AGFA HEALTHCARE UK LIMITED

Register to unlock more data on OkredoRegister

AGFA HEALTHCARE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06317215

Incorporation date

18/07/2007

Size

Full

Contacts

Registered address

Registered address

515 Coldhams Lane, Cambridge CB1 3JSCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2007)
dot icon09/12/2025
Notification of Agfa-Gevaert Nv as a person with significant control on 2016-04-06
dot icon09/12/2025
Cessation of Agfa Healthcare Nv as a person with significant control on 2016-04-06
dot icon08/12/2025
Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ
dot icon05/12/2025
Register inspection address has been changed to 5th Floor Halo Counterslip Bristol BS1 6AJ
dot icon26/09/2025
Full accounts made up to 2024-12-31
dot icon05/08/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon25/03/2025
Full accounts made up to 2023-12-31
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon20/09/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon19/04/2024
Registered office address changed from 6-9 the Square the Square Stockley Park Uxbridge Middlesex UB11 1FW England to 515 Coldhams Lane Cambridge CB1 3JS on 2024-04-19
dot icon12/02/2024
Full accounts made up to 2022-12-31
dot icon21/12/2023
Resolutions
dot icon21/12/2023
Solvency Statement dated 20/12/23
dot icon21/12/2023
Statement by Directors
dot icon21/12/2023
Statement of capital on 2023-12-21
dot icon13/11/2023
Appointment of Mr Raf Bernadette Peeters as a director on 2023-11-07
dot icon13/11/2023
Termination of appointment of Alberto Bonetti Netto as a director on 2023-11-07
dot icon27/10/2023
Resolutions
dot icon14/08/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon28/07/2023
Full accounts made up to 2021-12-31
dot icon24/01/2023
Appointment of Mr Johannes Gerhardus Bossink as a director on 2022-11-01
dot icon03/11/2022
Registered office address changed from 24 Butlers Leap Rugby Warwickshire CV21 3RQ England to 6-9 the Square the Square Stockley Park Uxbridge Middlesex UB11 1FW on 2022-11-03
dot icon25/10/2022
Termination of appointment of Peter Maria Victor Gielen as a director on 2022-06-30
dot icon04/10/2022
Registered office address changed from 6-9 the Square the Square Stockley Park Uxbridge Middlesex UB11 1FW England to 24 Butlers Leap Rugby Warwickshire CV21 3RQ on 2022-10-04
dot icon19/08/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon19/08/2022
Registered office address changed from Unit 1-2 Ashbourne Court Manners Avenue Manners Industrial Estate Ilkeston DE7 8EF England to 6-9 the Square the Square Stockley Park Uxbridge Middlesex UB11 1FW on 2022-08-19
dot icon12/08/2022
Registered office address changed from 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW England to Unit 1-2 Ashbourne Court Manners Avenue Manners Industrial Estate Ilkeston DE7 8EF on 2022-08-12
dot icon07/04/2022
Full accounts made up to 2020-12-31
dot icon20/09/2021
Termination of appointment of Iskandar Emile Accaoui as a director on 2021-09-20
dot icon20/09/2021
Appointment of Mr Alberto Bonetti Netto as a director on 2021-09-20
dot icon26/07/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon20/04/2021
Full accounts made up to 2019-12-31
dot icon07/08/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon11/03/2020
Compulsory strike-off action has been discontinued
dot icon10/03/2020
First Gazette notice for compulsory strike-off
dot icon05/03/2020
Full accounts made up to 2018-12-31
dot icon25/07/2019
Confirmation statement made on 2019-07-25 with updates
dot icon14/09/2018
Full accounts made up to 2017-12-31
dot icon25/07/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon05/07/2018
Termination of appointment of Henry Daya Crossley as a director on 2018-06-21
dot icon05/07/2018
Termination of appointment of Grant Rodney Ernest Witheridge as a director on 2018-06-21
dot icon05/07/2018
Termination of appointment of Tajinder Singh Ghere as a director on 2018-06-21
dot icon05/07/2018
Termination of appointment of Tajinder Singh Ghere as a secretary on 2018-06-21
dot icon22/06/2018
Appointment of Mr Iskandar Emile Accaoui as a director on 2018-06-21
dot icon22/06/2018
Appointment of Mr Peter Maria Victor Gielen as a director on 2018-06-21
dot icon24/05/2018
Registered office address changed from Vantage London Tenth Floor Great West Road Brentford Middlesex TW8 9AX England to 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW on 2018-05-24
