Company NameSystagenix Wound Management Manufacturing, Limited
DirectorsWendy Dickinson and Mark Weston Johnson
Company StatusActive
Company Number06682392
CategoryPrivate Limited Company
Incorporation Date27 August 2008(15 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Wendy Dickinson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(10 years, 1 month after company formation)
Appointment Duration5 years, 6 months
RoleVp Controller Emea Apac
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Road Ashton Under Lyne
Manchester
OL7 0ED
Secretary NameTravis Ryan Jackson
StatusCurrent
Appointed18 January 2024(15 years, 4 months after company formation)
Appointment Duration3 months
RoleCompany Director
Correspondence Address100 Kimball Place
Suite 600
Alpharetta
30009
Georgia
Director NameMark Weston Johnson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed05 April 2024(15 years, 7 months after company formation)
Appointment Duration1 week, 6 days
RoleLawyer
Country of ResidenceUnited States
Correspondence Address997 Manchester Road
Ashton-Under-Lyne
Lancashire
OL7 0ED
Director NameBradley Joseph Coppens
Date of BirthDecember 1981 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed27 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address17 East 13th Street, Apt. 3a
New Yory
Ny 10003
United States
Secretary NameBradley Joseph Coppens
StatusResigned
Appointed27 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address17 East 13th Street, Apt. 3a
New York
Ny 10003
United States
Director NameMr Stephen William Atkinson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(3 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 June 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 City Place Beehive Ring Road
Gatwick Airport
West Sussex
RH6 0PA
Director NameDavid Milner
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed06 January 2009(4 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 01 July 2014)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 City Place Beehive Ring Road
Gatwick Airport
West Sussex
RH6 0PA
Director NameMr Robert Ernest Waaser Iii
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed05 August 2011(2 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 December 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2 City Place Beehive Ring Road
Gatwick Airport
West Sussex
RH6 0PA
Director NameJohn Thomas Bibb
Date of BirthDecember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2013(5 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 April 2015)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence AddressKinetic Concepts Inc. 12930 Interstate 10 West
San Antonio
Texas
78249
Director NameMr Peter William Huntley
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2013(5 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 April 2015)
RoleSvp Systagenix
Country of ResidenceEngland
Correspondence Address2 City Place Beehive Ring Road
Gatwick Airport
West Sussex
RH6 0PA
Director NameMr John Patrick Panther
Date of BirthJune 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2013(5 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 May 2018)
RoleAssociate General Counsel
Country of ResidenceEngland
Correspondence Address2 City Place Beehive Ring Road
Gatwick Airport
West Sussex
RH6 0PA
Director NameMr John Elwood
Date of BirthDecember 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed27 April 2015(6 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 2018)
RoleVice President, Awt Global Manufacturing
Country of ResidenceIreland
Correspondence AddressKci Athlone Business & Technology Park
Athlone
Ireland
Director NameMr Adriano Cito
Date of BirthApril 1966 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed27 April 2015(6 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 March 2016)
RoleVice President Finance Emea
Country of ResidenceHungary
Correspondence AddressKci Capital Square - VÁCi ÚT 76, 1133
Budapest
Hungary
Director NameMr Ciaran Hegarty
Date of BirthOctober 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed01 April 2016(7 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 2018)
RoleDirector Of Finance, Awt Manufacturing
Country of ResidenceIreland
Correspondence AddressCity Place 2 City Place
Beehive Ring Road
Gatwick
RH6 0PA
Director NameMr Jonathan Robert Lasparini
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2018(9 years, 8 months after company formation)
Appointment Duration5 months (resigned 01 October 2018)
RoleVice President, Finance
Country of ResidenceEngland
Correspondence Address2 City Place Beehive Ring Road
Gatwick Airport
West Sussex
RH6 0PA
Director NameMr Peter Robert Rhodes
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2018(9 years, 8 months after company formation)
Appointment Duration5 months (resigned 01 October 2018)
RoleCorporate Counsel
Country of ResidenceUnited Kingdom
Correspondence Address2 City Place Beehive Ring Road
Gatwick Airport
West Sussex
RH6 0PA
Secretary NameMrs Wendy Baker
StatusResigned
Appointed01 October 2018(10 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 26 April 2021)
RoleCompany Director
Correspondence AddressManchester Road Ashton Under Lyne
Greater Manchester
OL7 0ED
Director NameMr Oskar Zahn
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2018(10 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 15 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address997 Manchester Road
Ashton-Under-Lyne
Lancashire
OL7 0ED
Director NameMr David Timothy Cullen
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 2021(12 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 2022)
RoleVp And General Manager
Country of ResidenceUnited States
Correspondence Address997 Manchester Road
Ashton-Under-Lyne
Lancashire
OL7 0ED
Secretary NameDavid Ronald Surbey
StatusResigned
Appointed26 April 2021(12 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2023)
RoleCompany Director
Correspondence Address997 Manchester Road
Ashton-Under-Lyne
Lancashire
OL7 0ED
Director NameJohn Petreanu
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2022(13 years, 7 months after company formation)
Appointment Duration10 months (resigned 30 January 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address997 Manchester Road
Ashton-Under-Lyne
Lancashire
OL7 0ED
Director NameLionel Bonte
Date of BirthMay 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed30 January 2023(14 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 April 2024)
RoleBusiness Executive
Country of ResidenceFrance
Correspondence AddressMativ Holdings, Inc. 3460 Preston Ridge Road
Suite 600
Alpharetta
30005
Georgia

