Download leads from Nexok and grow your business. Find out more

Medtronic Limited

Documents

Total Documents142
Total Pages863

Filing History

29 June 2017Confirmation statement made on 28 June 2017 with updates
27 June 2017Notification of Medtronic Public Limited Company as a person with significant control on 6 April 2016
15 November 2016Full accounts made up to 29 April 2016
4 November 2016Registered office address changed from Building 9 Croxley Green Business Park Hatters Lane Watford Herts WD18 8WW to Building 9 Croxley Park Hatters Lane Watford Hertfordshire WD18 8WW on 4 November 2016
2 November 2016Appointment of Helen Louise Brown as a director on 1 November 2016
2 November 2016Termination of appointment of Matthew Ian Dovell as a director on 1 November 2016
6 October 2016Statement of capital following an allotment of shares on 28 July 2016
  • GBP 6,140,003.00
14 July 2016Director's details changed for Mr Philip John Albert on 26 January 2015
28 June 2016Register inspection address has been changed from Mitre House, 160 Aldersgate Street London EC1A 4DD United Kingdom to Cannon Place, 78 Cannon Street London EC4N 6AF
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 6,140,002
29 April 2016Secretary's details changed for Mitre Secretaries Limited on 1 July 2015
7 January 2016Full accounts made up to 24 April 2015
29 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 6,140,002
8 April 2015Registered office address changed
27 January 2015Full accounts made up to 25 April 2014
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 6,140,002
27 January 2014Full accounts made up to 26 April 2013
1 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
30 January 2013Full accounts made up to 27 April 2012
19 November 2012Appointment of Mr Philip John Albert as a director
15 November 2012Termination of appointment of Arthur Pleijsier as a director
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders
6 February 2012Appointment of Mr Mark Justin Elsey as a director
3 February 2012Termination of appointment of Shaundra Hamilton as a director
3 February 2012Secretary's details changed for Mitre Secretries Limited on 1 November 2002
3 February 2012Secretary's details changed for Mitre Secretries Limited on 1 November 2002
30 January 2012Full accounts made up to 29 April 2011
21 September 2011Appointment of Mr Matthew Ian Dovell as a director
29 June 2011Annual return made up to 28 June 2011 with a full list of shareholders
29 June 2011Secretary's details changed for Mitre Secretaries Limited on 28 June 2011
27 April 2011Memorandum and Articles of Association
20 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 February 2011Director's details changed for Shaundra Deneen Hamilton on 7 February 2011
15 February 2011Termination of appointment of Geoffrey Morris as a director
15 February 2011Director's details changed for Shaundra Deneen Hamilton on 7 February 2011
15 February 2011Appointment of Jackie Fielding as a director
15 February 2011Secretary's details changed for Mitre Secretaries Limited on 7 February 2011
15 February 2011Secretary's details changed for Mitre Secretaries Limited on 7 February 2011
8 November 2010Full accounts made up to 30 April 2010
16 July 2010Annual return made up to 28 June 2010 with a full list of shareholders
16 July 2010Register(s) moved to registered inspection location
15 July 2010Secretary's details changed for Mitre Secretaries Limited on 28 June 2010
15 July 2010Register inspection address has been changed
15 July 2010Appointment of Mr Arthur Pleijsier as a director
15 July 2010Termination of appointment of Henri Meertens as a director
15 July 2010Director's details changed for Geoffrey Charles Morris on 28 June 2010
15 July 2010Director's details changed for Shaundra Deneen Hamilton on 28 June 2010
7 July 2010Registered office address changed from Suite 1 Building 5 Croxley Green Business Park Watford Hertfordshire WD18 8WW on 7 July 2010
7 July 2010Registered office address changed from Suite 1 Building 5 Croxley Green Business Park Watford Hertfordshire WD18 8WW on 7 July 2010
19 May 2010Statement of company's objects
9 February 2010Memorandum and Articles of Association
9 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 January 2010Full accounts made up to 24 April 2009
2 August 2009Return made up to 28/06/09; full list of members
19 June 2009Full accounts made up to 25 April 2008
10 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 February 2009Director appointed shaundra deneen hamilton
