Gn Hearing Uk Ltd BICESTER


Gn Hearing Uk started in year 1994 as Private Limited Company with registration number 02984645. The Gn Hearing Uk company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Bicester at Unit 13 Talisman Business Centre. Postal code: OX26 6HR. Since Wed, 22nd Nov 2017 Gn Hearing Uk Ltd is no longer carrying the name Gn Resound.

At present there are 3 directors in the the firm, namely Søren J., Paul D. and Johann V.. In addition one secretary - Lisa W. - is with the company. At present 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.

Gn Hearing Uk Ltd Address / Contact

Office Address Unit 13 Talisman Business Centre
Office Address2 London Road
Town Bicester
Post code OX26 6HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02984645
Date of Incorporation Mon, 31st Oct 1994
Industry Wholesale of pharmaceutical goods
End of financial Year 31st December
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Søren J.

Position: Director

Appointed: 01 June 2023

Lisa W.

Position: Secretary

Appointed: 23 November 2016

Paul D.

Position: Director

Appointed: 29 January 2016

Johann V.

Position: Director

Appointed: 18 June 2004

Peter G.

Position: Director

Appointed: 14 December 2020

Resigned: 31 May 2023

Marcus D.

Position: Director

Appointed: 10 October 2019

Resigned: 02 December 2020

David N.

Position: Director

Appointed: 15 February 2010

Resigned: 21 January 2016

Stuart C.

Position: Director

Appointed: 18 June 2004

Resigned: 31 December 2007

Johann V.

Position: Secretary

Appointed: 27 November 2001

Resigned: 23 November 2016

Vivi K.

Position: Director

Appointed: 20 September 1999

Resigned: 31 January 2002

Jesper M.

Position: Director

Appointed: 20 September 1999

Resigned: 29 February 2008

Euan S.

Position: Secretary

Appointed: 05 August 1999

Resigned: 09 August 2001

Dianne T.

Position: Secretary

Appointed: 05 June 1998

Resigned: 05 August 1999

Peter M.

Position: Director

Appointed: 05 June 1998

Resigned: 31 December 2017

Jeffrey M.

Position: Director

Appointed: 01 September 1996

Resigned: 18 May 2000

Stephan B.

Position: Director

Appointed: 01 September 1996

Resigned: 21 December 1998

Hans S.

Position: Director

Appointed: 01 March 1996

Resigned: 01 September 1996

Robert G.

Position: Secretary

Appointed: 10 February 1995

Resigned: 05 June 1998

Harvey F.

Position: Director

Appointed: 10 February 1995

Resigned: 01 March 1996

Stephan B.

Position: Secretary

Appointed: 07 December 1994

Resigned: 10 February 1995

Martin I.

Position: Director

Appointed: 07 December 1994

Resigned: 01 September 1996

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 31 October 1994

Resigned: 07 December 1994

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 31 October 1994

Resigned: 07 December 1994

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we established, there is Gn Hearing A/S from 2750 Ballerup, Denmark. The abovementioned PSC is classified as "a public entity registered on copenhagen stock exchange", 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.

Gn Hearing A/S

Gn Store Nord A/S, Lautrupbjerg 7, 2750 Ballerup, Gn Store Nord A/S, Lautrupbjerg 7, 2750 Ballerup, Denmark

Legal authority Danish
Legal form Public Entity Registered On Copenhagen Stock Exchange
Country registered Denmark
Place registered Denmark
Registration number 55082715
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Gn Resound November 22, 2017
Resound Viennatone September 28, 1999
Minutepoint March 24, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 22nd, December 2023
Free Download (41 pages)

Company search