Manchester
OL7 0ED
Secretary Name | Travis Ryan Jackson |
---|---|
Status | Current |
Appointed | 18 January 2024(15 years, 4 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Correspondence Address | 100 Kimball Place Suite 600 Alpharetta 30009 Georgia |
Director Name | Mark Weston Johnson |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 April 2024(15 years, 7 months after company formation) |
Appointment Duration | 1 week, 6 days |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 997 Manchester Road Ashton-Under-Lyne Lancashire OL7 0ED |
Director Name | Bradley Joseph Coppens |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 East 13th Street, Apt. 3a New Yory Ny 10003 United States |
Secretary Name | Bradley Joseph Coppens |
---|---|
Status | Resigned |
Appointed | 27 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 East 13th Street, Apt. 3a New York Ny 10003 United States |
Director Name | Mr Stephen William Atkinson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 June 2011) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0PA |
Director Name | David Milner |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 January 2009(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 July 2014) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0PA |
Director Name | Mr Robert Ernest Waaser Iii |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 August 2011(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 December 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0PA |
Director Name | John Thomas Bibb |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 December 2013(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 April 2015) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | Kinetic Concepts Inc. 12930 Interstate 10 West San Antonio Texas 78249 |
Director Name | Mr Peter William Huntley |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2013(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 April 2015) |
Role | Svp Systagenix |
Country of Residence | England |
Correspondence Address | 2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0PA |
Director Name | Mr John Patrick Panther |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 December 2013(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 May 2018) |
Role | Associate General Counsel |
Country of Residence | England |
Correspondence Address | 2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0PA |
Director Name | Mr John Elwood |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 April 2015(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 October 2018) |
Role | Vice President, Awt Global Manufacturing |
Country of Residence | Ireland |
Correspondence Address | Kci Athlone Business & Technology Park Athlone Ireland |
Director Name | Mr Adriano Cito |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 April 2015(6 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 March 2016) |
Role | Vice President Finance Emea |
Country of Residence | Hungary |
Correspondence Address | Kci Capital Square - VÁCi ÚT 76, 1133 Budapest Hungary |
Director Name | Mr Ciaran Hegarty |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 2016(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 May 2018) |
Role | Director Of Finance, Awt Manufacturing |
Country of Residence | Ireland |
Correspondence Address | City Place 2 City Place Beehive Ring Road Gatwick RH6 0PA |
Director Name | Mr Jonathan Robert Lasparini |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2018(9 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 01 October 2018) |
Role | Vice President, Finance |
Country of Residence | England |
Correspondence Address | 2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0PA |
Director Name | Mr Peter Robert Rhodes |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2018(9 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 01 October 2018) |
Role | Corporate Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0PA |
Secretary Name | Mrs Wendy Baker |
---|---|
Status | Resigned |
Appointed | 01 October 2018(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 April 2021) |
Role | Company Director |
Correspondence Address | Manchester Road Ashton Under Lyne Greater Manchester OL7 0ED |
Director Name | Mr Oskar Zahn |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2018(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 997 Manchester Road Ashton-Under-Lyne Lancashire OL7 0ED |
