Founded in 2008, Systagenix Wound Management Ltd are based in Bracknell, Berkshire, it's status is listed as "Active". There are 11 directors listed as Belinfanti, Gregory Amilcar, Coppens, Bradley Joseph, Elwood, John, Gilderson, Simon James Peter, Hureau, Robert Paul, Mcauley, John Joseph, Piccinini, Laura, Pool, Christiaan Jan Otto, Subrahmanian, Ramesh, Waaser Iii, Robert Ernest, Warrick, Jonathan for Systagenix Wound Management Ltd at Companies House. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BELINFANTI, Gregory Amilcar | 02 July 2012 | 28 October 2013 | 1 |
COPPENS, Bradley Joseph | 23 June 2010 | 30 June 2012 | 1 |
ELWOOD, John | 24 October 2016 | 08 October 2019 | 1 |
GILDERSON, Simon James Peter | 08 December 2017 | 08 October 2019 | 1 |
HUREAU, Robert Paul | 28 October 2013 | 23 September 2014 | 1 |
MCAULEY, John Joseph | 31 July 2017 | 01 April 2018 | 1 |
PICCININI, Laura | 01 April 2015 | 21 April 2017 | 1 |
POOL, Christiaan Jan Otto | 06 April 2016 | 08 October 2019 | 1 |
SUBRAHMANIAN, Ramesh | 08 December 2017 | 08 October 2019 | 1 |
WAASER III, Robert Ernest | 05 August 2011 | 05 December 2013 | 1 |
WARRICK, Jonathan | 01 January 2014 | 28 November 2014 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 11 September 2020 | |
CS01 - N/A | 09 September 2020 | |
TM01 - Termination of appointment of director | 09 January 2020 | |
TM01 - Termination of appointment of director | 09 January 2020 | |
TM01 - Termination of appointment of director | 09 January 2020 | |
TM01 - Termination of appointment of director | 09 January 2020 | |
TM01 - Termination of appointment of director | 09 January 2020 | |
TM01 - Termination of appointment of director | 09 January 2020 | |
AP01 - Appointment of director | 09 January 2020 | |
AP01 - Appointment of director | 09 January 2020 | |
AA - Annual Accounts | 20 December 2019 | |
RP04SH01 - N/A | 11 December 2019 | |
RP04SH01 - N/A | 07 October 2019 | |
CS01 - N/A | 11 September 2019 | |
SH01 - Return of Allotment of shares | 10 September 2019 | |
RP04SH01 - N/A | 12 June 2019 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 25 March 2019 | |
AA - Annual Accounts | 05 December 2018 | |
SH01 - Return of Allotment of shares | 21 November 2018 | |
RESOLUTIONS - N/A | 17 October 2018 | |
CS01 - N/A | 10 September 2018 | |
MR04 - N/A | 22 June 2018 | |
TM01 - Termination of appointment of director | 04 June 2018 | |
AP01 - Appointment of director | 04 June 2018 | |
AP01 - Appointment of director | 20 December 2017 | |
AP01 - Appointment of director | 20 December 2017 | |
AA - Annual Accounts | 04 October 2017 | |
CS01 - N/A | 31 August 2017 | |
AP01 - Appointment of director | 10 August 2017 | |
TM01 - Termination of appointment of director | 14 June 2017 | |
TM01 - Termination of appointment of director | 14 June 2017 | |
AP01 - Appointment of director | 06 June 2017 | |
AP01 - Appointment of director | 09 December 2016 | |
CS01 - N/A | 13 October 2016 | |
AA - Annual Accounts | 13 October 2016 | |
AUD - Auditor's letter of resignation | 27 April 2016 | |
AP01 - Appointment of director | 07 April 2016 | |
TM01 - Termination of appointment of director | 24 March 2016 | |
TM01 - Termination of appointment of director | 13 December 2015 | |
AA - Annual Accounts | 13 October 2015 | |
AR01 - Annual Return | 08 October 2015 | |
AP01 - Appointment of director | 18 May 2015 | |
AP01 - Appointment of director | 15 May 2015 | |
TM01 - Termination of appointment of director | 15 May 2015 | |
TM01 - Termination of appointment of director | 16 February 2015 | |
TM01 - Termination of appointment of director | 19 November 2014 | |
AA - Annual Accounts | 07 October 2014 | |
AR01 - Annual Return | 22 September 2014 | |
CH01 - Change of particulars for director | 22 September 2014 | |
TM01 - Termination of appointment of director | 23 July 2014 | |
AP01 - Appointment of director | 20 January 2014 | |
AP01 - Appointment of director | 20 January 2014 | |
TM01 - Termination of appointment of director | 03 January 2014 | |
AP01 - Appointment of director | 14 November 2013 | |
AP01 - Appointment of director | 14 November 2013 | |
AP01 - Appointment of director | 13 November 2013 | |
AR01 - Annual Return | 11 November 2013 | |
TM01 - Termination of appointment of director | 06 November 2013 | |
AA - Annual Accounts | 02 August 2013 | |
AA - Annual Accounts | 07 September 2012 | |
AR01 - Annual Return | 31 August 2012 | |
AP01 - Appointment of director | 12 July 2012 | |
TM01 - Termination of appointment of director | 10 July 2012 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 18 May 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 18 May 2012 | |
AR01 - Annual Return | 13 October 2011 | |
AP01 - Appointment of director | 13 October 2011 | |
TM01 - Termination of appointment of director | 11 August 2011 | |
AA - Annual Accounts | 18 July 2011 | |
SH01 - Return of Allotment of shares | 13 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 October 2010 | |
AA - Annual Accounts | 25 September 2010 | |
AR01 - Annual Return | 03 September 2010 | |
CH01 - Change of particulars for director | 02 September 2010 | |
AD01 - Change of registered office address | 26 August 2010 | |
AD01 - Change of registered office address | 23 August 2010 | |
AD01 - Change of registered office address | 23 August 2010 | |
AP01 - Appointment of director | 25 June 2010 | |
SH01 - Return of Allotment of shares | 25 January 2010 | |
RESOLUTIONS - N/A | 12 January 2010 | |
AA01 - Change of accounting reference date | 20 November 2009 | |
363a - Annual Return | 25 September 2009 | |
353 - Register of members | 25 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 September 2009 | |
395 - Particulars of a mortgage or charge | 11 July 2009 | |
RESOLUTIONS - N/A | 10 June 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 10 June 2009 | |
123 - Notice of increase in nominal capital | 10 June 2009 | |
288b - Notice of resignation of directors or secretaries | 25 February 2009 | |
288a - Notice of appointment of directors or secretaries | 16 January 2009 | |
395 - Particulars of a mortgage or charge | 17 December 2008 | |
288a - Notice of appointment of directors or secretaries | 27 November 2008 | |
225 - Change of Accounting Reference Date | 13 November 2008 | |
NEWINC - New incorporation documents | 27 August 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 23 June 2009 | Fully Satisfied |
N/A |
Security agreement | 26 November 2008 | Fully Satisfied |
N/A |