Background WavePink WaveYellow Wave

ZIMMER U.K. LTD. (05208634)

ZIMMER U.K. LTD. (05208634) is a dissolved UK company. incorporated on 18 August 2004. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ZIMMER U.K. LTD. has been registered for 21 years. Current directors include GREEN, Alan Michael, SAHNI, Jitender Singh, VENDELBOE, Bo.

Company Number
05208634
Status
dissolved
Type
ltd
Incorporated
18 August 2004
Age
21 years
Address
No.1 Colmore Square, Birmingham, B4 6HQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GREEN, Alan Michael, SAHNI, Jitender Singh, VENDELBOE, Bo
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZIMMER U.K. LTD.

ZIMMER U.K. LTD. is an dissolved company incorporated on 18 August 2004 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ZIMMER U.K. LTD. was registered 21 years ago.(SIC: 64209)

Status

dissolved

Active since 21 years ago

Company No

05208634

LTD Company

Age

21 Years

Incorporated 18 August 2004

Size

N/A

Accounts

ARD: 30/12

Up to Date

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 21 December 2020 (5 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 20 October 2020 (5 years ago)

Next Due

Due by N/A
Contact
Address

No.1 Colmore Square Birmingham, B4 6HQ,

Previous Addresses

, the Courtyard, Lancaster Place South Marston, Park Swindon, Wiltshire, SN3 4FP
From: 18 August 2004To: 14 September 2021
Timeline

11 key events • 2004 - 2019

Funding Officers Ownership
Company Founded
Aug 04
Director Left
Feb 14
Director Joined
Jun 15
Funding Round
Oct 16
Director Left
Feb 17
Director Joined
May 17
Director Left
May 17
Director Joined
May 17
Capital Update
Oct 19
Director Joined
Dec 19
Director Left
Dec 19
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

VENDELBOE, Bo

Active
Colmore Square, BirminghamB4 6HQ
Secretary
Appointed 02 Feb 2017

GREEN, Alan Michael

Active
Colmore Square, BirminghamB4 6HQ
Born September 1965
Director
Appointed 01 Jul 2019

SAHNI, Jitender Singh

Active
Colmore Square, BirminghamB4 6HQ
Born September 1965
Director
Appointed 01 Apr 2017

VENDELBOE, Bo

Active
Colmore Square, BirminghamB4 6HQ
Born November 1969
Director
Appointed 28 May 2015

EVENSEN, James Peter

Resigned
22a The Hazells Vicarage Lane, SwindonSN6 8DT
Secretary
Appointed 17 Sept 2004
Resigned 08 Apr 2005

JEFFERIS, Christopher John

Resigned
The Courtyard, Park SwindonSN3 4FP
Secretary
Appointed 20 Jul 2006
Resigned 02 Feb 2017

MOORE, Christine Jean

Resigned
Jasmine Cottage Feltham Road, BristolBS16 9SH
Secretary
Appointed 24 Jun 2005
Resigned 20 Jul 2006

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 18 Aug 2004
Resigned 17 Sept 2004

EVENSEN, James Peter

Resigned
22a The Hazells Vicarage Lane, SwindonSN6 8DT
Born October 1951
Director
Appointed 17 Sept 2004
Resigned 08 Apr 2005

JEFFERIS, Christopher John

Resigned
The Courtyard, Park SwindonSN3 4FP
Born November 1958
Director
Appointed 23 Sept 2005
Resigned 01 Apr 2017

MASSARELLA, Antony

Resigned
The Courtyard, Park SwindonSN3 4FP
Born June 1962
Director
Appointed 30 Mar 2006
Resigned 02 Feb 2017

ORANGE, Steven

Resigned
The Courtyard, Park SwindonSN3 4FP
Born January 1972
Director
Appointed 01 Apr 2017
Resigned 27 Nov 2019

RIDGWELL, Clive Vincent

Resigned
Prestbury Road, CheltenhamGL52 2BY
Born January 1958
Director
Appointed 17 Sept 2004
Resigned 27 Jan 2014

SIMONETTO, Paola Giorgia

Resigned
48 Corso Di Porta Nuova, Milan
Born February 1973
Director
Appointed 24 Jun 2005
Resigned 17 Aug 2006

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 18 Aug 2004
Resigned 17 Sept 2004

Persons with significant control

3

Stella, SwindonSN5 6NX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2019

Zimmer Gmbh

Active
Sulzerallee 8, 8404 Winterthur

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Oct 2018
3316 Lc Dordrecht, Dordrecht,

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Gazette Dissolved Liquidation
9 December 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
9 September 2023
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
24 October 2022
LIQ03LIQ03
Change To A Person With Significant Control
5 January 2022
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
15 September 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 September 2021
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
14 September 2021
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
14 September 2021
600600
Resolution
14 September 2021
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
14 September 2021
LIQ01LIQ01
Accounts With Accounts Type Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 January 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 October 2019
PSC02Notification of Relevant Legal Entity PSC
Legacy
11 October 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 October 2019
SH19Statement of Capital
Legacy
11 October 2019
CAP-SSCAP-SS
Resolution
11 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 February 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 February 2017
TM02Termination of Secretary
Capital Allotment Shares
24 October 2016
SH01Allotment of Shares
Resolution
24 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
19 May 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Full
9 September 2013
AAAnnual Accounts
Accounts With Accounts Type Full
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Change Person Director Company With Change Date
6 August 2012
CH01Change of Director Details
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Accounts With Accounts Type Full
9 August 2010
AAAnnual Accounts
Accounts With Accounts Type Full
10 October 2009
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Full
15 October 2008
AAAnnual Accounts
Legacy
12 September 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
26 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 March 2007
AAAnnual Accounts
Legacy
14 September 2006
363sAnnual Return (shuttle)
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
288aAppointment of Director or Secretary
Statement Of Affairs
5 December 2005
SASA
Legacy
5 December 2005
88(2)R88(2)R
Resolution
26 October 2005
RESOLUTIONSResolutions
Resolution
26 October 2005
RESOLUTIONSResolutions
Legacy
26 October 2005
123Notice of Increase in Nominal Capital
Legacy
12 October 2005
363sAnnual Return (shuttle)
Legacy
12 October 2005
288cChange of Particulars
Legacy
12 October 2005
288aAppointment of Director or Secretary
Legacy
3 October 2005
288bResignation of Director or Secretary
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
17 August 2005
225Change of Accounting Reference Date
Legacy
5 August 2005
288aAppointment of Director or Secretary
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
288aAppointment of Director or Secretary
Resolution
24 September 2004
RESOLUTIONSResolutions
Resolution
24 September 2004
RESOLUTIONSResolutions
Resolution
24 September 2004
RESOLUTIONSResolutions
Resolution
24 September 2004
RESOLUTIONSResolutions
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
24 September 2004
225Change of Accounting Reference Date
Legacy
24 September 2004
287Change of Registered Office
Certificate Change Of Name Company
17 September 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 August 2004
NEWINCIncorporation