Director Name | Mr David Timothy Cullen |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 April 2021(12 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 March 2022) |
Role | Vp And General Manager |
Country of Residence | United States |
Correspondence Address | 997 Manchester Road Ashton-Under-Lyne Lancashire OL7 0ED |
Secretary Name | David Ronald Surbey |
---|---|
Status | Resigned |
Appointed | 26 April 2021(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 2023) |
Role | Company Director |
Correspondence Address | 997 Manchester Road Ashton-Under-Lyne Lancashire OL7 0ED |
Director Name | John Petreanu |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2022(13 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 30 January 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 997 Manchester Road Ashton-Under-Lyne Lancashire OL7 0ED |
Director Name | Lionel Bonte |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 January 2023(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 April 2024) |
Role | Business Executive |
Country of Residence | France |
Correspondence Address | Mativ Holdings, Inc. 3460 Preston Ridge Road Suite 600 Alpharetta 30005 Georgia |
Website | systagenix.com |
---|---|
Telephone | 020 30278717 |
Telephone region | London |
Registered Address | 997 Manchester Road Ashton-Under-Lyne Lancashire OL7 0ED |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Audenshaw |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1.6m at £1 | Systagenix Wound Management Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £45,025,000 |
Gross Profit | £2,311,000 |
Net Worth | £19,826,000 |
Cash | £2,000 |
Current Liabilities | £8,350,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 3 weeks from now) |
26 November 2008 | Delivered on: 17 December 2008 Persons entitled: J.P. Morgan Europe Limited (The Security Agent) on Trust for the Finance Parties Classification: Security agreement Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and premises situate on the north and south sides of gargrave road, gargrave skipton in the county of north yorkshire t/no's NYK174022, NYK174026, NYK174027 and NYK233285 fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
27 September 2023 | Full accounts made up to 31 December 2022 (38 pages) |
---|---|
8 September 2023 | Confirmation statement made on 27 August 2023 with no updates (3 pages) |
13 February 2023 | Resolutions
|
13 February 2023 | Memorandum and Articles of Association (15 pages) |
10 February 2023 | Statement of company's objects (2 pages) |
8 February 2023 | Termination of appointment of John Petreanu as a director on 30 January 2023 (1 page) |
8 February 2023 | Appointment of Lionel Bonte as a director on 30 January 2023 (2 pages) |
20 December 2022 | Full accounts made up to 31 December 2021 (41 pages) |
12 September 2022 | Confirmation statement made on 27 August 2022 with no updates (3 pages) |
6 April 2022 | Appointment of John Petreanu as a director on 31 March 2022 (2 pages) |
6 April 2022 | Termination of appointment of David Timothy Cullen as a director on 31 March 2022 (1 page) |
9 February 2022 | Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page) |
20 December 2021 | Full accounts made up to 31 March 2021 (30 pages) |
2 September 2021 | Confirmation statement made on 27 August 2021 with no updates (3 pages) |
4 May 2021 | Termination of appointment of Wendy Baker as a secretary on 26 April 2021 (1 page) |
4 May 2021 | Appointment of David Ronald Surbey as a secretary on 26 April 2021 (2 pages) |
30 April 2021 | Appointment of Mr David Timothy Cullen as a director on 15 April 2021 (2 pages) |
29 April 2021 | Termination of appointment of Oskar Zahn as a director on 15 April 2021 (1 page) |
5 January 2021 | Full accounts made up to 31 March 2020 (32 pages) |
24 September 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
3 February 2020 | Current accounting period extended from 1 October 2019 to 31 March 2020 (1 page) |
29 August 2019 | Confirmation statement made on 27 August 2019 with updates (4 pages) |
28 August 2019 | Cessation of Systegnix Wound Management B.V. as a person with significant control on 1 October 2018 (1 page) |
28 August 2019 | Notification of First Water Limited as a person with significant control on 1 October 2018 (2 pages) |
29 July 2019 | Full accounts made up to 30 September 2018 (31 pages) |
19 June 2019 | Termination of appointment of John Petreanu as a director on 31 January 2019 (1 page) |
23 October 2018 | Appointment of Mr Oskar Zahn as a director on 22 October 2018 (2 pages) |
