K2 Medical Systems Holdings Limited ABINGDON


Founded in 1999, K2 Medical Systems Holdings, classified under reg no. 03782939 is an active company. Currently registered at 101b Park Drive OX14 4RY, Abingdon the company has been in the business for 26 years. Its financial year was closed on Wed, 31st Dec and its latest financial statement was filed on Friday 31st December 2021. Since Monday 19th July 1999 K2 Medical Systems Holdings Limited is no longer carrying the name Intercede 1440.

There is a single director in the company at the moment - Jeff B., appointed on 24 October 2020. In addition, a secretary was appointed - James E., appointed on 10 December 2021. 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.

K2 Medical Systems Holdings Limited Address / Contact

Office Address 101b Park Drive
Office Address2 Milton Park
Town Abingdon
Post code OX14 4RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03782939
Date of Incorporation Fri, 4th Jun 1999
Industry Manufacture of medical and dental instruments and supplies
End of financial Year 31st December
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (557 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

James E.

Position: Secretary

Appointed: 10 December 2021

Jeff B.

Position: Director

Appointed: 24 October 2020

James M.

Position: Director

Appointed: 19 December 2007

Resigned: 24 October 2020

Ian C.

Position: Director

Appointed: 19 December 2007

Resigned: 24 October 2020

Gemma K.

Position: Secretary

Appointed: 13 May 2005

Resigned: 24 October 2020

Richard M.

Position: Director

Appointed: 30 July 2002

Resigned: 31 March 2003

Robert K.

Position: Secretary

Appointed: 09 July 1999

Resigned: 13 May 2005

Robert K.

Position: Director

Appointed: 09 July 1999

Resigned: 24 October 2020

Keith G.

Position: Director

Appointed: 09 July 1999

Resigned: 12 May 2005

Mitre Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 June 1999

Resigned: 09 July 1999

William W.

Position: Director

Appointed: 04 June 1999

Resigned: 09 July 1999

Michael R.

Position: Nominee Director

Appointed: 04 June 1999

Resigned: 09 July 1999

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As BizStats discovered, there is Constellation Software Uk Holdco Ltd from Chippenham, England. The abovementioned PSC is classified as "a private limited company", 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. The second entity in the persons with significant control register is Keith G. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Robert K., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Constellation Software Uk Holdco Ltd

Brook Suite Ground Floor, Bewley House, Marshfield Road, Chippenham, SN15 1JW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 09206065
Notified on 24 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Keith G.

Notified on 6 April 2016
Ceased on 24 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Robert K.

Notified on 1 June 2016
Ceased on 24 October 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Intercede 1440 July 19, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302017-06-302018-06-302019-06-302020-06-302021-12-312022-12-312023-12-31
Net Worth94 42487 247       
Balance Sheet
Cash Bank On Hand  77118 783832343113
Current Assets300 06086 69392 09392 093129 954135 3421 200 0233 449 5124 649 582
Debtors6085 30692 08692 08611 171135 2591 200 0003 449 4694 649 469
Net Assets Liabilities  92 64792 647103 75892 679   
Other Debtors  606011 171135 259   
Cash Bank In Hand300 0001 387       
Net Assets Liabilities Including Pension Asset Liability94 42487 247       
Reserves/Capital
Called Up Share Capital140143       
Profit Loss Account Reserve17 19669       
Shareholder Funds94 42487 247       
Other
Amounts Owed By Related Parties  92 02692 026     
Amounts Owed To Related Parties    26 75043 217   
Comprehensive Income Expense    11 111    
Creditors  4426 75443 2214 094 9256 344 6247 892 807
Investments Fixed Assets5585585585585585582 987 5812 987 5813 335 514
Investments In Subsidiaries  558558558558   
Investments In Subsidiaries Measured Fair Value  558558558558   
Issue Equity Instruments     32   
Net Current Assets Liabilities93 87086 69392 08992 089103 20092 121-2 894 902-2 895 112-3 243 225
Other Creditors  444430 27515 438348 383
Ownership Interest In Subsidiary Percent  100100100    
Percentage Class Share Held In Subsidiary    100100   
Profit Loss    11 111    
Accrued Liabilities       3030
Amounts Owed By Group Undertakings      1 200 0003 449 4694 649 469
Amounts Owed To Group Undertakings     43 2214 064 6506 329 1567 544 394
Average Number Employees During Period     3111
Investments In Group Undertakings     5582 987 5812 987 5813 335 514
Number Shares Issued Fully Paid      800 000500 000800 000
Par Value Share      000
Total Assets Less Current Liabilities94 42887 251   92 67992 67992 46992 289
Nominal Value Shares Issued Specific Share Issue      0  
Net Consideration Paid For Own Shares 5 400       
Nominal Value Own Shares Purchased 1       
Nominal Value Own Shares Sold 1       
Number Own Shares Purchased 10 000       
Number Own Shares Sold 10 000       
Capital Redemption Reserve1212       
Consideration For Shares Issued 15 350       
Creditors Due After One Year44       
Creditors Due Within One Year206 190        
Fixed Assets558558       
Nominal Value Shares Issued 4       
Number Shares Issued 40 000       
Percentage Subsidiary Held 100       
Share Premium Account77 07687 023       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Sunday 31st December 2023
filed on: 30th, September 2024
Free Download (8 pages)

Company search