BIOMET UK HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

BIOMET UK HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06859942

Incorporation date

26/03/2009

Size

Full

Contacts

Registered address

Registered address

Waterton Industrial Estate, Bridgend, Mid Glamorgan CF31 3XACopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2009)
dot icon10/12/2025
Confirmation statement made on 2025-12-07 with no updates
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon16/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon15/03/2024
Appointment of Claire Lisa Savine as a director on 2024-03-15
dot icon15/03/2024
Termination of appointment of Dermot Patrick Gannon as a director on 2024-03-15
dot icon19/12/2023
Confirmation statement made on 2023-12-07 with updates
dot icon13/10/2023
Full accounts made up to 2022-12-31
dot icon13/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon01/04/2022
Appointment of Mr Dermot Patrick Gannon as a director on 2022-03-10
dot icon01/04/2022
Termination of appointment of Francien Henriet Constance Muetstege as a director on 2022-03-10
dot icon03/02/2022
Change of details for Zb Uk Group Holdings Limited as a person with significant control on 2022-01-05
dot icon03/02/2022
Appointment of Mr Robert John Andrew Bigsby as a director on 2022-02-01
dot icon03/02/2022
Appointment of Mr Mohammed Imran Khan as a director on 2022-02-01
dot icon03/02/2022
Termination of appointment of Bo Vendelboe as a director on 2022-02-01
dot icon03/02/2022
Termination of appointment of Scott Brady Morris as a director on 2022-02-01
dot icon03/02/2022
Termination of appointment of Bo Vendelboe as a secretary on 2022-02-01
dot icon16/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon14/07/2021
Full accounts made up to 2020-12-31
dot icon01/02/2021
Full accounts made up to 2019-12-31
dot icon16/12/2020
Confirmation statement made on 2020-12-07 with no updates
dot icon15/10/2020
Termination of appointment of Francis Joseph Moloney as a director on 2020-10-01
dot icon15/10/2020
Appointment of Mr Scott Brady Morris as a director on 2020-10-01
dot icon03/08/2020
Termination of appointment of Urs Mueller as a director on 2020-07-15
dot icon02/01/2020
Notification of Zb Uk Group Holdings Limited as a person with significant control on 2019-12-13
dot icon02/01/2020
Cessation of Zimmer Uk Ltd as a person with significant control on 2019-12-13
dot icon17/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon06/09/2019
Appointment of Mr Francis Joseph Moloney as a director on 2019-08-21
dot icon13/03/2019
Compulsory strike-off action has been discontinued
dot icon12/03/2019
Confirmation statement made on 2018-12-07 with no updates
dot icon09/03/2019
Cessation of Biomet Uk Ltd as a person with significant control on 2016-09-19
dot icon08/03/2019
Compulsory strike-off action has been suspended
dot icon26/02/2019
First Gazette notice for compulsory strike-off
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon29/03/2018
Confirmation statement made on 2017-12-07 with updates
dot icon01/11/2017
Full accounts made up to 2016-12-31
dot icon29/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon29/08/2017
Notification of Zimmer Uk Ltd as a person with significant control on 2016-09-19
dot icon16/05/2017
Confirmation statement made on 2017-03-26 with updates
dot icon05/05/2017
Termination of appointment of Christopher John Jefferis as a secretary on 2017-05-04
dot icon05/05/2017
Appointment of Ms Francien Henriet Constance Muetstege as a director on 2017-05-04
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 icon06/02/2017
Termination of appointment of Antony Massarella as a director on 2017-02-02
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon30/03/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon19/02/2016
Full accounts made up to 2015-05-31
dot icon16/12/2015
Current accounting period shortened from 2016-05-31 to 2015-12-31
dot icon07/07/2015
Appointment of Mr Christopher John Jefferis as a secretary on 2015-06-25
dot icon07/07/2015
Termination of appointment of Ciaran Andrew Mcmahon as a secretary on 2015-06-25
dot icon07/07/2015
Termination of appointment of Ciaran Andrew Mcmahon as a director on 2015-06-25
dot icon06/07/2015
Appointment of Mr Bo Vendelboe as a director on 2015-06-25
dot icon06/07/2015
Appointment of Mr Antony Massarella as a director on 2015-06-25
dot icon06/07/2015
Termination of appointment of Christopher James Tue 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 icon21/04/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon31/03/2015
Amended full accounts made up to 2014-05-31
dot icon10/03/2015
Full accounts made up to 2014-05-31
dot icon13/08/2014
Appointment of Mr Christopher James Tue as a director on 2014-08-13
dot icon16/04/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon07/04/2014
Termination of appointment of Leslie Murray as a director
dot icon04/03/2014
Full accounts made up to 2013-05-31
dot icon10/10/2013
Director's details changed for Mr Ciaran Andrew Mcmahon on 2013-09-27
dot icon23/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon21/02/2013
Full accounts made up to 2012-05-31
dot icon18/12/2012
Termination of appointment of Michael Thompson as a director
dot icon19/04/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon27/02/2012
Full accounts made up to 2011-05-31
dot icon26/04/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon04/01/2011
Full accounts made up to 2010-05-31
dot icon16/06/2010
Appointment of Mr Michael John Thompson as a director
dot icon04/06/2010
Appointment of Mr Renaat Vermeulen as a director
dot icon28/05/2010
Appointment of Mr Ciaran Andrew Mcmahon as a secretary
dot icon28/05/2010
Appointment of Mr Ciaran Andrew Mcmahon as a director
dot icon27/05/2010
Termination of appointment of Keith Brownhill as a secretary
dot icon27/05/2010
Termination of appointment of Keith Brownhill as a director
dot icon22/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon22/04/2010
Secretary's details changed for Keith Brownhill on 2010-03-26
dot icon22/04/2010
Director's details changed for Leslie John Murray on 2010-03-26
dot icon22/04/2010
Director's details changed for Keith Brownhill on 2010-03-26
dot icon30/03/2010
Termination of appointment of Roger Randall as a director
dot icon26/01/2010
Termination of appointment of David Moorse as a director
dot icon08/05/2009
Director and secretary appointed keith brownhill
dot icon08/05/2009
Director appointed leslie john murray
dot icon08/05/2009
Director appointed david john moorse
dot icon08/05/2009
Director appointed roger david randall
dot icon08/05/2009
Appointment terminated director alnery incorporations no.1 LIMITED
dot icon08/05/2009
Appointment terminated director alnery incorporations no.2 LIMITED
dot icon08/05/2009
Appointment terminated director craig morris
dot icon08/05/2009
Accounting reference date extended from 31/03/2010 to 31/05/2010
dot icon08/05/2009
Registered office changed on 08/05/2009 from one bishops square london E1 6AD
dot icon07/05/2009
Certificate of change of name
dot icon26/03/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

