BECTON DICKINSON INFUSION THERAPY HOLDINGS UK LIMITED

Register to unlock more data on OkredoRegister

BECTON DICKINSON INFUSION THERAPY HOLDINGS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03539604

Incorporation date

27/03/1998

Size

Full

Contacts

Registered address

Registered address

1030 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire RG41 5TSCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/1998)
dot icon06/01/2026
Confirmation statement made on 2025-12-22 with no updates
dot icon11/12/2025
Termination of appointment of Michael John Fairbourn as a director on 2025-12-05
dot icon01/07/2025
Full accounts made up to 2024-09-30
dot icon23/04/2025
Register inspection address has been changed to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG
dot icon23/04/2025
Register(s) moved to registered inspection location C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG
dot icon03/01/2025
Confirmation statement made on 2024-12-22 with no updates
dot icon09/05/2024
Full accounts made up to 2023-09-30
dot icon05/01/2024
Confirmation statement made on 2023-12-22 with no updates
dot icon24/07/2023
Appointment of Mr Glenn Thomas as a director on 2023-07-18
dot icon26/06/2023
Full accounts made up to 2022-09-30
dot icon03/02/2023
Termination of appointment of Srividhya Venkataraman as a director on 2023-02-02
dot icon31/01/2023
Confirmation statement made on 2022-12-22 with no updates
dot icon19/01/2023
Termination of appointment of Edward Daniel Hopkin as a director on 2022-12-21
dot icon19/01/2023
Appointment of Robert Green as a director on 2022-12-21
dot icon14/06/2022
Full accounts made up to 2021-09-30
dot icon22/12/2021
Confirmation statement made on 2021-12-22 with no updates
dot icon25/06/2021
Full accounts made up to 2020-09-30
dot icon22/12/2020
Confirmation statement made on 2020-12-22 with updates
dot icon08/07/2020
Full accounts made up to 2019-09-30
dot icon31/03/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon18/11/2019
Termination of appointment of John Konrad Neat as a director on 2019-11-05
dot icon18/11/2019
Appointment of Mrs Srividhya Venkataraman as a director on 2019-11-05
dot icon03/07/2019
Full accounts made up to 2018-09-30
dot icon02/04/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon03/07/2018
Full accounts made up to 2017-09-30
dot icon03/05/2018
Notification of Becton, Dickinson U.K. Limited as a person with significant control on 2018-01-02
dot icon03/05/2018
Cessation of B-D U.K. Holdings Limited as a person with significant control on 2018-01-02
dot icon09/04/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon10/07/2017
Full accounts made up to 2016-09-30
dot icon03/05/2017
Registered office address changed from The Danby Building Edmund Halley Road Oxford Science Park, Oxford Oxon OX4 4DQ to 1030 Eskdale Road Winnersh Triangle Wokingham Berkshire RG41 5TS on 2017-05-03
dot icon18/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon07/03/2017
Termination of appointment of Julie Christine Arnold as a director on 2017-02-16
dot icon24/05/2016
Full accounts made up to 2015-09-30
dot icon30/03/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon08/08/2015
Appointment of Mr Michael John Fairbourn as a director on 2015-07-09
dot icon06/08/2015
Appointment of Mr John Konrad Neat as a director on 2015-07-09
dot icon06/08/2015
Termination of appointment of Anthony Neylon as a director on 2015-07-09
dot icon06/08/2015
Termination of appointment of Alex Adams as a director on 2015-07-09
dot icon06/08/2015
Termination of appointment of Anthony Neylon as a secretary on 2015-07-09
dot icon15/06/2015
Full accounts made up to 2014-09-30
dot icon14/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon16/03/2015
Termination of appointment of Johnny Lundgren as a director on 2015-02-02
dot icon26/02/2015
Appointment of Mr Edward Daniel Hopkin as a director on 2015-02-02
dot icon22/05/2014
Full accounts made up to 2013-09-30
dot icon11/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon30/05/2013
Full accounts made up to 2012-09-30
dot icon12/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon24/05/2012
Full accounts made up to 2011-09-30
dot icon28/03/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon09/02/2012
Termination of appointment of Richard Berman as a director
dot icon08/08/2011
Appointment of Mr Johnny Lundgren as a director
dot icon09/06/2011
Group of companies' accounts made up to 2010-09-30
dot icon04/04/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon05/05/2010
Group of companies' accounts made up to 2009-09-30
dot icon01/04/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon01/04/2010
Director's details changed for Richard Kenneth Berman on 2010-03-31
dot icon01/04/2010
Director's details changed for Mark Howard Borofsky on 2010-03-31
dot icon31/03/2010
