Company NameGalil Medical UK Limited
Company StatusDissolved
Company Number05997577
CategoryPrivate Limited Company
Incorporation Date14 November 2006(17 years, 5 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Jonathan Richard Monson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed28 February 2020(13 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 30 November 2021)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address300 Boston Scientific Way
Marlborough
Ma 01752
United States
Director NameMr Vance Ronald Brown
Date of BirthAugust 1969 (Born 54 years ago)
NationalityCanadian
StatusClosed
Appointed28 February 2020(13 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 30 November 2021)
RoleCorporate Attorney
Country of ResidenceUnited States
Correspondence Address300 Boston Scientific Way
Marlborough
Ma 01752
Secretary NameVance Ronald Brown
StatusClosed
Appointed28 February 2020(13 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 30 November 2021)
RoleCompany Director
Correspondence Address300 Boston Scientific Way
Marlborough
Ma 01752
United States
Secretary NameAbogado Nominees Limited (Corporation)
StatusClosed
Appointed21 October 2019(12 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 30 November 2021)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameDr Chen Barir
Date of BirthApril 1959 (Born 65 years ago)
NationalityIsraeli
StatusResigned
Appointed14 November 2006(same day as company formation)
RoleConsultant
Correspondence Address58 Stricker Street
62003
Tel Aviv
Israel
Director NameMichal Shriki
Date of BirthMay 1974 (Born 50 years ago)
NationalityIsraeli
StatusResigned
Appointed14 November 2006(same day as company formation)
RoleCpa
Country of ResidenceIsrael
Correspondence AddressTavor 149
36001
Nofit
Director NameYaron Tal
Date of BirthDecember 1964 (Born 59 years ago)
NationalityIsraeli
StatusResigned
Appointed14 November 2006(same day as company formation)
RoleCfa
Correspondence AddressHanfa 35
40600
Tel-Mond
Secretary NameMichal Shriki
NationalityIsraeli
StatusResigned
Appointed14 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressTavor 149
36001
Nofit
Director NameMrs Rosemary Cunningham Thomas
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(3 months after company formation)
Appointment Duration3 years (resigned 28 February 2010)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressArmagh Cottage
Ghyll Road
Crowborough
East Sussex
TN6 1ST
Director NameThomas James E
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed12 February 2007(3 months after company formation)
Appointment Duration9 years, 4 months (resigned 15 June 2016)
RolePrivate Equity
Country of ResidenceUnited States
Correspondence Address263 Tresser Blvd; 1 Stamford Plaza
16th Floor
Stamford
Fairfield 06901
United States
Director NameMs Elissa Lindsoe
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 2010(3 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 November 2014)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address37 Broadhurst Gardens
London
NW6 3QT
Director NameMr Martin Joseph Emerson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 2010(3 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 June 2016)
RoleCEO
Country of ResidenceUnited States
Correspondence Address5 Fleet Place
London
EC4M 7RD
Secretary NameMs Elissa Lindsoe
StatusResigned
Appointed28 February 2010(3 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 November 2014)
RoleCompany Director
Correspondence Address37 Broadhurst Gardens
London
NW6 3QT
Director NameMr Rolf Kristian Berndtson Soderstrom
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2016(9 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameDame Pamela Louise Makin
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2016(9 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Secretary NameMrs Lygia Jane Jones
StatusResigned
Appointed15 June 2016(9 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 26 September 2016)
RoleCompany Director
Correspondence Address5 Fleet Place
London
EC4M 7RD
Secretary NameMr David Charles Morris
StatusResigned
Appointed26 September 2016(9 years, 10 months after company formation)
Appointment Duration2 years (resigned 02 October 2018)
RoleCompany Director
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMs Elaine Maureen Johnston
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed31 December 2017(11 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 2020)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameMr Timothy John Martel
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2017(11 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameJames Matons
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2017(11 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 17 December 2019)
RoleVp Commercial Operations
Country of ResidenceUnited Kingdom
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameMrs Lygia Jane Jones
StatusResigned
Appointed02 October 2018(11 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 January 2019)
RoleCompany Director
Correspondence Address5 Fleet Place
London
EC4M 7RD
Secretary NameMs Elaine Maureen Johnston
StatusResigned
Appointed11 January 2019(12 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2020)
RoleCompany Director
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websitegalilmedical.com

Location

Registered Address100 New Bridge Street
London
EC4V 6JA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £0.01Galil Medical LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,907,322
Gross Profit£1,045,943
Net Worth£206,762
Cash£437,871
Current Liabilities£2,109,837

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

19 January 2015Delivered on: 21 January 2015
Persons entitled: Swk Funding Llc

Classification: A registered charge
Outstanding
28 September 2012Delivered on: 12 October 2012
Satisfied on: 20 December 2014
Persons entitled: Silicon Valley Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever.
