Background WavePink WaveYellow Wave

ICU MEDICAL GROUP LIMITED (05137144)

ICU MEDICAL GROUP LIMITED (05137144) is an active UK company. incorporated on 25 May 2004. with registered office in Ashford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ICU MEDICAL GROUP LIMITED has been registered for 21 years. Current directors include BONNELL, Brian, DAWE, Andrew Timothy, DE RIDDER, Ramon and 1 others.

Company Number
05137144
Status
active
Type
ltd
Incorporated
25 May 2004
Age
21 years
Address
1500 Eureka Park, Ashford, TN25 4BF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BONNELL, Brian, DAWE, Andrew Timothy, DE RIDDER, Ramon, DE ROOIJ, Cornelis
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICU MEDICAL GROUP LIMITED

ICU MEDICAL GROUP LIMITED is an active company incorporated on 25 May 2004 with the registered office located in Ashford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ICU MEDICAL GROUP LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05137144

LTD Company

Age

21 Years

Incorporated 25 May 2004

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 7 October 2025 (6 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

9 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

SMITHS MEDICAL GROUP LIMITED
From: 3 June 2005To: 1 July 2022
SMITHS MEDICAL HOLDCO LIMITED
From: 13 July 2004To: 3 June 2005
ALNERY NO. 2439 LIMITED
From: 25 May 2004To: 13 July 2004
Contact
Address

1500 Eureka Park Lower Pemberton Ashford, TN25 4BF,

Previous Addresses

765 Finchley Road London Greater London NW11 8DS
From: 25 May 2004To: 17 November 2009
Timeline

33 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
May 04
Director Joined
May 10
Director Left
May 10
Director Left
Aug 10
Director Left
Oct 10
Director Joined
Nov 10
Director Joined
Aug 12
Director Left
Oct 12
Director Joined
Jan 13
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Mar 17
Director Joined
Mar 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Aug 18
Owner Exit
May 20
Director Joined
Nov 20
Director Left
Nov 20
Capital Update
May 21
Funding Round
May 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Funding Round
Feb 22
Funding Round
Jun 22
Director Left
Apr 24
Director Left
Aug 25
Director Joined
Aug 25
4
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

5 Active
23 Resigned

CLEAVER, Jasmine Annabelle

Active
Eureka Park, AshfordTN25 4BF
Secretary
Appointed 30 Sept 2021

BONNELL, Brian

Active
Calle Amanecer, San Clemente
Born September 1973
Director
Appointed 25 Jan 2022

DAWE, Andrew Timothy

Active
Eureka Park, AshfordTN25 4BF
Born September 1966
Director
Appointed 30 Jun 2025

DE RIDDER, Ramon

Active
Hofspoor, Houten
Born April 1974
Director
Appointed 25 Jan 2022

DE ROOIJ, Cornelis

Active
Hofspoor, Houten
Born December 1961
Director
Appointed 25 Jan 2022

BENNETT, Roisin

Resigned
Eureka Park, AshfordTN25 4BF
Secretary
Appointed 11 Dec 2008
Resigned 28 Oct 2015

EDE, Joanne

Resigned
1500 Eureka Park, AshfordTN25 4BF
Secretary
Appointed 28 Oct 2015
Resigned 30 Sept 2021

GILLESPIE, Fiona Margaret

Resigned
79 Blake Apartments, LondonN8 7QF
Secretary
Appointed 31 Jul 2007
Resigned 11 Dec 2008

PENN, David Alfred

Resigned
2 Salmons Lane, BanburyOX17 2NF
Secretary
Appointed 13 Jul 2004
Resigned 31 Jul 2007

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee secretary
Appointed 25 May 2004
Resigned 13 Jul 2004

BARK, Nigel John

Resigned
Eureka Park, AshfordTN25 4BF
Born December 1961
Director
Appointed 20 May 2016
Resigned 19 Apr 2024

EGGLESTON, Steven Andrew

Resigned
Eureka Park, AshfordTN25 4BF
Born October 1971
Director
Appointed 03 Feb 2010
Resigned 20 May 2016

HARDY, Suzanne Ruth

Resigned
Eureka Park, AshfordTN25 4BF
Born March 1981
Director
Appointed 01 Aug 2012
Resigned 14 Mar 2017

HARPER, Ian John

Resigned
Eureka Park, AshfordTN25 4BF
Born September 1960
Director
Appointed 05 Dec 2012
Resigned 31 Aug 2018

JAMIESON, Martin Clive

Resigned
Eureka Park, AshfordTN25 4BF
Born January 1957
Director
Appointed 11 Dec 2008
Resigned 23 Jul 2010

JAYNE, Kimberley Anne

Resigned
Eureka Park, AshfordTN25 4BF
Born April 1964
Director
Appointed 14 Mar 2017
Resigned 03 Apr 2018

JONES, Louis Philip

Resigned
Eureka Park, AshfordTN25 4BF
Born May 1964
Director
Appointed 20 May 2016
Resigned 30 Jun 2025

LANGSTON, John

Resigned
Floor Cardinal Place, LondonSW1E 5JL
Born November 1949
Director
Appointed 11 Dec 2008
Resigned 31 May 2010

MCGRATH, Gregory Paul Peter

Resigned
Eureka Park, AshfordTN25 4BF
Born August 1975
Director
Appointed 03 Apr 2018
Resigned 01 Nov 2020

MORTENSEN, James Stephen Mccready

Resigned
Eureka Park, AshfordTN25 4BF
Born February 1979
Director
Appointed 01 Nov 2020
Resigned 25 Jan 2022

