Background WavePink WaveYellow Wave

AGFA HEALTHCARE UK LIMITED (06317215)

AGFA HEALTHCARE UK LIMITED (06317215) is an active UK company. incorporated on 18 July 2007. with registered office in Cambridge. The company operates in the Information and Communication sector, engaged in other information technology service activities and 1 other business activities. AGFA HEALTHCARE UK LIMITED has been registered for 18 years. Current directors include BOSSINK, Johannes Gerhardus, PEETERS, Raf Bernadette.

Company Number
06317215
Status
active
Type
ltd
Incorporated
18 July 2007
Age
18 years
Address
515 Coldhams Lane, Cambridge, CB1 3JS
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BOSSINK, Johannes Gerhardus, PEETERS, Raf Bernadette
SIC Codes
62090, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGFA HEALTHCARE UK LIMITED

AGFA HEALTHCARE UK LIMITED is an active company incorporated on 18 July 2007 with the registered office located in Cambridge. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 1 other business activity. AGFA HEALTHCARE UK LIMITED was registered 18 years ago.(SIC: 62090, 86900)

Status

active

Active since 18 years ago

Company No

06317215

LTD Company

Age

18 Years

Incorporated 18 July 2007

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 26 September 2025 (7 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

4 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

515 Coldhams Lane Cambridge, CB1 3JS,

Previous Addresses

6-9 the Square the Square Stockley Park Uxbridge Middlesex UB11 1FW England
From: 3 November 2022To: 19 April 2024
24 Butlers Leap Rugby Warwickshire CV21 3RQ England
From: 4 October 2022To: 3 November 2022
6-9 the Square the Square Stockley Park Uxbridge Middlesex UB11 1FW England
From: 19 August 2022To: 4 October 2022
Unit 1-2 Ashbourne Court Manners Avenue Manners Industrial Estate Ilkeston DE7 8EF England
From: 12 August 2022To: 19 August 2022
6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW England
From: 24 May 2018To: 12 August 2022
Vantage London Tenth Floor Great West Road Brentford Middlesex TW8 9AX England
From: 25 July 2017To: 24 May 2018
Tenth Floor Vantage West Great West Road Brentford Middlesex TW8 9AG
From: 18 July 2007To: 25 July 2017
Timeline

22 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
Nov 09
Director Left
Jan 10
Director Joined
Jan 10
Funding Round
Jan 10
Director Left
Jun 11
Funding Round
Jun 12
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Oct 22
Director Joined
Jan 23
Director Left
Nov 23
Director Joined
Nov 23
Capital Update
Dec 23
Owner Exit
Dec 25
3
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

BOSSINK, Johannes Gerhardus

Active
Coldhams Lane, CambridgeCB1 3JS
Born October 1966
Director
Appointed 01 Nov 2022

PEETERS, Raf Bernadette

Active
Septestraat 27, 2640 Mortsel
Born August 1983
Director
Appointed 07 Nov 2023

GHERE, Tajinder Singh

Resigned
The Square, UxbridgeUB11 1FW
Secretary
Appointed 27 Oct 2009
Resigned 21 Jun 2018

SPENCE, Peter

Resigned
126 Rickmansworth Lane, Chalfont St PeterSL9 0RQ
Secretary
Appointed 18 Jul 2007
Resigned 16 Jul 2009

ACCAOUI, Iskandar Emile

Resigned
Rue Victor Hugo, Ivry-Sur-Seine Cedex94853
Born January 1961
Director
Appointed 21 Jun 2018
Resigned 20 Sept 2021

BONETTI NETTO, Alberto

Resigned
Septestraat 27, 2640 Mortsel
Born October 1978
Director
Appointed 20 Sept 2021
Resigned 07 Nov 2023

CROSSLEY, Henry Daya

Resigned
The Square, UxbridgeUB11 1FW
Born June 1986
Director
Appointed 14 Dec 2015
Resigned 21 Jun 2018

GHERE, Tajinder Singh, Mr.

Resigned
The Square, UxbridgeUB11 1FW
Born March 1977
Director
Appointed 27 Oct 2009
Resigned 21 Jun 2018

GIELEN, Peter Maria Victor

Resigned
Septestraat, MortselB-2640
Born June 1960
Director
Appointed 21 Jun 2018
Resigned 30 Jun 2022

HIND, Andrew John

Resigned
Parsonage Court, PortisheadBS20 6PH
Born March 1959
Director
Appointed 01 Sept 2008
Resigned 01 Jan 2010

PARKER, Jane Helen

Resigned
11 Saint Christopher Road, CowleyUB8 3SG
Born December 1963
Director
Appointed 18 Jul 2007
Resigned 30 Sept 2008

SANDBERG, Eva-Pia Susanne

Resigned
Wallstands Gard, Rosersberg
Born June 1951
Director
Appointed 18 Dec 2008
Resigned 06 Apr 2011

SPENCE, Peter

Resigned
126 Rickmansworth Lane, Chalfont St PeterSL9 0RQ
Born April 1956
Director
Appointed 18 Jul 2007
Resigned 16 Jul 2009

STEVENS, Adrian Charles

Resigned
11 Clarendon Close, WinnershRG41 5JW
Born April 1958
Director
Appointed 18 Jul 2007
Resigned 18 Apr 2008

VANDEWYNGADERDE, Hans

Resigned
Molenbergdreef 18, Zaventem
Born July 1965
Director
Appointed 18 Dec 2008
Resigned 14 Dec 2015

WITHERIDGE, Grant Rodney Ernest

Resigned
The Square, UxbridgeUB11 1FW
Born November 1972
Director
Appointed 01 Jan 2010
Resigned 21 Jun 2018

Persons with significant control

2

1 Active
1 Ceased
Septestraat, Mortsel

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
2640, Mortsel

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
Fundings
Financials
Latest Activities

Filing History

96

Cessation Of A Person With Significant Control
9 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 December 2025
PSC02Notification of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
8 December 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 December 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 February 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
21 December 2023
SH19Statement of Capital
Legacy
21 December 2023
SH20SH20
Legacy
21 December 2023
CAP-SSCAP-SS
Resolution
21 December 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Resolution
27 October 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 August 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
5 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 July 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 May 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 July 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 May 2017
AAAnnual Accounts
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Full
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Full
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Capital Allotment Shares
11 June 2012
SH01Allotment of Shares
Resolution
11 June 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Termination Director Company With Name
8 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Capital Allotment Shares
12 January 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
11 January 2010
AP01Appointment of Director
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Memorandum Articles
7 January 2010
MEM/ARTSMEM/ARTS
Resolution
7 January 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
13 November 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 November 2009
AP03Appointment of Secretary
Legacy
11 August 2009
363aAnnual Return
Accounts With Accounts Type Full
29 July 2009
AAAnnual Accounts
Legacy
21 July 2009
288bResignation of Director or Secretary
Legacy
4 April 2009
88(2)Return of Allotment of Shares
Legacy
4 April 2009
123Notice of Increase in Nominal Capital
Memorandum Articles
4 April 2009
MEM/ARTSMEM/ARTS
Resolution
4 April 2009
RESOLUTIONSResolutions
Legacy
5 March 2009
88(2)Return of Allotment of Shares
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
4 November 2008
288bResignation of Director or Secretary
Legacy
4 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 September 2008
AAAnnual Accounts
Legacy
25 September 2008
225Change of Accounting Reference Date
Legacy
24 July 2008
363aAnnual Return
Legacy
22 April 2008
288bResignation of Director or Secretary
Incorporation Company
18 July 2007
NEWINCIncorporation