Particulars: Fixed and floating charge over all f/h and l/h property and assets including goodwill, book debts, uncalled capital, plant & machinery.. See image for full details.
Fully Satisfied
20 December 2010Delivered on: 29 December 2010
Satisfied on: 13 January 2015
Persons entitled: Silicon Valley Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
17 January 2007Delivered on: 25 January 2007
Satisfied on: 20 December 2010
Persons entitled: Bank Leumi (UK) PLC

Classification: First party charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies from time to time held to the credit of the mortgagor by the bank on any current deposit or other account or accounts. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 January 2021Accounts for a small company made up to 31 December 2019 (16 pages)
30 November 2020Confirmation statement made on 15 November 2020 with updates (4 pages)
23 November 2020Notification of Boston Scientific Limited as a person with significant control on 11 December 2019 (2 pages)
23 November 2020Cessation of Btg International (Holdings) Limited as a person with significant control on 11 December 2019 (1 page)
4 March 2020Appointment of Vance Ronald Brown as a director on 28 February 2020 (2 pages)
2 March 2020Termination of appointment of Elaine Maureen Johnston as a director on 28 February 2020 (1 page)
2 March 2020Appointment of Jonathan Richard Monson as a director on 28 February 2020 (2 pages)
2 March 2020Termination of appointment of Timothy John Martel as a director on 28 February 2020 (1 page)
2 March 2020Secretary's details changed for Vance Ronald Brown on 28 February 2020 (1 page)
2 March 2020Appointment of Vance Ronald Brown as a secretary on 28 February 2020 (2 pages)
2 March 2020Termination of appointment of Elaine Maureen Johnston as a secretary on 28 February 2020 (1 page)
22 January 2020Appointment of Abogado Nominees Limited as a secretary on 21 October 2019 (2 pages)
27 December 2019Accounts for a small company made up to 31 March 2019 (16 pages)
17 December 2019Termination of appointment of James Matons as a director on 17 December 2019 (1 page)
2 December 2019Registered office address changed from 5 Fleet Place London EC4M 7rd England to 100 New Bridge Street London EC4V 6JA on 2 December 2019 (1 page)
15 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
7 November 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
23 January 2019Termination of appointment of Lygia Jane Jones as a secretary on 11 January 2019 (1 page)
23 January 2019Appointment of Ms Elaine Maureen Johnston as a secretary on 11 January 2019 (2 pages)
28 December 2018Accounts for a small company made up to 31 March 2018 (16 pages)
15 November 2018Confirmation statement made on 15 November 2018 with updates (4 pages)
9 October 2018Appointment of Mrs Lygia Jane Jones as a secretary on 2 October 2018 (2 pages)
9 October 2018Termination of appointment of David Charles Morris as a secretary on 2 October 2018 (1 page)
1 October 2018Director's details changed for Ms Elaine Maureen Johnston on 1 October 2018 (2 pages)
12 January 2018Appointment of James Matons as a director on 31 December 2017 (2 pages)
12 January 2018Appointment of Timothy John Martel as a director on 31 December 2017 (2 pages)
11 January 2018Termination of appointment of Pamela Louise Makin as a director on 31 December 2017 (1 page)
11 January 2018Appointment of Ms Elaine Maureen Johnston as a director on 31 December 2017 (2 pages)
11 January 2018Termination of appointment of Rolf Kristian Berndtson Soderstrom as a director on 31 December 2017 (1 page)
19 December 2017Accounts for a small company made up to 31 March 2017 (15 pages)
19 December 2017Accounts for a small company made up to 31 March 2017 (15 pages)
15 November 2017Confirmation statement made on 15 November 2017 with updates (4 pages)
15 November 2017Confirmation statement made on 15 November 2017 with updates (4 pages)
2 October 2017Satisfaction of charge 059975770004 in full (1 page)
2 October 2017Satisfaction of charge 059975770004 in full (1 page)
10 August 2017Notification of Btg International (Holdings) Limited as a person with significant control on 31 March 2017 (2 pages)
10 August 2017Notification of Btg International (Holdings) Limited as a person with significant control on 31 March 2017 (2 pages)