17 October 2018 | Statement of capital following an allotment of shares on 30 September 2018
|
17 October 2018 | Appointment of Mrs Wendy Baker as a secretary on 1 October 2018 (2 pages) |
17 October 2018 | Appointment of John Petreanu as a director on 1 October 2018 (2 pages) |
17 October 2018 | Termination of appointment of Peter Robert Rhodes as a director on 1 October 2018 (1 page) |
17 October 2018 | Termination of appointment of Jonathan Robert Lasparini as a director on 1 October 2018 (1 page) |
17 October 2018 | Registered office address changed from 2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0PA to 997 Manchester Road Ashton-Under-Lyne Lancashire OL7 0ED on 17 October 2018 (1 page) |
17 October 2018 | Appointment of Ms Wendy Dickinson as a director on 1 October 2018 (2 pages) |
17 October 2018 | Termination of appointment of John Elwood as a director on 1 October 2018 (1 page) |
10 October 2018 | Amended full accounts made up to 31 December 2017 (31 pages) |
1 October 2018 | Previous accounting period shortened from 31 December 2018 to 1 October 2018 (1 page) |
28 September 2018 | Full accounts made up to 31 December 2017 (30 pages) |
10 September 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
6 August 2018 | Satisfaction of charge 1 in full (2 pages) |
4 June 2018 | Termination of appointment of John Patrick Panther as a director on 1 May 2018 (1 page) |
4 June 2018 | Termination of appointment of Ciaran Hegarty as a director on 1 May 2018 (1 page) |
4 June 2018 | Appointment of Mr Jonathan Robert Lasparini as a director on 3 May 2018 (2 pages) |
4 June 2018 | Appointment of Mr Peter Robert Rhodes as a director on 3 May 2018 (2 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
31 August 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
17 November 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (32 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (32 pages) |
27 April 2016 | Appointment of Mr Ciaran Hegarty as a director on 1 April 2016 (2 pages) |
27 April 2016 | Auditor's resignation (1 page) |
27 April 2016 | Appointment of Mr Ciaran Hegarty as a director on 1 April 2016 (2 pages) |
27 April 2016 | Auditor's resignation (1 page) |
24 March 2016 | Termination of appointment of Adriano Cito as a director on 9 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Adriano Cito as a director on 9 March 2016 (1 page) |
15 February 2016 | Full accounts made up to 31 December 2014 (19 pages) |
15 February 2016 | Full accounts made up to 31 December 2014 (19 pages) |
20 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
18 May 2015 | Appointment of Mr John Elwood as a director on 27 April 2015 (2 pages) |
18 May 2015 | Appointment of Mr John Elwood as a director on 27 April 2015 (2 pages) |
15 May 2015 | Appointment of Mr Adriano Cito as a director on 27 April 2015 (2 pages) |
15 May 2015 | Termination of appointment of John Thomas Bibb as a director on 27 April 2015 (1 page) |
15 May 2015 | Termination of appointment of Peter William Huntley as a director on 27 April 2015 (1 page) |
15 May 2015 | Appointment of Mr Adriano Cito as a director on 27 April 2015 (2 pages) |
15 May 2015 | Termination of appointment of Peter William Huntley as a director on 27 April 2015 (1 page) |
15 May 2015 | Termination of appointment of John Thomas Bibb as a director on 27 April 2015 (1 page) |
7 October 2014 | Full accounts made up to 29 December 2013 (18 pages) |
7 October 2014 | Full accounts made up to 29 December 2013 (18 pages) |
22 September 2014 | Director's details changed for Mr. John Patrick Panther on 22 September 2014 (2 pages) |
22 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Director's details changed for Mr. John Patrick Panther on 22 September 2014 (2 pages) |
23 July 2014 | Termination of appointment of David Milner as a director on 1 July 2014 (1 page) |
23 July 2014 | Termination of appointment of David Milner as a director on 1 July 2014 (1 page) |
23 July 2014 | Termination of appointment of David Milner as a director on 1 July 2014 (1 page) |
6 January 2014 | Appointment of John Thomas Bibb as a director (2 pages) |
6 January 2014 | Appointment of Peter William Huntley as a director (2 pages) |
6 January 2014 | Appointment of Peter William Huntley as a director (2 pages) |
6 January 2014 | Appointment of John Thomas Bibb as a director (2 pages) |
3 January 2014 | Termination of appointment of Robert Waaser Iii as a director (1 page) |
