Medtronic Limited WATFORD


Founded in 1972, Medtronic, classified under reg no. 01070807 is an active company. Currently registered at Building 9 Croxley Park WD18 8WW, Watford the company has been in the business for 52 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 29, 2022.

The company has 2 directors, namely Briony W., Mark E.. Of them, Mark E. has been with the company the longest, being appointed on 1 December 2020 and Briony W. has been with the company for the least time - from 22 March 2023. At present 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.

Medtronic Limited Address / Contact

Office Address Building 9 Croxley Park
Office Address2 Hatters Lane
Town Watford
Post code WD18 8WW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01070807
Date of Incorporation Fri, 8th Sep 1972
Industry Other human health activities
Industry Manufacture of medical and dental instruments and supplies
End of financial Year 30th April
Company age 52 years old
Account next due date Wed, 31st Jan 2024 (79 days after)
Account last made up date Fri, 29th Apr 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Briony W.

Position: Director

Appointed: 22 March 2023

Mark E.

Position: Director

Appointed: 01 December 2020

Mitre Secretaries Limited

Position: Corporate Secretary

Appointed: 01 November 2002

Bhavesh B.

Position: Director

Appointed: 01 August 2022

Resigned: 09 December 2022

Julian O.

Position: Director

Appointed: 26 March 2021

Resigned: 01 August 2022

Jessica V.

Position: Director

Appointed: 01 February 2021

Resigned: 26 March 2021

Wilhelmus V.

Position: Director

Appointed: 01 January 2021

Resigned: 28 May 2021

Davilynn E.

Position: Director

Appointed: 01 April 2019

Resigned: 01 December 2020

Helen B.

Position: Director

Appointed: 01 November 2016

Resigned: 01 February 2021

Philip A.

Position: Director

Appointed: 12 November 2012

Resigned: 26 March 2021

Mark E.

Position: Director

Appointed: 01 February 2012

Resigned: 01 April 2019

Matthew D.

Position: Director

Appointed: 08 September 2011

Resigned: 01 November 2016

Jacqueline F.

Position: Director

Appointed: 07 February 2011

Resigned: 01 January 2021

Arthur P.

Position: Director

Appointed: 14 July 2010

Resigned: 12 November 2012

Shaundra H.

Position: Director

Appointed: 07 January 2009

Resigned: 01 February 2012

Henri M.

Position: Director

Appointed: 26 June 2006

Resigned: 14 July 2010

Gabriel S.

Position: Director

Appointed: 10 September 2004

Resigned: 31 October 2008

Alexander S.

Position: Director

Appointed: 14 January 2004

Resigned: 26 June 2006

Robert K.

Position: Director

Appointed: 01 February 2003

Resigned: 10 September 2004

Geoffrey M.

Position: Director

Appointed: 07 January 2002

Resigned: 07 February 2011

David S.

Position: Director

Appointed: 19 October 2000

Resigned: 07 January 2002

Dale B.

Position: Director

Appointed: 09 October 2000

Resigned: 01 February 2003

Stanton M.

Position: Director

Appointed: 26 August 1998

Resigned: 08 September 2001

Richard B.

Position: Director

Appointed: 01 August 1995

Resigned: 14 April 1998

Thomas T.

Position: Director

Appointed: 01 August 1995

Resigned: 17 November 1999

Barry W.

Position: Director

Appointed: 01 August 1995

Resigned: 19 March 1997

Arthur C.

Position: Director

Appointed: 28 June 1993

Resigned: 07 January 2002

Jozef M.

Position: Director

Appointed: 28 June 1993

Resigned: 22 December 2003

William C.

Position: Director

Appointed: 28 June 1993

Resigned: 01 August 1995

Carol M.

Position: Secretary

Appointed: 01 March 1993

Resigned: 01 November 2002

Ronald L.

Position: Director

Appointed: 01 March 1993

Resigned: 01 January 2000

William D.

Position: Secretary

Appointed: 28 June 1992

Resigned: 28 June 1993

William G.

Position: Director

Appointed: 28 June 1992

Resigned: 01 March 1996

Mark S.

Position: Director

Appointed: 28 June 1992

Resigned: 28 June 1993

Gerard F.

Position: Director

Appointed: 28 June 1992

Resigned: 28 June 1993

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we discovered, there is Medtronic Public Limited Company from Dublin 2, Ireland. The abovementioned PSC is classified as "a republic of ireland public 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.

Medtronic Public Limited Company

20 Lower Hatch Street, Dublin 2, Ireland

Legal authority Republic Of Ireland Law
Legal form Republic Of Ireland Public Limited Company
Country registered Republic Of Ireland
Place registered Republic Of Ireland
Registration number 545333
Notified on 6 April 2016
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 Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts with changes made up to April 29, 2022
filed on: 3rd, April 2023
Free Download (41 pages)

Company search

Advertisements