Uniphar Medtech Holdings Uk Limited BELFAST


Founded in 2001, Uniphar Medtech Holdings Uk, classified under reg no. NI040976 is an active company. Currently registered at 6 Wildflower Way BT12 6TA, Belfast the company has been in the business for 23 years. Its financial year was closed on 30th December and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 19th May 2023 Uniphar Medtech Holdings Uk Limited is no longer carrying the name Sisk Healthcare Holdings (UK).

Currently there are 2 directors in the the company, namely Siobhán T. and Tim D.. In addition one secretary - Aisling M. - is with the firm. Currently 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.

Uniphar Medtech Holdings Uk Limited Address / Contact

Office Address 6 Wildflower Way
Office Address2 Boucher Road
Town Belfast
Post code BT12 6TA
Country of origin United Kingdom

Company Information / Profile

Registration Number NI040976
Date of Incorporation Tue, 12th Jun 2001
Industry Other human health activities
End of financial Year 30th December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Siobhán T.

Position: Director

Appointed: 20 May 2022

Aisling M.

Position: Secretary

Appointed: 01 May 2019

Tim D.

Position: Director

Appointed: 20 August 2018

Gerard R.

Position: Director

Appointed: 20 August 2018

Resigned: 20 May 2022

Robert H.

Position: Secretary

Appointed: 20 August 2018

Resigned: 01 May 2019

John O.

Position: Director

Appointed: 18 July 2016

Resigned: 28 February 2022

Mark R.

Position: Director

Appointed: 01 September 2014

Resigned: 20 May 2022

David P.

Position: Director

Appointed: 26 January 2012

Resigned: 31 January 2012

Gerard P.

Position: Director

Appointed: 03 March 2010

Resigned: 20 August 2018

Liam N.

Position: Director

Appointed: 10 August 2006

Resigned: 30 January 2015

Bernard P.

Position: Secretary

Appointed: 10 August 2006

Resigned: 20 August 2018

Eamonn O.

Position: Secretary

Appointed: 27 July 2005

Resigned: 10 August 2006

William D.

Position: Director

Appointed: 12 June 2001

Resigned: 01 July 2009

Stephen H.

Position: Secretary

Appointed: 12 June 2001

Resigned: 25 July 2005

Paul H.

Position: Director

Appointed: 12 June 2001

Resigned: 31 March 2010

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats researched, there is Uniphar Plc from Dublin, Ireland. This PSC is categorised as "a public liability 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 entity in the PSC register is Scale Holdings that put Clondalkin, Ireland as the address. This PSC has a legal form of "a corporate", 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.

Uniphar Plc

4045 Kingswood Road Citywest Business Park, Dublin, Co. Dublin, Ireland

Legal authority Ireland
Legal form Public Liability Company
Country registered Ireland
Place registered Companies Registration Office, Ireland
Registration number 224324
Notified on 20 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Scale Holdings

Wilton Works,Naas Road, Clondalkin, Wilton Works, Naas Road, Clondalkin, Dublin, Ireland

Legal authority Ireland
Legal form Corporate
Country registered Ireland
Place registered Ireland
Registration number 423532
Notified on 6 April 2016
Ceased on 20 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Sisk Healthcare Holdings (UK) May 19, 2023
Cardiac Services (holdings) August 31, 2011

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 12th, October 2023
Free Download (21 pages)

Company search

Advertisements