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

Avanos Medical UK Limited

Documents

Total Documents71
Total Pages556

Filing History

6 October 2023Full accounts made up to 31 December 2022
2 June 2023Confirmation statement made on 21 May 2023 with no updates
24 March 2023Registered office address changed to PO Box 4385, 09051011 - Companies House Default Address, Cardiff, CF14 8LH on 24 March 2023
6 December 2022Full accounts made up to 31 December 2021
23 May 2022Confirmation statement made on 21 May 2022 with no updates
9 February 2022Appointment of Mr Dieter Krines as a director on 24 January 2022
8 February 2022Termination of appointment of James Allsop as a director on 21 November 2021
30 September 2021Full accounts made up to 31 December 2020
21 May 2021Confirmation statement made on 21 May 2021 with no updates
19 January 2021Full accounts made up to 31 December 2019
25 May 2020Confirmation statement made on 21 May 2020 with no updates
10 October 2019Full accounts made up to 31 December 2018
23 July 2019Termination of appointment of Thierry Charles-Andre Caspar as a director on 10 June 2019
23 July 2019Appointment of Mr James Allsop as a director on 10 June 2019
3 June 2019Confirmation statement made on 21 May 2019 with no updates
3 June 2019Change of details for Halyard Health, Inc. as a person with significant control on 3 June 2019
5 February 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-02-01
5 February 2019Change of name notice
24 September 2018Full accounts made up to 31 December 2017
4 June 2018Confirmation statement made on 21 May 2018 with updates
26 April 2018Termination of appointment of Pierre Gilles Yves Deschamps as a director on 6 April 2018
23 April 2018Appointment of Nancy Carine C Vanderoost as a director on 6 April 2018
23 April 2018Appointment of Thierry Charles-Andre Caspar as a director on 6 April 2018
19 April 2018Termination of appointment of Bart Verreydt as a director on 6 April 2018
18 October 2017Full accounts made up to 31 December 2016
18 October 2017Full accounts made up to 31 December 2016
16 August 2017Confirmation statement made on 21 May 2017 with updates
16 August 2017Notification of Halyard Health, Inc. as a person with significant control on 6 April 2016
16 August 2017Confirmation statement made on 21 May 2017 with updates
16 August 2017Notification of Halyard Health, Inc. as a person with significant control on 6 April 2016
1 October 2016Full accounts made up to 31 December 2015
1 October 2016Full accounts made up to 31 December 2015
10 June 2016Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
10 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,300,100
10 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,300,100
10 June 2016Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
9 October 2015Full accounts made up to 31 December 2014
9 October 2015Full accounts made up to 31 December 2014
12 June 2015Register inspection address has been changed to Pannell House Park Street Guildford Surrey GU1 4HN
12 June 2015Register inspection address has been changed to Pannell House Park Street Guildford Surrey GU1 4HN
12 June 2015Director's details changed for Pierre Gilles Yves Deschamps on 12 April 2015
12 June 2015Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN
12 June 2015Director's details changed for Pierre Gilles Yves Deschamps on 12 April 2015
12 June 2015Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN
12 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,300,100
12 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,300,100
8 May 2015Registered office address changed from Douglas House 40 London Road Reigate Surrey RH2 9QP United Kingdom to 25 Clarendon Road Redhill RH1 1QZ on 8 May 2015
8 May 2015Registered office address changed from Douglas House 40 London Road Reigate Surrey RH2 9QP United Kingdom to 25 Clarendon Road Redhill RH1 1QZ on 8 May 2015
8 May 2015Registered office address changed from Douglas House 40 London Road Reigate Surrey RH2 9QP United Kingdom to 25 Clarendon Road Redhill RH1 1QZ on 8 May 2015
3 March 2015Termination of appointment of Jonathan David Price as a director on 20 February 2015
3 March 2015Termination of appointment of Jonathan David Price as a director on 20 February 2015
28 October 2014Statement of capital following an allotment of shares on 20 October 2014
  • GBP 1,300,100
28 October 2014Statement of capital following an allotment of shares on 20 October 2014
  • GBP 1,300,100
21 October 2014Termination of appointment of Peter Woods as a secretary on 16 October 2014
21 October 2014Termination of appointment of Peter Woods as a secretary on 16 October 2014
10 October 2014Termination of appointment of Donna Mcpherson as a director on 6 October 2014
10 October 2014Termination of appointment of Donna Mcpherson as a director on 6 October 2014
10 October 2014Appointment of Mr Bart Verreydt as a director on 6 October 2014
10 October 2014Appointment of Mr Bart Verreydt as a director on 6 October 2014
10 October 2014Termination of appointment of Kalbander Singh Dhillon as a director on 6 October 2014
10 October 2014Termination of appointment of Kalbander Singh Dhillon as a director on 6 October 2014
10 October 2014Appointment of Mr Jonathan David Price as a director on 6 October 2014
10 October 2014Termination of appointment of Donna Mcpherson as a director on 6 October 2014
10 October 2014Appointment of Mr Jonathan David Price as a director on 6 October 2014
10 October 2014Termination of appointment of Kalbander Singh Dhillon as a director on 6 October 2014
10 October 2014Appointment of Mr Bart Verreydt as a director on 6 October 2014
10 October 2014Appointment of Mr Jonathan David Price as a director on 6 October 2014
16 September 2014Current accounting period shortened from 31 May 2015 to 31 December 2014
16 September 2014Current accounting period shortened from 31 May 2015 to 31 December 2014
21 May 2014Incorporation
Statement of capital on 2014-05-21
  • GBP 100
21 May 2014Incorporation
Statement of capital on 2014-05-21
  • GBP 100
Sign up now to grow your client base. Plans & Pricing