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

Accounts

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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Massarella, Antony
Director
25/06/2015 - 02/02/2017
5
ALNERY INCORPORATIONS NO.1 LIMITED
Corporate Director
26/03/2009 - 06/05/2009
80
Randall, Roger David
Director
06/05/2009 - 16/02/2010
3
Mcmahon, Ciaran Andrew
Director
27/05/2010 - 25/06/2015
22
Morris, Craig Alexander James
Director
26/03/2009 - 06/05/2009
160

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 BIOMET UK HEALTHCARE LIMITED

BIOMET UK HEALTHCARE LIMITED is an(a) Active company incorporated on 26/03/2009 with the registered office located at Waterton Industrial Estate, Bridgend, Mid Glamorgan CF31 3XA. 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 UK HEALTHCARE LIMITED?

toggle

BIOMET UK HEALTHCARE LIMITED is currently Active. It was registered on 26/03/2009 .

Where is BIOMET UK HEALTHCARE LIMITED located?

toggle

BIOMET UK HEALTHCARE LIMITED is registered at Waterton Industrial Estate, Bridgend, Mid Glamorgan CF31 3XA.

What does BIOMET UK HEALTHCARE LIMITED do?

toggle

BIOMET UK HEALTHCARE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BIOMET UK HEALTHCARE LIMITED?

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2025-12-07 with no updates.