Company NameMedtronic Limited
DirectorMark Justin Elsey
Company StatusActive
Company Number01070807
CategoryPrivate Limited Company
Incorporation Date8 September 1972(51 years, 7 months ago)
Previous NameMedtronic (U.K.) Limited

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Mark Justin Elsey
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(48 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBuilding 9 Croxley Park
Hatters Lane
Watford
Hertfordshire
WD18 8WW
Secretary NameMitre Secretaries Limited (Corporation)
StatusCurrent
Appointed01 November 2002(30 years, 2 months after company formation)
Appointment Duration21 years, 5 months
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMark William Smith
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(19 years, 9 months after company formation)
Appointment Duration1 year (resigned 28 June 1993)
RoleChartered Accountant
Correspondence Address1 Rue Du Midi
Neuilly-Sur-Seine 92200
France
Director NameWilliam Wallace George
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 1992(19 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 March 1996)
RoleBusiness Executive
Correspondence Address2284 West Lake Of The Isles Parkway
Minneapolis
Minnesota 55405
United States
Director NameGerard Constant Flanchon
Date of BirthJuly 1931 (Born 92 years ago)
NationalityFrench
StatusResigned
Appointed28 June 1992(19 years, 9 months after company formation)
Appointment Duration1 year (resigned 28 June 1993)
RoleBusiness Executive
Correspondence Address6 Rue Danton
75 Paris 6
France
Secretary NameWilliam Everett Drake
NationalityBritish
StatusResigned
Appointed28 June 1992(19 years, 9 months after company formation)
Appointment Duration1 year (resigned 28 June 1993)
RoleCompany Director
Correspondence Address3207 E Calhoun Parkway
Minneapolis
Minnesota 55408
Foreign
Secretary NameRonald Eugene Lund
NationalityAmerican
StatusResigned
Appointed01 March 1993(20 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 January 2000)
RoleSecretary
Correspondence Address5565 Waterford Circle
Shorewood
Minnesota
55331
Secretary NameCarol Malkinson
NationalityBritish
StatusResigned
Appointed01 March 1993(20 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 November 2002)
RoleSecretary
Correspondence Address5629 Zenith Avenue South
Edina
Minnesota
55410
Director NameArthur Dunnicliffe Collins Jr
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 1993(20 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 07 January 2002)
RoleCompany Director
Correspondence Address4861 East Lake Harriet Parkway
Minneapolis
Minnesota 55405
Foreign
Director NameRonald Eugene Lund
Date of BirthDecember 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 1993(20 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 January 2000)
RoleCompany Director
Correspondence Address5565 Waterford Circle
Shorewood
Minnesota
55331
Director NameJozef Willem Merkun
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed28 June 1993(20 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 22 December 2003)
RoleCompany Director
Correspondence AddressHulserstraat 50 Geulle
The Netherlands
6243 Bn
Director NameWilliam Walter Chorske
Date of BirthJune 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 1993(20 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 1995)
RoleCompany Director
Correspondence Address23 Rue De Melezes
Brussels
1050
Director NameRoger Richard Boncy
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 1995(22 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 April 1998)
RoleCompany Director
Correspondence Address76 Chemin Du Coulet
1162
St Prex
Switzerland
Director NameBarry Woodrow Wilson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(22 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 March 1997)
RoleCompany Director
Correspondence Address7000 Central Avenue Ne
Minneapolis Minnesota 55432
Usa
Foreign
Director NameThomas Michael Tefft
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 1995(22 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 November 1999)
RoleCompany Director
Correspondence AddressChalet Hepingli Chemin De Tenet
Genolier
Switzerland
1261
Director NameStanton Dean Myrum
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed26 August 1998(25 years, 11 months after company formation)
Appointment Duration3 years (resigned 08 September 2001)
RoleEngineer
Correspondence AddressAu Vernaz
1112 Echichens
Switzerland
Director NameDale Frederick Beumer
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed09 October 2000(28 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 2003)
RoleCompany Director
Correspondence AddressChemin De Tenet
Genolier
1272
Switzerland
Director NameDavid Scott
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed19 October 2000(28 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 07 January 2002)
RoleSenior Vp
Correspondence Address4501 East Lake Harriet Parkway
Minneapolis
Minnesota Mn 55409
United States
Director NameGeoffrey Charles Morris
