Background WavePink WaveYellow Wave

MASIMO EUROPE LIMITED (05211852)

MASIMO EUROPE LIMITED (05211852) is an active UK company. incorporated on 23 August 2004. with registered office in Hampshire. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MASIMO EUROPE LIMITED has been registered for 21 years. Current directors include HATAISHI, Paul Kano, KUNZ, Gilles, ORSAT, Stacey Jeannine.

Company Number
05211852
Status
active
Type
ltd
Incorporated
23 August 2004
Age
21 years
Address
Matrix House Basing View, Hampshire, RG21 4DZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HATAISHI, Paul Kano, KUNZ, Gilles, ORSAT, Stacey Jeannine
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MASIMO EUROPE LIMITED

MASIMO EUROPE LIMITED is an active company incorporated on 23 August 2004 with the registered office located in Hampshire. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MASIMO EUROPE LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05211852

LTD Company

Age

21 Years

Incorporated 23 August 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 18 February 2026 (2 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

Matrix House Basing View Basingstoke Hampshire, RG21 4DZ,

Previous Addresses

25 Canada Square Level 37 London E14 5LQ England
From: 21 July 2018To: 20 January 2022
40 Bank Street Level 29 London E14 5DS
From: 11 January 2017To: 21 July 2018
Global House High Street Crawley West Sussex RH10 1DL
From: 23 November 2009To: 11 January 2017
Ten Bishops Square Eighth Floor London E1 6EG
From: 23 August 2004To: 23 November 2009
Timeline

12 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Aug 04
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Jan 19
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Sept 23
Director Left
Feb 25
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 21 Jul 2025

HATAISHI, Paul Kano

Active
5 Churchill Place, LondonE14 5HU
Born June 1974
Director
Appointed 28 Jan 2026

KUNZ, Gilles

Active
5 Churchill Place, LondonE14 5HU
Born June 1969
Director
Appointed 28 Jan 2026

ORSAT, Stacey Jeannine

Active
Basing View, HampshireRG21 4DZ
Born January 1974
Director
Appointed 08 Jul 2021

DE RAAD, Mark Pieter

Resigned
High Street, CrawleyRH10 1DL
Secretary
Appointed 14 Dec 2007
Resigned 23 Jan 2017

LANGDALE, Bradley

Resigned
1866 Port Carlow, California
Secretary
Appointed 23 Aug 2004
Resigned 14 Dec 2007

PATEL, Mukta Ranjit

Resigned
4 Ferntower Road, LondonN5 2JG
Secretary
Appointed 23 Aug 2004
Resigned 23 Aug 2004

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Corporate secretary
Appointed 29 Nov 2016
Resigned 21 Jul 2025

COLEMAN, Jon Curtis

Resigned
Basing View, HampshireRG21 4DZ
Born August 1963
Director
Appointed 15 Dec 2017
Resigned 10 Aug 2023

DE RAAD, Mark Pieter

Resigned
Discovery, Irvine92618
Born April 1959
Director
Appointed 14 Dec 2007
Resigned 15 Dec 2017

KIANI, Joe

Resigned
Discovery, Irvine92618
Born September 1964
Director
Appointed 23 Aug 2004
Resigned 08 Jul 2021

LANGDALE, Bradley

Resigned
1866 Port Carlow, California
Born April 1964
Director
Appointed 23 Aug 2004
Resigned 14 Dec 2007

MCCLENAHAN, Thomas Samuel

Resigned
Basing View, HampshireRG21 4DZ
Born January 1973
Director
Appointed 15 Dec 2017
Resigned 06 Feb 2025

YOUNG, Micah Wesley

Resigned
Basing View, HampshireRG21 4DZ
Born June 1978
Director
Appointed 29 Nov 2018
Resigned 13 Feb 2026

Persons with significant control

1

Puits Godet, Neuchatel

Nature of Control

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

Filing History

95

Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Accounts With Accounts Type Full
18 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
12 August 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 August 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
28 November 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 November 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Elect To Keep The Members Register Information On The Public Register
26 April 2022
EH05EH05
Resolution
26 April 2022
RESOLUTIONSResolutions
Change Corporate Secretary Company With Change Date
26 January 2022
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
20 January 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Change Person Director Company With Change Date
15 November 2018
CH01Change of Director Details
Accounts With Accounts Type Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
28 August 2018
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 September 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 September 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Full
14 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
6 February 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
19 January 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
11 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2016
AAAnnual Accounts
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Accounts With Accounts Type Full
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Full
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Resolution
13 May 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 November 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Legacy
23 September 2008
363aAnnual Return
Accounts With Accounts Type Full
23 June 2008
AAAnnual Accounts
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 February 2008
AAAnnual Accounts
Legacy
7 November 2007
287Change of Registered Office
Legacy
18 September 2007
363aAnnual Return
Legacy
18 September 2007
288cChange of Particulars
Legacy
18 September 2007
288cChange of Particulars
Legacy
11 March 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
21 December 2006
AAAnnual Accounts
Resolution
21 December 2006
RESOLUTIONSResolutions
Resolution
21 December 2006
RESOLUTIONSResolutions
Resolution
21 December 2006
RESOLUTIONSResolutions
Legacy
24 October 2006
363aAnnual Return
Legacy
14 December 2005
363aAnnual Return
Legacy
14 December 2005
287Change of Registered Office
Legacy
8 November 2004
288bResignation of Director or Secretary
Incorporation Company
23 August 2004
NEWINCIncorporation