Company NameCovidien UK Holding Ltd
DirectorsMark Justin Elsey and Bhavesh Bhupatsinh Barot
Company StatusActive
Company Number06524642
CategoryPrivate Limited Company
Incorporation Date5 March 2008(16 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMrs Joanne Claire Pascucci
NationalityBritish
StatusCurrent
Appointed17 June 2008(3 months, 1 week after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address3b Boulevard Prince Henri
Luxembourg L-1724
Luxembourg
Director NameMr Mark Justin Elsey
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(12 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBuilding 9 Croxley Park
Hatters Lane
Watford
WD18 8WW
Director NameMr Bhavesh Bhupatsinh Barot
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2022(14 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleRegional Vice President, Uk & Ireland
Country of ResidenceEngland
Correspondence AddressBuilding 9 Croxley Park
Hatters Lane
Watford
WD18 8WW
Director NameMr Lawrence Weiss
Date of BirthJune 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2008(same day as company formation)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address2 Battle Green Road
Lexington
Ma 02421
United States
Director NameMr Michelangelo Stefani
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed05 March 2008(same day as company formation)
RoleLawyer
Country of ResidenceLuxembourg
Correspondence Address3b Bd Prince Henri
Luxembourg
L-1724
Director NameMr John W. Kapples
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2008(same day as company formation)
RoleVice President, Company Secretary A
Country of ResidenceUnited States
Correspondence Address79 Ledgeways
Wellesley
Ma 02481
United States
Director NameMr Erik Virgenie Edmond De Gres
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBelgian
StatusResigned
Appointed15 February 2010(1 year, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 18 March 2020)
RoleFinancial Controller
Country of ResidenceBelgium
Correspondence Address3b Boulevard Prince Henri
L-1724
Luxembourg
Director NameMrs Davilynn Ann Erickson
Date of BirthMarch 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed18 March 2020(12 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 December 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBuilding 9 Croxley Park
Hatters Lane
Watford
WD18 8WW
Director NameMrs Jacqueline Fielding
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2020(12 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 9 Croxley Park
Hatters Lane
Watford
WD18 8WW
Director NameMr Joseph Power
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed01 November 2020(12 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 October 2022)
RoleFinancial Controller
Country of ResidenceIreland
Correspondence AddressBuilding 9 Croxley Park
Hatters Lane
Watford
WD18 8WW
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed05 March 2008(same day as company formation)
Correspondence AddressC/O Cobbetts Llp 58 Mosley Street
Manchester
M2 3HZ

Contact

Websitecovidien.com

Location

Registered AddressBuilding 9 Croxley Park
Hatters Lane
Watford
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

1000 at £1Covidien Group Sarl
100.00%
Ordinary

Financials

Year2014
Net Worth-£50,029,045
Cash£48,075
Current Liabilities£50,077,232

Accounts

Latest Accounts28 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Filing History

