Sigvaris Britain Limited ANDOVER


Founded in 1992, Sigvaris Britain, classified under reg no. 02724989 is an active company. Currently registered at 1 Imperial Court SP10 5NT, Andover the company has been in the business for thirty three years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 2 directors in the the firm, namely Suk-Woo H. and Daniel S.. In addition one secretary - Janet B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sigvaris Britain Limited Address / Contact

Office Address 1 Imperial Court
Office Address2 Magellan Close
Town Andover
Post code SP10 5NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02724989
Date of Incorporation Tue, 23rd Jun 1992
Industry Other human health activities
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (178 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Suk-Woo H.

Position: Director

Appointed: 01 July 2021

Daniel S.

Position: Director

Appointed: 01 May 2015

Janet B.

Position: Secretary

Appointed: 20 September 2010

Stéphane M.

Position: Director

Appointed: 01 July 2017

Resigned: 31 January 2023

Andreas S.

Position: Director

Appointed: 14 June 2016

Resigned: 31 December 2019

Peter V.

Position: Director

Appointed: 04 March 2013

Resigned: 13 May 2022

Janet B.

Position: Director

Appointed: 01 January 2013

Resigned: 23 April 2013

Urs T.

Position: Director

Appointed: 01 June 2011

Resigned: 30 May 2016

Christian G.

Position: Director

Appointed: 28 May 2008

Resigned: 27 June 2011

Adam W.

Position: Director

Appointed: 28 May 2008

Resigned: 01 January 2013

Pierre G.

Position: Director

Appointed: 20 July 2001

Resigned: 27 May 2008

Thomas R.

Position: Secretary

Appointed: 24 May 2000

Resigned: 31 December 2008

Stefan G.

Position: Director

Appointed: 09 October 1997

Resigned: 28 May 2008

Francois P.

Position: Director

Appointed: 01 January 1997

Resigned: 09 October 1997

Alain B.

Position: Director

Appointed: 01 January 1997

Resigned: 01 July 2017

Johann W.

Position: Director

Appointed: 12 March 1993

Resigned: 31 December 1996

Carol R.

Position: Secretary

Appointed: 12 March 1993

Resigned: 24 May 2000

Mary D.

Position: Director

Appointed: 12 March 1993

Resigned: 21 July 2000

Christian G.

Position: Director

Appointed: 12 March 1993

Resigned: 31 December 1996

John R.

Position: Director

Appointed: 12 March 1993

Resigned: 21 July 2000

Johann W.

Position: Secretary

Appointed: 19 November 1992

Resigned: 12 March 1993

Werner G.

Position: Director

Appointed: 19 November 1992

Resigned: 12 March 1993

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 23 June 1992

Resigned: 19 November 1992

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 23 June 1992

Resigned: 19 November 1992

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 June 1992

Resigned: 19 November 1992

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats found, there is Sigvaris Holding Ag from Appenzell 9050, Switzerland. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Sigvaris Holding Ag

29 Sandgrube, Appenzell 9050, Switzerland

Legal authority Swiss Code Of Obligations
Legal form Limited Company
Country registered Switzerland
Place registered Commercial Register Of Canton Appenzell Innerrhoden
Registration number Che-102.787.452
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand568 210705 308772 867561 345612 441
Current Assets1 200 0501 423 2541 442 1081 344 4091 604 293
Debtors480 318421 453508 892517 379633 161
Net Assets Liabilities728 063758 986765 640756 705769 597
Other Debtors59 83162 17755 20148 62344 546
Property Plant Equipment169 480122 53092 43868 25150 359
Total Inventories151 522296 493160 349265 685358 691
Other
Accumulated Depreciation Impairment Property Plant Equipment279 569339 003381 269316 603343 048
Additional Provisions Increase From New Provisions Recognised   60 00012 000
Amounts Owed To Group Undertakings224 984325 957258 162219 980306 046
Average Number Employees During Period2625242423
Creditors623 056775 043760 613589 863806 601
Future Minimum Lease Payments Under Non-cancellable Operating Leases108 25295 167106 638111 836122 744
Increase From Depreciation Charge For Year Property Plant Equipment 59 43442 26628 92026 445
Merchandise151 522296 493160 349265 685358 691
Net Current Assets Liabilities576 994648 211681 495754 546797 692
Other Creditors148 992167 080259 052121 660214 353
Other Taxation Social Security Payable161 416176 418151 152166 479217 230
Property Plant Equipment Gross Cost449 049461 533473 707384 854393 407
Provisions  8 29366 09278 454
Provisions For Liabilities Balance Sheet Subtotal18 41111 7558 29366 09278 454
Total Additions Including From Business Combinations Property Plant Equipment 12 48412 1744 7338 553
Total Assets Less Current Liabilities746 474770 741773 933822 797848 051
Trade Creditors Trade Payables87 664105 58892 24781 74468 972
Trade Debtors Trade Receivables420 487359 276453 691468 756588 615
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   -2 201 
Disposals Decrease In Depreciation Impairment Property Plant Equipment   93 586 
Disposals Property Plant Equipment   93 586 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Sun, 31st Dec 2023
filed on: 5th, September 2024
Free Download (9 pages)

Company search

Advertisements