Contact

Websitesystagenix.com
Telephone020 30278717
Telephone regionLondon

Location

Registered Address997 Manchester Road
Ashton-Under-Lyne
Lancashire
OL7 0ED
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardAudenshaw
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1.6m at £1Systagenix Wound Management Bv
100.00%
Ordinary

Financials

Year2014
Turnover£45,025,000
Gross Profit£2,311,000
Net Worth£19,826,000
Cash£2,000
Current Liabilities£8,350,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 August 2023 (7 months, 3 weeks ago)
Next Return Due10 September 2024 (4 months, 3 weeks from now)

Charges

26 November 2008Delivered 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

Filing History

27 September 2023Full accounts made up to 31 December 2022 (38 pages)
8 September 2023Confirmation statement made on 27 August 2023 with no updates (3 pages)
13 February 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 February 2023Memorandum and Articles of Association (15 pages)
10 February 2023Statement of company's objects (2 pages)
8 February 2023Termination of appointment of John Petreanu as a director on 30 January 2023 (1 page)
8 February 2023Appointment of Lionel Bonte as a director on 30 January 2023 (2 pages)
20 December 2022Full accounts made up to 31 December 2021 (41 pages)
12 September 2022Confirmation statement made on 27 August 2022 with no updates (3 pages)
6 April 2022Appointment of John Petreanu as a director on 31 March 2022 (2 pages)
6 April 2022Termination of appointment of David Timothy Cullen as a director on 31 March 2022 (1 page)
9 February 2022Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
20 December 2021Full accounts made up to 31 March 2021 (30 pages)
2 September 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
4 May 2021Termination of appointment of Wendy Baker as a secretary on 26 April 2021 (1 page)
4 May 2021Appointment of David Ronald Surbey as a secretary on 26 April 2021 (2 pages)
30 April 2021Appointment of Mr David Timothy Cullen as a director on 15 April 2021 (2 pages)
29 April 2021Termination of appointment of Oskar Zahn as a director on 15 April 2021 (1 page)
5 January 2021Full accounts made up to 31 March 2020 (32 pages)
24 September 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
3 February 2020Current accounting period extended from 1 October 2019 to 31 March 2020 (1 page)
29 August 2019Confirmation statement made on 27 August 2019 with updates (4 pages)
28 August 2019Cessation of Systegnix Wound Management B.V. as a person with significant control on 1 October 2018 (1 page)
28 August 2019Notification of First Water Limited as a person with significant control on 1 October 2018 (2 pages)
29 July 2019Full accounts made up to 30 September 2018 (31 pages)
19 June 2019Termination of appointment of John Petreanu as a director on 31 January 2019 (1 page)
23 October 2018Appointment of Mr Oskar Zahn as a director on 22 October 2018 (2 pages)
17 October 2018Statement of capital following an allotment of shares on 30 September 2018
  • GBP 3,382,629
(3 pages)
17 October 2018Appointment of Mrs Wendy Baker as a secretary on 1 October 2018 (2 pages)
17 October 2018Appointment of John Petreanu as a director on 1 October 2018 (2 pages)
17 October 2018Termination of appointment of Peter Robert Rhodes as a director on 1 October 2018 (1 page)
17 October 2018Termination of appointment of Jonathan Robert Lasparini as a director on 1 October 2018 (1 page)
17 October 2018Registered 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 2018Appointment of Ms Wendy Dickinson as a director on 1 October 2018 (2 pages)
17 October 2018Termination of appointment of John Elwood as a director on 1 October 2018 (1 page)
10 October 2018Amended full accounts made up to 31 December 2017 (31 pages)
1 October 2018Previous accounting period shortened from 31 December 2018 to 1 October 2018 (1 page)
28 September 2018Full accounts made up to 31 December 2017 (30 pages)
10 September 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
