Luxembourg L-1724
Luxembourg
Director Name | Mr Mark Justin Elsey |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Building 9 Croxley Park Hatters Lane Watford WD18 8WW |
Director Name | Mr Bhavesh Bhupatsinh Barot |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2022(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Regional Vice President, Uk & Ireland |
Country of Residence | England |
Correspondence Address | Building 9 Croxley Park Hatters Lane Watford WD18 8WW |
Director Name | Mr Lawrence Weiss |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 2 Battle Green Road Lexington Ma 02421 United States |
Director Name | Mr Michelangelo Stefani |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Role | Lawyer |
Country of Residence | Luxembourg |
Correspondence Address | 3b Bd Prince Henri Luxembourg L-1724 |
Director Name | Mr John W. Kapples |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Role | Vice President, Company Secretary A |
Country of Residence | United States |
Correspondence Address | 79 Ledgeways Wellesley Ma 02481 United States |
Director Name | Mr Erik Virgenie Edmond De Gres |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 15 February 2010(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 18 March 2020) |
Role | Financial Controller |
Country of Residence | Belgium |
Correspondence Address | 3b Boulevard Prince Henri L-1724 Luxembourg |
Director Name | Mrs Davilynn Ann Erickson |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 March 2020(12 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 December 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Building 9 Croxley Park Hatters Lane Watford WD18 8WW |
Director Name | Mrs Jacqueline Fielding |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2020(12 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 9 Croxley Park Hatters Lane Watford WD18 8WW |
Director Name | Mr Joseph Power |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 2020(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 October 2022) |
Role | Financial Controller |
Country of Residence | Ireland |
Correspondence Address | Building 9 Croxley Park Hatters Lane Watford WD18 8WW |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Correspondence Address | C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ |
Website | covidien.com |
---|
Registered Address | Building 9 Croxley Park Hatters Lane Watford WD18 8WW |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | Covidien Group Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£50,029,045 |
Cash | £48,075 |
Current Liabilities | £50,077,232 |
Latest Accounts | 28 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
1 December 2020 | Appointment of Mr Mark Justin Elsey as a director on 1 December 2020 (2 pages) |
---|---|
1 December 2020 | Termination of appointment of Davilynn Ann Erickson as a director on 1 December 2020 (1 page) |
2 November 2020 | Termination of appointment of Jacqueline Fielding as a director on 1 November 2020 (1 page) |
2 November 2020 | Appointment of Mr Joseph Power as a director on 1 November 2020 (2 pages) |
3 June 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
18 March 2020 | Appointment of Mrs Jacqueline Fielding as a director on 18 March 2020 (2 pages) |
18 March 2020 | Appointment of Mrs Davilynn Ann Erickson as a director on 18 March 2020 (2 pages) |
18 March 2020 | Termination of appointment of Erik Virgenie Edmond De Gres as a director on 18 March 2020 (1 page) |
5 February 2020 | Full accounts made up to 26 April 2019 (18 pages) |
18 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
12 March 2019 | Register 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 2019 | Full accounts made up to 27 April 2018 (18 pages) |
8 March 2018 | Secretary's details changed for Mrs Joanne Claire Pascucci on 5 March 2018 (1 page) |
7 March 2018 | Confirmation statement made on 5 March 2018 with updates (4 pages) |
29 January 2018 | Full accounts made up to 28 April 2017 (18 pages) |
9 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
23 November 2016 | Full accounts made up to 29 April 2016 (18 pages) |
23 November 2016 | Full accounts made up to 29 April 2016 (18 pages) |
18 November 2016 | Secretary's details changed for Mrs Joanne Claire Pascucci on 1 November 2016 (1 page) |
18 November 2016 | Secretary's details changed for Mrs Joanne Claire Pascucci on 1 November 2016 (1 page) |
17 November 2016 | Registered 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 2016 | Registered 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 2016 | Termination of appointment of Michelangelo Stefani as a director on 1 November 2016 (1 page) |
