Background WavePink WaveYellow Wave

KCI UK HOLDINGS LIMITED (03465229)

KCI UK HOLDINGS LIMITED (03465229) is an active UK company. incorporated on 13 November 1997. with registered office in Loughborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. KCI UK HOLDINGS LIMITED has been registered for 28 years. Current directors include LASPARINI, Jonathan Robert, TKACHENKO, Olga, TURNBULL, Helen Louise.

Company Number
03465229
Status
active
Type
ltd
Incorporated
13 November 1997
Age
28 years
Address
Building 47, Charnwood Campus, Loughborough, LE11 5RB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LASPARINI, Jonathan Robert, TKACHENKO, Olga, TURNBULL, Helen Louise
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KCI UK HOLDINGS LIMITED

KCI UK HOLDINGS LIMITED is an active company incorporated on 13 November 1997 with the registered office located in Loughborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. KCI UK HOLDINGS LIMITED was registered 28 years ago.(SIC: 70100)

Status

active

Active since 28 years ago

Company No

03465229

LTD Company

Age

28 Years

Incorporated 13 November 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 December 2025 (4 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

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 28 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

DARATE LIMITED
From: 13 November 1997To: 23 April 1999
Contact
Address

Building 47, Charnwood Campus 10 Bakewell Road Loughborough, LE11 5RB,

Previous Addresses

C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT United Kingdom
From: 23 August 2023To: 8 November 2024
Belmont House Station Way Crawley West Sussex RH10 1JA
From: 13 November 1997To: 23 August 2023
Timeline

47 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Nov 97
Director Joined
Oct 09
Director Left
Oct 09
Director Joined
Feb 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Jul 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Mar 13
Director Left
Jul 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
May 14
Director Joined
May 14
Director Left
Jun 15
Director Joined
Mar 16
Director Left
Apr 16
Director Left
May 17
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Aug 17
Director Joined
Jun 18
Director Left
Jun 18
Capital Update
Dec 18
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
1
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

IRWIN MITCHELL SECRETARIES LIMITED

Active
2 Millsands, SheffieldS3 8DT
Corporate secretary
Appointed 27 Aug 2008

LASPARINI, Jonathan Robert

Active
10 Bakewell Road, LoughboroughLE11 5RB
Born December 1980
Director
Appointed 01 Dec 2021

TKACHENKO, Olga

Active
10 Bakewell Road, LoughboroughLE11 5RB
Born June 1974
Director
Appointed 29 Mar 2024

TURNBULL, Helen Louise

Active
10 Bakewell Road, LoughboroughLE11 5RB
Born July 1976
Director
Appointed 29 Mar 2024

HOLVEY, Michael

Resigned
34 Pinewood Road, FerndownBH22 9RR
Secretary
Appointed 30 Sept 2007
Resigned 27 Aug 2008

LESAGE, Antoine

Resigned
De Croixlaan 2, Berg
Secretary
Appointed 01 Sept 2005
Resigned 30 Sept 2007

NOLL, Dennis Edward

Resigned
5 Birnam Oaks, San Antonio
Secretary
Appointed 06 Jan 1998
Resigned 01 Sept 2005

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 13 Nov 1997
Resigned 06 Jan 1998

APPELT, Peter

Resigned
Steinkopfstr 14e, Wiesbaden
Born June 1961
Director
Appointed 05 Jun 1998
Resigned 11 Sept 2002

BIBB, John Thomas

Resigned
Interstate 10 West, San Antonio78249
Born November 1972
Director
Appointed 27 Apr 2010
Resigned 08 Oct 2019

BURNS, William John David

Resigned
Langford Business Park, OxfordshireOX5 1GF
Born May 1955
Director
Appointed 27 Apr 2010
Resigned 01 Jul 2013

CITO, Adriano

Resigned
1181le Amstelveen
Born April 1966
Director
Appointed 15 Feb 2010
Resigned 01 Apr 2016

CONE, Jason Rush

Resigned
Ouderkerk Ad Amstel
Born April 1971
Director
Appointed 05 Mar 2008
Resigned 07 Nov 2008

DILAZZARO, Frank

Resigned
1107 Morgans Peak, San Antonio
Born March 1958
Director
Appointed 06 Jan 1998
Resigned 11 Sept 2002

FASHEK, Christopher M

Resigned
54 Champions Lane, San Antonio
Born June 1949
Director
Appointed 01 Dec 2005
Resigned 01 Jul 2007

FERRO, Diana Jolanda Albertina

Resigned
Wouwermanstraat 2iii, Amsterdam
Born September 1966
Director
Appointed 07 Jul 2007
Resigned 05 Mar 2008

