Background WavePink WaveYellow Wave

GYRUS MEDICAL LIMITED (02349996)

GYRUS MEDICAL LIMITED (02349996) is an active UK company. incorporated on 20 February 1989. with registered office in Cardiff. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. GYRUS MEDICAL LIMITED has been registered for 37 years. Current directors include GOLDBERG, David, SMITH, David.

Company Number
02349996
Status
active
Type
ltd
Incorporated
20 February 1989
Age
37 years
Address
Castleton Court, Cardiff, CF3 0LT
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
GOLDBERG, David, SMITH, David
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GYRUS MEDICAL LIMITED

GYRUS MEDICAL LIMITED is an active company incorporated on 20 February 1989 with the registered office located in Cardiff. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. GYRUS MEDICAL LIMITED was registered 37 years ago.(SIC: 32500)

Status

active

Active since 37 years ago

Company No

02349996

LTD Company

Age

37 Years

Incorporated 20 February 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

TWINACE LIMITED
From: 20 February 1989To: 19 May 1989
Contact
Address

Castleton Court Fortran Road Cardiff, CF3 0LT,

Timeline

16 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Feb 89
Share Issue
Jul 10
Director Left
Jul 10
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Mar 22
Director Joined
Mar 22
Owner Exit
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Sept 24
Director Left
Mar 25
Director Joined
Mar 25
1
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

SHERWOOD, Darran John

Active
Castleton Court, CardiffCF3 0LT
Secretary
Appointed 31 May 2024

GOLDBERG, David

Active
Castleton Court, CardiffCF3 0LT
Born March 1979
Director
Appointed 17 Mar 2025

SMITH, David

Active
Castleton Court, CardiffCF3 0LT
Born September 1959
Director
Appointed 21 Apr 2023

CAVELL, Steven David

Resigned
17 Cae Garw, CardiffCF14 9DX
Secretary
Appointed 19 Sept 1997
Resigned 01 Oct 2001

DICKENS, David Ronald

Resigned
Castleton Court, CardiffCF3 0LT
Secretary
Appointed 10 Aug 2023
Resigned 31 May 2024

DICKENS, David Ronald

Resigned
Castleton Court, CardiffCF3 0LT
Secretary
Appointed 01 Jul 2011
Resigned 21 Apr 2023

EDWARDS, David Simon

Resigned
Wrenwood, NeathSA10 7PU
Secretary
Appointed 01 Jan 2006
Resigned 30 Jul 2009

GOBLE, Nigel Mark

Resigned
6 Ty Newydd Drive, CardiffCF3 8SB
Secretary
Appointed N/A
Resigned 19 Sept 1997

HAYES JONES, Darrell Peter

Resigned
Castleton Court, CardiffCF3 0LT
Secretary
Appointed 30 Jul 2009
Resigned 28 Jun 2011

RANKIN, Trudy Elaine

Resigned
Holmwood, HookRG27 8RZ
Secretary
Appointed 01 Oct 2001
Resigned 31 Dec 2005

BALL, David James

Resigned
12 Heathfields, NewburyRG16 8TW
Born November 1949
Director
Appointed 10 Oct 2000
Resigned 25 Oct 2004

BRADSHAW, John

Resigned
26 Lovage Close, CardiffCF23 7SB
Born April 1964
Director
Appointed 21 Jul 1997
Resigned 07 Mar 2001

BROWN, Brad

Resigned
Castleton Court, CardiffCF3 0LT
Born March 1965
Director
Appointed 21 Apr 2023
Resigned 20 Feb 2025

CAVELL, Steven David

Resigned
17 Cae Garw, CardiffCF14 9DX
Born December 1960
Director
Appointed 26 Nov 1992
Resigned 30 Oct 2001

DAVIS, Gordon Roy

Resigned
ChaltonPO8 0BG
Born January 1956
Director
Appointed 25 Oct 2004
Resigned 30 Jun 2008

