BIOMET ACQUISITIONS

Register to unlock more data on OkredoRegister

BIOMET ACQUISITIONS

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01917509

Incorporation date

29/05/1985

Size

Full

Contacts

Registered address

Registered address

No 1 Colmore Square, Birmingham, West Midlands B4 6HQCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/1985)
dot icon08/12/2023
Final Gazette dissolved following liquidation
dot icon08/09/2023
Return of final meeting in a members' voluntary winding up
dot icon18/11/2022
Liquidators' statement of receipts and payments to 2022-09-26
dot icon28/10/2021
Liquidators' statement of receipts and payments to 2021-09-26
dot icon16/11/2020
Liquidators' statement of receipts and payments to 2020-09-26
dot icon04/08/2020
Termination of appointment of Urs Mueller as a director on 2020-07-15
dot icon28/11/2019
Liquidators' statement of receipts and payments to 2019-09-26
dot icon19/11/2018
Register(s) moved to registered inspection location Waterton Industrial Estate Brocastle Avenue Bridgend CF31 3XA
dot icon19/11/2018
Register inspection address has been changed to Waterton Industrial Estate Brocastle Avenue Bridgend CF31 3XA
dot icon25/10/2018
Registered office address changed from C/O Biomet Uk Ltd Waterton Industrial Estate Brocastle Avenue Bridgend South Wales CF31 3XA to No 1 Colmore Square Birmingham West Midlands B4 6HQ on 2018-10-25
dot icon24/10/2018
Appointment of a voluntary liquidator
dot icon24/10/2018
Resolutions
dot icon24/10/2018
Declaration of solvency
dot icon03/10/2018
Resolutions
dot icon24/09/2018
Full accounts made up to 2016-12-31
dot icon15/08/2018
Full accounts made up to 2015-12-31
dot icon29/03/2018
Confirmation statement made on 2017-12-22 with no updates
dot icon05/05/2017
Appointment of Mr Urs Mueller as a director on 2017-05-04
dot icon05/05/2017
Appointment of Mr Bo Vendelboe as a secretary on 2017-05-04
dot icon05/05/2017
Termination of appointment of Christopher John Jefferis as a director on 2017-05-04
dot icon13/01/2017
Confirmation statement made on 2016-12-22 with updates
dot icon20/12/2016
Previous accounting period shortened from 2015-12-30 to 2015-12-29
dot icon27/09/2016
Previous accounting period shortened from 2015-12-31 to 2015-12-30
dot icon03/03/2016
Full accounts made up to 2015-05-31
dot icon02/02/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon01/02/2016
Termination of appointment of a secretary
dot icon01/02/2016
Termination of appointment of a director
dot icon08/01/2016
Termination of appointment of Ciaran Andrew Mcmahon as a director on 2016-01-06
dot icon08/01/2016
Termination of appointment of Ciaran Mcmahon as a secretary on 2016-01-06
dot icon16/12/2015
Current accounting period shortened from 2016-05-31 to 2015-12-31
dot icon06/07/2015
Appointment of Mr Bo Vendelboe as a director on 2015-06-25
dot icon06/07/2015
Appointment of Mr Jitender Singh Sahni as a director on 2015-06-25
dot icon06/07/2015
Appointment of Mr Christopher John Jefferis as a director on 2015-06-25
dot icon06/07/2015
Termination of appointment of Renaat Vermeulen as a director on 2015-06-25
dot icon10/03/2015
Full accounts made up to 2014-05-31
dot icon12/01/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon04/03/2014
Full accounts made up to 2013-05-31
dot icon14/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon16/10/2013
Director's details changed for Mr Ciaran Andrew Mcmahon on 2013-09-27
dot icon21/02/2013
Full accounts made up to 2012-05-31
dot icon16/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon27/02/2012
Full accounts made up to 2011-05-31
dot icon14/01/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon02/03/2011
Full accounts made up to 2010-05-31
dot icon20/01/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon20/01/2011
Registered office address changed from C/O Biomet Uk Ltd Waterton Industrial Estate Bridgend South Wales CF31 3XA on 2011-01-20
dot icon17/01/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon13/12/2010
Full accounts made up to 2009-05-31
dot icon19/08/2010
Appointment of Mr Renaat Vermeulen as a director
dot icon18/08/2010
Termination of appointment of Roger Van Broeck as a director
dot icon22/06/2010
Appointment of Mr Ciaran Mcmahon as a secretary
dot icon27/05/2010
Termination of appointment of Keith Brownhill as a secretary
dot icon26/05/2010
Full accounts made up to 2008-05-31
dot icon22/04/2010
Appointment of Mr Ciaran Andrew Mcmahon as a director
dot icon22/04/2010
Secretary's details changed for Keith Brownhill on 2010-04-22
dot icon22/01/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon22/01/2010
Director's details changed for David John Moorse on 2010-01-22
dot icon22/01/2010
Director's details changed for Roger Petrus Van Broeck on 2010-01-22
dot icon22/01/2010
Termination of appointment of David Moorse as a director
dot icon07/01/2009
Return made up to 21/12/08; full list of members
dot icon11/06/2008
Resolutions
dot icon11/06/2008
Resolutions
dot icon20/05/2008
Full accounts made up to 2007-04-30
dot icon05/02/2008
