Active - Proposal to Strike off
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 Name | |
---|---|
GALIL MEDICAL UK LIMITED | |
Legal Registered Office | |
100 NEW BRIDGE STREET LONDON EC4V 6JA Other companies in NW6 | |
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 |
Last Datalog update: | 2021-10-09 05:40:48 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID CHARLES MORRIS |
||
ELAINE MAUREEN JOHNSTON |
||
TIMOTHY JOHN MARTEL |
||
JAMES MATONS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAMELA LOUISE MAKIN |
Director | ||
ROLF KRISTIAN BERNDTSON SODERSTROM |
Director | ||
LYGIA JANE JONES |
Company Secretary | ||
MARTIN JOSEPH EMERSON |
Director | ||
THOMAS JAMES E |
Director | ||
ELISSA LINDSOE |
Company Secretary | ||
ELISSA LINDSOE |
Director | ||
MICHAL SHRIKI |
Company Secretary | ||
ROSEMARY CUNNINGHAM THOMAS |
Director | ||
MICHAL SHRIKI |
Director | ||
CHEN BARIR |
Director | ||
YARON TAL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IO2 LIMITED | Director | 2017-12-31 | CURRENT | 2016-04-21 | Active - Proposal to Strike off | |
PNEUMRX LIMITED | Director | 2017-12-31 | CURRENT | 2015-04-16 | Active - Proposal to Strike off | |
BTG MANAGEMENT SERVICES LIMITED | Director | 2017-12-31 | CURRENT | 1990-01-12 | Active - Proposal to Strike off | |
BTG INTERNATIONAL LIMITED | Director | 2017-12-31 | CURRENT | 1991-11-14 | Active | |
BIOCOMPATIBLES INTERNATIONAL LIMITED | Director | 2017-12-31 | CURRENT | 1992-04-03 | Active - Proposal to Strike off | |
PROVENSIS LIMITED | Director | 2017-12-31 | CURRENT | 1999-01-12 | Active | |
BTG INTERNATIONAL HEALTHCARE LIMITED | Director | 2017-12-31 | CURRENT | 2012-05-16 | Liquidation | |
PROTHERICS MEDICINES DEVELOPMENT LIMITED | Director | 2017-12-31 | CURRENT | 1985-08-15 | Active | |
PROTHERICS UK LIMITED | Director | 2017-12-31 | CURRENT | 1997-11-12 | Active | |
BTG INTERNATIONAL (HOLDINGS) LIMITED | Director | 2017-12-31 | CURRENT | 2000-06-12 | Active | |
BIOCOMPATIBLES UK LIMITED | Director | 2017-12-31 | CURRENT | 2001-10-16 | Active | |
IO2 LIMITED | Director | 2017-12-31 | CURRENT | 2016-04-21 | Active - Proposal to Strike off | |
PNEUMRX LIMITED | Director | 2017-12-31 | CURRENT | 2015-04-16 | Active - Proposal to Strike off | |
BTG MANAGEMENT SERVICES LIMITED | Director | 2017-12-31 | CURRENT | 1990-01-12 | Active - Proposal to Strike off | |
BTG INTERNATIONAL LIMITED | Director | 2017-12-31 | CURRENT | 1991-11-14 | Active | |
PROVENSIS LIMITED | Director | 2017-12-31 | CURRENT | 1999-01-12 | Active | |
BTG INTERNATIONAL HEALTHCARE LIMITED | Director | 2017-12-31 | CURRENT | 2012-05-16 | Liquidation | |
PROTHERICS MEDICINES DEVELOPMENT LIMITED | Director | 2017-12-31 | CURRENT | 1985-08-15 | Active | |
BTG INTERNATIONAL (HOLDINGS) LIMITED | Director | 2017-12-31 | CURRENT | 2000-06-12 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
SH19 | Statement of capital on 2021-07-20 GBP 0.01 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 19/07/21 | |
RES09 | Resolution of authority to purchase a number of shares | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/20, WITH UPDATES | |
PSC02 | Notification of Boston Scientific Limited as a person with significant control on 2019-12-11 | |
PSC07 | CESSATION OF BTG INTERNATIONAL (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED VANCE RONALD BROWN | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR VANCE RONALD BROWN on 2020-02-28 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELAINE MAUREEN JOHNSTON | |
TM02 | Termination of appointment of Elaine Maureen Johnston on 2020-02-28 | |
AP01 | DIRECTOR APPOINTED JONATHAN RICHARD MONSON | |
AP03 | Appointment of Vance Ronald Brown as company secretary on 2020-02-28 | |
AP04 | Appointment of Abogado Nominees Limited as company secretary on 2019-10-21 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MATONS | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/19 FROM 5 Fleet Place London EC4M 7rd England | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES | |
AA01 | Current accounting period shortened from 31/03/20 TO 31/12/19 | |
AP03 | Appointment of Ms Elaine Maureen Johnston as company secretary on 2019-01-11 | |