EDWARDS, David Simon

Resigned
Castleton Court, CardiffCF3 0LT
Born June 1965
Director
Appointed 07 May 2003
Resigned 21 Apr 2023

FORD, Andrew

Resigned
Rectory Road, Easton In GordanoBS20 0QB
Born May 1960
Director
Appointed 30 Jun 2008
Resigned 01 Jul 2010

FRASER, John Kenneth Blair

Resigned
The Old Malthouse Brampton Road, HerefordHR2 9LU
Born September 1956
Director
Appointed 14 Jul 1997
Resigned 30 Oct 2001

GLOVER, Joe

Resigned
Castleton Court, CardiffCF3 0LT
Born October 1974
Director
Appointed 21 Apr 2023
Resigned 10 Sept 2024

GOBLE, Colin

Resigned
Melbury House, Henley On ThamesRG9 2LA
Born May 1957
Director
Appointed N/A
Resigned 25 Oct 2004

GOBLE, Nigel Mark

Resigned
Eastcourt Farm House, HungerfordRG17 0RH
Born May 1954
Director
Appointed N/A
Resigned 25 Oct 2004

JACQUI, Heinz

Resigned
Hamburger Strasse 29, Schleswig Holstein 23611
Born January 1961
Director
Appointed 30 Jun 2008
Resigned 31 Mar 2012

JAMISON, Susan Mary

Resigned
72 Kennel Ride, AscotSL5 7NW
Born October 1959
Director
Appointed 02 Jun 1997
Resigned 19 Feb 1999

KAY, David

Resigned
Hillside, MonmouthNP5 4JQ
Born December 1951
Director
Appointed 24 Oct 1996
Resigned 31 Dec 2001

LAMBERT, Susan

Resigned
20 Pinel Close, Virginia WaterGU25 4SP
Born July 1951
Director
Appointed 22 Aug 1996
Resigned 31 Oct 1997

MEYER, Christian Martin, Dr

Resigned
Castleton Court, CardiffCF3 0LT
Born June 1977
Director
Appointed 01 Apr 2022
Resigned 21 Apr 2023

MOORE, Jonathan William

Resigned
40 Sandford Road, LydneyGL15 6DP
Born December 1964
Director
Appointed 06 Oct 1998
Resigned 27 May 2004

ROGGAN, Andre Heribert, Dr

Resigned
Castleton Court, CardiffCF3 0LT
Born September 1962
Director
Appointed 01 Apr 2012
Resigned 31 Mar 2022

ROSTRON, Laurence

Resigned
Grace Cottage, Lacey GreenHP27 0QX
Born March 1935
Director
Appointed N/A
Resigned 31 Oct 1997

SHAW, Simon James Blouet

Resigned
Church House, WaterloovillePO8 0TE
Born February 1965
Director
Appointed 25 Oct 2004
Resigned 05 Mar 2008

STEER, Brian Louis

Resigned
Newlands Mount, MaidenheadSL6 4LQ
Born July 1933
Director
Appointed 30 Nov 1994
Resigned 10 Sept 2007

WICKHAM, John Ewart Alfred

Resigned
Stowe Maries, DorkingRH4 3LR
Born December 1927
Director
Appointed N/A
Resigned 31 Oct 1997

Persons with significant control

2

1 Active
1 Ceased
New Street Square, LondonEC4A 3TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Apr 2023
Kuehnstrasse 61, Hamburg22045

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Apr 2023
Fundings
Financials
Latest Activities