NORRIS, Guy Mervyn

Resigned
The Dower House, Stratford Upon AvonCV37 0LF
Born May 1946
Director
Appointed 13 Jul 2004
Resigned 31 Jul 2007

PENN, David Alfred

Resigned
2 Salmons Lane, BanburyOX17 2NF
Born February 1958
Director
Appointed 13 Jul 2004
Resigned 28 Nov 2008

SASSONE, Matthew Giovanni

Resigned
Eureka Park, AshfordTN25 4BF
Born May 1975
Director
Appointed 23 Jul 2010
Resigned 31 Jul 2012

SIMPSON, Jeremy John Cobbett

Resigned
765 Finchley Road, LondonNW11 8DS
Born May 1971
Director
Appointed 11 Dec 2008
Resigned 22 Jun 2009

TAFT, Christopher John

Resigned
765 Finchley Road, LondonNW11 8DS
Born February 1959
Director
Appointed 31 Jul 2007
Resigned 31 Dec 2008

WHITE, Robert

Resigned
Zircon Lane North, Plymouth55447
Born April 1958
Director
Appointed 22 Jun 2009
Resigned 04 Feb 2010

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 25 May 2004
Resigned 13 Jul 2004

ALNERY INCORPORATIONS NO 2 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 25 May 2004
Resigned 13 Jul 2004

Persons with significant control

2

1 Active
1 Ceased
Lower Pemberton, KenningtonTN25 4BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2019
4th Floor, LondonSW1Y 4LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Dec 2019
Fundings
Financials
Latest Activities

Filing History

147

Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2025
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
4 December 2024
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
4 December 2024
AD04Change of Accounting Records Location
Memorandum Articles
18 July 2024
MAMA
Resolution
18 July 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2024
TM01Termination of Director
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
1 June 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 July 2022
PSC05Notification that PSC Information has been Withdrawn
Legacy
7 July 2022
RP04SH01RP04SH01
Certificate Change Of Name Company
1 July 2022
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
23 June 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
20 June 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
9 June 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
6 May 2022
AAAnnual Accounts
Move Registers To Sail Company With New Address
30 March 2022
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
30 March 2022
AD02Notification of Single Alternative Inspection Location
Resolution
18 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
14 February 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 October 2021
TM02Termination of Secretary
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Legacy
27 May 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 May 2021
SH19Statement of Capital
Legacy
27 May 2021
CAP-SSCAP-SS
Resolution
27 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
27 May 2021
SH01Allotment of Shares
Resolution
27 May 2021
RESOLUTIONSResolutions
Resolution
27 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 January 2020
PSC02Notification of Relevant Legal Entity PSC
Change Sail Address Company With Old Address New Address
20 January 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Accounts With Accounts Type Full
12 February 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
25 February 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 December 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 December 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Full
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Full
24 March 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 December 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Appoint Person Director Company With Name
1 February 2013
AP01Appointment of Director
Accounts With Accounts Type Full
17 January 2013
AAAnnual Accounts
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Full
16 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Full
21 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
30 November 2010
AP01Appointment of Director
Change Person Director Company With Change Date
12 November 2010
CH01Change of Director Details
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Termination Director Company With Name
12 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Accounts With Accounts Type Full
20 May 2010
AAAnnual Accounts
Move Registers To Sail Company
1 December 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
1 December 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
1 December 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
1 December 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
1 December 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
1 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
1 December 2009
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
17 November 2009
AD01Change of Registered Office Address
Legacy
6 August 2009
363aAnnual Return
Legacy
6 August 2009
288cChange of Particulars
Legacy
6 August 2009
288cChange of Particulars
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
5 August 2009
288bResignation of Director or Secretary
Legacy
5 August 2009
288bResignation of Director or Secretary
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
5 August 2009
288bResignation of Director or Secretary
Legacy
5 August 2009
288bResignation of Director or Secretary
Legacy
5 August 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 February 2009
AAAnnual Accounts
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
363aAnnual Return
Accounts With Accounts Type Full
8 May 2008
AAAnnual Accounts
Legacy
21 November 2007
395Particulars of Mortgage or Charge
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
6 July 2007
363aAnnual Return
Accounts With Accounts Type Full
4 June 2007
AAAnnual Accounts
Statement Of Affairs
4 May 2007
SASA
Legacy
4 May 2007
88(2)R88(2)R
Legacy
2 May 2007
123Notice of Increase in Nominal Capital
Resolution
2 May 2007
RESOLUTIONSResolutions
Resolution
2 May 2007
RESOLUTIONSResolutions
Resolution
2 May 2007
RESOLUTIONSResolutions
Legacy
2 April 2007
88(2)R88(2)R
Legacy
23 June 2006
363aAnnual Return
Accounts With Accounts Type Full
7 April 2006
AAAnnual Accounts
Legacy
25 July 2005
363aAnnual Return
Legacy
21 July 2005
88(2)R88(2)R
Certificate Change Of Name Company
3 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 April 2005
88(2)R88(2)R
Resolution
6 April 2005
RESOLUTIONSResolutions
Resolution
6 April 2005
RESOLUTIONSResolutions
Resolution
6 April 2005
RESOLUTIONSResolutions
Legacy
23 March 2005
88(2)R88(2)R
Legacy
13 October 2004
88(2)R88(2)R
Legacy
22 July 2004
287Change of Registered Office
Legacy
22 July 2004
225Change of Accounting Reference Date
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 July 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 May 2004
NEWINCIncorporation