ZIMVIE UK LIMITED

Register to unlock more data on OkredoRegister

ZIMVIE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03230910

Incorporation date

29/07/1996

Size

Small

Contacts

Registered address

Registered address

One, Glass Wharf, Bristol BS2 0ZXCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1996)
dot icon02/07/2025
Confirmation statement made on 2025-06-22 with updates
dot icon09/05/2025
Memorandum and Articles of Association
dot icon11/04/2025
Accounts for a small company made up to 2023-12-31
dot icon08/04/2025
Memorandum and Articles of Association
dot icon08/04/2025
Resolutions
dot icon28/03/2025
Appointment of Mr Gurpreet Singh Jandu as a director on 2025-03-28
dot icon28/03/2025
Certificate of change of name
dot icon15/03/2025
Compulsory strike-off action has been discontinued
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon06/01/2025
Resolutions
dot icon02/01/2025
Statement of capital following an allotment of shares on 2024-12-19
dot icon02/01/2025
Statement of capital following an allotment of shares on 2024-12-19
dot icon30/12/2024
Termination of appointment of Mark Christopher Dixon as a director on 2024-12-01
dot icon25/06/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon09/01/2024
Accounts for a small company made up to 2022-12-31
dot icon30/10/2023
Termination of appointment of Oren Gritzman as a director on 2023-10-23
dot icon23/06/2023
Confirmation statement made on 2023-06-22 with updates
dot icon11/05/2023
Accounts for a small company made up to 2021-12-31
dot icon08/03/2023
Compulsory strike-off action has been discontinued
dot icon07/03/2023
First Gazette notice for compulsory strike-off
dot icon06/07/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon23/03/2022
Cessation of Zimmer Biomet Holdings, Inc. as a person with significant control on 2022-03-01
dot icon23/03/2022
Notification of Zimvie Inc. as a person with significant control on 2022-03-01
dot icon16/03/2022
Termination of appointment of Thomas Edwin Oglesby as a director on 2021-12-31
dot icon28/01/2022
Accounts for a small company made up to 2020-12-31
dot icon29/11/2021
Appointment of Txomin Aitor Sanchez Monasterio as a director on 2021-10-13
dot icon29/11/2021
Appointment of Mark Christopher Dixon as a director on 2021-10-13
dot icon10/09/2021
Appointment of Jordi Carmona Vargas as a director on 2021-08-13
dot icon10/09/2021
Termination of appointment of Pedro Bruno Ferreira Malha as a director on 2021-08-13
dot icon22/06/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon08/03/2021
Accounts for a small company made up to 2019-12-31
dot icon06/07/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon15/10/2019
Accounts for a small company made up to 2018-12-31
dot icon04/07/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon27/11/2018
Accounts for a small company made up to 2017-12-31
dot icon06/07/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon23/03/2018
Termination of appointment of Ann Diane Defrancq as a director on 2018-01-22
dot icon23/03/2018
Appointment of Oren Gritzman as a director on 2018-03-01
dot icon17/01/2018
Appointment of Ann Diane Defrancq as a director on 2018-01-01
dot icon08/01/2018
Termination of appointment of Pablo Garcia Losilla as a director on 2018-01-01
dot icon08/01/2018
Termination of appointment of Christopher John Jefferis as a director on 2018-01-01
dot icon05/01/2018
Appointment of Thomas Edwin Oglesby as a director on 2018-01-01
dot icon05/01/2018
Appointment of Pedro Bruno Ferreira Malha as a director on 2018-01-01
dot icon12/10/2017
Accounts for a small company made up to 2016-12-31
dot icon22/06/2017
Confirmation statement made on 2017-06-22 with updates
dot icon26/04/2017
Appointment of Christopher John Jefferis as a director on 2017-01-13
dot icon26/04/2017
Termination of appointment of David Josza as a director on 2017-01-13
dot icon26/04/2017
Termination of appointment of Thomas Michael Black as a director on 2017-01-13
dot icon25/04/2017
Appointment of Pablo Garcia Losilla as a director on 2017-01-13
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon22/08/2016
Appointment of Thomas Michael Black as a director on 2016-08-22
dot icon22/08/2016
Termination of appointment of Chrysanthos Chrysanthou as a director on 2016-08-22
dot icon07/07/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon16/03/2016
Full accounts made up to 2015-05-31
dot icon30/12/2015
Current accounting period shortened from 2016-05-31 to 2015-12-31
dot icon27/11/2015
Appointment of Chrysanthos Chrysanthou as a director on 2015-09-10
dot icon27/11/2015
Termination of appointment of Bradley Steven Hinkle as a director on 2015-09-10
dot icon28/08/2015
Appointment of Mr Bradley Steven Hinkle as a director on 2015-06-24
dot icon09/07/2015
Termination of appointment of Edward G Sabin as a director on 2015-06-24
dot icon09/07/2015
Appointment of David Josza as a director on 2015-06-24
dot icon26/06/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon04/03/2015
Full accounts made up to 2014-05-31
dot icon14/07/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon21/02/2014
Full accounts made up to 2013-05-31
dot icon09/07/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon11/03/2013
Full accounts made up to 2012-05-31
dot icon06/07/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon14/02/2012
Full accounts made up to 2011-05-31
dot icon07/11/2011
Director's details changed for Edward G Sabin on 2001-01-19
dot icon12/07/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon25/02/2011
Full accounts made up to 2010-05-31
dot icon02/09/2010
Registered office address changed from Narrow Quay House Narrow Quay Bristol BS1 4AH on 2010-09-02
dot icon17/08/2010
Secretary's details changed for Quayseco Limited on 2010-08-16
dot icon28/06/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon02/03/2010
Full accounts made up to 2009-05-31
dot icon15/12/2009
Termination of appointment of Steve Schiess as a director
dot icon20/08/2009
Ad 06/07/09\gbp si 2152634@1=2152634\gbp ic 410000/2562634\
dot icon20/08/2009
Memorandum and Articles of Association
dot icon20/08/2009
Nc inc already adjusted 06/07/09
dot icon20/08/2009
Resolutions
dot icon23/06/2009
Return made up to 23/06/09; full list of members
dot icon18/12/2008
Full accounts made up to 2008-05-31
dot icon23/06/2008
Return made up to 23/06/08; full list of members
dot icon26/02/2008
Full accounts made up to 2007-05-31
dot icon25/06/2007
Return made up to 23/06/07; full list of members
dot icon18/05/2007
Memorandum and Articles of Association
dot icon15/03/2007
Full accounts made up to 2006-05-31
dot icon08/03/2007
Memorandum and Articles of Association
dot icon28/02/2007
Certificate of change of name
dot icon26/06/2006
Return made up to 23/06/06; full list of members
dot icon17/02/2006
Full accounts made up to 2005-05-31
dot icon24/11/2005
New director appointed
dot icon24/11/2005
Director resigned
dot icon07/07/2005
Return made up to 23/06/05; full list of members
dot icon28/06/2005
Director resigned
dot icon17/06/2005
New director appointed
dot icon30/11/2004
Full accounts made up to 2004-05-31
dot icon23/06/2004
Return made up to 23/06/04; full list of members
dot icon28/05/2004
Auditor's resignation
dot icon16/02/2004
Full accounts made up to 2003-05-31
dot icon08/07/2003
Return made up to 08/07/03; full list of members
dot icon14/01/2003
Full accounts made up to 2002-05-31
dot icon26/07/2002
Return made up to 24/07/02; full list of members
dot icon19/07/2002
Registered office changed on 19/07/02 from: 15 grove park industrial estate waltham road, white waltham maidenhead berkshire SL6 3LW
dot icon26/03/2002
Location of register of members
dot icon23/01/2002
Full accounts made up to 2001-05-31
dot icon02/08/2001
Return made up to 29/07/01; full list of members
dot icon08/02/2001
Full accounts made up to 2000-05-31
dot icon15/08/2000
Return made up to 29/07/00; full list of members
dot icon27/04/2000
Registered office changed on 27/04/00 from: sspc house woodlands park avenue woodlands park maidenhead berkshire SL6 3LT
dot icon24/01/2000
Accounting reference date extended from 31/12/99 to 31/05/00
dot icon27/08/1999
Return made up to 29/07/99; full list of members
dot icon02/07/1999
Full accounts made up to 1998-12-31
dot icon04/08/1998
Return made up to 29/07/98; full list of members
dot icon31/05/1998
Ad 29/04/98--------- £ si 409999@1=409999 £ ic 1/410000
dot icon30/05/1998
Full accounts made up to 1997-12-31
dot icon18/05/1998
Resolutions
dot icon18/05/1998
Resolutions
dot icon18/05/1998
£ nc 100/1000000 29/04/98
dot icon03/04/1998
Secretary resigned
dot icon03/04/1998
New secretary appointed
dot icon02/04/1998
Resolutions
dot icon02/04/1998
Resolutions
dot icon02/04/1998
Resolutions
dot icon14/11/1997
Return made up to 29/07/97; full list of members
dot icon10/01/1997
Registered office changed on 10/01/97 from: narrow quay house narrow quay bristol BS1 4AH
dot icon29/11/1996
Accounting reference date extended from 31/07/97 to 31/12/97
dot icon08/11/1996
New director appointed
dot icon08/11/1996
New director appointed
dot icon07/11/1996
Certificate of change of name
dot icon07/11/1996
Resolutions
dot icon29/07/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon9 *

