Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GALIL MEDICAL UK LIMITED
Company Information for

GALIL MEDICAL UK LIMITED

100 NEW BRIDGE STREET, LONDON, EC4V 6JA,
Company Registration Number
05997577
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Galil Medical Uk Ltd
GALIL MEDICAL UK LIMITED was founded on 2006-11-14 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Galil Medical Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GALIL MEDICAL UK LIMITED
 
Legal Registered Office
100 NEW BRIDGE STREET
LONDON
EC4V 6JA
Other companies in NW6
 
Filing Information
Company Number 05997577
Company ID Number 05997577
Date formed 2006-11-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB885766554  
Last Datalog update: 2021-10-09 05:40:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GALIL MEDICAL UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GALIL MEDICAL UK LIMITED

Current Directors
Officer Role Date Appointed
DAVID CHARLES MORRIS
Company Secretary 2016-09-26
ELAINE MAUREEN JOHNSTON
Director 2017-12-31
TIMOTHY JOHN MARTEL
Director 2017-12-31
JAMES MATONS
Director 2017-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
PAMELA LOUISE MAKIN
Director 2016-06-15 2017-12-31
ROLF KRISTIAN BERNDTSON SODERSTROM
Director 2016-06-15 2017-12-31
LYGIA JANE JONES
Company Secretary 2016-06-15 2016-09-26
MARTIN JOSEPH EMERSON
Director 2010-02-28 2016-06-15
THOMAS JAMES E
Director 2007-02-12 2016-06-15
ELISSA LINDSOE
Company Secretary 2010-02-28 2014-11-24
ELISSA LINDSOE
Director 2010-02-28 2014-11-24
MICHAL SHRIKI
Company Secretary 2006-11-14 2010-02-28
ROSEMARY CUNNINGHAM THOMAS
Director 2007-02-12 2010-02-28
MICHAL SHRIKI
Director 2006-11-14 2010-02-28
CHEN BARIR
Director 2006-11-14 2007-05-21
YARON TAL
Director 2006-11-14 2007-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELAINE MAUREEN JOHNSTON IO2 LIMITED Director 2017-12-31 CURRENT 2016-04-21 Active - Proposal to Strike off
ELAINE MAUREEN JOHNSTON PNEUMRX LIMITED Director 2017-12-31 CURRENT 2015-04-16 Active - Proposal to Strike off
ELAINE MAUREEN JOHNSTON BTG MANAGEMENT SERVICES LIMITED Director 2017-12-31 CURRENT 1990-01-12 Active - Proposal to Strike off
ELAINE MAUREEN JOHNSTON BTG INTERNATIONAL LIMITED Director 2017-12-31 CURRENT 1991-11-14 Active
ELAINE MAUREEN JOHNSTON BIOCOMPATIBLES INTERNATIONAL LIMITED Director 2017-12-31 CURRENT 1992-04-03 Active - Proposal to Strike off
ELAINE MAUREEN JOHNSTON PROVENSIS LIMITED Director 2017-12-31 CURRENT 1999-01-12 Active
ELAINE MAUREEN JOHNSTON BTG INTERNATIONAL HEALTHCARE LIMITED Director 2017-12-31 CURRENT 2012-05-16 Liquidation
ELAINE MAUREEN JOHNSTON PROTHERICS MEDICINES DEVELOPMENT LIMITED Director 2017-12-31 CURRENT 1985-08-15 Active
ELAINE MAUREEN JOHNSTON PROTHERICS UK LIMITED Director 2017-12-31 CURRENT 1997-11-12 Active
ELAINE MAUREEN JOHNSTON BTG INTERNATIONAL (HOLDINGS) LIMITED Director 2017-12-31 CURRENT 2000-06-12 Active
ELAINE MAUREEN JOHNSTON BIOCOMPATIBLES UK LIMITED Director 2017-12-31 CURRENT 2001-10-16 Active
TIMOTHY JOHN MARTEL IO2 LIMITED Director 2017-12-31 CURRENT 2016-04-21 Active - Proposal to Strike off
TIMOTHY JOHN MARTEL PNEUMRX LIMITED Director 2017-12-31 CURRENT 2015-04-16 Active - Proposal to Strike off
TIMOTHY JOHN MARTEL BTG MANAGEMENT SERVICES LIMITED Director 2017-12-31 CURRENT 1990-01-12 Active - Proposal to Strike off
TIMOTHY JOHN MARTEL BTG INTERNATIONAL LIMITED Director 2017-12-31 CURRENT 1991-11-14 Active
TIMOTHY JOHN MARTEL PROVENSIS LIMITED Director 2017-12-31 CURRENT 1999-01-12 Active
TIMOTHY JOHN MARTEL BTG INTERNATIONAL HEALTHCARE LIMITED Director 2017-12-31 CURRENT 2012-05-16 Liquidation
TIMOTHY JOHN MARTEL PROTHERICS MEDICINES DEVELOPMENT LIMITED Director 2017-12-31 CURRENT 1985-08-15 Active