Filing History

226

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
14 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Secretary Company With Name Date
31 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 May 2024
TM02Termination of Secretary
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
15 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
3 November 2023
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
16 August 2023
AP03Appointment of Secretary
Accounts With Accounts Type Full
28 April 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 April 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 April 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Full
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Full
17 September 2012
AAAnnual Accounts
Termination Director Company With Name
17 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Appoint Person Secretary Company With Name
13 January 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
8 July 2011
AAAnnual Accounts
Termination Secretary Company With Name
29 June 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Change Person Secretary Company With Change Date
22 February 2011
CH03Change of Secretary Details
Auditors Resignation Company
12 August 2010
AUDAUD
Termination Director Company With Name
22 July 2010
TM01Termination of Director
Capital Alter Shares Consolidation Subdivision
13 July 2010
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
1 July 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 July 2010
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
1 July 2010
CC04CC04
Resolution
1 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
10 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 August 2009
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Legacy
7 December 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
26 September 2008
AAAnnual Accounts
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
16 May 2008
363sAnnual Return (shuttle)
Legacy
6 May 2008
403aParticulars of Charge Subject to s859A
Legacy
6 May 2008
403aParticulars of Charge Subject to s859A
Legacy
12 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2007
AAAnnual Accounts
Legacy
8 October 2007
288cChange of Particulars
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
23 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 2006
AAAnnual Accounts
Legacy
31 March 2006
363sAnnual Return (shuttle)
Legacy
20 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
4 August 2005
395Particulars of Mortgage or Charge
Legacy
29 March 2005
363sAnnual Return (shuttle)
Legacy
5 January 2005
288bResignation of Director or Secretary
Legacy
5 January 2005
288bResignation of Director or Secretary
Legacy
5 January 2005
288bResignation of Director or Secretary
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
288aAppointment of Director or Secretary
Resolution
23 December 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
6 October 2004
288bResignation of Director or Secretary
Legacy
22 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
24 June 2003
288aAppointment of Director or Secretary
Legacy
11 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
31 May 2002
363sAnnual Return (shuttle)
Legacy
15 November 2001
288bResignation of Director or Secretary
Legacy
15 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
17 October 2001
288bResignation of Director or Secretary
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
26 July 2001
288cChange of Particulars
Legacy
26 July 2001
288cChange of Particulars
Legacy
21 July 2001
403aParticulars of Charge Subject to s859A
Legacy
4 July 2001
395Particulars of Mortgage or Charge
Legacy
4 April 2001
363sAnnual Return (shuttle)
Legacy
14 March 2001
288bResignation of Director or Secretary
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
20 November 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
21 April 2000
AAAnnual Accounts
Legacy
16 March 2000
363sAnnual Return (shuttle)
Legacy
20 November 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
29 April 1999
AAAnnual Accounts
Legacy
2 March 1999
363sAnnual Return (shuttle)
Legacy
14 October 1998
288aAppointment of Director or Secretary
Legacy
11 April 1998
363sAnnual Return (shuttle)
Legacy
8 April 1998
288cChange of Particulars
Resolution
5 February 1998
RESOLUTIONSResolutions
Resolution
5 February 1998
RESOLUTIONSResolutions
Resolution
