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.
# | Name | Status |
---|---|---|
1 | Varian Medical Systems Uk Limited Mutual People: Per Magnus Persson , Nicholas John Moritz | Active |
2 | Pulse Electronics (Europe) Limited Mutual People: Nicholas John Moritz | dissolved |
3 | Winnow Holdings Limited Mutual People: OHS SECRETARIES LIMITED | Active |
4 | Rowles Solar Park Limited Mutual People: OHS SECRETARIES LIMITED | Active |
5 | Gaultney Solar Park Limited Mutual People: OHS SECRETARIES LIMITED | Active |