About

Registered Number: 06682375
Date of Incorporation: 27/08/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: 3m Centre Cain Road, Bracknell, Berkshire, RG12 8HT,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 23 June 2009 Fully Satisfied

N/A

Security agreement 26 November 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.