Varian Medical Systems Uk Holdings Limited

  • Liquidation
  • Incorporated on 15 Aug 2006

Reg Address: The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH

Previous Names:
Tributestar Limited - 30 Nov 2006
Tributestar Limited - 15 Aug 2006

Company Classifications:
70100 - Activities of head offices


  • Summary The company with name "Varian Medical Systems Uk Holdings Limited" is a ltd and located in The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH. Varian Medical Systems Uk Holdings Limited is currently in liquidation status and it was incorporated on 15 Aug 2006 (18 years 1 months 8 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Jun 2025, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Varian Medical Systems Uk Holdings Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 OHS SECRETARIES LIMITED Corporate Secretary 18 Aug 2020 - Active
2 OHS SECRETARIES LIMITED Corporate Secretary 18 Aug 2020 - Resigned
30 Jun 2023
3 Per Magnus Persson Director 28 Sep 2015 Swedish Active
4 Per Magnus Persson Director 28 Sep 2015 Swedish Active
5 Nicholas Richard Myles Director 15 Mar 2010 British Resigned
11 Sep 2015
6 Nicholas John Moritz Director 24 May 2007 British Active
7 Nicholas John Moritz Director 24 May 2007 British Active
8 Tanya Collette Daniels Director 24 May 2007 British Resigned
15 Mar 2010
9 Nicholas John Moritz Secretary 30 Mar 2007 British Resigned
22 Sep 2020
10 Stephen John Turner Director 30 Nov 2006 - Resigned
16 Oct 2009
11 John Wei Ching Kuo Director 30 Nov 2006 American Resigned
24 May 2007
12 John Wei Ching Kuo Secretary 30 Nov 2006 American Resigned
22 May 2020
13 Elisha W Finney Director 30 Nov 2006 American Resigned
10 Mar 2017
14 ABOGADO NOMINEES LIMITED Corporate Secretary 29 Nov 2006 - Resigned
30 Nov 2006
15 ABOGADO CUSTODIANS LIMITED Corporate Nominee Director 29 Nov 2006 - Resigned
30 Nov 2006
16 ABOGADO NOMINEES LIMITED Corporate Director 29 Nov 2006 - Resigned
30 Nov 2006
17 THE COMPANY REGISTRATION AGENTS LIMITED Corporate Nominee Secretary 15 Aug 2006 - Resigned
29 Nov 2006
18 LUCIENE JAMES LIMITED Corporate Nominee Director 15 Aug 2006 - Resigned
29 Nov 2006


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Siemens Aktiengesellschaft
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
15 Apr 2021 - Active
2 -
Natures of Control:
Persons With Significant Control Statement
15 Aug 2016 - Ceased
6 Apr 2016
3 Varian Medical Systems Inc
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active
4 Varian Medical Systems Inc
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Ceased
15 Apr 2021