HOLVEY, Michael

Resigned
34 Pinewood Road, FerndownBH22 9RR
Born October 1955
Director
Appointed 06 Jan 1998
Resigned 30 Sept 2009

HUNT, Kenneth William

Resigned
18 Egdon Drive, WimborneBH21 1TY
Born July 1942
Director
Appointed 05 Jun 1998
Resigned 31 Dec 2000

KASHYAP, Rohit Shrikant

Resigned
Kci House, KidlingtonOX5 1GF
Born August 1970
Director
Appointed 27 Apr 2010
Resigned 24 Jan 2012

KUMAR, Tirunvelvchi Lakshmanaswamy Varadaraj

Resigned
Langley Road, LondonSW19 3NZ
Born June 1954
Director
Appointed 05 Mar 2008
Resigned 13 Dec 2010

LANDON, Martin

Resigned
19 Westerleigh, San Antonio
Born June 1959
Director
Appointed 09 Apr 1998
Resigned 18 Jul 2012

LASPARINI, Jonathan Robert

Resigned
First Floor, 2 City Place, GatwickRH6 0PA
Born December 1980
Director
Appointed 03 May 2018
Resigned 08 Oct 2019

MALIK, Irfan Mohammed

Resigned
Centre, BracknellRG12 8HT
Born May 1965
Director
Appointed 11 Oct 2019
Resigned 01 Dec 2021

MATTHEWS, Michael Edward

Resigned
Station Way, CrawleyRH10 1JA
Born April 1962
Director
Appointed 01 Aug 2012
Resigned 18 Mar 2014

MCAULEY, John Joseph

Resigned
W Interstate 10, San Antonio78249-2248
Born November 1955
Director
Appointed 31 Jul 2017
Resigned 01 Apr 2018

MENTEN, Jorg Wilhelm

Resigned
Forggenstrasse 27, Manneheim
Born December 1957
Director
Appointed 20 Sept 2001
Resigned 01 Jul 2007

NIJHUIS, Peter Franciscus Bernardus

Resigned
Duikboot 1, Houten3991 CK
Born June 1972
Director
Appointed 27 Sept 2013
Resigned 01 Jun 2015

NOLL, Dennis Edward

Resigned
5 Birnam Oaks, San Antonio
Born November 1954
Director
Appointed 06 Jan 1998
Resigned 31 Jul 2005

OLSON, Lulu P

Resigned
17315 Fountain Way, San Antonio
Born August 1958
Director
Appointed 09 Apr 1998
Resigned 05 Mar 2008

OLSON, Marie De Lourdes

Resigned
17315 Fountain View, San Antonio
Born August 1958
Director
Appointed 04 May 2009
Resigned 21 Mar 2011

PANTHER, John Patrick

Resigned
4th Floor, One Kingdom Street, LondonW2 6BD
Born June 1972
Director
Appointed 27 Sept 2013
Resigned 16 May 2017

PEREZ, Arthur Alejandro

Resigned
Noordlaan 32, Bergen
Born September 1968
Director
Appointed 07 Nov 2008
Resigned 26 Apr 2010

PICCININI, Laura

Resigned
Station Way, CrawleyRH10 1JA
Born September 1969
Director
Appointed 18 Mar 2014
Resigned 21 Apr 2017

POOL, Christiaan Jan Otto

Resigned
Station Way, CrawleyRH10 1JA
Born June 1972
Director
Appointed 01 Apr 2016
Resigned 08 Oct 2019

RHODES, Peter Robert

Resigned
Station Way, CrawleyRH10 1JA
Born April 1976
Director
Appointed 16 May 2017
Resigned 08 Oct 2019

Persons with significant control

1

251 Little Falls Drive, County Of New Castle19808

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2024
Fundings
Financials
Latest Activities

