Background WavePink WaveYellow Wave

SYSTAGENIX WOUND MANAGEMENT, LIMITED (06682375)

SYSTAGENIX WOUND MANAGEMENT, LIMITED (06682375) is an active UK company. incorporated on 27 August 2008. with registered office in Loughborough. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SYSTAGENIX WOUND MANAGEMENT, LIMITED has been registered for 17 years. Current directors include LASPARINI, Jonathan Robert, TKACHENKO, Olga, TURNBULL, Helen Louise.

Company Number
06682375
Status
active
Type
ltd
Incorporated
27 August 2008
Age
17 years
Address
Building 47, Charnwood Campus, Loughborough, LE11 5RB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LASPARINI, Jonathan Robert, TKACHENKO, Olga, TURNBULL, Helen Louise
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYSTAGENIX WOUND MANAGEMENT, LIMITED

SYSTAGENIX WOUND MANAGEMENT, LIMITED is an active company incorporated on 27 August 2008 with the registered office located in Loughborough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SYSTAGENIX WOUND MANAGEMENT, LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06682375

LTD Company

Age

17 Years

Incorporated 27 August 2008

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 12 February 2026 (2 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 27 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

Building 47, Charnwood Campus 10 Bakewell Road Loughborough, LE11 5RB,

Previous Addresses

3M Centre Cain Road Bracknell Berkshire RG12 8HT England
From: 11 September 2020To: 8 November 2024
2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0PA
From: 26 August 2010To: 11 September 2020
1St Floor, 2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0PA United Kingdom
From: 23 August 2010To: 26 August 2010
1St Floor, 2 City Place Beehive Ring Road London Gatwick Airport West Sussex RH6 0PA United Kingdom
From: 23 August 2010To: 23 August 2010
C/O Morgan Lewis Condor House 5-10 St. Paul's Churchyard London EC4M 8AL
From: 27 August 2008To: 23 August 2010
Timeline

52 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Aug 08
Funding Round
Jan 10
Director Joined
Jun 10
Funding Round
Jan 11
Director Left
Aug 11
Director Joined
Oct 11
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jul 14
Director Left
Nov 14
Director Left
Feb 15
Director Joined
May 15
Director Left
May 15
Director Joined
May 15
Director Left
Dec 15
Director Left
Mar 16
Director Joined
Apr 16
Director Joined
Dec 16
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Aug 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Jun 18
Director Joined
Jun 18
Loan Cleared
Jun 18
Funding Round
Nov 18
Funding Round
Sept 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
May 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Owner Exit
Apr 24
4
Funding
45
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

LASPARINI, Jonathan Robert

Active
10 Bakewell Road, LoughboroughLE11 5RB
Born December 1980
Director
Appointed 28 Jun 2021

TKACHENKO, Olga

Active
10 Bakewell Road, LoughboroughLE11 5RB
Born June 1974
Director
Appointed 29 Mar 2024

TURNBULL, Helen Louise

Active
10 Bakewell Road, LoughboroughLE11 5RB
Born July 1976
Director
Appointed 29 Mar 2024

COPPENS, Bradley Joseph

Resigned
East 13th Street, Apt. 3a, New York
Secretary
Appointed 27 Aug 2008
Resigned 06 Jan 2009

ATKINSON, Stephen William, Mr.

Resigned
Beehive Ring Road, Gatwick AirportRH6 0PA
Born April 1967
Director
Appointed 04 Nov 2008
Resigned 10 Jun 2011

BELINFANTI, Gregory Amilcar

Resigned
Beehive Ring Road, Gatwick AirportRH6 0PA
Born December 1974
Director
Appointed 02 Jul 2012
Resigned 28 Oct 2013

BIBB, John Thomas

Resigned
12930 Interstate 10 West, San Antonio78249
Born November 1972
Director
Appointed 28 Oct 2013
Resigned 01 Apr 2015

CITO, Adriano

Resigned
Capital Square - Váci Út 76, 1133, Budapest
Born April 1966
Director
Appointed 01 Apr 2015
Resigned 09 Mar 2016

COPPENS, Bradley Joseph

Resigned
Beehive Ring Road, Gatwick AirportRH6 0PA
Born December 1981
Director
Appointed 23 Jun 2010
Resigned 30 Jun 2012

COPPENS, Bradley Joseph

Resigned
East 13th Street, Apt. 3a, New York
Born December 1981
Director
Appointed 27 Aug 2008
Resigned 06 Jan 2009

ELWOOD, John

Resigned
Athlone Business & Technology Park, Athlone
Born December 1969
Director
Appointed 24 Oct 2016
Resigned 08 Oct 2019

GILDERSON, Simon James Peter

Resigned
Beehive Ring Road, Gatwick AirportRH6 0PA
Born September 1970
Director
Appointed 08 Dec 2017
Resigned 08 Oct 2019