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(29 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 07 February 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressHill Top House
Gravel Path
Berkhamsted
Hertfordshire
HP4 2PJ
Director NameRobert Karsunky
Date of BirthApril 1962 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed01 February 2003(30 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 September 2004)
RoleVice President
Correspondence AddressChemin De L Azur 46
La Croix Sur Lutry
1090
Switzerland
Director NameAlexander Bastiaan Schenk
Date of BirthNovember 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed14 January 2004(31 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 June 2006)
RoleDirector Financial Shared Serv
Correspondence AddressKerkstraat 35
Sweikhuizen
6174 Rd
The Netherlands
Director NameGabriel Bernard Sharkey
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed10 September 2004(32 years after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2008)
RoleAccountant
Correspondence Address85 The Horseshoe
Leverstock Green
Hemel Hempstead
Hertfordshire
HP3 8QU
Director NameHenri Anna Meertens
Date of BirthMay 1963 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed26 June 2006(33 years, 9 months after company formation)
Appointment Duration4 years (resigned 14 July 2010)
RoleV Pfin Canada Europe Emerging
Country of ResidenceSwitzerland
Correspondence AddressRoute De Lausanne 47
1052 Le Mont
Switzerland
Director NameShaundra Deneen Hamilton
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 2009(36 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 February 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 9 Croxley Green Business Park
Hatters Lane
Watford
Herts
WD18 8WW
Director NameMr Arthur Pleijsier
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed14 July 2010(37 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 November 2012)
RoleTax Director
Country of ResidenceNetherlands
Correspondence Address109-A Valkenburgerweg
6321 Gc Wijlre
Netherlands
Director NameMrs Jacqueline Fielding
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(38 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 January 2021)
RoleVp & Regional Director, Uk/Ireland
Country of ResidenceEngland
Correspondence AddressBuilding 9 Croxley Park
Hatters Lane
Watford
Hertfordshire
WD18 8WW
Director NameMr Matthew Ian Dovell
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2011(39 years after company formation)
Appointment Duration5 years, 1 month (resigned 01 November 2016)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 9 Croxley Green Business Park
Hatters Lane
Watford
Herts
WD18 8WW
Director NameMr Mark Justin Elsey
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(39 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 April 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBuilding 9 Croxley Park
Hatters Lane
Watford
Hertfordshire
WD18 8WW
Director NameMr Philip John Albert
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed12 November 2012(40 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 26 March 2021)
RoleVice-President Of Corporate Tax
Country of ResidenceUnited States
Correspondence AddressMedtronic Operational Hq 710 Medtronic Parkway
Minneapolis
Mn 55432-5604
United States
Director NameHelen Louise Brown
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(44 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 February 2021)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressBuilding 9 Croxley Park
Hatters Lane
Watford
Hertfordshire
WD18 8WW
Director NameMrs Davilynn Ann Erickson
Date of BirthMarch 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2019(46 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2020)
RoleFinance
Country of ResidenceEngland
Correspondence AddressBuilding 9 Croxley Park
Hatters Lane
Watford
Hertfordshire
WD18 8WW
Director NameMr Wilhelmus Johannes Maria Van Zuilen
Date of BirthMarch 1969 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2021(48 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 May 2021)
RoleVice President
Country of ResidenceNetherlands
Correspondence AddressBuilding 9 Croxley Park
Hatters Lane
Watford
Hertfordshire
WD18 8WW
Director NameMs Jessica Villani
Date of BirthDecember 1976 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed01 February 2021(48 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 March 2021)
RoleHR Director
Country of ResidenceItaly
Correspondence AddressBuilding 9 Croxley Park
Hatters Lane
Watford
Hertfordshire
WD18 8WW
Director NameMr Julian Charles Oldaker
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2021(48 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2022)
RoleVp Corporate Tax International
Country of ResidenceEngland
Correspondence AddressBuilding 9 Croxley Park
Hatters Lane
Watford
Hertfordshire
WD18 8WW
Director NameMr Bhavesh Bhupatsinh Barot
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2022(49 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 December 2022)
RoleRegional Vice President, Uk & Ireland
Country of ResidenceEngland
Correspondence AddressBuilding 9 Croxley Park
Hatters Lane
Watford
Hertfordshire
WD18 8WW

