Unomedical Holdings Limited DEESIDE


Unomedical Holdings started in year 1988 as Private Limited Company with registration number 02259855. The Unomedical Holdings company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Deeside at Gdc Building First Avenue. Postal code: CH5 2NU. Since 9th May 2003 Unomedical Holdings Limited is no longer carrying the name Maersk Medical Holdings.

The firm has 2 directors, namely William B., Grace M.. Of them, Grace M. has been with the company the longest, being appointed on 28 November 2022 and William B. has been with the company for the least time - from 1 December 2023. 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.

Unomedical Holdings Limited Address / Contact

Office Address Gdc Building First Avenue
Office Address2 Deeside Industrial Park
Town Deeside
Post code CH5 2NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02259855
Date of Incorporation Wed, 18th May 1988
Industry Non-trading company
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 12th Oct 2023 (2023-10-12)
Last confirmation statement dated Wed, 28th Sep 2022

Company staff

William B.

Position: Director

Appointed: 01 December 2023

Grace M.

Position: Director

Appointed: 28 November 2022

Lee A.

Position: Director

Appointed: 29 July 2022

Resigned: 01 December 2023

Lisa F.

Position: Director

Appointed: 31 January 2022

Resigned: 29 July 2022

Susan M.

Position: Director

Appointed: 16 April 2021

Resigned: 11 November 2022

Susan M.

Position: Secretary

Appointed: 16 April 2021

Resigned: 11 November 2022

Jason B.

Position: Director

Appointed: 26 February 2021

Resigned: 31 January 2022

Clare B.

Position: Secretary

Appointed: 28 May 2019

Resigned: 16 April 2021

Clare B.

Position: Director

Appointed: 24 September 2018

Resigned: 16 April 2021

Prism Cosec Limited

Position: Corporate Secretary

Appointed: 20 August 2018

Resigned: 28 May 2019

Christopher S.

Position: Director

Appointed: 18 August 2017

Resigned: 26 February 2021

Simon W.

Position: Director

Appointed: 27 March 2015

Resigned: 30 April 2020

John C.

Position: Director

Appointed: 29 May 2014

Resigned: 23 March 2015

Timothy W.

Position: Director

Appointed: 07 September 2012

Resigned: 21 May 2014

Richard B.

Position: Director

Appointed: 07 September 2012

Resigned: 18 August 2017

Slc Registrars Limited

Position: Corporate Secretary

Appointed: 28 March 2012

Resigned: 20 August 2018

Robert H.

Position: Director

Appointed: 09 May 2011

Resigned: 01 September 2015

Michael L.

Position: Director

Appointed: 09 May 2011

Resigned: 19 July 2012

Stephen C.

Position: Director

Appointed: 20 January 2010

Resigned: 24 September 2018

Sarah L.

Position: Director

Appointed: 20 January 2010

Resigned: 31 January 2019

Christopher E.

Position: Director

Appointed: 02 September 2008

Resigned: 30 August 2012

Andrew T.

Position: Director

Appointed: 02 September 2008

Resigned: 04 May 2011

Henrik B.

Position: Director

Appointed: 07 April 2003

Resigned: 02 September 2008

David W.

Position: Director

Appointed: 31 July 2000

Resigned: 19 September 2001

Neil S.

Position: Secretary

Appointed: 31 July 2000

Resigned: 28 March 2012

Kim A.

Position: Secretary

Appointed: 14 April 2000

Resigned: 31 July 2000

Henrik S.

Position: Director

Appointed: 26 January 2000

Resigned: 31 July 2000

Remy C.

Position: Director

Appointed: 26 January 2000

Resigned: 07 April 2003

Christopher J.

Position: Director

Appointed: 25 November 1999

Resigned: 07 February 2000

Kim A.

Position: Director

Appointed: 25 November 1999

Resigned: 02 September 2008

Christopher J.

Position: Secretary

Appointed: 15 June 1998

Resigned: 14 April 2000

Malcolm M.

Position: Director

Appointed: 15 May 1998

Resigned: 31 March 1999

Bjorn R.

Position: Director

Appointed: 15 May 1998

Resigned: 08 December 1999

Lars R.

Position: Director

Appointed: 15 May 1998

Resigned: 08 December 1999

Peter R.

Position: Secretary

Appointed: 15 September 1995

Resigned: 15 June 1998

Per P.

Position: Director

Appointed: 15 September 1995

Resigned: 15 May 1998

Stephen K.

Position: Director

Appointed: 15 September 1995

Resigned: 24 December 1996

Peter R.

Position: Director

Appointed: 01 July 1995

Resigned: 30 September 1999

Roy U.

Position: Director

Appointed: 21 October 1994

Resigned: 15 May 1998

Niels K.

Position: Director

Appointed: 19 October 1991

Resigned: 15 May 1998

Richard W.

Position: Director

Appointed: 19 October 1991

Resigned: 15 September 1995

Peter M.

Position: Director

Appointed: 19 October 1991

Resigned: 15 May 1998

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 BizStats researched, there is Convatec Holdings U.k. Limited from Deeside, United Kingdom. This PSC is categorised as "a private limited 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. Another entity in the persons with significant control register is Convatec Group Plc that put Reading, United Kingdom as the address. This PSC has a legal form of "a public limited company (listed)", 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.

Convatec Holdings U.K. Limited

Gdc First Avenue, Deeside Industrial Park, Deeside, CH5 2NU, United Kingdom

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 06622360
Notified on 27 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Convatec Group Plc

3 Forbury Place, 23 Forbury Road, Reading, RG1 2JH, United Kingdom

Legal authority Companies Act 2006
Legal form Public Limited Company (Listed)
Country registered United Kingdom
Place registered Companies House (England And Wales)
Registration number 10361298
Notified on 25 October 2016
Ceased on 27 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Maersk Medical Holdings May 9, 2003
Niko Surgical January 4, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 4th, August 2023
Free Download (6 pages)

Company search

Advertisements