Termination of appointment of Mark Borofsky as a director
dot icon07/07/2009
Group of companies' accounts made up to 2008-09-30
dot icon30/03/2009
Return made up to 27/03/09; full list of members
dot icon06/03/2009
Director's change of particulars / alex adams / 06/03/2009
dot icon06/03/2009
Director and secretary's change of particulars / anthony neylon / 06/03/2009
dot icon12/11/2008
Director appointed alex adams
dot icon12/11/2008
Appointment terminated director johnny lundgren
dot icon01/07/2008
Group of companies' accounts made up to 2007-09-30
dot icon16/04/2008
Secretary appointed mr anthony neylon
dot icon16/04/2008
Appointment terminated secretary julie arnold
dot icon01/04/2008
Return made up to 27/03/08; full list of members
dot icon23/12/2007
Group of companies' accounts made up to 2006-09-30
dot icon05/12/2007
New director appointed
dot icon05/12/2007
New director appointed
dot icon27/03/2007
Return made up to 27/03/07; full list of members
dot icon27/03/2007
Location of debenture register
dot icon27/03/2007
Location of register of members
dot icon27/03/2007
Registered office changed on 27/03/07 from: the danby building edmund halley road oxford science park, oxford oxon OX4 4DQ
dot icon25/01/2007
Registered office changed on 25/01/07 from: 21 between towns road, cowley oxford oxon OX4 3LY
dot icon05/10/2006
Group of companies' accounts made up to 2005-09-30
dot icon31/07/2006
Delivery ext'd 3 mth 30/09/05
dot icon26/04/2006
Return made up to 27/03/06; full list of members
dot icon04/11/2005
Group of companies' accounts made up to 2004-09-30
dot icon18/07/2005
Delivery ext'd 3 mth 30/09/04
dot icon25/05/2005
Return made up to 27/03/05; full list of members
dot icon02/11/2004
Group of companies' accounts made up to 2003-09-30
dot icon14/07/2004
Delivery ext'd 3 mth 30/09/03
dot icon28/04/2004
Return made up to 27/03/04; full list of members
dot icon19/12/2003
Director resigned
dot icon06/08/2003
Group of companies' accounts made up to 2002-09-30
dot icon07/04/2003
Return made up to 27/03/03; full list of members
dot icon05/11/2002
Group of companies' accounts made up to 2001-09-30
dot icon06/10/2002
Director resigned
dot icon02/08/2002
Delivery ext'd 3 mth 30/09/01
dot icon29/03/2002
Return made up to 27/03/02; full list of members
dot icon13/02/2002
Group of companies' accounts made up to 2000-09-30
dot icon19/12/2001
New director appointed
dot icon25/07/2001
Delivery ext'd 3 mth 30/09/00
dot icon04/04/2001
Return made up to 27/03/01; full list of members
dot icon27/02/2001
Full group accounts made up to 1999-09-30
dot icon26/02/2001
New director appointed
dot icon25/07/2000
Delivery ext'd 3 mth 30/09/99
dot icon25/05/2000
Director resigned
dot icon07/04/2000
Return made up to 27/03/00; full list of members
dot icon29/02/2000
Director resigned
dot icon21/12/1999
New director appointed
dot icon04/12/1999
Full group accounts made up to 1998-09-30
dot icon02/08/1999
Delivery ext'd 3 mth 30/09/98
dot icon21/04/1999
Return made up to 27/03/99; full list of members
dot icon26/01/1999
Accounting reference date shortened from 31/03/99 to 30/09/98
dot icon08/04/1998
Secretary resigned;director resigned
dot icon08/04/1998
Director resigned
dot icon08/04/1998
New director appointed
dot icon08/04/1998
New director appointed
dot icon08/04/1998
New director appointed
dot icon08/04/1998
New director appointed
dot icon08/04/1998
New secretary appointed
dot icon27/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dennison, Giles Thomas Peter
Secretary
27/03/1998 - 27/03/1998
2
Hopkin, Edward Daniel
Director
02/02/2015 - 21/12/2022
28
Fairbourn, Michael John
Director
09/07/2015 - 05/12/2025
32
Lundgren, Johnny
Director
12/02/2007 - 01/10/2008
11
Lundgren, Johnny
Director
28/06/2011 - 02/02/2015
11

Persons with Significant Control

2
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 BECTON DICKINSON INFUSION THERAPY HOLDINGS UK LIMITED

BECTON DICKINSON INFUSION THERAPY HOLDINGS UK LIMITED is an(a) Active company incorporated on 27/03/1998 with the registered office located at 1030 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire RG41 5TS. 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 BECTON DICKINSON INFUSION THERAPY HOLDINGS UK LIMITED?

toggle

BECTON DICKINSON INFUSION THERAPY HOLDINGS UK LIMITED is currently Active. It was registered on 27/03/1998 .

Where is BECTON DICKINSON INFUSION THERAPY HOLDINGS UK LIMITED located?

toggle

BECTON DICKINSON INFUSION THERAPY HOLDINGS UK LIMITED is registered at 1030 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire RG41 5TS.

What does BECTON DICKINSON INFUSION THERAPY HOLDINGS UK LIMITED do?

toggle

BECTON DICKINSON INFUSION THERAPY HOLDINGS UK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BECTON DICKINSON INFUSION THERAPY HOLDINGS UK LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-12-22 with no updates.