Contact

Websitemedtronic.com

Location

Registered AddressBuilding 9 Croxley Park
Hatters Lane
Watford
Hertfordshire
WD18 8WW
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

6.1m at £1Medtronic International Trading Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£57,896,000
Gross Profit£57,896,000
Net Worth£16,060,000
Cash£12,360,000
Current Liabilities£30,628,000

Accounts

Latest Accounts28 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Charges

22 March 1994Delivered on: 25 March 1994
Satisfied on: 8 June 2009
Persons entitled: The Standard Life Assurance Company

Classification: Deed of deposit
Secured details: The whole or any part of the rents reserved by the lease or any money payable by the company to the chargee pursuant to the lease.
Particulars: All interest from time to time standing to the credit of an interest bearing account for full details see form 395. see the mortgage charge document for full details.
Fully Satisfied

Filing History

29 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
27 June 2017Notification of Medtronic Public Limited Company as a person with significant control on 6 April 2016 (2 pages)
15 November 2016Full accounts made up to 29 April 2016 (32 pages)
4 November 2016Registered office address changed from Building 9 Croxley Green Business Park Hatters Lane Watford Herts WD18 8WW to Building 9 Croxley Park Hatters Lane Watford Hertfordshire WD18 8WW on 4 November 2016 (1 page)
2 November 2016Appointment of Helen Louise Brown as a director on 1 November 2016 (2 pages)
2 November 2016Termination of appointment of Matthew Ian Dovell as a director on 1 November 2016 (1 page)
6 October 2016Statement of capital following an allotment of shares on 28 July 2016
  • GBP 6,140,003.00
(4 pages)
14 July 2016Director's details changed for Mr Philip John Albert on 26 January 2015 (2 pages)
28 June 2016Register inspection address has been changed from Mitre House, 160 Aldersgate Street London EC1A 4DD United Kingdom to Cannon Place, 78 Cannon Street London EC4N 6AF (1 page)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 6,140,002
(8 pages)
29 April 2016Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
7 January 2016Full accounts made up to 24 April 2015 (25 pages)
29 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 6,140,002
(7 pages)
8 April 2015Registered office address changed (1 page)
27 January 2015Full accounts made up to 25 April 2014 (26 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 6,140,002
(7 pages)
27 January 2014Full accounts made up to 26 April 2013 (24 pages)
1 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (7 pages)
30 January 2013Full accounts made up to 27 April 2012 (24 pages)
19 November 2012Appointment of Mr Philip John Albert as a director (2 pages)
15 November 2012Termination of appointment of Arthur Pleijsier as a director (1 page)
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
6 February 2012Appointment of Mr Mark Justin Elsey as a director (2 pages)
3 February 2012Termination of appointment of Shaundra Hamilton as a director (1 page)
3 February 2012Secretary's details changed for Mitre Secretries Limited on 1 November 2002 (2 pages)
3 February 2012Secretary's details changed for Mitre Secretries Limited on 1 November 2002 (2 pages)
30 January 2012Full accounts made up to 29 April 2011 (25 pages)
21 September 2011Appointment of Mr Matthew Ian Dovell as a director (2 pages)
29 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
29 June 2011Secretary's details changed for Mitre Secretaries Limited on 28 June 2011 (2 pages)
27 April 2011Memorandum and Articles of Association (19 pages)
20 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 February 2011Director's details changed for Shaundra Deneen Hamilton on 7 February 2011 (2 pages)
15 February 2011Termination of appointment of Geoffrey Morris as a director (1 page)
15 February 2011Director's details changed for Shaundra Deneen Hamilton on 7 February 2011 (2 pages)
15 February 2011Appointment of Jackie Fielding as a director (2 pages)
15 February 2011Secretary's details changed for Mitre Secretaries Limited on 7 February 2011 (2 pages)
15 February 2011Secretary's details changed for Mitre Secretaries Limited on 7 February 2011 (2 pages)
8 November 2010Full accounts made up to 30 April 2010 (23 pages)
16 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
16 July 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Secretary's details changed for Mitre Secretaries Limited on 28 June 2010 (2 pages)
15 July 2010Register inspection address has been changed (1 page)
15 July 2010Appointment of Mr Arthur Pleijsier as a director (2 pages)
15 July 2010Termination of appointment of Henri Meertens as a director (1 page)
15 July 2010Director's details changed for Geoffrey Charles Morris on 28 June 2010 (2 pages)
15 July 2010Director's details changed for Shaundra Deneen Hamilton on 28 June 2010 (2 pages)
7 July 2010Registered office address changed from Suite 1 Building 5 Croxley Green Business Park Watford Hertfordshire WD18 8WW on 7 July 2010 (1 page)
7 July 2010Registered office address changed from Suite 1 Building 5 Croxley Green Business Park Watford Hertfordshire WD18 8WW on 7 July 2010 (1 page)
19 May 2010Statement of company's objects (2 pages)
9 February 2010Memorandum and Articles of Association (3 pages)