6 August 2018Satisfaction of charge 1 in full (2 pages)
4 June 2018Termination of appointment of John Patrick Panther as a director on 1 May 2018 (1 page)
4 June 2018Termination of appointment of Ciaran Hegarty as a director on 1 May 2018 (1 page)
4 June 2018Appointment of Mr Jonathan Robert Lasparini as a director on 3 May 2018 (2 pages)
4 June 2018Appointment of Mr Peter Robert Rhodes as a director on 3 May 2018 (2 pages)
3 October 2017Full accounts made up to 31 December 2016 (29 pages)
3 October 2017Full accounts made up to 31 December 2016 (29 pages)
31 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
17 November 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
5 October 2016Full accounts made up to 31 December 2015 (32 pages)
5 October 2016Full accounts made up to 31 December 2015 (32 pages)
27 April 2016Appointment of Mr Ciaran Hegarty as a director on 1 April 2016 (2 pages)
27 April 2016Auditor's resignation (1 page)
27 April 2016Appointment of Mr Ciaran Hegarty as a director on 1 April 2016 (2 pages)
27 April 2016Auditor's resignation (1 page)
24 March 2016Termination of appointment of Adriano Cito as a director on 9 March 2016 (1 page)
24 March 2016Termination of appointment of Adriano Cito as a director on 9 March 2016 (1 page)
15 February 2016Full accounts made up to 31 December 2014 (19 pages)
15 February 2016Full accounts made up to 31 December 2014 (19 pages)
20 January 2016Compulsory strike-off action has been discontinued (1 page)
20 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
9 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,585,259
(5 pages)
9 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,585,259
(5 pages)
18 May 2015Appointment of Mr John Elwood as a director on 27 April 2015 (2 pages)
18 May 2015Appointment of Mr John Elwood as a director on 27 April 2015 (2 pages)
15 May 2015Appointment of Mr Adriano Cito as a director on 27 April 2015 (2 pages)
15 May 2015Termination of appointment of John Thomas Bibb as a director on 27 April 2015 (1 page)
15 May 2015Termination of appointment of Peter William Huntley as a director on 27 April 2015 (1 page)
15 May 2015Appointment of Mr Adriano Cito as a director on 27 April 2015 (2 pages)
15 May 2015Termination of appointment of Peter William Huntley as a director on 27 April 2015 (1 page)
15 May 2015Termination of appointment of John Thomas Bibb as a director on 27 April 2015 (1 page)
7 October 2014Full accounts made up to 29 December 2013 (18 pages)
7 October 2014Full accounts made up to 29 December 2013 (18 pages)
22 September 2014Director's details changed for Mr. John Patrick Panther on 22 September 2014 (2 pages)
22 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,585,259
(4 pages)
22 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,585,259
(4 pages)
22 September 2014Director's details changed for Mr. John Patrick Panther on 22 September 2014 (2 pages)
23 July 2014Termination of appointment of David Milner as a director on 1 July 2014 (1 page)
23 July 2014Termination of appointment of David Milner as a director on 1 July 2014 (1 page)
23 July 2014Termination of appointment of David Milner as a director on 1 July 2014 (1 page)
6 January 2014Appointment of John Thomas Bibb as a director (2 pages)
6 January 2014Appointment of Peter William Huntley as a director (2 pages)
6 January 2014Appointment of Peter William Huntley as a director (2 pages)
6 January 2014Appointment of John Thomas Bibb as a director (2 pages)
3 January 2014Termination of appointment of Robert Waaser Iii as a director (1 page)
3 January 2014Termination of appointment of Robert Waaser Iii as a director (1 page)
3 January 2014Appointment of John Patrick Panther as a director (2 pages)
3 January 2014Appointment of John Patrick Panther as a director (2 pages)
29 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,585,259
(3 pages)
29 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,585,259
(3 pages)
2 August 2013Full accounts made up to 30 December 2012 (19 pages)
