Getinge Holding Ltd BOLDON COLLIERY


Getinge Holding started in year 1989 as Private Limited Company with registration number 02456321. The Getinge Holding company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Boldon Colliery at 14-15 Burford Way. Postal code: NE35 9PZ. Since 2002/01/31 Getinge Holding Ltd is no longer carrying the name Getinge Industrier Holding Uk.

Currently there are 3 directors in the the firm, namely Paul S., Duncan N. and Avril F.. In addition one secretary - Duncan N. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Getinge Holding Ltd Address / Contact

Office Address 14-15 Burford Way
Office Address2 Boldon Business Park
Town Boldon Colliery
Post code NE35 9PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02456321
Date of Incorporation Fri, 29th Dec 1989
Industry Activities of head offices
End of financial Year 31st December
Company age 35 years old
Account next due date Sat, 30th Sep 2023 (253 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Paul S.

Position: Director

Appointed: 18 April 2022

Duncan N.

Position: Secretary

Appointed: 01 July 2021

Duncan N.

Position: Director

Appointed: 08 June 2020

Avril F.

Position: Director

Appointed: 08 August 2017

Martin F.

Position: Director

Appointed: 08 June 2020

Resigned: 08 June 2020

Martin F.

Position: Secretary

Appointed: 08 August 2017

Resigned: 18 June 2021

Karin S.

Position: Director

Appointed: 08 August 2017

Resigned: 18 April 2022

Jon Y.

Position: Director

Appointed: 08 August 2017

Resigned: 08 June 2020

Khizer I.

Position: Director

Appointed: 25 April 2016

Resigned: 08 August 2017

Harnish H.

Position: Director

Appointed: 08 July 2015

Resigned: 08 August 2017

Alexander M.

Position: Director

Appointed: 25 March 2015

Resigned: 25 April 2016

Claes P.

Position: Director

Appointed: 01 March 2015

Resigned: 25 April 2016

Richard B.

Position: Director

Appointed: 11 June 2014

Resigned: 08 August 2017

Christoffer F.

Position: Director

Appointed: 11 June 2014

Resigned: 08 July 2015

Khizer I.

Position: Director

Appointed: 30 June 2013

Resigned: 11 June 2014

Robert V.

Position: Director

Appointed: 01 December 2012

Resigned: 01 March 2015

Leif M.

Position: Director

Appointed: 27 March 2012

Resigned: 01 December 2012

Matthew S.

Position: Director

Appointed: 31 January 2012

Resigned: 27 March 2012

Alpesh K.

Position: Director

Appointed: 31 January 2012

Resigned: 30 June 2013

Richard B.

Position: Secretary

Appointed: 22 October 2010

Resigned: 08 August 2017

Ian J.

Position: Director

Appointed: 22 October 2010

Resigned: 31 January 2012

Peter V.

Position: Director

Appointed: 08 December 2006

Resigned: 31 January 2012

Deborah T.

Position: Secretary

Appointed: 27 February 2004

Resigned: 22 October 2010

Bruce R.

Position: Director

Appointed: 27 February 2004

Resigned: 22 October 2010

Bruce R.

Position: Secretary

Appointed: 23 December 2002

Resigned: 27 February 2004

Robert L.

Position: Director

Appointed: 22 December 1998

Resigned: 27 February 2004

Nils M.

Position: Director

Appointed: 21 December 1995

Resigned: 25 March 2015

Hans L.

Position: Director

Appointed: 31 March 1992

Resigned: 23 August 1995

Robert L.

Position: Secretary

Appointed: 31 March 1992

Resigned: 23 December 2002

Peter N.

Position: Director

Appointed: 29 September 1990

Resigned: 06 November 1995

Andrew W.

Position: Director

Appointed: 26 September 1990

Resigned: 13 March 2001

Nigel D.

Position: Director

Appointed: 26 September 1990

Resigned: 05 December 1993

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As we identified, there is Getinge Holding Netherlands B.v. from Hilversum, Netherlands. The abovementioned PSC is classified as "a dutch legal entity" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Getinge Ab that entered Göteborg, Sweden as the official address. This PSC has a legal form of "a swedish legal entity", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Getinge Arjo Nederland Holdings Bv, who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a dutch legal entity", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Getinge Holding Netherlands B.V.

Oscar Romerolaan 3 Oscar Romerolaan 3, Hilversum, 1216tj, 1216TJ, Netherlands

Legal authority Dutch Law
Legal form Dutch Legal Entity
Country registered Netherlands
Place registered Dutch Companies Registry
Registration number 11013892
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Getinge Ab

7 Theres Svenssons Gata, Se-402 72, Göteborg, PO Box 8861, Sweden

Legal authority Swedish Law
Legal form Swedish Legal Entity
Country registered Sweden
Place registered Swedish Companies Registry
Registration number 556408-5032
Notified on 30 June 2016
Ceased on 11 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Getinge Arjo Nederland Holdings Bv

21 Biezenwei, 4004 Mb, Tiel, Netherlands

Legal authority Dutch Law
Legal form Dutch Legal Entity
Country registered Netherlands
Place registered Dutch Companies Registry
Registration number 11030057
Notified on 30 June 2016
Ceased on 29 December 2018
Nature of control: 75,01-100% shares

Company previous names

Getinge Industrier Holding Uk January 31, 2002
Arjo Holding July 16, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Officers Other Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 14th, May 2024
Free Download (21 pages)

Company search

Advertisements