Biomet 3i Uk Limited BRISTOL


Biomet 3i Uk started in year 1996 as Private Limited Company with registration number 03230910. The Biomet 3i Uk company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Bristol at One. Postal code: BS2 0ZX. Since February 28, 2007 Biomet 3i Uk Limited is no longer carrying the name Implant Innovations Uk.

The company has 3 directors, namely Txomin S., Mark D. and Jordi V.. Of them, Jordi V. has been with the company the longest, being appointed on 13 August 2021 and Txomin S. and Mark D. have been with the company for the least time - from 13 October 2021. As of 6 May 2024, there were 14 ex directors - Oren G., Thomas O. and others listed below. There were no ex secretaries.

Biomet 3i Uk Limited Address / Contact

Office Address One
Office Address2 Glass Wharf
Town Bristol
Post code BS2 0ZX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03230910
Date of Incorporation Mon, 29th Jul 1996
Industry Wholesale of pharmaceutical goods
End of financial Year 31st December
Company age 28 years old
Account next due date Sat, 30th Sep 2023 (219 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Txomin S.

Position: Director

Appointed: 13 October 2021

Mark D.

Position: Director

Appointed: 13 October 2021

Jordi V.

Position: Director

Appointed: 13 August 2021

Quayseco Limited

Position: Corporate Secretary

Appointed: 26 March 1998

Oren G.

Position: Director

Appointed: 01 March 2018

Resigned: 23 October 2023

Thomas O.

Position: Director

Appointed: 01 January 2018

Resigned: 31 December 2021

Ann D.

Position: Director

Appointed: 01 January 2018

Resigned: 22 January 2018

Pedro F.

Position: Director

Appointed: 01 January 2018

Resigned: 13 August 2021

Pablo L.

Position: Director

Appointed: 13 January 2017

Resigned: 01 January 2018

Christopher J.

Position: Director

Appointed: 13 January 2017

Resigned: 01 January 2018

Thomas B.

Position: Director

Appointed: 22 August 2016

Resigned: 13 January 2017

Chrysanthos C.

Position: Director

Appointed: 10 September 2015

Resigned: 22 August 2016

Bradley H.

Position: Director

Appointed: 24 June 2015

Resigned: 10 September 2015

David J.

Position: Director

Appointed: 24 June 2015

Resigned: 13 January 2017

Steve S.

Position: Director

Appointed: 20 October 2005

Resigned: 04 November 2009

Bart D.

Position: Director

Appointed: 20 May 2005

Resigned: 20 October 2005

Keith B.

Position: Director

Appointed: 19 October 1996

Resigned: 20 May 2005

Edward S.

Position: Director

Appointed: 16 October 1996

Resigned: 24 June 2015

Nqh Limited

Position: Corporate Nominee Director

Appointed: 29 July 1996

Resigned: 16 October 1996

Nqh (co Sec) Limited

Position: Corporate Nominee Secretary

Appointed: 29 July 1996

Resigned: 26 March 1998

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we identified, there is Zimvie Inc. from New Castle, United States. The abovementioned PSC is classified as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Zimmer Biomet Holdings, Inc. that entered Warsaw, United States as the address. This PSC has a legal form of "a corporate", 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.

Zimvie Inc.

251 Little Falls Drive, Wilmington, New Castle, Delaware, 19808, United States

Legal authority Delaware, United States Of America
Legal form Corporate
Country registered United States
Place registered State Of Delaware, United States Of America
Registration number 6099735
Notified on 1 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Zimmer Biomet Holdings, Inc.

345 East Main Street, Warsaw, Indiana, 46580, United States

Legal authority Delaware, United States
Legal form Corporate
Country registered Indiana
Place registered Delaware, United States
Registration number 3343799
Notified on 6 April 2016
Ceased on 1 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Implant Innovations Uk February 28, 2007
Quayshelfco 568 November 8, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets2 700 0492 897 3783 536 7783 610 0904 027 498
Debtors2 665 5722 832 3933 475 707855 3311 780 377
Net Assets Liabilities2 328 9882 434 7652 516 537  
Other Debtors12 5189 60051 6927 90932 835
Property Plant Equipment10 92124 27713 25512 270111 805
Total Inventories34 47764 98561 07171 615435 127
Cash Bank On Hand   2 683 1441 811 994
Other
Accrued Liabilities132 438262 748278 492  
Accumulated Depreciation Impairment Property Plant Equipment222 330229 930241 739251 011333 997
Additions Other Than Through Business Combinations Property Plant Equipment 20 956787  
Amounts Owed By Related Parties2 081 0912 340 0522 693 004  
Amounts Owed To Related Parties51 5211 281457 597  
Average Number Employees During Period1212131221
Creditors381 982486 3721 033 496967 084973 548
Current Tax For Period21 53121 38721 345  
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws69    
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 3 436-1 357  
Depreciation Expense Property Plant Equipment8 3247 60011 809  
Finished Goods Goods For Resale34 47764 98561 071  
Future Minimum Lease Payments Under Non-cancellable Operating Leases89 19029 73043 63222 39223 905
Increase From Depreciation Charge For Year Property Plant Equipment 7 60011 8099 27282 986
Net Current Assets Liabilities2 318 0672 411 0062 503 2822 643 0063 053 950
Other Creditors80 87580 838356 196590 099621 222
Prepayments15 18417 9616 800  
Property Plant Equipment Gross Cost233 251254 207254 994263 281445 802
Provisions For Liabilities Balance Sheet Subtotal 518   
Taxation Social Security Payable105 066134 268193 996  
Tax Tax Credit On Profit Or Loss On Ordinary Activities21 60024 82319 988  
Total Assets Less Current Liabilities2 328 9882 435 2832 516 5372 655 2763 165 755
Total Deferred Tax Expense Credit693 436   
Trade Creditors Trade Payables12 0827 23725 7075 32619 882
Trade Debtors Trade Receivables556 779464 780731 011834 3441 381 601
Amounts Owed By Group Undertakings  2 693 00413 078365 941
Amounts Owed To Group Undertakings  457 597173 911 
Other Taxation Social Security Payable  193 996197 748332 444
Total Additions Including From Business Combinations Property Plant Equipment   8 287182 521

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Accounts for a small company made up to December 31, 2022
filed on: 9th, January 2024
Free Download (9 pages)

Company search

Advertisements