Advanced company searchLink opens in new window

BECTON, DICKINSON U.K. LIMITED

Company number 00852702

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 May 2018 PSC02 Notification of Becton Dickinson and Company as a person with significant control on 11 September 2017
18 Aug 2017 SH01 Statement of capital following an allotment of shares on 14 July 2017
  • GBP 9,800,105
10 Aug 2017 CS01 Confirmation statement made on 30 July 2017 with updates
28 Jul 2017 SH01 Statement of capital following an allotment of shares on 22 June 2017
  • GBP 9,800,103.00
25 Jul 2017 RESOLUTIONS Resolutions
  • RES13 ‐ That the articles of association of the company be amended by deleting any provision of the kind referred to in paragraph 42(1) of schedule 2 the companies act 2006 (commencement no 8, transitional provisions and savings) order 2008. that, in accordance with paragraph 43 of schedule 2 to the companies act 2006 commencement no 8, transitional provisions and savings) order 2008, the directors be and are hereby authorised to exercise any power or the company under section 550 of the companies act 2006 ("ca 2006"). the directors be and are empowered pursuant to section 569 ca 2006 to allot equity securities (within the meaning of section 561 ca 2006 did not apply to the allotment. 14/07/2017
20 Jul 2017 AA Full accounts made up to 30 September 2016
03 May 2017 AD01 Registered office address changed from The Danby Building Oxford Science Park Oxford, Oxford Oxfordshire OX4 4DQ to 1030 Eskdale Road Winnersh Triangle Wokingham Berkshire RG41 5TS on 3 May 2017
07 Mar 2017 TM01 Termination of appointment of Julie Christine Arnold as a director on 16 February 2017
16 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
01 Jul 2016 AA Full accounts made up to 30 September 2015
18 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 9,800,102
06 Aug 2015 AP01 Appointment of Mr Michael John Fairbourn as a director on 9 July 2015
06 Aug 2015 AP01 Appointment of Mr John Konrad Neat as a director on 9 July 2015
06 Aug 2015 TM01 Termination of appointment of Alex Adams as a director on 9 July 2015
06 Aug 2015 TM01 Termination of appointment of Anthony Neylon as a director on 9 July 2015
06 Aug 2015 TM02 Termination of appointment of Anthony Neylon as a secretary on 9 July 2015
15 Jun 2015 AA Full accounts made up to 30 September 2014
16 Mar 2015 TM01 Termination of appointment of Johnny Lundgren as a director on 2 February 2015
26 Feb 2015 AP01 Appointment of Mr Edward Daniel Hopkin as a director on 2 February 2015
12 Aug 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 9,800,102
12 Aug 2014 CH01 Director's details changed for Ms Julie Christine Arnold on 8 August 2014
22 May 2014 AA Full accounts made up to 30 September 2013
07 Aug 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-08-07
  • GBP 9,800,102
31 May 2013 AA Full accounts made up to 30 September 2012
31 Jul 2012 AR01 Annual return made up to 30 July 2012 with full list of shareholders