TIMOTHY JOHN MARTEL BTG INTERNATIONAL (HOLDINGS) LIMITED Director 2017-12-31 CURRENT 2000-06-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-09-14GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-09-01DS01Application to strike the company off the register
2021-07-20SH19Statement of capital on 2021-07-20 GBP 0.01
2021-07-20SH20Statement by Directors
2021-07-20CAP-SSSolvency Statement dated 19/07/21
2021-07-20RES09Resolution of authority to purchase a number of shares
2021-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH UPDATES
2020-11-23PSC02Notification of Boston Scientific Limited as a person with significant control on 2019-12-11
2020-11-23PSC07CESSATION OF BTG INTERNATIONAL (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-03-04AP01DIRECTOR APPOINTED VANCE RONALD BROWN
2020-03-02CH03SECRETARY'S DETAILS CHNAGED FOR VANCE RONALD BROWN on 2020-02-28
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE MAUREEN JOHNSTON
2020-03-02TM02Termination of appointment of Elaine Maureen Johnston on 2020-02-28
2020-03-02AP01DIRECTOR APPOINTED JONATHAN RICHARD MONSON
2020-03-02AP03Appointment of Vance Ronald Brown as company secretary on 2020-02-28
2020-01-22AP04Appointment of Abogado Nominees Limited as company secretary on 2019-10-21
2019-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MATONS
2019-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/19 FROM 5 Fleet Place London EC4M 7rd England
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-11-07AA01Current accounting period shortened from 31/03/20 TO 31/12/19
2019-01-23AP03Appointment of Ms Elaine Maureen Johnston as company secretary on 2019-01-11
2019-01-23TM02Termination of appointment of Lygia Jane Jones on 2019-01-11
2018-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES
2018-10-09AP03Appointment of Mrs Lygia Jane Jones as company secretary on 2018-10-02
2018-10-09TM02Termination of appointment of David Charles Morris on 2018-10-02
2018-10-01CH01Director's details changed for Ms Elaine Maureen Johnston on 2018-10-01
2018-01-12AP01DIRECTOR APPOINTED TIMOTHY JOHN MARTEL
2018-01-12AP01DIRECTOR APPOINTED JAMES MATONS
2018-01-11AP01DIRECTOR APPOINTED MS ELAINE MAUREEN JOHNSTON
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ROLF SODERSTROM
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA MAKIN
2017-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES
2017-10-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059975770004
2017-08-10PSC02Notification of Btg International (Holdings) Limited as a person with significant control on 2017-03-31
2017-08-10PSC07CESSATION OF BTG MANAGEMENT SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2016-12-06RP04CS01Second filing of Confirmation Statement dated 14/11/2016
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP .01
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-10-12AP03Appointment of Mr David Charles Morris as company secretary on 2016-09-26
2016-10-11TM02Termination of appointment of Lygia Jane Jones on 2016-09-26
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-13AP01DIRECTOR APPOINTED MR ROLF KRISTIAN BERNDTSON SODERSTROM
2016-07-13AP01DIRECTOR APPOINTED DAME PAMELA LOUISE MAKIN
2016-07-12AA01Current accounting period extended from 31/12/16 TO 31/03/17
2016-07-12TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JAMES E
2016-07-12TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN EMERSON
2016-07-12AP03SECRETARY APPOINTED MRS LYGIA JANE JONES
2016-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2016 FROM 37 BROADHURST GARDENS LONDON NW6 3QT
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP .01
2015-11-16AR0114/11/15 FULL LIST
2015-09-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 059975770004