10 August 2017Cessation of Btg Management Services Limited as a person with significant control on 31 March 2017 (1 page)
10 August 2017Cessation of Btg Management Services Limited as a person with significant control on 31 March 2017 (1 page)
6 December 2016Second filing of Confirmation Statement dated 14/11/2016 (5 pages)
6 December 2016Second filing of Confirmation Statement dated 14/11/2016 (5 pages)
14 November 2016Confirmation statement made on 14 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 06/12/2016
(6 pages)
14 November 2016Confirmation statement made on 14 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 06/12/2016
(6 pages)
12 October 2016Appointment of Mr David Charles Morris as a secretary on 26 September 2016 (2 pages)
12 October 2016Appointment of Mr David Charles Morris as a secretary on 26 September 2016 (2 pages)
11 October 2016Termination of appointment of Lygia Jane Jones as a secretary on 26 September 2016 (1 page)
11 October 2016Termination of appointment of Lygia Jane Jones as a secretary on 26 September 2016 (1 page)
5 October 2016Full accounts made up to 31 December 2015 (10 pages)
5 October 2016Full accounts made up to 31 December 2015 (10 pages)
13 July 2016Appointment of Dame Pamela Louise Makin as a director on 15 June 2016 (2 pages)
13 July 2016Appointment of Mr Rolf Kristian Berndtson Soderstrom as a director on 15 June 2016 (2 pages)
13 July 2016Appointment of Mr Rolf Kristian Berndtson Soderstrom as a director on 15 June 2016 (2 pages)
13 July 2016Appointment of Dame Pamela Louise Makin as a director on 15 June 2016 (2 pages)
12 July 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
12 July 2016Appointment of Mrs Lygia Jane Jones as a secretary on 15 June 2016 (2 pages)
12 July 2016Termination of appointment of Martin Joseph Emerson as a director on 15 June 2016 (1 page)
12 July 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
12 July 2016Appointment of Mrs Lygia Jane Jones as a secretary on 15 June 2016 (2 pages)
12 July 2016Termination of appointment of Martin Joseph Emerson as a director on 15 June 2016 (1 page)
12 July 2016Termination of appointment of Thomas James E as a director on 15 June 2016 (1 page)
12 July 2016Termination of appointment of Thomas James E as a director on 15 June 2016 (1 page)
5 July 2016Registered office address changed from 37 Broadhurst Gardens London NW6 3QT to 5 Fleet Place London EC4M 7rd on 5 July 2016 (1 page)
5 July 2016Registered office address changed from 37 Broadhurst Gardens London NW6 3QT to 5 Fleet Place London EC4M 7rd on 5 July 2016 (1 page)
16 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP .01
(4 pages)
16 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP .01
(4 pages)
4 September 2015Full accounts made up to 31 December 2014 (10 pages)
4 September 2015Full accounts made up to 31 December 2014 (10 pages)
21 January 2015Registration of charge 059975770004, created on 19 January 2015 (45 pages)
21 January 2015Registration of charge 059975770004, created on 19 January 2015 (45 pages)
13 January 2015Satisfaction of charge 2 in full (4 pages)
13 January 2015Satisfaction of charge 2 in full (4 pages)
20 December 2014Satisfaction of charge 3 in full (4 pages)
20 December 2014Satisfaction of charge 3 in full (4 pages)
24 November 2014Termination of appointment of Elissa Lindsoe as a director on 24 November 2014 (1 page)
24 November 2014Termination of appointment of Elissa Lindsoe as a director on 24 November 2014 (1 page)
24 November 2014Termination of appointment of Elissa Lindsoe as a secretary on 24 November 2014 (1 page)
24 November 2014Termination of appointment of Elissa Lindsoe as a secretary on 24 November 2014 (1 page)
19 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP .01
(5 pages)
19 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP .01
(5 pages)
15 September 2014Full accounts made up to 31 December 2013 (10 pages)
15 September 2014Full accounts made up to 31 December 2013 (10 pages)
14 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP .01
(5 pages)
14 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP .01
(5 pages)
2 September 2013Full accounts made up to 31 December 2012 (10 pages)
2 September 2013Full accounts made up to 31 December 2012 (10 pages)
