Getinge Limited CHADDESDEN


Getinge started in year 1987 as Private Limited Company with registration number 02195291. The Getinge company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Chaddesden at Unit 3 St Modwen Park. Postal code: DE21 6YH. Since Tuesday 12th January 2021 Getinge Limited is no longer carrying the name Maquet.

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

Getinge Limited Address / Contact

Office Address Unit 3 St Modwen Park
Office Address2 Andressey Way
Town Chaddesden
Post code DE21 6YH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02195291
Date of Incorporation Wed, 11th Nov 1987
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 37 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 Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Pau 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: 02 April 2013

Karin S.

Position: Director

Appointed: 29 June 2017

Resigned: 18 April 2022

Jon Y.

Position: Director

Appointed: 29 June 2017

Resigned: 08 June 2020

Martin F.

Position: Secretary

Appointed: 29 June 2017

Resigned: 18 June 2021

Richard B.

Position: Secretary

Appointed: 25 April 2016

Resigned: 29 June 2017

Khizer I.

Position: Director

Appointed: 25 April 2016

Resigned: 29 June 2017

Harnish H.

Position: Director

Appointed: 25 April 2016

Resigned: 29 June 2017

Richard B.

Position: Director

Appointed: 25 April 2016

Resigned: 29 June 2017

Serge E.

Position: Director

Appointed: 01 January 2014

Resigned: 31 December 2015

Martin F.

Position: Secretary

Appointed: 05 January 2009

Resigned: 25 April 2016

Belal A.

Position: Director

Appointed: 07 November 2007

Resigned: 01 April 2013

Michael V.

Position: Secretary

Appointed: 07 November 2007

Resigned: 05 January 2009

Serge E.

Position: Director

Appointed: 26 May 2005

Resigned: 07 November 2007

Reinhard M.

Position: Director

Appointed: 14 November 2002

Resigned: 31 December 2015

John M.

Position: Secretary

Appointed: 13 November 2001

Resigned: 07 November 2007

Norbert F.

Position: Director

Appointed: 16 June 2001

Resigned: 14 November 2002

Andrew C.

Position: Director

Appointed: 16 June 2001

Resigned: 26 May 2005

Michael R.

Position: Director

Appointed: 16 June 2001

Resigned: 31 December 2013

Claude L.

Position: Director

Appointed: 04 May 2000

Resigned: 22 January 2001

Daniel B.

Position: Director

Appointed: 04 May 2000

Resigned: 16 June 2001

Howard B.

Position: Director

Appointed: 05 June 1997

Resigned: 16 June 2001

Thierry V.

Position: Director

Appointed: 13 March 1996

Resigned: 22 January 2001

Stanislas J.

Position: Director

Appointed: 09 November 1993

Resigned: 13 March 1996

Michael L.

Position: Director

Appointed: 22 February 1993

Resigned: 05 June 1997

Leslie L.

Position: Director

Appointed: 04 September 1991

Resigned: 22 February 1993

Walgate Services Limited

Position: Corporate Secretary

Appointed: 04 September 1991

Resigned: 10 December 2001

Roger L.

Position: Director

Appointed: 04 September 1991

Resigned: 22 February 1993

Jean-Pierre R.

Position: Director

Appointed: 04 September 1991

Resigned: 09 November 1993

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As we found, there is Getinge Holding Limited from Boldon Colliery, United Kingdom. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Getinge Ab that entered Se-402 72 Göteborg, Sweden as the address. This PSC has a legal form of "an aktiebolag", owns 25-50% shares, has 25-50% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. The third one is Maquet Sas, who also meets the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a sas", owns 50,01-75% shares, has 50,01-75% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

Getinge Holding Limited

14-15 Burford Way, Boldon Business Park, Boldon Colliery, NE35 9PZ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies For England And Wales
Registration number 02456321
Notified on 17 February 2021
Nature of control: 75,01-100% shares

Getinge Ab

7 Theres Svenssons Gata, P.O. Box 8861, Se-402 72 Göteborg, Sweden

Legal authority Swedish Law
Legal form Aktiebolag
Country registered Sweden
Place registered Swedish Companies Registry
Registration number 556408-5032
Notified on 30 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Maquet Sas

Parc De Limère Avenue De La Pomme De Pin, Cs 10008, Ardon, 45074 Orléans Cedex 2, France

Legal authority French Law
Legal form Sas
Country registered France
Place registered French Companies Registry
Registration number 311 844 229
Notified on 30 June 2016
Ceased on 17 February 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Maquet January 12, 2021
Getinge Surgical Systems January 16, 2004
Alm Hospital Equipment June 21, 2001
Alm Taema February 7, 2001
Alm Hospital Equipment June 26, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 16th, December 2023
Free Download (32 pages)

Company search