2015-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-11-24TM02APPOINTMENT TERMINATED, SECRETARY ELISSA LINDSOE
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR ELISSA LINDSOE
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP .01
2014-11-19AR0114/11/14 FULL LIST
2014-09-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP .01
2013-11-14AR0114/11/13 FULL LIST
2013-09-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2012 FROM THE OFFICE BUILDING GATWICK ROAD MANOR ROYAL CRAWLEY WEST SUSSEX RH10 9RZ
2012-11-15AR0114/11/12 FULL LIST
2012-10-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-11-29AR0114/11/11 FULL LIST
2011-08-30AA31/12/10 TOTAL EXEMPTION FULL
2010-12-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2010 FROM 37 BROADHURST GARDENS LONDON NW6 3QT
2010-12-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-11-30AR0114/11/10 FULL LIST
2010-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-10-06AP01DIRECTOR APPOINTED MR. MARTIN JOSEPH EMERSON
2010-10-06AP01DIRECTOR APPOINTED MS ELISSA LINDSOE
2010-10-06AP03SECRETARY APPOINTED MS ELISSA LINDSOE
2010-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAL SHRIKI
2010-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY CUNNINGHAM THOMAS
2010-10-05TM02APPOINTMENT TERMINATED, SECRETARY MICHAL SHRIKI
2010-01-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-01-06AR0114/11/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES E / 04/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAL SHRIKI / 04/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY CUNNINGHAM THOMAS / 04/01/2010
2009-07-29363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-12-30AA30/11/07 TOTAL EXEMPTION FULL
2008-09-23225CURREXT FROM 30/11/2008 TO 31/12/2008
2007-11-27363aRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-06-18288bDIRECTOR RESIGNED
2007-06-18288bDIRECTOR RESIGNED
2007-03-25287REGISTERED OFFICE CHANGED ON 25/03/07 FROM: CHALLONER HOUSE 19 CLERKENWELL CLOSE LONDON EC1R 0RR
2007-03-10288aNEW DIRECTOR APPOINTED
2007-03-10288aNEW DIRECTOR APPOINTED
2007-01-25395PARTICULARS OF MORTGAGE/CHARGE
2006-11-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46760 - Wholesale of other intermediate products




Licences & Regulatory approval
We could not find any licences issued to GALIL MEDICAL UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GALIL MEDICAL UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-21 Satisfied SWK FUNDING LLC
DEBENTURE 2012-10-12 Satisfied SILICON VALLEY BANK
DEBENTURE 2010-12-29 Satisfied SILICON VALLEY BANK
FIRST PARTY CHARGE OVER CREDIT BALANCES 2007-01-17 Satisfied BANK LEUMI (UK) PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GALIL MEDICAL UK LIMITED

Intangible Assets
Patents
We have not found any records of GALIL MEDICAL UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GALIL MEDICAL UK LIMITED
Trademarks
We have not found any records of GALIL MEDICAL UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GALIL MEDICAL UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46760 - Wholesale of other intermediate products) as GALIL MEDICAL UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GALIL MEDICAL UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by GALIL MEDICAL UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-04-0197019000Collages and similar decorative plaques
2012-03-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-05-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2010-07-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GALIL MEDICAL UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GALIL MEDICAL UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.