Background WavePink WaveYellow Wave

RESPIRONICS RESPIRATORY DRUG DELIVERY (UK) LTD (04005206)

RESPIRONICS RESPIRATORY DRUG DELIVERY (UK) LTD (04005206) is an active UK company. incorporated on 31 May 2000. with registered office in Farnborough. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RESPIRONICS RESPIRATORY DRUG DELIVERY (UK) LTD has been registered for 25 years. Current directors include BEST, Louise Helen, LEFTWICH, Mark.

Company Number
04005206
Status
active
Type
ltd
Incorporated
31 May 2000
Age
25 years
Address
Ascent 1 Aerospace Boulevard, Farnborough, GU14 6XW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BEST, Louise Helen, LEFTWICH, Mark
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESPIRONICS RESPIRATORY DRUG DELIVERY (UK) LTD

RESPIRONICS RESPIRATORY DRUG DELIVERY (UK) LTD is an active company incorporated on 31 May 2000 with the registered office located in Farnborough. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RESPIRONICS RESPIRATORY DRUG DELIVERY (UK) LTD was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04005206

LTD Company

Age

25 Years

Incorporated 31 May 2000

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 21 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

PROFILE DRUG DELIVERY LIMITED
From: 9 January 2002To: 16 June 2005
P T DRUG DELIVERY LIMITED
From: 6 September 2001To: 9 January 2002
PROFILE THERAPEUTICS (OPERATIONS) LIMITED
From: 19 July 2000To: 6 September 2001
BONDCO 807 LIMITED
From: 31 May 2000To: 19 July 2000
Contact
Address

Ascent 1 Aerospace Boulevard Farnborough, GU14 6XW,

Previous Addresses

Philips Centre Guildford Business Park Guildford Surrey GU2 8XG England
From: 19 January 2016To: 8 March 2021
Philips Centre Guildford Business Park Guildford Surrey GU2 8XH
From: 31 May 2000To: 19 January 2016
Timeline

15 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
May 00
Director Joined
May 10
Director Left
May 10
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Apr 22
Director Joined
Apr 22
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

BEST, Louise Helen

Active
Aerospace Boulevard, FarnboroughGU14 6XW
Secretary
Appointed 01 Feb 2016

BEST, Louise Helen

Active
Aerospace Boulevard, FarnboroughGU14 6XW
Born January 1981
Director
Appointed 01 Jul 2016

LEFTWICH, Mark

Active
Aerospace Boulevard, FarnboroughGU14 6XW
Born July 1978
Director
Appointed 01 Apr 2022

ARMSTRONG, Martin Robert

Resigned
46 Ingram Road, Thornton HeathCR7 8EB
Secretary
Appointed 09 Mar 2009
Resigned 01 Feb 2016

PISHKO, Dorita Ann

Resigned
209 Lockwood Road, Pennsylvania
Secretary
Appointed 01 Jul 2004
Resigned 09 Mar 2009

WARD, John Christopher William

Resigned
Lomer Farmhouse, SouthamptonSO32 3LJ
Secretary
Appointed 19 Jul 2000
Resigned 01 Jul 2004

BONDLAW SECRETARIES LIMITED

Resigned
39/49 Commercial Road, SouthamptonSO15 1GA
Corporate nominee secretary
Appointed 31 May 2000
Resigned 19 Jul 2000

REED SMITH CORPORATE SERVICES LIMITED

Resigned
Minerva House, LondonSE1 9BB
Corporate secretary
Appointed 01 Jul 2004
Resigned 11 Dec 2008

ARMSTRONG, Martin Robert

Resigned
46 Ingram Road, Thornton HeathCR7 8EB
Born July 1956
Director
Appointed 31 Dec 2008
Resigned 09 Mar 2009

ATWILL, John Angus

Resigned
Guildford Business Park, GuildfordGU2 8XH
Born April 1952
Director
Appointed 14 Oct 2010
Resigned 19 Sept 2012

ATWILL, John Angus

Resigned
35 Hunters Chase, CavershamRG4 7XH
Born April 1952
Director
Appointed 09 Mar 2009
Resigned 25 May 2010

BEVEVINO, Daniel J

Resigned
30 Lynn Way, Indiana15701
Born October 1959
Director
Appointed 01 Jul 2004
Resigned 31 Dec 2008

DENYER, Jonathan Stanley Harold

Resigned
Sunnyside West Way, ChichesterPO19 3PW
Born October 1960
Director
Appointed 19 Jul 2000
Resigned 01 Jul 2004

FULTON, Steven P

Resigned
259 Saunders Station Road, Trafford150858
Born February 1959
Director
Appointed 01 Jul 2004
Resigned 31 Dec 2008

KIRBY, Mark Richard

Resigned
37 Bowes Hill, Rowlands CastlePO9 6BP
Born January 1957
Director
Appointed 19 Jul 2000
Resigned 06 Apr 2003

LISLE, John Jerome

Resigned
The Firs, Chalfont St PeterSL9 0PF
Born January 1964
Director
Appointed 29 Oct 2002
Resigned 01 Jul 2004

MCGUIRE, Simon

Resigned
Guildford Business Park, GuildfordGU2 8XG
Born December 1964
Director
Appointed 25 May 2010
Resigned 01 Jul 2016