TM02 | Termination of appointment of Lygia Jane Jones on 2019-01-11 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES | |
AP03 | Appointment of Mrs Lygia Jane Jones as company secretary on 2018-10-02 | |
TM02 | Termination of appointment of David Charles Morris on 2018-10-02 | |
CH01 | Director's details changed for Ms Elaine Maureen Johnston on 2018-10-01 | |
AP01 | DIRECTOR APPOINTED TIMOTHY JOHN MARTEL | |
AP01 | DIRECTOR APPOINTED JAMES MATONS | |
AP01 | DIRECTOR APPOINTED MS ELAINE MAUREEN JOHNSTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROLF SODERSTROM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAMELA MAKIN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059975770004 | |
PSC02 | Notification of Btg International (Holdings) Limited as a person with significant control on 2017-03-31 | |
PSC07 | CESSATION OF BTG MANAGEMENT SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
RP04CS01 | Second filing of Confirmation Statement dated 14/11/2016 | |
LATEST SOC | 14/11/16 STATEMENT OF CAPITAL;GBP .01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES | |
AP03 | Appointment of Mr David Charles Morris as company secretary on 2016-09-26 | |
TM02 | Termination of appointment of Lygia Jane Jones on 2016-09-26 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR ROLF KRISTIAN BERNDTSON SODERSTROM | |
AP01 | DIRECTOR APPOINTED DAME PAMELA LOUISE MAKIN | |
AA01 | Current accounting period extended from 31/12/16 TO 31/03/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS JAMES E | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN EMERSON | |
AP03 | SECRETARY APPOINTED MRS LYGIA JANE JONES | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/2016 FROM 37 BROADHURST GARDENS LONDON NW6 3QT | |
LATEST SOC | 16/11/15 STATEMENT OF CAPITAL;GBP .01 | |
AR01 | 14/11/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059975770004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ELISSA LINDSOE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELISSA LINDSOE | |
LATEST SOC | 19/11/14 STATEMENT OF CAPITAL;GBP .01 | |
AR01 | 14/11/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 14/11/13 STATEMENT OF CAPITAL;GBP .01 | |
AR01 | 14/11/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/2012 FROM THE OFFICE BUILDING GATWICK ROAD MANOR ROYAL CRAWLEY WEST SUSSEX RH10 9RZ | |
AR01 | 14/11/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 14/11/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/2010 FROM 37 BROADHURST GARDENS LONDON NW6 3QT | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 14/11/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED MR. MARTIN JOSEPH EMERSON | |
AP01 | DIRECTOR APPOINTED MS ELISSA LINDSOE | |
AP03 | SECRETARY APPOINTED MS ELISSA LINDSOE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAL SHRIKI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSEMARY CUNNINGHAM THOMAS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAL SHRIKI | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AR01 | 14/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES E / 04/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAL SHRIKI / 04/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY CUNNINGHAM THOMAS / 04/01/2010 | |
363a | RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION FULL | |
225 | CURREXT FROM 30/11/2008 TO 31/12/2008 | |
363a | RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 25/03/07 FROM: CHALLONER HOUSE 19 CLERKENWELL CLOSE LONDON EC1R 0RR | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | SWK FUNDING LLC | ||
DEBENTURE | Satisfied | SILICON VALLEY BANK | |
DEBENTURE | Satisfied | SILICON VALLEY BANK | |
FIRST PARTY CHARGE OVER CREDIT BALANCES | Satisfied | BANK LEUMI (UK) PLC |
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (46760 - Wholesale of other intermediate products) as GALIL MEDICAL UK LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
97019000 | Collages and similar decorative plaques | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49011000 | Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising) | |||
84713000 | Data-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
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. |