* during past year

Number of employees

21
2022
change arrow icon-32.47 % *

* during past year

Cash in Bank

£1,811,994.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
2.64M
-
0.00
2.68M
-
2022
21
3.05M
-
0.00
1.81M
-
2022
21
3.05M
-
0.00
1.81M
-

Employees

2022

Employees

21 Ascended75 % *

Net Assets(GBP)

3.05M £Ascended15.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.81M £Descended-32.47 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
QUAYSECO LIMITED
Corporate Secretary
26/03/1998 - Present
160
Jefferis, Christopher John
Director
13/01/2017 - 01/01/2018
12
Nqh (Co Sec) Limited
Nominee Secretary
29/07/1996 - 26/03/1998
362
Nqh Limited
Nominee Director
29/07/1996 - 16/10/1996
359
Chrysanthou, Chrysanthos
Director
10/09/2015 - 22/08/2016
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ZIMVIE UK LIMITED

ZIMVIE UK LIMITED is an(a) Active company incorporated on 29/07/1996 with the registered office located at One, Glass Wharf, Bristol BS2 0ZX. There are currently 4 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of ZIMVIE UK LIMITED?

toggle

ZIMVIE UK LIMITED is currently Active. It was registered on 29/07/1996 .

Where is ZIMVIE UK LIMITED located?

toggle

ZIMVIE UK LIMITED is registered at One, Glass Wharf, Bristol BS2 0ZX.

What does ZIMVIE UK LIMITED do?

toggle

ZIMVIE UK LIMITED operates in the Wholesale of pharmaceutical goods (46.46 - SIC 2007) sector.

How many employees does ZIMVIE UK LIMITED have?

toggle

ZIMVIE UK LIMITED had 21 employees in 2022.

What is the latest filing for ZIMVIE UK LIMITED?

toggle

The latest filing was on 02/07/2025: Confirmation statement made on 2025-06-22 with updates.