Advanced company searchLink opens in new window

FRESENIUS MEDICAL CARE (UK) LIMITED

Company number 03203279

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)
11 Mar 2018 ANNOTATION Rectified The SH01 was removed from the public register on 19/07/2018 pursuant to order of court.
08 Nov 2017 AP01 Appointment of Laura Bell as a director on 17 October 2017
08 Nov 2017 AP01 Appointment of Thierry Alain Eyrard as a director on 17 October 2017
01 Nov 2017 TM01 Termination of appointment of Hans-Marcus Kränzler as a director on 12 October 2017
05 Oct 2017 AA Full accounts made up to 31 December 2016
05 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
16 Dec 2016 TM01 Termination of appointment of Duncan James Wilson as a director on 15 December 2016
07 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2016 AP01 Appointment of Dr Hans-Marcus Kränzler as a director on 1 December 2016
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2016 AA Full accounts made up to 31 December 2015
29 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,500,000
30 Dec 2015 TM02 Termination of appointment of Steve Alexander Mahoney as a secretary on 28 November 2015
17 Dec 2015 AA Full accounts made up to 31 December 2014
16 Nov 2015 AP01 Appointment of Mr Timothy Scott Wheeldon as a director on 16 November 2015
16 Nov 2015 TM01 Termination of appointment of Peter Martin O Brien as a director on 14 August 2015
17 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,500,000
06 Nov 2014 AA Full accounts made up to 31 December 2013
29 May 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,500,000
29 May 2014 TM01 Termination of appointment of Helen Thaw as a director
05 Dec 2013 AA Accounts made up to 31 December 2012
09 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
09 Apr 2013 CH03 Secretary's details changed for Steve Alexander Mahoney on 12 August 2012
28 Dec 2012 AP01 Appointment of Mrs Susan Willetts as a director
19 Nov 2012 AP01 Appointment of Mr Duncan James Wilson as a director