Background WavePink WaveYellow Wave

BIOMET ACQUISITIONS (01917509)

BIOMET ACQUISITIONS (01917509) is a dissolved UK company. incorporated on 29 May 1985. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BIOMET ACQUISITIONS has been registered for 40 years. Current directors include SAHNI, Jitender Singh, VENDELBOE, Bo.

Company Number
01917509
Status
dissolved
Type
private-unlimited
Incorporated
29 May 1985
Age
40 years
Address
No 1 Colmore Square, Birmingham, B4 6HQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SAHNI, Jitender Singh, VENDELBOE, Bo
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIOMET ACQUISITIONS

BIOMET ACQUISITIONS is an dissolved company incorporated on 29 May 1985 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BIOMET ACQUISITIONS was registered 40 years ago.(SIC: 70100)

Status

dissolved

Active since 40 years ago

Company No

01917509

PRIVATE-UNLIMITED Company

Age

40 Years

Incorporated 29 May 1985

Size

N/A

Accounts

ARD: 29/12

Up to Date

Last Filed

Made up to 31 December 2016 (9 years ago)
Submitted on 24 September 2018 (7 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 29 March 2018 (8 years ago)

Next Due

Due by N/A

Previous Company Names

BIOHOLDINGS UK LIMITED
From: 16 March 2004To: 8 July 2004
CDO LIMITED
From: 7 July 1995To: 16 March 2004
EFFNER BIOMET LIMITED
From: 25 April 1991To: 7 July 1995
OEC ORTHOPAEDIC LIMITED
From: 19 March 1986To: 25 April 1991
BIOMET LIMITED
From: 26 July 1985To: 19 March 1986
FILBUK 15 LIMITED
From: 29 May 1985To: 26 July 1985
Contact
Address

No 1 Colmore Square Birmingham, B4 6HQ,

Previous Addresses

C/O Biomet Uk Ltd Waterton Industrial Estate Brocastle Avenue Bridgend South Wales CF31 3XA
From: 20 January 2011To: 25 October 2018
C/O Biomet Uk Ltd Waterton Industrial Estate Bridgend South Wales CF31 3XA
From: 29 May 1985To: 20 January 2011
Timeline

14 key events • 1985 - 2020

Funding Officers Ownership
Company Founded
May 85
Director Left
Jan 10
Director Joined
Apr 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
May 17
Director Left
May 17
Director Left
Aug 20
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

VENDELBOE, Bo

Active
Colmore Square, BirminghamB4 6HQ
Secretary
Appointed 04 May 2017

SAHNI, Jitender Singh

Active
Colmore Square, BirminghamB4 6HQ
Born September 1965
Director
Appointed 25 Jun 2015

VENDELBOE, Bo

Active
Colmore Square, BirminghamB4 6HQ
Born November 1969
Director
Appointed 25 Jun 2015

BROWNHILL, Keith

Resigned
Bryn Rhedyn, MaestegCF34 9DZ
Secretary
Appointed 01 Aug 1997
Resigned 27 May 2010

FORSTER, Robert Anthony

Resigned
7 Duffryn Crescent, CardiffCF5 6NF
Secretary
Appointed N/A
Resigned 31 Jan 1997

MCMAHON, Ciaran

Resigned
Brocastle Avenue, BridgendCF31 3XA
Secretary
Appointed 12 May 2010
Resigned 06 Jan 2016

WHITE, Mark

Resigned
9 Bowham Avenue, BridgendCF31 3PD
Secretary
Appointed 31 Jan 1997
Resigned 01 Aug 1997

FORSTER, Robert Anthony

Resigned
7 Duffryn Crescent, CardiffCF5 6NF
Born July 1945
Director
Appointed 31 Jan 1997
Resigned 31 Jul 2003

FORSTER, Robert Anthony

Resigned
7 Duffryn Crescent, CardiffCF5 6NF
Born July 1945
Director
Appointed N/A
Resigned 31 Jan 1997

HOWELLS, Gordon

Resigned
14 De Breos Drive, PorthcawlCF36 3JP
Born January 1935
Director
Appointed N/A
Resigned 31 Jan 1997

JEFFERIS, Christopher John

Resigned
Brocastle Avenue, BridgendCF31 3XA
Born November 1958
Director
Appointed 25 Jun 2015
Resigned 04 May 2017

MCMAHON, Ciaran Andrew

Resigned
Brocastle Avenue, BridgendCF31 3XA
Born August 1968
Director
Appointed 01 Apr 2010
Resigned 06 Jan 2016

MOORSE, David John

Resigned
Trygwynt, CardiffCF5 6SG
Born February 1960
Director
Appointed 11 Feb 2004
Resigned 22 Jan 2010

MUELLER, Urs

Resigned
Colmore Square, BirminghamB4 6HQ
Born February 1960
Director
Appointed 04 May 2017
Resigned 15 Jul 2020

VAN BROECK, Roger Petrus

Resigned
Eikenlaan 30 9111, BelgiumFOREIGN
Born September 1948
Director
Appointed 16 Mar 2004
Resigned 21 Jul 2010