3 January 2014 | Termination of appointment of Robert Waaser Iii as a director (1 page) |
3 January 2014 | Appointment of John Patrick Panther as a director (2 pages) |
3 January 2014 | Appointment of John Patrick Panther as a director (2 pages) |
29 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
2 August 2013 | Full accounts made up to 30 December 2012 (19 pages) |
2 August 2013 | Full accounts made up to 30 December 2012 (19 pages) |
31 August 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Full accounts made up to 1 January 2012 (19 pages) |
28 June 2012 | Full accounts made up to 1 January 2012 (19 pages) |
28 June 2012 | Full accounts made up to 1 January 2012 (19 pages) |
13 October 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (3 pages) |
13 October 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (3 pages) |
17 August 2011 | Appointment of Mr Robert Ernest Waaser Iii as a director (2 pages) |
17 August 2011 | Appointment of Mr Robert Ernest Waaser Iii as a director (2 pages) |
16 August 2011 | Termination of appointment of Stephen Atkinson as a director (1 page) |
16 August 2011 | Termination of appointment of Stephen Atkinson as a director (1 page) |
18 July 2011 | Full accounts made up to 2 January 2011 (21 pages) |
18 July 2011 | Full accounts made up to 2 January 2011 (21 pages) |
18 July 2011 | Full accounts made up to 2 January 2011 (21 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
3 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (3 pages) |
3 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (3 pages) |
2 September 2010 | Director's details changed for David Milner on 27 August 2010 (2 pages) |
2 September 2010 | Director's details changed for David Milner on 27 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Stephen William Atkinson on 27 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Stephen William Atkinson on 27 August 2010 (2 pages) |
26 August 2010 | Registered office address changed from 1 Floor, 2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0PA on 26 August 2010 (1 page) |
26 August 2010 | Registered office address changed from 1 Floor, 2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0PA on 26 August 2010 (1 page) |
23 August 2010 | Registered office address changed from C/O Morgan Lewis Condor House 5-10 St. Paul's Churchyard London EC4M 8AL on 23 August 2010 (1 page) |
23 August 2010 | Registered office address changed from C/O Morgan Lewis Condor House 5-10 St. Paul's Churchyard London EC4M 8AL on 23 August 2010 (1 page) |
4 May 2010 | Statement of capital following an allotment of shares on 6 May 2009
|
4 May 2010 | Statement of capital following an allotment of shares on 6 May 2009
|
4 May 2010 | Statement of affairs (7 pages) |
4 May 2010 | Statement of affairs (7 pages) |
4 May 2010 | Statement of capital following an allotment of shares on 6 May 2009
|
20 November 2009 | Current accounting period extended from 30 September 2009 to 31 December 2009 (4 pages) |
20 November 2009 | Current accounting period extended from 30 September 2009 to 31 December 2009 (4 pages) |
26 October 2009 | Annual return made up to 27 August 2009 with a full list of shareholders (3 pages) |
26 October 2009 | Annual return made up to 27 August 2009 with a full list of shareholders (3 pages) |
10 June 2009 | Nc inc already adjusted 06/05/09 (1 page) |
10 June 2009 | Nc inc already adjusted 06/05/09 (1 page) |
10 June 2009 | Ad 06/05/09\gbp si 1585258@1=1585258\gbp ic 1/1585259\ (2 pages) |
10 June 2009 | Resolutions
|
10 June 2009 | Resolutions
|
10 June 2009 | Ad 06/05/09\gbp si 1585258@1=1585258\gbp ic 1/1585259\ (2 pages) |
26 February 2009 | Appointment terminate, director and secretary bradley coppens logged form (1 page) |
26 February 2009 | Appointment terminate, director and secretary bradley coppens logged form (1 page) |
16 January 2009 | Director appointed david milner (2 pages) |
16 January 2009 | Director appointed david milner (2 pages) |
21 December 2008 | Director appointed stephen william atkinson (1 page) |
21 December 2008 | Director appointed stephen william atkinson (1 page) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 1 (19 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 1 (19 pages) |
13 November 2008 | Accounting reference date extended from 31/08/2009 to 30/09/2009 (1 page) |
13 November 2008 | Accounting reference date extended from 31/08/2009 to 30/09/2009 (1 page) |
27 August 2008 | Incorporation (18 pages) |
27 August 2008 | Incorporation (18 pages) |