STERIS UK HOLDING LIMITED

2200 Renaissance, Basing View, Basingstoke, RG21 4EQ, Hampshire, England
StatusACTIVE
Company No.08852025
CategoryPrivate Limited Company
Incorporated20 Jan 2014
Age10 years, 4 months, 24 days
JurisdictionEngland Wales

SUMMARY

STERIS UK HOLDING LIMITED is an active private limited company with number 08852025. It was incorporated 10 years, 4 months, 24 days ago, on 20 January 2014. The company address is 2200 Renaissance, Basing View, Basingstoke, RG21 4EQ, Hampshire, England.



Company Fillings

Accounts with accounts type full

Date: 09 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2023

Action Date: 23 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-23

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Memorandum articles

Date: 09 Sep 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2022

Action Date: 06 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Patrick Ubbing

Appointment date: 2022-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2022

Action Date: 06 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julia Kipnis

Termination date: 2022-09-06

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2022

Action Date: 23 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-23

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 26 Nov 2021

Action Date: 26 Nov 2021

Category: Capital

Type: SH19

Capital : 100 GBP

Date: 2021-11-26

Documents

View document PDF

Legacy

Date: 26 Nov 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 26 Nov 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 18/11/21

Documents

View document PDF

Resolution

Date: 26 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2021

Action Date: 23 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-23

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-28

Officer name: Mr Michael Joseph Tokich

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 01 Oct 2020

Action Date: 29 Sep 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ronald Snyder

Change date: 2020-09-29

Documents

View document PDF

Change to a person with significant control

Date: 03 Sep 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-09-01

Psc name: Steris Dover Limited

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2020

Action Date: 04 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Julia Kipnis

Change date: 2020-01-04

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2020

Action Date: 23 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ronald E Snyder

Change date: 2020-08-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2020

Action Date: 01 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-01

New address: 2200 Renaissance Basing View Basingstoke Hampshire RG21 4EQ

Old address: Bridgwater House Jays Close Viables Basingstoke Hampshire RG22 4AX

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2020

Action Date: 23 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-23

Documents

View document PDF

Accounts with accounts type full

Date: 20 Mar 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2019

Action Date: 23 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-23

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jun 2019

Action Date: 26 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-26

Psc name: Steris Plc

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2019

Action Date: 26 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Steris Dover Limited

Notification date: 2018-03-26

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2018

Action Date: 23 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Joseph Tokich

Change date: 2018-08-23

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2018

Action Date: 23 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Julia Kipnis

Change date: 2018-08-23

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-23

Documents

View document PDF

Accounts with accounts type full

Date: 27 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2017

Action Date: 23 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-23

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-01

Officer name: Michael Joseph Tokich

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital allotment shares

Date: 05 Dec 2016

Action Date: 02 Dec 2016

Category: Capital

Type: SH01

Capital : 69,723,680 GBP

Date: 2016-12-02

Documents

View document PDF

Move registers to sail company with new address

Date: 31 Aug 2016

Category: Address

Type: AD03

New address: C/O Jones Day 21 Tudor Street London EC4Y 0DJ

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2016

Action Date: 23 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julia Kipnis

Appointment date: 2016-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-06-30

Officer name: Ronald Snyder

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dennis Patrick Patton

Termination date: 2016-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-06-30

Officer name: Dennis Patrick Patton

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 23 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-23

Documents

View document PDF

Resolution

Date: 06 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 17 Sep 2014

Action Date: 23 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-23

Documents

View document PDF

Capital allotment shares

Date: 17 Sep 2014

Action Date: 31 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-31

Capital : 50,482,331 GBP

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2014

Action Date: 23 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Joseph Tokich

Change date: 2014-08-23

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2014

Action Date: 23 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-23

Officer name: Dennis Patrick Patton

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2014

Action Date: 10 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-10

Officer name: Ronald E Snyder

Documents

View document PDF

Move registers to sail company

Date: 28 Jan 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 28 Jan 2014

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jan 2014

Action Date: 27 Jan 2014

Category: Address

Type: AD01

Old address: Bridgewater House Jays Close Viables Basingstoke Hampshire RG22 4AX

Change date: 2014-01-27

Documents

View document PDF

Change account reference date company current extended

Date: 27 Jan 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2015-03-31

Documents

View document PDF

Incorporation company

Date: 20 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EVERSHEDS TRUSTEES LIMITED

EVERSHEDS HOUSE,MANCHESTER,M1 5ES

Number:00235578
Status:ACTIVE
Category:Private Limited Company

LIPVILLE INVESTMENTS LIMITED

NEW BURLINGTON HOUSE,LONDON,NW11 0PU

Number:01063189
Status:ACTIVE
Category:Private Limited Company

MAGNETIC ENTERTAINMENT LIMITED

207 INTERCHANGE HOUSE,NEWPORT PAGNELL,MK16 9PY

Number:10379196
Status:ACTIVE
Category:Private Limited Company

MASTER INTERNATIONAL INVESTMENTS LP

24 GREAT KING STREET,EDINBURGH,EH3 6QN

Number:SL007288
Status:ACTIVE
Category:Limited Partnership

R. S. L. INVESTMENTS LIMITED

VIEWLANDS BROOMEHALL ROAD,DORKING,RH5 6HJ

Number:01664518
Status:ACTIVE
Category:Private Limited Company

RICHARD EXPRESS LTD

12 MERTON CLOSE,BRACKLEY,NN13 6DQ

Number:10395434
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source