Coloplast Limited PETERBOROUGH


Coloplast started in year 1973 as Private Limited Company with registration number 01094405. The Coloplast company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in Peterborough at Nene Hall Lynchwood Park. Postal code: PE2 6FX.

The firm has 6 directors, namely Anton M., Carl M. and Rebecca B. and others. Of them, Geraldine H. has been with the company the longest, being appointed on 8 August 2012 and Anton M. has been with the company for the least time - from 31 August 2022. 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.

Coloplast Limited Address / Contact

Office Address Nene Hall Lynchwood Park
Office Address2 Peterborough Business Park
Town Peterborough
Post code PE2 6FX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01094405
Date of Incorporation Mon, 5th Feb 1973
Industry Non-specialised wholesale trade
End of financial Year 30th September
Company age 51 years old
Account next due date Sun, 30th Jun 2024 (51 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Anton M.

Position: Director

Appointed: 31 August 2022

Carl M.

Position: Director

Appointed: 06 April 2022

Rebecca B.

Position: Director

Appointed: 31 January 2022

Myles D.

Position: Director

Appointed: 13 October 2014

Henrik D.

Position: Director

Appointed: 28 August 2014

Geraldine H.

Position: Director

Appointed: 08 August 2012

Kristian H.

Position: Director

Appointed: 17 March 2020

Resigned: 31 January 2022

Claus O.

Position: Director

Appointed: 26 June 2019

Resigned: 31 August 2022

Ashley K.

Position: Director

Appointed: 07 February 2018

Resigned: 17 March 2020

Annemarie N.

Position: Director

Appointed: 01 April 2017

Resigned: 06 April 2022

Paul C.

Position: Director

Appointed: 01 October 2016

Resigned: 17 March 2017

Anthony A.

Position: Director

Appointed: 18 August 2015

Resigned: 08 December 2017

Ulrik B.

Position: Director

Appointed: 09 March 2015

Resigned: 01 October 2016

Allan K.

Position: Director

Appointed: 01 November 2011

Resigned: 13 October 2014

Peter V.

Position: Director

Appointed: 01 August 2011

Resigned: 20 November 2018

Lars H.

Position: Director

Appointed: 01 August 2011

Resigned: 28 August 2014

Christoffer M.

Position: Director

Appointed: 01 August 2011

Resigned: 31 July 2012

Alain M.

Position: Director

Appointed: 01 August 2011

Resigned: 10 February 2021

Christopher B.

Position: Director

Appointed: 21 December 2010

Resigned: 31 July 2011

Jeremy T.

Position: Director

Appointed: 21 December 2010

Resigned: 18 August 2015

Lene S.

Position: Director

Appointed: 01 October 2008

Resigned: 01 August 2011

Charles H.

Position: Director

Appointed: 14 July 2008

Resigned: 31 December 2010

Giovanni P.

Position: Director

Appointed: 18 January 2008

Resigned: 31 July 2008

Theresa O.

Position: Director

Appointed: 18 January 2008

Resigned: 29 April 2010

Glenn T.

Position: Secretary

Appointed: 15 November 2006

Resigned: 11 July 2008

Lars R.

Position: Director

Appointed: 31 August 2006

Resigned: 01 August 2011

Christian J.

Position: Director

Appointed: 01 June 2004

Resigned: 31 August 2006

Robert R.

Position: Director

Appointed: 01 July 2003

Resigned: 30 September 2010

Martin L.

Position: Director

Appointed: 29 June 2000

Resigned: 19 July 2004

John K.

Position: Secretary

Appointed: 19 October 1999

Resigned: 15 November 2006

Graham S.

Position: Director

Appointed: 01 August 1999

Resigned: 02 July 2010

Susan K.

Position: Director

Appointed: 10 June 1997

Resigned: 09 March 2015

William B.

Position: Director

Appointed: 10 June 1997

Resigned: 20 April 2000

Charles B.

Position: Director

Appointed: 10 June 1997

Resigned: 19 October 1999

Ronald K.

Position: Director

Appointed: 10 June 1997

Resigned: 31 December 1998

John K.

Position: Director

Appointed: 10 June 1997

Resigned: 15 November 2006

Patrick M.

Position: Director

Appointed: 10 June 1997

Resigned: 02 August 2001

Sten S.

Position: Director

Appointed: 01 January 1994

Resigned: 28 December 1993

Sten S.

Position: Director

Appointed: 01 January 1994

Resigned: 30 September 2008

Maxwell S.

Position: Director

Appointed: 28 December 1992

Resigned: 31 March 2004

Folmer H.

Position: Director

Appointed: 28 December 1992

Resigned: 15 March 1995

Charles B.

Position: Secretary

Appointed: 28 December 1992

Resigned: 19 October 1999

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats found, there is Niels L. This PSC has 50,01-75% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Coloplast A/S that put Humlebaek, Denmark as the official address. This PSC has a legal form of "a public limited company", 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.

Niels L.

Notified on 6 April 2016
Nature of control: 50,01-75% voting rights
25-50% shares

Coloplast A/S

Hottedam 1 3050, Humlebaek, Denmark

Legal authority Danish Companies Act
Legal form Public Limited Company
Country registered Denmark
Place registered Danish Business Authority
Registration number 69749917
Notified on 6 April 2016
Ceased on 27 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/09/30
filed on: 30th, May 2023
Free Download (40 pages)

Company search

Advertisements