Accounting reference date extended from 30/04/08 to 31/05/08
dot icon21/01/2008
Return made up to 21/12/07; full list of members
dot icon14/12/2007
Certificate of re-registration from Limited to Unlimited
dot icon14/12/2007
Re-registration of Memorandum and Articles
dot icon14/12/2007
Declaration of assent for reregistration to UNLTD
dot icon14/12/2007
Members' assent for rereg from LTD to UNLTD
dot icon14/12/2007
Application for reregistration from LTD to UNLTD
dot icon22/08/2007
Full accounts made up to 2006-04-30
dot icon15/01/2007
Return made up to 21/12/06; full list of members
dot icon06/03/2006
Full accounts made up to 2004-04-30
dot icon06/03/2006
Full accounts made up to 2005-04-30
dot icon01/02/2006
Accounting reference date shortened from 31/05/05 to 30/04/05
dot icon26/01/2006
Return made up to 21/12/05; full list of members
dot icon28/02/2005
Accounting reference date extended from 02/05/05 to 31/05/05
dot icon17/01/2005
Return made up to 21/12/04; full list of members
dot icon26/10/2004
Statement of affairs
dot icon26/10/2004
Ad 06/10/04--------- £ si 1@1=1 £ ic 43668222/43668223
dot icon08/07/2004
Certificate of change of name
dot icon18/05/2004
Ad 23/03/04--------- £ si 43668122@1=43668122 £ ic 100/43668222
dot icon29/03/2004
New director appointed
dot icon19/03/2004
Nc inc already adjusted 12/03/03
dot icon19/03/2004
Resolutions
dot icon19/03/2004
Resolutions
dot icon16/03/2004
Certificate of change of name
dot icon16/03/2004
Accounts for a dormant company made up to 2003-04-30
dot icon17/02/2004
New director appointed
dot icon14/01/2004
Return made up to 21/12/03; full list of members
dot icon04/08/2003
Director resigned
dot icon01/04/2003
Accounts for a dormant company made up to 2002-04-30
dot icon21/01/2003
Return made up to 21/12/02; full list of members
dot icon04/03/2002
Accounts for a dormant company made up to 2001-04-30
dot icon10/01/2002
Return made up to 21/12/01; full list of members
dot icon22/01/2001
Return made up to 21/12/00; full list of members
dot icon11/10/2000
Accounts for a dormant company made up to 2000-04-30
dot icon11/10/2000
Accounts for a dormant company made up to 1999-04-30
dot icon25/01/2000
Return made up to 21/12/99; full list of members
dot icon24/01/1999
Return made up to 21/12/98; no change of members
dot icon19/05/1998
Accounts for a dormant company made up to 1998-04-30
dot icon19/05/1998
Accounts for a dormant company made up to 1997-04-30
dot icon16/04/1998
Return made up to 21/12/97; no change of members
dot icon16/04/1998
Secretary resigned
dot icon16/04/1998
New director appointed
dot icon19/08/1997
New secretary appointed
dot icon19/08/1997
Secretary resigned
dot icon21/02/1997
Director resigned
dot icon21/02/1997
Director resigned
dot icon13/02/1997
New secretary appointed
dot icon06/01/1997
Accounts for a dormant company made up to 1996-04-30
dot icon06/01/1997
Return made up to 21/12/96; full list of members
dot icon21/08/1996
Registered office changed on 21/08/96 from: waterton industrial estate bridgend mid glamorgan CF31 3YN
dot icon04/03/1996
Accounts for a dormant company made up to 1995-04-30
dot icon09/01/1996
Return made up to 21/12/95; full list of members
dot icon06/07/1995
Certificate of change of name
dot icon04/01/1995
Accounts for a dormant company made up to 1994-04-30
dot icon04/01/1995
Return made up to 23/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/04/1994
Resolutions
dot icon17/04/1994
Resolutions
dot icon04/03/1994
Accounts for a dormant company made up to 1993-04-30
dot icon16/01/1994
Return made up to 23/12/93; no change of members
dot icon08/01/1993
Accounts for a dormant company made up to 1992-05-03
dot icon08/01/1993
Return made up to 23/12/92; full list of members
dot icon07/01/1992
Return made up to 29/12/91; no change of members
dot icon04/01/1992
Accounts for a dormant company made up to 1991-05-03
dot icon24/04/1991
Certificate of change of name
dot icon24/04/1991
Certificate of change of name
dot icon07/03/1991
Accounts for a dormant company made up to 1990-05-04
dot icon07/03/1991
Return made up to 31/12/90; no change of members
dot icon21/01/1990
Accounts for a dormant company made up to 1989-04-28
dot icon21/01/1990
Return made up to 29/12/89; full list of members
dot icon15/02/1989
Return made up to 15/12/87; full list of members
dot icon26/01/1989
Accounts for a dormant company made up to 1988-04-29
dot icon10/02/1988
Accounts made up to 1987-05-01
dot icon10/02/1988
Return made up to 29/01/88; full list of members
dot icon21/08/1987
Director resigned;new director appointed
dot icon13/04/1987
Accounting reference date shortened from 31/03 to 02/05
dot icon07/03/1987
Return made up to 03/12/86; full list of members
dot icon23/02/1987
Accounts for a dormant company made up to 1986-05-02
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/12/1986
Director resigned;new director appointed
dot icon19/03/1986
Certificate of change of name
dot icon26/07/1985
Certificate of change of name
dot icon29/05/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2016
dot iconLast change occurred
31/12/2016