22 November 2012Registered office address changed from the Office Building Gatwick Road Manor Royal Crawley West Sussex RH10 9RZ on 22 November 2012 (1 page)
22 November 2012Registered office address changed from the Office Building Gatwick Road Manor Royal Crawley West Sussex RH10 9RZ on 22 November 2012 (1 page)
15 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
30 October 2012Full accounts made up to 31 December 2011 (10 pages)
30 October 2012Full accounts made up to 31 December 2011 (10 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
29 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
30 August 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
30 August 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
29 December 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
29 December 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
22 December 2010Registered office address changed from 37 Broadhurst Gardens London NW6 3QT on 22 December 2010 (3 pages)
22 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 December 2010Registered office address changed from 37 Broadhurst Gardens London NW6 3QT on 22 December 2010 (3 pages)
30 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
20 October 2010Accounts for a small company made up to 31 December 2009 (10 pages)
20 October 2010Accounts for a small company made up to 31 December 2009 (10 pages)
6 October 2010Appointment of Ms Elissa Lindsoe as a secretary (1 page)
6 October 2010Appointment of Mr. Martin Joseph Emerson as a director (2 pages)
6 October 2010Appointment of Ms Elissa Lindsoe as a director (2 pages)
6 October 2010Appointment of Ms Elissa Lindsoe as a secretary (1 page)
6 October 2010Appointment of Ms Elissa Lindsoe as a director (2 pages)
6 October 2010Appointment of Mr. Martin Joseph Emerson as a director (2 pages)
5 October 2010Termination of appointment of Michal Shriki as a secretary (1 page)
5 October 2010Termination of appointment of Michal Shriki as a secretary (1 page)
5 October 2010Termination of appointment of Michal Shriki as a director (1 page)
5 October 2010Termination of appointment of Rosemary Cunningham Thomas as a director (1 page)
5 October 2010Termination of appointment of Rosemary Cunningham Thomas as a director (1 page)
5 October 2010Termination of appointment of Michal Shriki as a director (1 page)
9 January 2010Full accounts made up to 31 December 2008 (10 pages)
9 January 2010Full accounts made up to 31 December 2008 (10 pages)
6 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Thomas James E on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Thomas James E on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Thomas James E on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Rosemary Cunningham Thomas on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Michal Shriki on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Rosemary Cunningham Thomas on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Michal Shriki on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Rosemary Cunningham Thomas on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Michal Shriki on 4 January 2010 (2 pages)
29 July 2009Return made up to 14/11/08; full list of members (4 pages)
29 July 2009Return made up to 14/11/08; full list of members (4 pages)
30 December 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
30 December 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
23 September 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
23 September 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
27 November 2007Return made up to 14/11/07; full list of members (2 pages)
27 November 2007Return made up to 14/11/07; full list of members (2 pages)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
25 March 2007Registered office changed on 25/03/07 from: challoner house 19 clerkenwell close london EC1R 0RR (1 page)
25 March 2007Registered office changed on 25/03/07 from: challoner house 19 clerkenwell close london EC1R 0RR (1 page)
10 March 2007New director appointed (2 pages)
10 March 2007New director appointed (2 pages)
10 March 2007New director appointed (1 page)
10 March 2007New director appointed (1 page)
25 January 2007Particulars of mortgage/charge (3 pages)
25 January 2007Particulars of mortgage/charge (3 pages)
14 November 2006Incorporation (18 pages)
14 November 2006Incorporation (18 pages)