Nipro Medical Uk Ltd SOUTHAMPTON


Founded in 2009, Nipro Medical Uk, classified under reg no. 06993337 is an active company. Currently registered at Units 12-14 South Point Ensign Way SO31 4RF, Southampton the company has been in the business for 15 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since March 16, 2017 Nipro Medical Uk Ltd is no longer carrying the name Nipro D.med Uk.

The company has 2 directors, namely Tomohiro S., Serge K.. Of them, Serge K. has been with the company the longest, being appointed on 1 May 2018 and Tomohiro S. has been with the company for the least time - from 19 March 2019. As of 17 May 2024, there were 4 ex directors - Koki O., Kurt V. and others listed below. There were no ex secretaries.

Nipro Medical Uk Ltd Address / Contact

Office Address Units 12-14 South Point Ensign Way
Office Address2 Hamble Le Rice
Town Southampton
Post code SO31 4RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06993337
Date of Incorporation Tue, 18th Aug 2009
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Tomohiro S.

Position: Director

Appointed: 19 March 2019

Serge K.

Position: Director

Appointed: 01 May 2018

Koki O.

Position: Director

Appointed: 03 February 2017

Resigned: 17 December 2018

Kurt V.

Position: Director

Appointed: 03 February 2017

Resigned: 30 April 2018

Sven-Axel K.

Position: Director

Appointed: 01 May 2012

Resigned: 22 February 2017

Niel D.

Position: Director

Appointed: 18 August 2009

Resigned: 15 April 2012

People with significant control

The list of persons with significant control who own or have control over the company is made up of 6 names. As BizStats researched, there is Serge K. The abovementioned PSC. The second entity in the persons with significant control register is Nipro Medical Europe Nv that put Mechelen, Belgium as the address. This PSC has a legal form of "a naamloze venootschap (nv)", 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. The third one is Koki O., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC .

Serge K.

Notified on 1 May 2018
Nature of control: right to appoint and remove directors

Nipro Medical Europe Nv

42 Blokhuisstraat, Mechelen, Mechelen 2800, Belgium

Legal authority Belgian Company Code
Legal form Naamloze Venootschap (Nv)
Country registered Belgium
Place registered Belgian Business Registry (Kruispunktbank Van Ondernemingen)
Registration number 0444.276 727 Rpr
Notified on 21 February 2018
Ceased on 18 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Koki O.

Notified on 3 February 2017
Ceased on 17 December 2018
Nature of control: right to appoint and remove directors

Kurt V.

Notified on 3 February 2017
Ceased on 30 April 2018
Nature of control: right to appoint and remove directors

Nipro Dmed International Gmbh (Former Rigimedizintechnik Gmbh)

4 Jöchlerweg 4, Ch-6340 Baar, Switzerland, Switzerland

Legal authority Switzerland
Legal form Limited Liability Company
Country registered Switzerland
Place registered Kanton Zug
Registration number Che -115.526.895
Notified on 27 July 2016
Ceased on 21 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control

Sven-Axel K.

Notified on 29 July 2016
Ceased on 22 February 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Company previous names

Nipro D.med Uk March 16, 2017
Nephrotech January 8, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand388 797491 115    
Current Assets5 449 4655 858 7785 768 5856 719 1928 482 1357 502 109
Debtors2 883 0213 470 5152 507 4163 958 7745 405 8484 330 545
Net Assets Liabilities  553 185999 4841 303 6211 423 966
Other Debtors108 23113 46712 40013 70110 48511 562
Property Plant Equipment43 55156 28438 363102 616110 889122 298
Total Inventories2 177 6471 897 1483 261 1692 760 4183 076 287 
Other
Audit Fees Expenses 12 35015 46216 29520 79526 856
Accumulated Amortisation Impairment Intangible Assets   4 2938 97613 659
Accumulated Depreciation Impairment Property Plant Equipment34 54931 67746 96664 53399 223209 685
Administrative Expenses    1 503 3551 884 334
Amounts Owed By Related Parties98 1751 365 678607 5461 126 6372 229 4071 684 119
Amounts Owed To Group Undertakings6 065 8706 409 6964 961 7521 000 9471 000 0005 617 603
Average Number Employees During Period 89161617
Corporation Tax Payable   91 059  
Corporation Tax Recoverable    31 79877 680
Cost Sales    8 189 2377 937 144
Creditors6 503 5286 717 0915 300 4661 000 9471 000 0006 203 037
Current Tax For Period   91 05978 05338 752
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   25 6542 3832 538
Fixed Assets 56 28485 066145 026148 743155 469
Increase Decrease In Current Tax From Adjustment For Prior Periods    -4 600-7 108
Increase From Amortisation Charge For Year Intangible Assets   4 2934 6834 683
Increase From Depreciation Charge For Year Property Plant Equipment 17 92118 17617 56734 690130 002
Intangible Assets  46 70342 41037 85433 171
Intangible Assets Gross Cost  46 70346 70346 830 
Interest Payable Similar Charges Finance Costs    31 190122 724
Net Current Assets Liabilities-1 054 063-858 313468 1191 881 0592 182 9151 299 072
Other Creditors91 600178 31597 774591 2891 071 863244 547
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 20 7932 887  19 540
Other Disposals Property Plant Equipment 28 24014 436 1 25719 540
Other Interest Receivable Similar Income Finance Income     34 989
Other Operating Income Format1    165 870416 391
Other Taxation Social Security Payable304 15379 74474 24886 535156 004147 460
Profit Loss 208 483355 214446 299304 137120 345
Profit Loss On Ordinary Activities Before Tax    379 973154 527
Property Plant Equipment Gross Cost78 10087 96185 329167 149210 112331 983
Provisions For Liabilities Balance Sheet Subtotal   25 65428 03730 575
Tax Tax Credit On Profit Or Loss On Ordinary Activities   116 71375 83634 182
Total Additions Including From Business Combinations Property Plant Equipment 38 10111 80481 82044 220141 411
Total Assets Less Current Liabilities-1 010 512-802 029553 1852 026 0852 331 6581 454 541
Total Current Tax Expense Credit   91 05973 45331 644
Trade Creditors Trade Payables41 90549 336166 692199 445170 155193 427
Trade Debtors Trade Receivables2 676 6152 091 3701 887 4702 818 4363 134 1582 557 184

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2023
filed on: 11th, March 2024
Free Download (17 pages)

Company search