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2016
dot iconNext account date
31/12/2017
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jefferis, Christopher John
Director
24/06/2015 - 03/05/2017
12
Mcmahon, Ciaran Andrew
Director
31/03/2010 - 05/01/2016
22
Forster, Robert Anthony
Director
30/01/1997 - 30/07/2003
5
Mueller, Urs
Director
03/05/2017 - 14/07/2020
2
Vendelboe, Bo
Director
24/06/2015 - Present
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIOMET ACQUISITIONS

BIOMET ACQUISITIONS is an(a) Dissolved company incorporated on 29/05/1985 with the registered office located at No 1 Colmore Square, Birmingham, West Midlands B4 6HQ. There are currently 3 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 BIOMET ACQUISITIONS?

toggle

BIOMET ACQUISITIONS is currently Dissolved. It was registered on 29/05/1985 and dissolved on 08/12/2023.

Where is BIOMET ACQUISITIONS located?

toggle

BIOMET ACQUISITIONS is registered at No 1 Colmore Square, Birmingham, West Midlands B4 6HQ.

What does BIOMET ACQUISITIONS do?

toggle

BIOMET ACQUISITIONS operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BIOMET ACQUISITIONS?

toggle

The latest filing was on 08/12/2023: Final Gazette dissolved following liquidation.