Siemens Healthcare Diagnostics Products Ltd CAMBERLEY


Siemens Healthcare Diagnostics Products started in year 1986 as Private Limited Company with registration number 02005794. The Siemens Healthcare Diagnostics Products company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Camberley at Park View. Postal code: GU15 3YL. Since July 1, 2008 Siemens Healthcare Diagnostics Products Ltd is no longer carrying the name Siemens Medical Solutions Diagnostics.

At present there are 2 directors in the the company, namely Manish K. and Annette C.. In addition one secretary - Mahan A. - is with the firm. 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.

Siemens Healthcare Diagnostics Products Ltd Address / Contact

Office Address Park View
Office Address2 Watchmoor Park
Town Camberley
Post code GU15 3YL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02005794
Date of Incorporation Wed, 2nd Apr 1986
Industry Manufacture of medical and dental instruments and supplies
Industry Manufacture of other chemical products n.e.c.
End of financial Year 30th September
Company age 38 years old
Account next due date Sun, 30th Jun 2024 (41 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Manish K.

Position: Director

Appointed: 01 September 2023

Annette C.

Position: Director

Appointed: 01 February 2023

Mahan A.

Position: Secretary

Appointed: 02 August 2016

Robert M.

Position: Secretary

Resigned: 01 September 1993

Yanping M.

Position: Director

Appointed: 30 April 2023

Resigned: 31 August 2023

Joerg F.

Position: Director

Appointed: 01 July 2020

Resigned: 30 April 2023

Gillian H.

Position: Director

Appointed: 03 September 2019

Resigned: 01 July 2020

Martin G.

Position: Director

Appointed: 01 December 2015

Resigned: 18 August 2019

Fraser L.

Position: Director

Appointed: 20 September 2013

Resigned: 31 January 2023

Helen C.

Position: Secretary

Appointed: 01 February 2012

Resigned: 01 August 2016

Helen C.

Position: Director

Appointed: 01 February 2012

Resigned: 17 September 2013

Gerard G.

Position: Secretary

Appointed: 02 September 2011

Resigned: 31 January 2012

Edward F.

Position: Director

Appointed: 02 September 2011

Resigned: 08 February 2013

Gerard G.

Position: Director

Appointed: 02 September 2011

Resigned: 31 January 2012

Nicolaas A.

Position: Director

Appointed: 13 August 2007

Resigned: 30 September 2009

Michael J.

Position: Director

Appointed: 13 August 2007

Resigned: 17 August 2011

Heinz D.

Position: Director

Appointed: 13 August 2007

Resigned: 15 August 2011

Judy O.

Position: Director

Appointed: 01 December 2002

Resigned: 30 November 2015

James B.

Position: Director

Appointed: 28 October 1999

Resigned: 02 April 2007

Judy O.

Position: Secretary

Appointed: 19 April 1999

Resigned: 31 August 2011

Jane B.

Position: Director

Appointed: 14 January 1998

Resigned: 21 January 1999

Jane B.

Position: Secretary

Appointed: 15 November 1995

Resigned: 21 January 1999

Stephen B.

Position: Secretary

Appointed: 21 April 1995

Resigned: 15 November 1995

Julian B.

Position: Director

Appointed: 30 September 1994

Resigned: 28 October 1999

Stephen B.

Position: Director

Appointed: 13 September 1993

Resigned: 12 July 2010

Stella D.

Position: Secretary

Appointed: 01 September 1993

Resigned: 21 April 1995

Michael Z.

Position: Director

Appointed: 19 January 1993

Resigned: 01 January 2007

Andrew C.

Position: Director

Appointed: 16 January 1993

Resigned: 27 October 1994

Sigi Z.

Position: Director

Appointed: 23 June 1992

Resigned: 12 November 2000

Robert M.

Position: Director

Appointed: 23 June 1992

Resigned: 01 January 1994

Sidney A.

Position: Director

Appointed: 23 June 1992

Resigned: 30 September 1994

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats found, there is Siemens Healthineers Akitengesellschaft from Erlangen, Germany. This PSC is classified as "a stock company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Siemens Akitengesellschaft that put Munich, Germany as the address. This PSC has a legal form of "a stock company", 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.

Siemens Healthineers Akitengesellschaft

127 Henkestrasse, 91052, Erlangen, Germany

Legal authority German Law
Legal form Stock Company
Country registered Munich (Germany)
Place registered Registergericht Munich
Registration number Hrb 237558
Notified on 16 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Siemens Akitengesellschaft

1 Werner-Von-Siemens-Str., Munich, 80333, Germany

Legal authority German Law
Legal form Stock Company
Country registered Germany
Place registered Registergericht Berlin And Munich
Registration number Hrb 12300 And Hrb 6684
Notified on 6 April 2016
Ceased on 16 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Siemens Medical Solutions Diagnostics July 1, 2008
Euro/dpc December 6, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to September 30, 2023
filed on: 8th, February 2024
Free Download (59 pages)

Company search