5 February 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
17 November 1997
AAAnnual Accounts
Legacy
16 October 1997
88(2)R88(2)R
Legacy
16 October 1997
123Notice of Increase in Nominal Capital
Resolution
16 October 1997
RESOLUTIONSResolutions
Resolution
16 October 1997
RESOLUTIONSResolutions
Resolution
16 October 1997
RESOLUTIONSResolutions
Resolution
16 October 1997
RESOLUTIONSResolutions
Memorandum Articles
16 October 1997
MEM/ARTSMEM/ARTS
Legacy
8 October 1997
395Particulars of Mortgage or Charge
Legacy
2 October 1997
288aAppointment of Director or Secretary
Legacy
2 October 1997
288bResignation of Director or Secretary
Legacy
7 August 1997
288aAppointment of Director or Secretary
Legacy
7 August 1997
288aAppointment of Director or Secretary
Auditors Resignation Company
30 July 1997
AUDAUD
Legacy
30 June 1997
88(2)R88(2)R
Legacy
30 June 1997
288aAppointment of Director or Secretary
Legacy
8 April 1997
363sAnnual Return (shuttle)
Legacy
12 March 1997
363sAnnual Return (shuttle)
Legacy
30 January 1997
287Change of Registered Office
Legacy
9 December 1996
288aAppointment of Director or Secretary
Memorandum Articles
10 November 1996
MEM/ARTSMEM/ARTS
Resolution
10 November 1996
RESOLUTIONSResolutions
Legacy
16 October 1996
395Particulars of Mortgage or Charge
Legacy
10 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 September 1996
AAAnnual Accounts
Legacy
16 September 1996
88(2)Return of Allotment of Shares
Legacy
16 September 1996
122122
Memorandum Articles
16 September 1996
MEM/ARTSMEM/ARTS
Resolution
16 September 1996
RESOLUTIONSResolutions
Resolution
16 September 1996
RESOLUTIONSResolutions
Resolution
16 September 1996
RESOLUTIONSResolutions
Resolution
16 September 1996
RESOLUTIONSResolutions
Resolution
16 September 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 March 1996
AAAnnual Accounts
Legacy
27 January 1996
403aParticulars of Charge Subject to s859A
Legacy
28 February 1995
288288
Legacy
28 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
10 November 1994
AAAnnual Accounts
Legacy
2 March 1994
363sAnnual Return (shuttle)
Legacy
26 November 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 September 1993
AAAnnual Accounts
Legacy
14 May 1993
287Change of Registered Office
Accounts With Accounts Type Small
23 April 1993
AAAnnual Accounts
Legacy
4 March 1993
288288
Legacy
4 March 1993
363sAnnual Return (shuttle)
Legacy
13 February 1993
288288
Legacy
19 November 1992
88(2)R88(2)R
Legacy
3 July 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
12 May 1992
AAAnnual Accounts
Resolution
5 March 1992
RESOLUTIONSResolutions
Resolution
5 March 1992
RESOLUTIONSResolutions
Resolution
5 March 1992
RESOLUTIONSResolutions
Resolution
5 March 1992
RESOLUTIONSResolutions
Legacy
5 March 1992
88(2)R88(2)R
Legacy
5 March 1992
123Notice of Increase in Nominal Capital
Legacy
24 February 1992
363sAnnual Return (shuttle)
Memorandum Articles
29 October 1991
MEM/ARTSMEM/ARTS
Resolution
29 October 1991
RESOLUTIONSResolutions
Resolution
29 October 1991
RESOLUTIONSResolutions
Resolution
29 October 1991
RESOLUTIONSResolutions
Resolution
29 October 1991
RESOLUTIONSResolutions
Legacy
29 October 1991
88(2)R88(2)R
Legacy
29 October 1991
123Notice of Increase in Nominal Capital
Legacy
21 August 1991
395Particulars of Mortgage or Charge
Legacy
10 May 1991
363aAnnual Return
Accounts With Accounts Type Full
21 January 1991
AAAnnual Accounts
Legacy
21 January 1991
363aAnnual Return
Legacy
2 January 1991
288288
Legacy
14 November 1990
288288
Legacy
1 November 1990
287Change of Registered Office
Legacy
6 September 1990
288288
Legacy
13 July 1990
88(2)R88(2)R
Memorandum Articles
13 July 1990
MEM/ARTSMEM/ARTS
Resolution
13 July 1990
RESOLUTIONSResolutions
Resolution
13 July 1990
RESOLUTIONSResolutions
Resolution
13 July 1990
RESOLUTIONSResolutions
Resolution
13 July 1990
RESOLUTIONSResolutions
Legacy
13 July 1990
123Notice of Increase in Nominal Capital
Legacy
18 June 1990
288288
Legacy
18 June 1990
288288
Legacy
18 June 1990
288288
Legacy
18 June 1990
288288
Legacy
15 June 1989
288288
Legacy
9 June 1989
88(2)R88(2)R
Legacy
5 June 1989
224224
Memorandum Articles
26 May 1989
MEM/ARTSMEM/ARTS
Legacy
24 May 1989
288288
Legacy
24 May 1989
288288
Legacy
24 May 1989
288288
Legacy
24 May 1989
287Change of Registered Office
Certificate Change Of Name Company
18 May 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 May 1989
RESOLUTIONSResolutions
Incorporation Company
20 February 1989
NEWINCIncorporation