8 January 2009Appointment terminated director gabriel sharkey
31 December 2008Full accounts made up to 27 April 2007
28 July 2008Return made up to 28/06/08; full list of members
23 April 2008Registered office changed on 23/04/2008 from suite one sherbourne house croxley business centre watford WD18 8WW
20 September 2007Group of companies' accounts made up to 28 April 2006
19 July 2007Return made up to 28/06/07; full list of members
6 September 2006Group of companies' accounts made up to 29 April 2005
23 August 2006Return made up to 28/06/06; full list of members
12 July 2006Director resigned
12 July 2006New director appointed
28 February 2006Delivery ext'd 3 mth 30/04/05
13 July 2005Return made up to 28/06/05; full list of members
7 June 2005Group of companies' accounts made up to 30 April 2004
25 February 2005Delivery ext'd 3 mth 30/04/04
22 September 2004Director resigned
22 September 2004New director appointed
23 July 2004Return made up to 28/06/04; full list of members
2 June 2004Group of companies' accounts made up to 25 April 2003
1 March 2004Delivery ext'd 3 mth 30/04/03
4 February 2004Director resigned
4 February 2004New director appointed
14 July 2003Return made up to 28/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
11 June 2003Resolutions
  • ELRES ‐ Elective resolution
24 March 2003Auditor's resignation
6 March 2003New director appointed
6 March 2003Director resigned
4 March 2003Group of companies' accounts made up to 26 April 2002
8 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
8 November 2002Particulars of contract relating to shares
8 November 2002Ad 28/09/02--------- £ si 2@1=2 £ ic 6140000/6140002
8 November 2002£ nc 6140000/6140100 28/09/02
7 November 2002Secretary resigned
7 November 2002New secretary appointed
17 August 2002Ad 30/03/02--------- £ si 3200000@1
17 August 2002Particulars of contract relating to shares
18 July 2002Return made up to 28/06/02; full list of members
  • 363(287) ‐ Registered office changed on 18/07/02
30 April 2002Nc inc already adjusted 30/03/02
30 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
5 March 2002Particulars of contract relating to shares
5 March 2002Ad 27/11/01--------- £ si 714000@1=714000 £ ic 2226000/2940000
19 February 2002New director appointed
14 February 2002Nc inc already adjusted 16/11/01
14 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
11 February 2002Group of companies' accounts made up to 27 April 2001
30 January 2002Director resigned
30 January 2002Director resigned
30 January 2002Director resigned
19 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
22 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
30 July 2001Return made up to 28/06/01; full list of members
29 May 2001Full accounts made up to 30 April 2000
5 March 2001Delivery ext'd 3 mth 30/04/00
24 October 2000New director appointed
24 October 2000New director appointed
23 October 2000Director resigned
23 October 2000Secretary resigned;director resigned
26 July 2000Return made up to 28/06/00; full list of members
2 June 2000Full accounts made up to 30 April 1999
29 February 2000Delivery ext'd 3 mth 30/04/99
13 July 1999Return made up to 28/06/99; full list of members
24 February 1999Full accounts made up to 30 April 1998
21 October 1998New director appointed
8 July 1998Return made up to 28/06/98; full list of members
8 July 1998Director resigned
6 February 1998Full accounts made up to 30 April 1997
13 July 1997Return made up to 28/06/97; full list of members
13 July 1997Director's particulars changed
13 July 1997Director's particulars changed
12 May 1997Full accounts made up to 30 April 1996
29 April 1997Director's particulars changed
29 April 1997Director resigned
29 April 1997Return made up to 28/06/96; full list of members
21 March 1996Director resigned
1 February 1996Full accounts made up to 30 April 1995
7 December 1995New director appointed
23 October 1995Registered office changed on 23/10/95 from: 100 new bridge st london EC4V 6JA
16 May 1994Memorandum and Articles of Association
16 May 1994Memorandum and Articles of Association
22 December 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
17 December 1993Allotment of shares
23 June 1987Memorandum of association
22 June 1987Company name changed medtronic (U.K.) LIMITED\certificate issued on 23/06/87
22 March 1979Allotment of shares
8 September 1972Certificate of incorporation
8 September 1972Incorporation
Sign up now to grow your client base. Plans & Pricing