Stanmore Implants Worldwide Limited ELSTREE


Stanmore Implants Worldwide started in year 1996 as Private Limited Company with registration number 03161085. The Stanmore Implants Worldwide company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Elstree at Unit 210 Centennial Park. Postal code: WD6 3SJ. Since 12th March 1996 Stanmore Implants Worldwide Limited is no longer carrying the name De Facto 467.

The firm has 2 directors, namely William B., Gavin M.. Of them, William B., Gavin M. have been with the company the longest, being appointed on 4 March 2020. At the moment 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.

Stanmore Implants Worldwide Limited Address / Contact

Office Address Unit 210 Centennial Park
Office Address2 Centennial Avenue
Town Elstree
Post code WD6 3SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03161085
Date of Incorporation Mon, 19th Feb 1996
Industry Manufacture of medical and dental instruments and supplies
End of financial Year 30th June
Company age 28 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

William B.

Position: Director

Appointed: 04 March 2020

Gavin M.

Position: Director

Appointed: 04 March 2020

Robert C.

Position: Director

Appointed: 29 April 2016

Resigned: 04 March 2020

Peter B.

Position: Director

Appointed: 29 April 2016

Resigned: 04 March 2020

Michael M.

Position: Director

Appointed: 15 May 2015

Resigned: 29 April 2016

Martin A.

Position: Director

Appointed: 15 May 2015

Resigned: 31 December 2015

Martin A.

Position: Secretary

Appointed: 01 May 2015

Resigned: 31 December 2015

Eric D.

Position: Director

Appointed: 08 August 2011

Resigned: 30 April 2015

Michael G.

Position: Director

Appointed: 08 August 2011

Resigned: 29 April 2016

Eric D.

Position: Secretary

Appointed: 08 August 2011

Resigned: 30 April 2015

Neil L.

Position: Secretary

Appointed: 19 August 2009

Resigned: 08 August 2011

Brian S.

Position: Director

Appointed: 21 February 2008

Resigned: 30 April 2013

Nigel L.

Position: Director

Appointed: 28 March 2007

Resigned: 21 February 2008

Nigel L.

Position: Secretary

Appointed: 12 March 2007

Resigned: 21 August 2008

Ralph K.

Position: Director

Appointed: 01 January 2007

Resigned: 21 February 2008

Cengiz T.

Position: Director

Appointed: 12 December 2006

Resigned: 21 February 2008

Anne L.

Position: Director

Appointed: 12 December 2006

Resigned: 21 February 2008

Anne L.

Position: Director

Appointed: 09 May 2001

Resigned: 28 April 2004

Allen G.

Position: Director

Appointed: 04 January 2001

Resigned: 21 February 2008

Justin C.

Position: Director

Appointed: 06 September 2000

Resigned: 21 February 2008

Paul U.

Position: Director

Appointed: 16 June 2000

Resigned: 11 January 2015

Gordon B.

Position: Director

Appointed: 16 June 2000

Resigned: 21 February 2008

Peter W.

Position: Director

Appointed: 30 October 1996

Resigned: 17 February 1999

Brian S.

Position: Director

Appointed: 01 October 1996

Resigned: 18 March 2004

Jeffrey S.

Position: Director

Appointed: 29 February 1996

Resigned: 31 December 2006

John F.

Position: Director

Appointed: 29 February 1996

Resigned: 31 December 2006

John F.

Position: Secretary

Appointed: 29 February 1996

Resigned: 12 March 2007

Travers Smith Limited

Position: Nominee Director

Appointed: 19 February 1996

Resigned: 29 February 1996

Travers Smith Secretaries Limited

Position: Nominee Secretary

Appointed: 19 February 1996

Resigned: 29 February 1996

Travers Smith Secretaries Limited

Position: Nominee Director

Appointed: 19 February 1996

Resigned: 29 February 1996

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we established, there is Stryker Corporation from Kalamazoo, United States. This PSC is classified as "a public 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 persons with significant control register is Siw Holdings Limited that entered Borehamwood, England as the official address. This PSC has a legal form of "a private company limited by shares", 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.

Stryker Corporation

2825 Airview Blvd, Kalamazoo, Michigan, PO Box 49002, United States

Legal authority Michigan, Usa
Legal form Public Company
Country registered Michigan, Usa
Place registered United States Securities And Exchange Commission
Registration number 148492
Notified on 29 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Siw Holdings Limited

Unit 210 Centennial Park Centennial Park, Centennial Avenue, Elstree, Borehamwood, WD6 3SJ, England

Legal authority England
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House England & Wales
Registration number 06435503
Notified on 6 April 2016
Ceased on 29 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

De Facto 467 March 12, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Current accounting period extended from 31st December 2022 to 30th June 2023
filed on: 7th, March 2023
Free Download (1 page)

Company search

Advertisements