VERMEULEN, Renaat

Resigned
Dordrecht, Dordrecht 3316 Lc
Born October 1956
Director
Appointed 22 Jul 2010
Resigned 25 Jun 2015

Persons with significant control

1

Lancaster Place, SwindonSN3 4FP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

147

Gazette Dissolved Liquidation
8 December 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
8 September 2023
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
18 November 2022
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
28 October 2021
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
16 November 2020
LIQ03LIQ03
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
28 November 2019
LIQ03LIQ03
Move Registers To Sail Company With New Address
19 November 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 November 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
25 October 2018
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
24 October 2018
600600
Resolution
24 October 2018
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
24 October 2018
LIQ01LIQ01
Resolution
3 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Accounts With Accounts Type Full
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 May 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 September 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Termination Secretary Company
1 February 2016
TM02Termination of Secretary
Termination Director Company
1 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 January 2016
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
16 December 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Full
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Change Person Director Company With Change Date
16 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Full
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2012
AR01AR01
Accounts With Accounts Type Full
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
20 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Full
13 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Termination Director Company With Name
18 August 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
22 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
27 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
26 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
22 April 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Termination Director Company With Name
22 January 2010
TM01Termination of Director
Legacy
7 January 2009
363aAnnual Return
Resolution
11 June 2008
RESOLUTIONSResolutions
Resolution
11 June 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 May 2008
AAAnnual Accounts
Legacy
5 February 2008
225Change of Accounting Reference Date
Legacy
21 January 2008
363aAnnual Return
Certificate Re Registration Limited To Unlimited
14 December 2007
CERT3CERT3
Re Registration Memorandum Articles
14 December 2007
MARMAR
Legacy
14 December 2007
49(8)(b)49(8)(b)
Legacy
14 December 2007
49(8)(a)49(8)(a)
Legacy
14 December 2007
49(1)49(1)
Accounts With Accounts Type Full
22 August 2007
AAAnnual Accounts
Legacy
15 January 2007
363aAnnual Return
Accounts With Accounts Type Full
6 March 2006
AAAnnual Accounts
Accounts With Accounts Type Full
6 March 2006
AAAnnual Accounts
Legacy
1 February 2006
225Change of Accounting Reference Date
Legacy
26 January 2006
363sAnnual Return (shuttle)
Legacy
28 February 2005
225Change of Accounting Reference Date
Legacy
17 January 2005
363sAnnual Return (shuttle)
Statement Of Affairs
26 October 2004
SASA
Legacy
26 October 2004
88(2)R88(2)R
Certificate Change Of Name Company
8 July 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 May 2004
88(2)R88(2)R
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
19 March 2004
123Notice of Increase in Nominal Capital
Resolution
19 March 2004
RESOLUTIONSResolutions
Resolution
19 March 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 March 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
16 March 2004
AAAnnual Accounts
Legacy
17 February 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
363sAnnual Return (shuttle)
Legacy
4 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 April 2003
AAAnnual Accounts
Legacy
21 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 March 2002
AAAnnual Accounts
Legacy
10 January 2002
363sAnnual Return (shuttle)
Legacy
22 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 October 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 October 2000
AAAnnual Accounts
Legacy
25 January 2000
363sAnnual Return (shuttle)
Legacy
24 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 May 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 May 1998
AAAnnual Accounts
Legacy
16 April 1998
363b363b
Legacy
16 April 1998
288bResignation of Director or Secretary
Legacy
16 April 1998
288aAppointment of Director or Secretary
Legacy
19 August 1997
288aAppointment of Director or Secretary
Legacy
19 August 1997
288bResignation of Director or Secretary
Legacy
21 February 1997
288bResignation of Director or Secretary
Legacy
21 February 1997
288bResignation of Director or Secretary
Legacy
13 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 January 1997
AAAnnual Accounts
Legacy
6 January 1997
363sAnnual Return (shuttle)
Legacy
21 August 1996
287Change of Registered Office
Accounts With Accounts Type Dormant
4 March 1996
AAAnnual Accounts
Legacy
9 January 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 July 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
4 January 1995
AAAnnual Accounts
Legacy
4 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
17 April 1994
RESOLUTIONSResolutions
Resolution
17 April 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 March 1994
AAAnnual Accounts
Legacy
16 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 January 1993
AAAnnual Accounts
Legacy
8 January 1993
363sAnnual Return (shuttle)
Legacy
7 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 January 1992
AAAnnual Accounts
Certificate Change Of Name Company
24 April 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 April 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
7 March 1991
AAAnnual Accounts
Legacy
7 March 1991
363aAnnual Return
Accounts With Accounts Type Dormant
21 January 1990
AAAnnual Accounts
Legacy
21 January 1990
363363
Legacy
15 February 1989
363363
Accounts With Accounts Type Dormant
26 January 1989
AAAnnual Accounts
Accounts With Made Up Date
10 February 1988
AAAnnual Accounts
Legacy
10 February 1988
363363
Legacy
21 August 1987
288288
Legacy
13 April 1987
225(1)225(1)
Legacy
7 March 1987
363363
Accounts With Accounts Type Dormant
23 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 December 1986
288288
Certificate Change Of Name Company
19 March 1986
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
26 July 1985
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 May 1985
NEWINCIncorporation