9 November 2016 | Termination of appointment of Michelangelo Stefani as a director on 1 November 2016 (1 page) |
21 July 2016 | Register 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 2016 | Register 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 2016 | Register(s) moved to registered inspection location 400 Capabilty Green 400 Capabilty Green Luton Bedfordshire LU1 3AE (1 page) |
20 July 2016 | Register(s) moved to registered inspection location 400 Capabilty Green 400 Capabilty Green Luton Bedfordshire LU1 3AE (1 page) |
29 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
11 February 2016 | Full accounts made up to 24 April 2015 (13 pages) |
11 February 2016 | Full accounts made up to 24 April 2015 (13 pages) |
24 April 2015 | Current accounting period shortened from 30 September 2015 to 30 April 2015 (1 page) |
24 April 2015 | Current accounting period shortened from 30 September 2015 to 30 April 2015 (1 page) |
21 April 2015 | Auditor's resignation (1 page) |
21 April 2015 | Auditor's resignation (1 page) |
17 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
5 March 2015 | Full accounts made up to 30 September 2014 (13 pages) |
5 March 2015 | Full accounts made up to 30 September 2014 (13 pages) |
13 June 2014 | Full accounts made up to 30 September 2013 (13 pages) |
13 June 2014 | Full accounts made up to 30 September 2013 (13 pages) |
24 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
5 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2013 | Full accounts made up to 30 September 2012 (15 pages) |
4 November 2013 | Full accounts made up to 30 September 2012 (15 pages) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
7 August 2012 | Full accounts made up to 30 September 2011 (16 pages) |
7 August 2012 | Full accounts made up to 30 September 2011 (16 pages) |
15 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
17 May 2011 | Registered office address changed from 154 Fareham Road Gosport Hampshire PO13 0AS on 17 May 2011 (1 page) |
17 May 2011 | Registered office address changed from 154 Fareham Road Gosport Hampshire PO13 0AS on 17 May 2011 (1 page) |
4 April 2011 | Full accounts made up to 24 September 2010 (17 pages) |
4 April 2011 | Full accounts made up to 24 September 2010 (17 pages) |
1 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
6 July 2010 | Full accounts made up to 30 September 2009 (15 pages) |
6 July 2010 | Full accounts made up to 30 September 2009 (15 pages) |
28 April 2010 | Full accounts made up to 30 September 2008 (16 pages) |
28 April 2010 | Full accounts made up to 30 September 2008 (16 pages) |
24 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Secretary's details changed for Mrs Joanne Claire Pascucci on 1 March 2010 (1 page) |
12 March 2010 | Secretary's details changed for Mrs Joanne Claire Pascucci on 1 March 2010 (1 page) |
12 March 2010 | Secretary's details changed for Mrs Joanne Claire Pascucci on 1 March 2010 (1 page) |
9 March 2010 | Termination of appointment of Lawrence Weiss as a director (1 page) |
9 March 2010 | Termination of appointment of Lawrence Weiss as a director (1 page) |
9 March 2010 | Termination of appointment of John Kapples as a director (1 page) |
9 March 2010 | Termination of appointment of John Kapples as a director (1 page) |
9 March 2010 | Appointment of Erik Virgenie Edmond De Gres as a director (2 pages) |
9 March 2010 | Appointment of Erik Virgenie Edmond De Gres as a director (2 pages) |
12 January 2010 | Register inspection address has been changed (1 page) |
12 January 2010 | Register inspection address has been changed (1 page) |
12 January 2010 | Register(s) moved to registered inspection location (1 page) |
12 January 2010 | Register(s) moved to registered inspection location (1 page) |
23 September 2009 | Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page) |
23 September 2009 | Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page) |
15 April 2009 | Return made up to 05/03/09; full list of members (4 pages) |
15 April 2009 | Return made up to 05/03/09; full list of members (4 pages) |
13 January 2009 | Secretary appointed joanne pascucci (1 page) |
13 January 2009 | Secretary appointed joanne pascucci (1 page) |
13 January 2009 | Appointment terminated secretary cobbetts (secretarial) LIMITED (1 page) |
13 January 2009 | Appointment terminated secretary cobbetts (secretarial) LIMITED (1 page) |
27 March 2008 | Ad 11/03/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
27 March 2008 | Ad 11/03/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
5 March 2008 | Incorporation (19 pages) |
5 March 2008 | Incorporation (19 pages) |