SIEMENS HEALTHCARE DIAGNOSTICS MANUFACTURING LTD - CAMBERLEY


Company Profile Company Filings

Overview

SIEMENS HEALTHCARE DIAGNOSTICS MANUFACTURING LTD is a Private Limited Company from CAMBERLEY UNITED KINGDOM and has the status: Active.
SIEMENS HEALTHCARE DIAGNOSTICS MANUFACTURING LTD was incorporated 38 years ago on 22/05/1985 and has the registered number: 01915763. The accounts status is FULL and accounts are next due on 30/06/2024.

SIEMENS HEALTHCARE DIAGNOSTICS MANUFACTURING LTD - CAMBERLEY

This company is listed in the following categories:
32500 - Manufacture of medical and dental instruments and supplies

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

PARK VIEW
CAMBERLEY
SURREY
GU15 3YL
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
SIEMENS MEDICAL SOLUTIONS DIAGNOSTICS MANUFACTURING LIMITED (until 01/07/2008)
BAYER DIAGNOSTICS MANUFACTURING (SUDBURY) LIMITED (until 05/01/2007)

Confirmation Statements

Last Statement Next Statement Due
18/03/2023 01/04/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JOAQUIN IGANCIO PEREZ ALARCON Nov 1981 Chilean Director 2020-09-01 CURRENT
MR MAHAN ATHWAL Secretary 2016-08-02 CURRENT
MR ALASTAIR BURNS Oct 1976 British Director 2016-08-15 CURRENT
MR KWAI SO May 1970 British Director 2018-04-04 UNTIL 2019-12-20 RESIGNED
MR MALCOLM RICHARD RALPH WILLIS Oct 1943 British Director RESIGNED
CHRIS SCARR Dec 1981 British Director 2016-03-01 UNTIL 2018-03-08 RESIGNED
MR RICHARD JOHN MILLS Jun 1952 British Director RESIGNED
TANIA LOUISE SONGINI Mar 1969 British Director 2006-12-31 UNTIL 2011-07-01 RESIGNED
PAUL MCGARRY Jan 1966 British Director 2015-09-26 UNTIL 2016-08-15 RESIGNED
MR DAVID JOHN LLOYD Feb 1972 British Director 2015-03-23 UNTIL 2015-04-23 RESIGNED
MR DAVID JOHN LLOYD Feb 1972 British Director 2015-12-01 UNTIL 2016-02-29 RESIGNED
MR DAVID JOHN LLOYD Feb 1972 British Director 2020-01-10 UNTIL 2020-09-01 RESIGNED
DANIEL MEYAARD Dec 1957 United States Director 2008-12-03 UNTIL 2009-08-19 RESIGNED
MICHAEL LEE JOHNSON Jan 1958 American Director 2006-12-31 UNTIL 2008-12-03 RESIGNED
MR RICHARD JOHN MILLS Jun 1952 British Secretary RESIGNED
HELEN CLAIRE CARLESS British Secretary 2012-02-01 UNTIL 2016-08-01 RESIGNED
MR MARK ALISTAIR WILKINSON Feb 1966 British Secretary 2005-11-07 UNTIL 2006-12-31 RESIGNED
MR GERARD THOMAS GENT Dec 1953 British Secretary 2006-12-31 UNTIL 2012-01-31 RESIGNED
TREVOR JAMES DICKSON Apr 1953 Secretary 2004-05-25 UNTIL 2005-11-07 RESIGNED
MR MARTIN DAVID NEWSON May 1944 British Secretary 1999-03-15 UNTIL 2004-05-25 RESIGNED
COUNCILLOR DAVID MALCOLM FINCH Sep 1943 British Director RESIGNED
BRIAN ALTON Jun 1944 British Director RESIGNED
NEIL EARDLEY Oct 1964 British Director 2011-09-02 UNTIL 2015-09-25 RESIGNED
MR MARTIN SCOTT DAWKINS Mar 1960 British Director 2006-07-03 UNTIL 2006-12-31 RESIGNED
MR PETER DANIEL D ERRICO Oct 1957 U S A Director RESIGNED
LAMBERT COURTH Mar 1946 German Director 2002-12-05 UNTIL 2006-07-03 RESIGNED
MR GERARD THOMAS GENT Dec 1953 British Director 2011-09-02 UNTIL 2012-01-31 RESIGNED
MR KEITH ANTHONY COSTA Jul 1937 U S A Director RESIGNED
ANTHONY PHILLIP BIHL III Aug 1956 American Director 2005-01-17 UNTIL 2007-11-05 RESIGNED
WERNER BAUMANN Oct 1962 German Director 2000-09-15 UNTIL 2002-12-31 RESIGNED
MR JOHN WATSON ANDERSON Dec 1937 British Director RESIGNED
DENISE ELIZABETH GOODEY Jul 1961 British Director 2007-12-19 UNTIL 2015-04-23 RESIGNED
LENNART THORSTEN ABERG Mar 1942 Swedish Director 1999-03-15 UNTIL 2002-12-31 RESIGNED
HELEN CLAIRE CARLESS Mar 1962 British Director 2012-02-01 UNTIL 2013-11-25 RESIGNED