1 December 2020Appointment of Mr Mark Justin Elsey as a director on 1 December 2020 (2 pages)
1 December 2020Termination of appointment of Davilynn Ann Erickson as a director on 1 December 2020 (1 page)
2 November 2020Termination of appointment of Jacqueline Fielding as a director on 1 November 2020 (1 page)
2 November 2020Appointment of Mr Joseph Power as a director on 1 November 2020 (2 pages)
3 June 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
18 March 2020Appointment of Mrs Jacqueline Fielding as a director on 18 March 2020 (2 pages)
18 March 2020Appointment of Mrs Davilynn Ann Erickson as a director on 18 March 2020 (2 pages)
18 March 2020Termination of appointment of Erik Virgenie Edmond De Gres as a director on 18 March 2020 (1 page)
5 February 2020Full accounts made up to 26 April 2019 (18 pages)
18 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
12 March 2019Register inspection address has been changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to Building 9 Hatters Lane Watford WD18 8WW (1 page)
24 January 2019Full accounts made up to 27 April 2018 (18 pages)
8 March 2018Secretary's details changed for Mrs Joanne Claire Pascucci on 5 March 2018 (1 page)
7 March 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
29 January 2018Full accounts made up to 28 April 2017 (18 pages)
9 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
23 November 2016Full accounts made up to 29 April 2016 (18 pages)
23 November 2016Full accounts made up to 29 April 2016 (18 pages)
18 November 2016Secretary's details changed for Mrs Joanne Claire Pascucci on 1 November 2016 (1 page)
18 November 2016Secretary's details changed for Mrs Joanne Claire Pascucci on 1 November 2016 (1 page)
17 November 2016Registered office address changed from 4500 Parkway Whiteley Fareham Hampshire PO15 7NY to Building 9 Croxley Park Hatters Lane Watford WD18 8WW on 17 November 2016 (1 page)
17 November 2016Registered office address changed from 4500 Parkway Whiteley Fareham Hampshire PO15 7NY to Building 9 Croxley Park Hatters Lane Watford WD18 8WW on 17 November 2016 (1 page)
9 November 2016Termination of appointment of Michelangelo Stefani as a director on 1 November 2016 (1 page)
9 November 2016Termination of appointment of Michelangelo Stefani as a director on 1 November 2016 (1 page)
21 July 2016Register inspection address has been changed from 400 Capabilty Green 400 Capabilty Green Luton Bedfordshire LU1 3AE to Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE (1 page)
21 July 2016Register inspection address has been changed from 400 Capabilty Green 400 Capabilty Green Luton Bedfordshire LU1 3AE to Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE (1 page)
20 July 2016Register(s) moved to registered inspection location 400 Capabilty Green 400 Capabilty Green Luton Bedfordshire LU1 3AE (1 page)
20 July 2016Register(s) moved to registered inspection location 400 Capabilty Green 400 Capabilty Green Luton Bedfordshire LU1 3AE (1 page)
29 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
(6 pages)
29 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
(6 pages)
11 February 2016Full accounts made up to 24 April 2015 (13 pages)
11 February 2016Full accounts made up to 24 April 2015 (13 pages)
24 April 2015Current accounting period shortened from 30 September 2015 to 30 April 2015 (1 page)
24 April 2015Current accounting period shortened from 30 September 2015 to 30 April 2015 (1 page)
21 April 2015Auditor's resignation (1 page)
21 April 2015Auditor's resignation (1 page)
17 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(6 pages)
17 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(6 pages)
17 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(6 pages)
5 March 2015Full accounts made up to 30 September 2014 (13 pages)
5 March 2015Full accounts made up to 30 September 2014 (13 pages)
13 June 2014Full accounts made up to 30 September 2013 (13 pages)
13 June 2014Full accounts made up to 30 September 2013 (13 pages)
24 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(6 pages)
24 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(6 pages)
24 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(6 pages)
5 November 2013Compulsory strike-off action has been discontinued (1 page)
5 November 2013Compulsory strike-off action has been discontinued (1 page)
4 November 2013Full accounts made up to 30 September 2012 (15 pages)
4 November 2013Full accounts made up to 30 September 2012 (15 pages)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
28 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
28 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
28 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
7 August 2012Full accounts made up to 30 September 2011 (16 pages)
7 August 2012Full accounts made up to 30 September 2011 (16 pages)
15 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
15 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
15 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
17 May 2011Registered office address changed from 154 Fareham Road Gosport Hampshire PO13 0AS on 17 May 2011 (1 page)
17 May 2011Registered office address changed from 154 Fareham Road Gosport Hampshire PO13 0AS on 17 May 2011 (1 page)
4 April 2011Full accounts made up to 24 September 2010 (17 pages)
4 April 2011Full accounts made up to 24 September 2010 (17 pages)
1 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
6 July 2010Full accounts made up to 30 September 2009 (15 pages)
6 July 2010Full accounts made up to 30 September 2009 (15 pages)
28 April 2010Full accounts made up to 30 September 2008 (16 pages)
28 April 2010Full accounts made up to 30 September 2008 (16 pages)
24 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
12 March 2010Secretary's details changed for Mrs Joanne Claire Pascucci on 1 March 2010 (1 page)
12 March 2010Secretary's details changed for Mrs Joanne Claire Pascucci on 1 March 2010 (1 page)
12 March 2010Secretary's details changed for Mrs Joanne Claire Pascucci on 1 March 2010 (1 page)
9 March 2010Termination of appointment of Lawrence Weiss as a director (1 page)
9 March 2010Termination of appointment of Lawrence Weiss as a director (1 page)
9 March 2010Termination of appointment of John Kapples as a director (1 page)
9 March 2010Termination of appointment of John Kapples as a director (1 page)
9 March 2010Appointment of Erik Virgenie Edmond De Gres as a director (2 pages)
9 March 2010Appointment of Erik Virgenie Edmond De Gres as a director (2 pages)
12 January 2010Register inspection address has been changed (1 page)
12 January 2010Register inspection address has been changed (1 page)
12 January 2010Register(s) moved to registered inspection location (1 page)
12 January 2010Register(s) moved to registered inspection location (1 page)
23 September 2009Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page)
23 September 2009Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page)
15 April 2009Return made up to 05/03/09; full list of members (4 pages)
15 April 2009Return made up to 05/03/09; full list of members (4 pages)
13 January 2009Secretary appointed joanne pascucci (1 page)
13 January 2009Secretary appointed joanne pascucci (1 page)
13 January 2009Appointment terminated secretary cobbetts (secretarial) LIMITED (1 page)
13 January 2009Appointment terminated secretary cobbetts (secretarial) LIMITED (1 page)
27 March 2008Ad 11/03/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
27 March 2008Ad 11/03/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
5 March 2008Incorporation (19 pages)
5 March 2008Incorporation (19 pages)