Latest Filing Activity

List of company filings like confirmation statements, accounts for Varian Medical Systems Uk Holdings Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Dormant 12 Jun 2024 Download PDF
2 Address - Change Registered Office Company With Date Old New 3 May 2024 Download PDF
3 Insolvency - Liquidation Voluntary Appointment Of Liquidator 3 May 2024 Download PDF
4 Resolution 3 May 2024 Download PDF
5 Insolvency - Liquidation Voluntary Declaration Of Solvency 3 May 2024 Download PDF
6 Confirmation Statement - Updates 21 Aug 2023 Download PDF
7 Address - Move Registers To Registered Office Company With New 4 Jul 2023 Download PDF
8 Officers - Termination Secretary Company With Name Termination Date 4 Jul 2023 Download PDF
9 Capital - Statement Company With Date Currency Figure 5 May 2023 Download PDF
10 Resolution 5 May 2023 Download PDF
11 Insolvency - Legacy 5 May 2023 Download PDF
12 Capital - Legacy 5 May 2023 Download PDF
13 Officers - Second Filing Of Director Appointment With Name 15 Sep 2022 Download PDF
14 Confirmation Statement - No Updates 15 Aug 2022 Download PDF
15 Persons With Significant Control - Second Filing Notification Of A Person With Significant Control 10 Aug 2022 Download PDF
16 Officers - Change Corporate Secretary Company With Change Date 5 Aug 2022 Download PDF
17 Accounts - Dormant 21 Jun 2022 Download PDF
18 Persons With Significant Control - Cessation Of A Person With Significant Control 6 Jun 2022 Download PDF
1 Pages
19 Persons With Significant Control - Notification Of A Person With Significant Control 6 Jun 2022 Download PDF
2 Pages
20 Accounts - Dormant 3 Jul 2021 Download PDF
21 Accounts - Full 4 Nov 2020 Download PDF
13 Pages
22 Officers - Termination Secretary Company With Name Termination Date 24 Sep 2020 Download PDF
1 Pages
23 Confirmation Statement - No Updates 26 Aug 2020 Download PDF
3 Pages
24 Persons With Significant Control - Notification Of A Person With Significant Control 26 Aug 2020 Download PDF
2 Pages
25 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 26 Aug 2020 Download PDF
2 Pages
26 Address - Move Registers To Sail Company With New 20 Aug 2020 Download PDF
1 Pages
27 Address - Change Sail Company With New 20 Aug 2020 Download PDF
1 Pages
28 Officers - Appoint Corporate Secretary Company With Name Date 19 Aug 2020 Download PDF
2 Pages
29 Officers - Termination Secretary Company With Name Termination Date 1 Jun 2020 Download PDF
1 Pages
30 Confirmation Statement - No Updates 27 Aug 2019 Download PDF
3 Pages
31 Accounts - Full 28 Jun 2019 Download PDF
13 Pages
32 Confirmation Statement - No Updates 21 Aug 2018 Download PDF
3 Pages
33 Accounts - Full 3 Jul 2018 Download PDF
13 Pages
34 Confirmation Statement - No Updates 23 Aug 2017 Download PDF
3 Pages
35 Accounts - Full 13 Jul 2017 Download PDF
13 Pages
36 Officers - Termination Director Company With Name Termination Date 14 Jun 2017 Download PDF
1 Pages
37 Confirmation Statement - Updates 15 Aug 2016 Download PDF
6 Pages
38 Accounts - Full 18 May 2016 Download PDF
11 Pages
39 Officers - Appoint Person Director Company With Name Date 28 Sep 2015 Download PDF
2 Pages
40 Officers - Termination Director Company With Name Termination Date 11 Sep 2015 Download PDF
1 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 18 Aug 2015 Download PDF
6 Pages
42 Accounts - Full 1 Jul 2015 Download PDF
11 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 15 Aug 2014 Download PDF
6 Pages
44 Address - Change Registered Office Company With Date Old New 15 Aug 2014 Download PDF
1 Pages
45 Accounts - Full 8 Jul 2014 Download PDF
9 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 23 Aug 2013 Download PDF
6 Pages
47 Accounts - Full 5 Jul 2013 Download PDF
9 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 24 Aug 2012 Download PDF
6 Pages
49 Accounts - Full 15 May 2012 Download PDF
9 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 1 Sep 2011 Download PDF
6 Pages
51 Accounts - Full 27 Jan 2011 Download PDF
9 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 18 Aug 2010 Download PDF
6 Pages
53 Officers - Change Person Director Company With Change Date 17 Aug 2010 Download PDF
2 Pages
54 Officers - Change Person Director Company With Change Date 29 Apr 2010 Download PDF
2 Pages
55 Officers - Change Person Secretary Company With Change Date 29 Apr 2010 Download PDF
1 Pages
56 Resolution 30 Mar 2010 Download PDF
35 Pages
57 Officers - Termination Director Company With Name 23 Mar 2010 Download PDF
2 Pages
58 Officers - Appoint Person Director Company With Name 23 Mar 2010 Download PDF
3 Pages
59 Accounts - Full 16 Mar 2010 Download PDF
9 Pages
60 Officers - Termination Director Company With Name 12 Dec 2009 Download PDF
2 Pages
61 Annual Return - Legacy 2 Sep 2009 Download PDF
4 Pages
62 Accounts - Full 23 Jun 2009 Download PDF
10 Pages
63 Annual Return - Legacy 18 Aug 2008 Download PDF
4 Pages
64 Accounts - Full 8 Jul 2008 Download PDF
10 Pages
65 Annual Return - Legacy 21 Aug 2007 Download PDF
7 Pages
66 Officers - Legacy 24 Jul 2007 Download PDF
2 Pages
67 Officers - Legacy 24 Jul 2007 Download PDF
3 Pages
68 Officers - Legacy 24 Jul 2007 Download PDF
1 Pages
69 Officers - Legacy 20 Apr 2007 Download PDF
2 Pages
70 Officers - Legacy 8 Jan 2007 Download PDF
3 Pages
71 Officers - Legacy 8 Jan 2007 Download PDF
3 Pages
72 Officers - Legacy 8 Jan 2007 Download PDF
2 Pages
73 Officers - Legacy 8 Jan 2007 Download PDF
1 Pages
74 Officers - Legacy 8 Jan 2007 Download PDF
1 Pages
75 Officers - Legacy 8 Dec 2006 Download PDF
11 Pages
76 Officers - Legacy 8 Dec 2006 Download PDF
11 Pages
77 Officers - Legacy 8 Dec 2006 Download PDF
1 Pages
78 Officers - Legacy 8 Dec 2006 Download PDF
1 Pages
79 Address - Legacy 8 Dec 2006 Download PDF
1 Pages
80 Accounts - Legacy 8 Dec 2006 Download PDF
1 Pages
81 Capital - Legacy 8 Dec 2006 Download PDF
1 Pages
82 Resolution 8 Dec 2006 Download PDF
29 Pages
83 Resolution 8 Dec 2006 Download PDF
84 Resolution 8 Dec 2006 Download PDF
85 Resolution 8 Dec 2006 Download PDF
86 Resolution 8 Dec 2006 Download PDF
87 Change Of Name - Certificate Company 30 Nov 2006 Download PDF
2 Pages
88 Incorporation - Company 15 Aug 2006 Download PDF
10 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.