Medmix Uk Ltd HUNGERFORD


Founded in 1997, Medmix Uk, classified under reg no. 03338184 is an active company. Currently registered at 1 Tealgate RG17 0YT, Hungerford the company has been in the business for 27 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2022-05-05 Medmix Uk Ltd is no longer carrying the name Sulzer Mixpac (UK).

The company has 2 directors, namely Reto H., Roman T.. Of them, Roman T. has been with the company the longest, being appointed on 17 July 2017 and Reto H. has been with the company for the least time - from 4 October 2017. At the moment 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.

Medmix Uk Ltd Address / Contact

Office Address 1 Tealgate
Office Address2 Charnham Park
Town Hungerford
Post code RG17 0YT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03338184
Date of Incorporation Mon, 24th Mar 1997
Industry Manufacture of tools
Industry Manufacture of other plastic products
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Reto H.

Position: Director

Appointed: 04 October 2017

Roman T.

Position: Director

Appointed: 17 July 2017

Michael G.

Position: Director

Appointed: 09 November 2020

Resigned: 30 January 2023

Levi Q.

Position: Director

Appointed: 23 April 2018

Resigned: 09 November 2020

Naveed H.

Position: Director

Appointed: 22 December 2017

Resigned: 01 August 2019

Pedro C.

Position: Director

Appointed: 04 October 2017

Resigned: 03 September 2018

Marc H.

Position: Director

Appointed: 20 January 2017

Resigned: 03 September 2018

Holger R.

Position: Director

Appointed: 04 April 2016

Resigned: 20 January 2017

Garth B.

Position: Director

Appointed: 04 April 2016

Resigned: 28 March 2018

Philippe S.

Position: Director

Appointed: 04 April 2016

Resigned: 20 January 2017

Dawn S.

Position: Director

Appointed: 17 December 2013

Resigned: 04 April 2016

Gerardo H.

Position: Director

Appointed: 01 May 2013

Resigned: 04 April 2016

Leigh S.

Position: Director

Appointed: 01 May 2012

Resigned: 04 October 2017

Raymond H.

Position: Director

Appointed: 31 March 2011

Resigned: 04 April 2016

Peter C.

Position: Director

Appointed: 29 September 2006

Resigned: 04 April 2016

Peter C.

Position: Secretary

Appointed: 29 September 2006

Resigned: 04 April 2016

Ian N.

Position: Director

Appointed: 01 August 2004

Resigned: 28 April 2015

Derek I.

Position: Director

Appointed: 01 June 2000

Resigned: 04 April 2016

Clifford B.

Position: Director

Appointed: 06 April 1999

Resigned: 04 April 2016

James O.

Position: Director

Appointed: 19 November 1997

Resigned: 15 February 2008

Frederick L.

Position: Director

Appointed: 09 May 1997

Resigned: 04 April 2016

Anthony P.

Position: Director

Appointed: 09 May 1997

Resigned: 30 April 2000

Robert J.

Position: Director

Appointed: 09 May 1997

Resigned: 29 September 2006

Robert J.

Position: Secretary

Appointed: 09 May 1997

Resigned: 29 September 2006

John E.

Position: Director

Appointed: 09 May 1997

Resigned: 31 August 2002

William C.

Position: Director

Appointed: 09 May 1997

Resigned: 15 May 1997

David P.

Position: Director

Appointed: 09 May 1997

Resigned: 25 February 2003

Ovalsec Limited

Position: Corporate Nominee Secretary

Appointed: 24 March 1997

Resigned: 09 May 1997

Ovalsec Limited

Position: Corporate Nominee Director

Appointed: 24 March 1997

Resigned: 09 May 1997

Oval Nominees Limited

Position: Corporate Nominee Director

Appointed: 24 March 1997

Resigned: 09 May 1997

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we found, there is Medmix Switzerland Ag from Rheintal, Switzerland. This PSC is categorised as "a parent company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Sulzer (Uk) Holdings Ltd that entered Leeds, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Medmix Switzerland Ag

. Ruetistrasse 7, 9469 Haag, Rheintal, Switzerland

Legal authority Swiss
Legal form Parent Company
Country registered Switzerland
Place registered Swiss Canton Register
Registration number Che-107.286.720
Notified on 28 April 2021
Nature of control: 75,01-100% shares

Sulzer (Uk) Holdings Ltd

. Manor Mill Lane, Leeds, LS11 8BR, England

Legal authority Uk Law
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 3347095
Notified on 6 April 2016
Ceased on 28 April 2021
Nature of control: 75,01-100% shares

Company previous names

Sulzer Mixpac (UK) May 5, 2022
P C July 1, 2016
Oval (1186) May 13, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 6th, October 2023
Free Download (42 pages)

Company search

Advertisements