ICU MEDICAL INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

ICU MEDICAL INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00362847

Incorporation date

16/08/1940

Size

Full

Contacts

Registered address

Registered address

1500 Eureka Park, Lower Pemberton, Ashford, Kent TN25 4BFCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2022)
dot icon17/02/2026
Statement of capital following an allotment of shares on 2026-02-01
dot icon05/02/2026
Change of details for Icu Medical B.V. as a person with significant control on 2025-12-18
dot icon07/01/2026
Notification of Icu Medical B.V. as a person with significant control on 2025-12-18
dot icon07/01/2026
Cessation of Icu Medical Group Limited as a person with significant control on 2025-12-18
dot icon24/12/2025
Full accounts made up to 2024-12-31
dot icon10/12/2025
Confirmation statement made on 2025-12-04 with no updates
dot icon14/08/2025
Appointment of Andrew Timothy Dawe as a director on 2025-06-30
dot icon05/08/2025
Termination of appointment of Louis Philip Jones as a director on 2025-06-30
dot icon22/04/2025
Full accounts made up to 2023-12-31
dot icon22/04/2025
Full accounts made up to 2024-12-31
dot icon09/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon06/12/2024
Director's details changed for Brian Bonnell on 2024-12-01
dot icon06/12/2024
Director's details changed for Ramon De Ridder on 2024-12-01
dot icon06/12/2024
Director's details changed for Cornelis De Rooij on 2024-12-01
dot icon04/12/2024
Register(s) moved to registered office address 1500 Eureka Park Lower Pemberton Ashford Kent TN25 4BF
dot icon04/12/2024
Register(s) moved to registered office address 1500 Eureka Park Lower Pemberton Ashford Kent TN25 4BF
dot icon25/11/2024
Memorandum and Articles of Association
dot icon25/11/2024
Resolutions
dot icon02/10/2024
Certificate of change of name
dot icon10/06/2024
Full accounts made up to 2022-12-31
dot icon30/04/2024
Termination of appointment of Nigel John Bark as a director on 2024-04-19
dot icon04/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon01/06/2023
Termination of appointment of Jonathan Clive White as a director on 2023-06-01
dot icon09/12/2022
Confirmation statement made on 2022-12-04 with updates

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
04/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jamieson, Martin Clive
Director
22/02/1996 - 23/07/2010
18
Taft, Christopher John
Director
27/07/2007 - 11/12/2008
9
Eaton, Christopher James
Director
25/01/1999 - 18/11/2009
4
Russell, Jeremy Colin
Director
03/04/2000 - 19/11/2009
3
Bark, Nigel John
Director
20/05/2016 - 19/04/2024
15

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 ICU MEDICAL INTERNATIONAL LIMITED

ICU MEDICAL INTERNATIONAL LIMITED is an(a) Active company incorporated on 16/08/1940 with the registered office located at 1500 Eureka Park, Lower Pemberton, Ashford, Kent TN25 4BF. There are currently 5 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 ICU MEDICAL INTERNATIONAL LIMITED?

toggle

ICU MEDICAL INTERNATIONAL LIMITED is currently Active. It was registered on 16/08/1940 .

Where is ICU MEDICAL INTERNATIONAL LIMITED located?

toggle

ICU MEDICAL INTERNATIONAL LIMITED is registered at 1500 Eureka Park, Lower Pemberton, Ashford, Kent TN25 4BF.

What does ICU MEDICAL INTERNATIONAL LIMITED do?

toggle

ICU MEDICAL INTERNATIONAL LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for ICU MEDICAL INTERNATIONAL LIMITED?

toggle

The latest filing was on 17/02/2026: Statement of capital following an allotment of shares on 2026-02-01.