2 August 2013Full accounts made up to 30 December 2012 (19 pages)
31 August 2012Annual return made up to 27 August 2012 with a full list of shareholders (3 pages)
31 August 2012Annual return made up to 27 August 2012 with a full list of shareholders (3 pages)
28 June 2012Full accounts made up to 1 January 2012 (19 pages)
28 June 2012Full accounts made up to 1 January 2012 (19 pages)
28 June 2012Full accounts made up to 1 January 2012 (19 pages)
13 October 2011Annual return made up to 27 August 2011 with a full list of shareholders (3 pages)
13 October 2011Annual return made up to 27 August 2011 with a full list of shareholders (3 pages)
17 August 2011Appointment of Mr Robert Ernest Waaser Iii as a director (2 pages)
17 August 2011Appointment of Mr Robert Ernest Waaser Iii as a director (2 pages)
16 August 2011Termination of appointment of Stephen Atkinson as a director (1 page)
16 August 2011Termination of appointment of Stephen Atkinson as a director (1 page)
18 July 2011Full accounts made up to 2 January 2011 (21 pages)
18 July 2011Full accounts made up to 2 January 2011 (21 pages)
18 July 2011Full accounts made up to 2 January 2011 (21 pages)
17 September 2010Full accounts made up to 31 December 2009 (19 pages)
17 September 2010Full accounts made up to 31 December 2009 (19 pages)
3 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (3 pages)
3 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (3 pages)
2 September 2010Director's details changed for David Milner on 27 August 2010 (2 pages)
2 September 2010Director's details changed for David Milner on 27 August 2010 (2 pages)
2 September 2010Director's details changed for Stephen William Atkinson on 27 August 2010 (2 pages)
2 September 2010Director's details changed for Stephen William Atkinson on 27 August 2010 (2 pages)
26 August 2010Registered 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 2010Registered 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 2010Registered 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 2010Registered 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 2010Statement of capital following an allotment of shares on 6 May 2009
  • GBP 1,585,259
(2 pages)
4 May 2010Statement of capital following an allotment of shares on 6 May 2009
  • GBP 1,585,259
(2 pages)
4 May 2010Statement of affairs (7 pages)
4 May 2010Statement of affairs (7 pages)
4 May 2010Statement of capital following an allotment of shares on 6 May 2009
  • GBP 1,585,259
(2 pages)
20 November 2009Current accounting period extended from 30 September 2009 to 31 December 2009 (4 pages)
20 November 2009Current accounting period extended from 30 September 2009 to 31 December 2009 (4 pages)
26 October 2009Annual return made up to 27 August 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 27 August 2009 with a full list of shareholders (3 pages)
10 June 2009Nc inc already adjusted 06/05/09 (1 page)
10 June 2009Nc inc already adjusted 06/05/09 (1 page)
10 June 2009Ad 06/05/09\gbp si 1585258@1=1585258\gbp ic 1/1585259\ (2 pages)
10 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 June 2009Ad 06/05/09\gbp si 1585258@1=1585258\gbp ic 1/1585259\ (2 pages)
26 February 2009Appointment terminate, director and secretary bradley coppens logged form (1 page)
26 February 2009Appointment terminate, director and secretary bradley coppens logged form (1 page)
16 January 2009Director appointed david milner (2 pages)
16 January 2009Director appointed david milner (2 pages)
21 December 2008Director appointed stephen william atkinson (1 page)
21 December 2008Director appointed stephen william atkinson (1 page)
17 December 2008Particulars of a mortgage or charge / charge no: 1 (19 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 1 (19 pages)
13 November 2008Accounting reference date extended from 31/08/2009 to 30/09/2009 (1 page)
13 November 2008Accounting reference date extended from 31/08/2009 to 30/09/2009 (1 page)
27 August 2008Incorporation (18 pages)
27 August 2008Incorporation (18 pages)