9 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
26 January 2010Full accounts made up to 24 April 2009 (25 pages)
2 August 2009Return made up to 28/06/09; full list of members (8 pages)
19 June 2009Full accounts made up to 25 April 2008 (22 pages)
10 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 February 2009Director appointed shaundra deneen hamilton (2 pages)
8 January 2009Appointment terminated director gabriel sharkey (1 page)
31 December 2008Full accounts made up to 27 April 2007 (22 pages)
28 July 2008Return made up to 28/06/08; full list of members (7 pages)
23 April 2008Registered office changed on 23/04/2008 from suite one sherbourne house croxley business centre watford WD18 8WW (1 page)
20 September 2007Group of companies' accounts made up to 28 April 2006 (20 pages)
19 July 2007Return made up to 28/06/07; full list of members (7 pages)
6 September 2006Group of companies' accounts made up to 29 April 2005 (20 pages)
23 August 2006Return made up to 28/06/06; full list of members (7 pages)
12 July 2006Director resigned (1 page)
12 July 2006New director appointed (2 pages)
28 February 2006Delivery ext'd 3 mth 30/04/05 (1 page)
13 July 2005Return made up to 28/06/05; full list of members (7 pages)
7 June 2005Group of companies' accounts made up to 30 April 2004 (21 pages)
25 February 2005Delivery ext'd 3 mth 30/04/04 (2 pages)
22 September 2004Director resigned (1 page)
22 September 2004New director appointed (2 pages)
23 July 2004Return made up to 28/06/04; full list of members (7 pages)
2 June 2004Group of companies' accounts made up to 25 April 2003 (21 pages)
1 March 2004Delivery ext'd 3 mth 30/04/03 (1 page)
4 February 2004Director resigned (1 page)
4 February 2004New director appointed (2 pages)
14 July 2003Return made up to 28/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 2003Auditor's resignation (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003Director resigned (1 page)
4 March 2003Group of companies' accounts made up to 26 April 2002 (18 pages)
8 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 November 2002Particulars of contract relating to shares (4 pages)
8 November 2002Ad 28/09/02--------- £ si 2@1=2 £ ic 6140000/6140002 (2 pages)
8 November 2002£ nc 6140000/6140100 28/09/02 (1 page)
7 November 2002Secretary resigned (1 page)
7 November 2002New secretary appointed (2 pages)
17 August 2002Ad 30/03/02--------- £ si 3200000@1 (2 pages)
17 August 2002Particulars of contract relating to shares (4 pages)
18 July 2002Return made up to 28/06/02; full list of members
  • 363(287) ‐ Registered office changed on 18/07/02
(7 pages)
30 April 2002Nc inc already adjusted 30/03/02 (1 page)
30 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 March 2002Particulars of contract relating to shares (4 pages)
5 March 2002Ad 27/11/01--------- £ si 714000@1=714000 £ ic 2226000/2940000 (2 pages)
19 February 2002New director appointed (2 pages)
14 February 2002Nc inc already adjusted 16/11/01 (1 page)
14 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 February 2002Group of companies' accounts made up to 27 April 2001 (15 pages)
30 January 2002Director resigned (1 page)
30 January 2002Director resigned (1 page)
30 January 2002Director resigned (1 page)
19 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 July 2001Return made up to 28/06/01; full list of members (7 pages)
29 May 2001Full accounts made up to 30 April 2000 (15 pages)
5 March 2001Delivery ext'd 3 mth 30/04/00 (1 page)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
23 October 2000Director resigned (1 page)
23 October 2000Secretary resigned;director resigned (1 page)
26 July 2000Return made up to 28/06/00; full list of members (8 pages)
2 June 2000Full accounts made up to 30 April 1999 (13 pages)
29 February 2000Delivery ext'd 3 mth 30/04/99 (1 page)
13 July 1999Return made up to 28/06/99; full list of members (9 pages)
24 February 1999Full accounts made up to 30 April 1998 (13 pages)
21 October 1998New director appointed (2 pages)
8 July 1998Return made up to 28/06/98; full list of members (7 pages)
8 July 1998Director resigned (1 page)
6 February 1998Full accounts made up to 30 April 1997 (13 pages)
13 July 1997Return made up to 28/06/97; full list of members (9 pages)
13 July 1997Director's particulars changed (1 page)
13 July 1997Director's particulars changed (1 page)
12 May 1997Full accounts made up to 30 April 1996 (15 pages)
29 April 1997Director's particulars changed (1 page)
29 April 1997Director resigned (1 page)
29 April 1997Return made up to 28/06/96; full list of members (9 pages)
21 March 1996Director resigned (1 page)
1 February 1996Full accounts made up to 30 April 1995 (15 pages)
7 December 1995New director appointed (2 pages)
23 October 1995Registered office changed on 23/10/95 from: 100 new bridge st london EC4V 6JA (1 page)
16 May 1994Memorandum and Articles of Association (14 pages)
16 May 1994Memorandum and Articles of Association (15 pages)
22 December 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 December 1993Allotment of shares (2 pages)
23 June 1987Memorandum of association (10 pages)
22 June 1987Company name changed medtronic (U.K.) LIMITED\certificate issued on 23/06/87 (2 pages)
22 March 1979Allotment of shares (4 pages)
8 September 1972Certificate of incorporation (1 page)
8 September 1972Incorporation (21 pages)