MESHER, Neil Anthony

Resigned
Aerospace Boulevard, FarnboroughGU14 6XW
Born November 1966
Director
Appointed 15 Sept 2020
Resigned 01 Apr 2022

MESHER, Neil Anthony

Resigned
Guildford Business Park, GuildfordGU2 8XG
Born November 1966
Director
Appointed 19 Sept 2012
Resigned 01 Jul 2016

MICLOT, John L

Resigned
5005 Old Orchard Lane, Gibsonia15044
Born March 1959
Director
Appointed 01 Jul 2004
Resigned 31 Dec 2008

SHAW, Simon James Blouet

Resigned
Church House, WaterloovillePO8 0TE
Born February 1965
Director
Appointed 19 Jul 2000
Resigned 06 Apr 2003

TRANTER, Graham

Resigned
Guildford Business Park, GuildfordGU2 8XG
Born November 1960
Director
Appointed 01 Jul 2016
Resigned 15 Sept 2020

TRANTER, Graham

Resigned
HA4
Born November 1960
Director
Appointed 31 Dec 2008
Resigned 14 Oct 2010

WARD, John Christopher William

Resigned
Lomer Farmhouse, SouthamptonSO32 3LJ
Born January 1961
Director
Appointed 02 Jan 2001
Resigned 01 Jul 2004

WEETMAN, Michael Philip

Resigned
Roundwyck, EmsworthPO10 7NS
Born September 1958
Director
Appointed 02 Jan 2001
Resigned 31 Mar 2002

BONDLAW DIRECTORS LIMITED

Resigned
39-49 Commercial Road, SouthamptonSO15 1GA
Corporate nominee director
Appointed 31 May 2000
Resigned 19 Jul 2000

Persons with significant control

1

Aerospace Boulevard, FarnboroughGU14 6XW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2019
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Dormant
21 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Change To A Person With Significant Control
7 February 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
24 May 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 May 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
3 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 June 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Dormant
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Full
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Full
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Termination Director Company With Name
25 May 2010
TM01Termination of Director
Auditors Resignation Company
8 October 2009
AUDAUD
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Legacy
1 June 2009
190190
Legacy
1 June 2009
287Change of Registered Office
Legacy
1 June 2009
353353
Legacy
16 March 2009
225Change of Accounting Reference Date
Legacy
16 March 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
288bResignation of Director or Secretary
Legacy
16 March 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
287Change of Registered Office
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
12 December 2008
288bResignation of Director or Secretary
Legacy
17 November 2008
363aAnnual Return
Accounts With Accounts Type Full
8 May 2008
AAAnnual Accounts
Legacy
12 November 2007
363aAnnual Return
Accounts With Accounts Type Full
3 May 2007
AAAnnual Accounts
Legacy
13 April 2007
88(2)O88(2)O
Legacy
6 December 2006
287Change of Registered Office
Legacy
6 December 2006
287Change of Registered Office
Legacy
3 August 2006
88(2)R88(2)R
Legacy
3 August 2006
123Notice of Increase in Nominal Capital
Resolution
3 August 2006
RESOLUTIONSResolutions
Resolution
3 August 2006
RESOLUTIONSResolutions
Resolution
3 August 2006
RESOLUTIONSResolutions
Resolution
3 August 2006
RESOLUTIONSResolutions
Legacy
21 June 2006
363aAnnual Return
Legacy
19 June 2006
353353
Accounts With Accounts Type Full
4 May 2006
AAAnnual Accounts
Legacy
9 August 2005
363aAnnual Return
Legacy
27 July 2005
190190
Certificate Change Of Name Company
16 June 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
29 April 2005
AAAnnual Accounts
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
14 October 2004
288bResignation of Director or Secretary
Legacy
13 October 2004
288bResignation of Director or Secretary
Legacy
13 October 2004
288bResignation of Director or Secretary
Legacy
7 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 2004
AAAnnual Accounts
Legacy
16 January 2004
288cChange of Particulars
Legacy
20 June 2003
363sAnnual Return (shuttle)
Legacy
16 April 2003
288bResignation of Director or Secretary
Legacy
16 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 April 2003
AAAnnual Accounts
Legacy
18 March 2003
288cChange of Particulars
Legacy
18 March 2003
288cChange of Particulars
Legacy
4 November 2002
288aAppointment of Director or Secretary
Legacy
5 October 2002
395Particulars of Mortgage or Charge
Legacy
20 June 2002
363sAnnual Return (shuttle)
Legacy
15 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 April 2002
AAAnnual Accounts
Legacy
19 February 2002
287Change of Registered Office
Certificate Change Of Name Company
9 January 2002
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 September 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 June 2001
363sAnnual Return (shuttle)
Legacy
20 March 2001
225Change of Accounting Reference Date
Legacy
31 January 2001
288aAppointment of Director or Secretary
Legacy
31 January 2001
288aAppointment of Director or Secretary
Legacy
11 September 2000
288aAppointment of Director or Secretary
Legacy
11 September 2000
288aAppointment of Director or Secretary
Legacy
11 September 2000
288aAppointment of Director or Secretary
Legacy
11 September 2000
288aAppointment of Director or Secretary
Legacy
11 September 2000
288bResignation of Director or Secretary
Legacy
11 September 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
18 July 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 May 2000
NEWINCIncorporation