Filing History

184

Accounts With Accounts Type Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2025
CH01Change of Director Details
Accounts With Accounts Type Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 April 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 April 2024
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2021
AAAnnual Accounts
Accounts With Accounts Type Full
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Legacy
28 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 December 2018
SH19Statement of Capital
Legacy
28 December 2018
CAP-SSCAP-SS
Resolution
28 December 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
17 August 2016
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
16 February 2016
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Full
1 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Accounts With Accounts Type Full
6 November 2014
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 September 2014
CH04Change of Corporate Secretary Details
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Accounts With Accounts Type Full
12 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Change Corporate Secretary Company With Change Date
29 November 2013
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
27 March 2013
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Termination Director Company With Name
27 September 2012
TM01Termination of Director
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 March 2011
AP01Appointment of Director
Termination Director Company With Name
25 March 2011
TM01Termination of Director
Termination Director Company With Name
25 March 2011
TM01Termination of Director
Termination Director Company With Name
25 March 2011
TM01Termination of Director
Termination Director Company With Name
25 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
21 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Appoint Person Director Company With Name
7 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Termination Director Company With Name
4 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
8 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Appoint Person Director Company With Name
14 October 2009
AP01Appointment of Director
Termination Director Company With Name
14 October 2009
TM01Termination of Director
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Full
17 November 2008
AAAnnual Accounts
Legacy
15 September 2008
288bResignation of Director or Secretary
Legacy
15 September 2008
288aAppointment of Director or Secretary
Legacy
15 September 2008
287Change of Registered Office
Legacy
28 March 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
14 March 2008
288bResignation of Director or Secretary
Legacy
14 March 2008
288bResignation of Director or Secretary
Legacy
14 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Legacy
18 January 2008
353353
Legacy
11 December 2007
363sAnnual Return (shuttle)
Legacy
8 October 2007
288bResignation of Director or Secretary
Legacy
8 October 2007
288aAppointment of Director or Secretary
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
28 July 2007
288bResignation of Director or Secretary
Legacy
28 July 2007
288bResignation of Director or Secretary
Legacy
2 January 2007
363sAnnual Return (shuttle)
Legacy
13 December 2006
88(3)88(3)
Legacy
13 December 2006
88(2)R88(2)R
Resolution
16 November 2006
RESOLUTIONSResolutions
Resolution
16 November 2006
RESOLUTIONSResolutions
Resolution
16 November 2006
RESOLUTIONSResolutions
Resolution
16 November 2006
RESOLUTIONSResolutions
Resolution
16 November 2006
RESOLUTIONSResolutions
Resolution
16 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 August 2006
AAAnnual Accounts
Legacy
5 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 November 2005
AAAnnual Accounts
Legacy
18 November 2005
363sAnnual Return (shuttle)
Legacy
25 October 2005
244244
Legacy
27 September 2005
288bResignation of Director or Secretary
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
13 September 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
288bResignation of Director or Secretary
Legacy
25 April 2005
287Change of Registered Office
Legacy
11 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Resolution
25 August 2004
RESOLUTIONSResolutions
Resolution
25 August 2004
RESOLUTIONSResolutions
Resolution
25 August 2004
RESOLUTIONSResolutions
Resolution
25 August 2004
RESOLUTIONSResolutions
Resolution
25 August 2004
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Full
18 February 2004
AAMDAAMD
Accounts With Accounts Type Full
9 February 2004
AAAnnual Accounts
Legacy
4 November 2003
363sAnnual Return (shuttle)
Legacy
24 October 2003
244244
Accounts With Accounts Type Full
17 December 2002
AAAnnual Accounts
Legacy
14 November 2002
363sAnnual Return (shuttle)
Legacy
17 September 2002
288bResignation of Director or Secretary
Legacy
17 September 2002
288bResignation of Director or Secretary
Legacy
17 September 2002
288bResignation of Director or Secretary
Legacy
22 November 2001
363sAnnual Return (shuttle)
Legacy
26 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 July 2001
AAAnnual Accounts
Legacy
23 February 2001
288bResignation of Director or Secretary
Legacy
18 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2000
AAAnnual Accounts
Legacy
11 May 2000
288cChange of Particulars
Legacy
26 April 2000
287Change of Registered Office
Accounts With Accounts Type Full
24 March 2000
AAAnnual Accounts
Legacy
20 March 2000
363aAnnual Return
Legacy
20 March 2000
288cChange of Particulars
Legacy
21 February 2000
288cChange of Particulars
Legacy
21 February 2000
288cChange of Particulars
Legacy
21 February 2000
288cChange of Particulars
Legacy
21 February 2000
288cChange of Particulars
Memorandum Articles
26 April 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 April 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 March 1999
363aAnnual Return
Legacy
11 September 1998
225Change of Accounting Reference Date
Legacy
22 June 1998
288aAppointment of Director or Secretary
Legacy
22 June 1998
288aAppointment of Director or Secretary
Legacy
22 June 1998
288aAppointment of Director or Secretary
Legacy
19 May 1998
288aAppointment of Director or Secretary
Legacy
21 April 1998
288aAppointment of Director or Secretary
Resolution
5 February 1998
RESOLUTIONSResolutions
Legacy
5 February 1998
288bResignation of Director or Secretary
Legacy
5 February 1998
288bResignation of Director or Secretary
Legacy
5 February 1998
287Change of Registered Office
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
5 February 1998
288aAppointment of Director or Secretary
Incorporation Company
13 November 1997
NEWINCIncorporation