dot icon25/07/2017
Registered office address changed from Tenth Floor Vantage West Great West Road Brentford Middlesex TW8 9AG to Vantage London Tenth Floor Great West Road Brentford Middlesex TW8 9AX on 2017-07-25
dot icon25/07/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon15/05/2017
Full accounts made up to 2016-12-31
dot icon28/09/2016
Full accounts made up to 2015-12-31
dot icon29/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon21/12/2015
Appointment of Mr Henry Daya Crossley as a director on 2015-12-14
dot icon21/12/2015
Termination of appointment of Hans Vandewyngaderde as a director on 2015-12-14
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon06/08/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon07/08/2014
Full accounts made up to 2013-12-31
dot icon21/07/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon13/09/2013
Full accounts made up to 2012-12-31
dot icon14/08/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon23/07/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon11/06/2012
Statement of capital following an allotment of shares on 2012-05-31
dot icon11/06/2012
Resolutions
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon26/07/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon08/06/2011
Termination of appointment of Eva-Pia Sandberg as a director
dot icon11/08/2010
Full accounts made up to 2009-12-31
dot icon04/08/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon04/08/2010
Director's details changed for Hans Vandewyngaderde on 2010-07-18
dot icon04/08/2010
Director's details changed for Eva-Pia Susanne Sandberg on 2010-07-18
dot icon19/03/2010
Director's details changed for Mr Tajinder Singh Ghere on 2010-02-12
dot icon12/01/2010
Statement of capital following an allotment of shares on 2009-12-17
dot icon11/01/2010
Appointment of Mr Grant Rodney Ernest Witheridge as a director
dot icon08/01/2010
Termination of appointment of Andrew Hind as a director
dot icon07/01/2010
Memorandum and Articles of Association
dot icon07/01/2010
Resolutions
dot icon13/11/2009
Appointment of Mr Tajinder Singh Ghere as a director
dot icon13/11/2009
Appointment of Mr Tajinder Singh Ghere as a secretary
dot icon11/08/2009
Return made up to 18/07/09; full list of members
dot icon29/07/2009
Full accounts made up to 2008-12-31
dot icon21/07/2009
Appointment terminated director and secretary peter spence
dot icon04/04/2009
Ad 26/03/09\gbp si 3000000@1=3000000\gbp ic 1000000/4000000\
dot icon04/04/2009
Nc inc already adjusted 26/03/09
dot icon04/04/2009
Memorandum and Articles of Association
dot icon04/04/2009
Resolutions
dot icon05/03/2009
Ad 27/02/09\gbp si 950000@1=950000\gbp ic 50000/1000000\
dot icon23/01/2009
Director appointed eva-pia susanne sandberg
dot icon23/01/2009
Director appointed hans vandewyngaderde
dot icon04/11/2008
Appointment terminated director jane parker
dot icon04/11/2008
Director appointed andrew john hind
dot icon25/09/2008
Full accounts made up to 2007-12-31
dot icon25/09/2008
Accounting reference date shortened from 31/07/2008 to 31/12/2007
dot icon24/07/2008
Return made up to 18/07/08; full list of members
dot icon22/04/2008
Appointment terminated director adrian stevens
dot icon18/07/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
33
-
-
8.93M
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ghere, Tajinder Singh
Secretary
27/10/2009 - 21/06/2018
-
Spence, Peter
Secretary
18/07/2007 - 16/07/2009
-
Accaoui, Iskandar Emile
Director
21/06/2018 - 20/09/2021
-
Spence, Peter
Director
18/07/2007 - 16/07/2009
4
Crossley, Henry Daya
Director
14/12/2015 - 21/06/2018
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGFA HEALTHCARE UK LIMITED

AGFA HEALTHCARE UK LIMITED is an(a) Active company incorporated on 18/07/2007 with the registered office located at 515 Coldhams Lane, Cambridge CB1 3JS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AGFA HEALTHCARE UK LIMITED?

toggle

AGFA HEALTHCARE UK LIMITED is currently Active. It was registered on 18/07/2007 .

Where is AGFA HEALTHCARE UK LIMITED located?

toggle

AGFA HEALTHCARE UK LIMITED is registered at 515 Coldhams Lane, Cambridge CB1 3JS.

What does AGFA HEALTHCARE UK LIMITED do?

toggle

AGFA HEALTHCARE UK LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for AGFA HEALTHCARE UK LIMITED?

toggle

The latest filing was on 09/12/2025: Notification of Agfa-Gevaert Nv as a person with significant control on 2016-04-06.