MR DAVID RICHARD GEORGE Aug 1948 British Director RESIGNED
MR EDWARD JOSEPH FARRELL Feb 1970 Irish Director 2007-10-01 UNTIL 2011-07-01 RESIGNED
MICHAEL LEE JOHNSON Jan 1958 American Director 2009-09-10 UNTIL 2011-09-01 RESIGNED
MICHAEL WEABER Jul 1944 American Director 1999-04-20 UNTIL 2000-09-15 RESIGNED
FRANCES TUTTLE Aug 1947 Us Citizen Director 1999-06-25 UNTIL 2004-06-30 RESIGNED
PHILIP STEWART TABBINER Dec 1955 Canadian Director 1998-06-16 UNTIL 1999-08-10 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Siemens Healthineers Akitengesellschaft 2018-03-16 Erlangen   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Siemens Aktiengesellschaft 2016-04-06 - 2018-03-16 Munich   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BAYER CROPSCIENCE LIMITED CAMBRIDGE Active FULL 46750 - Wholesale of chemical products
PBI HOME & GARDEN LIMITED CAMBRIDGE Dissolved... DORMANT 20590 - Manufacture of other chemical products n.e.c.
BAYER DIAGNOSTICS MANUFACTURING LIMITED LONDON Dissolved... FULL 2441 - Manufacture of basic pharmaceutical prods
SCHERING HEALTH CARE LIMITED READING ENGLAND Active DORMANT 74990 - Non-trading company
BAYER AEH LIMITED CAMBRIDGE Active DORMANT 74990 - Non-trading company
STOKE COLLEGE EDUCATIONAL TRUST LIMITED SUFFOLK Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
BAYER PUBLIC LIMITED COMPANY READING ENGLAND Active FULL 46460 - Wholesale of pharmaceutical goods
QUINTA RADDISON LIMITED LANGHAM, COLCHESTER Active GROUP 46690 - Wholesale of other machinery and equipment
SCHERING INDUSTRIAL PRODUCTS BERKSHIRE Dissolved... DORMANT 74990 - Non-trading company
SCHERING HOLDINGS LIMITED BERKSHIRE Dissolved... FULL 70100 - Activities of head offices
SCHERING AGROCHEMICALS HOLDINGS READING ENGLAND Active MICRO ENTITY 70100 - Activities of head offices
BAYER AGCO LIMITED CAMBRIDGE Dissolved... DORMANT 70100 - Activities of head offices
BAYER AGRICULTURE LIMITED READING ENGLAND Active DORMANT 70100 - Activities of head offices
QSIL METALS U.K. LIMITED WILTSHIRE Active FULL 25620 - Machining
BAYER CROPSCIENCE NORWICH LIMITED CAMBRIDGE Dissolved... DORMANT 20130 - Manufacture of other inorganic basic chemicals
MEDRAD UK LIMITED READING ENGLAND Dissolved... FULL 82990 - Other business support service activities n.e.c.
BAYER CROPSCIENCE HOLDINGS LIMITED CAMBRIDGE Dissolved... FULL 70100 - Activities of head offices
BAYER UK LIMITED NEWBURY Dissolved... DORMANT 74990 - Non-trading company
SOUTH EAST LEP LIMITED CHELMSFORD UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALCON EYE CARE UK LIMITED CAMBERLEY ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
ALCON LABORATORIES (U.K.) LIMITED CAMBERLEY ENGLAND Active FULL 32990 - Other manufacturing n.e.c.
ALLIANCE ONE INTERNATIONAL SERVICES LIMITED CAMBERLEY Active FULL 82110 - Combined office administrative service activities
WORLDWIDE CHAIN STORES HOLDINGS LIMITED CAMBERLEY ENGLAND Active SMALL 62020 - Information technology consultancy activities
ARCHINTERIO LIMITED CAMBERLEY Active TOTAL EXEMPTION FULL 71111 - Architectural activities
FIRETEC CONTRACTS LTD CAMBERLEY ENGLAND Active TOTAL EXEMPTION FULL 43290 - Other construction installation
TEC CONTRACTING GROUP LIMITED CAMBERLEY ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
TILETEC CONTRACTS LIMITED CAMBERLEY ENGLAND Active TOTAL EXEMPTION FULL 43330 - Floor and wall covering
A2 SUPPLIES LTD CAMBERLEY ENGLAND Active TOTAL EXEMPTION FULL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
SURVEYORPAD LTD CAMBERLEY UNITED KINGDOM Active DORMANT 63110 - Data processing, hosting and related activities