HUNTLEY, Peter William

Resigned
Beehive Ring Road, Gatwick AirportRH6 0PA
Born February 1961
Director
Appointed 28 Oct 2013
Resigned 11 Nov 2015

HUREAU, Robert Paul

Resigned
12930 Interstate 10 West, San Antonio78249
Born August 1967
Director
Appointed 28 Oct 2013
Resigned 23 Sept 2014

LASPARINI, Jonathan Robert

Resigned
Beehive Ring Road, Gatwick AirportRH6 0PA
Born December 1980
Director
Appointed 09 May 2018
Resigned 08 Oct 2019

MALIK, Irfan Mohammed

Resigned
Centre, BracknellRG12 8HT
Born May 1965
Director
Appointed 11 Oct 2019
Resigned 28 Jun 2021

MCAULEY, John Joseph

Resigned
12930 West Interstate 10, San Antonio78249
Born November 1955
Director
Appointed 31 Jul 2017
Resigned 01 Apr 2018

MILNER, David

Resigned
Uplands Drive, OxshottKT22 0JD
Born July 1963
Director
Appointed 06 Jan 2009
Resigned 01 Jul 2014

PANTHER, John Patrick

Resigned
Beehive Ring Road, Gatwick AirportRH6 0PA
Born June 1972
Director
Appointed 01 Jan 2014
Resigned 08 May 2017

PICCININI, Laura

Resigned
Viale Enrico Forlanini, Milano
Born September 1969
Director
Appointed 01 Apr 2015
Resigned 21 Apr 2017

POOL, Christiaan Jan Otto

Resigned
Beehive Ring Road, Gatwick AirportRH6 0PA
Born June 1972
Director
Appointed 06 Apr 2016
Resigned 08 Oct 2019

RHODES, Peter Robert

Resigned
Beehive Ring Road, Gatwick AirportRH6 0PA
Born April 1976
Director
Appointed 12 May 2017
Resigned 08 Oct 2019

SEMERCIYAN, Simla

Resigned
Centre, BracknellRG12 8HT
Born November 1973
Director
Appointed 11 Oct 2019
Resigned 30 Mar 2023

STINSON, Mark

Resigned
Cain Road, BracknellRG12 8HT
Born December 1965
Director
Appointed 28 Jun 2021
Resigned 29 Mar 2024

SUBRAHMANIAN, Ramesh

Resigned
Beehive Ring Road, Gatwick AirportRH6 0PA
Born April 1961
Director
Appointed 08 Dec 2017
Resigned 08 Oct 2019

WAASER III, Robert Ernest

Resigned
Beehive Ring Road, Gatwick AirportRH6 0PA
Born July 1956
Director
Appointed 05 Aug 2011
Resigned 05 Dec 2013

WARRICK, Jonathan, Mr.

Resigned
Airebank Mills, GargraveBD23 3RX
Born March 1967
Director
Appointed 01 Jan 2014
Resigned 28 Nov 2014

Persons with significant control

2

1 Active
1 Ceased
251 Little Falls Drive, County Of New Castle19808

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2024
Prins Bernhardplein 200, Amsterdam1097 JB

Nature of Control

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

Filing History

119

Accounts With Accounts Type Full
12 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
15 August 2025
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
29 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2022
AAAnnual Accounts
Move Registers To Sail Company With New Address
7 September 2022
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
7 September 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
29 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Accounts With Accounts Type Full
9 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 September 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Second Filing Capital Allotment Shares
11 December 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
7 October 2019
RP04SH01RP04SH01
Confirmation Statement With Updates
11 September 2019
CS01Confirmation Statement
Capital Allotment Shares
10 September 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
12 June 2019
RP04SH01RP04SH01
Change Sail Address Company With Old Address New Address
25 March 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
5 December 2018
AAAnnual Accounts
Capital Allotment Shares
21 November 2018
SH01Allotment of Shares
Resolution
17 October 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 June 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Auditors Resignation Company
27 April 2016
AUDAUD
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Change Person Director Company With Change Date
22 September 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 August 2013
AAAnnual Accounts
Accounts With Accounts Type Full
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Move Registers To Sail Company
18 May 2012
AD03Change of Location of Company Records
Change Sail Address Company
18 May 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2011
AAAnnual Accounts
Capital Allotment Shares
13 January 2011
SH01Allotment of Shares
Legacy
14 October 2010
MG02MG02
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 August 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
23 August 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
23 August 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 June 2010
AP01Appointment of Director
Capital Allotment Shares
25 January 2010
SH01Allotment of Shares
Resolution
12 January 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
20 November 2009
AA01Change of Accounting Reference Date
Legacy
25 September 2009
363aAnnual Return
Legacy
25 September 2009
353353
Legacy
24 September 2009
288cChange of Particulars
Legacy
11 July 2009
395Particulars of Mortgage or Charge
Legacy
10 June 2009
88(2)Return of Allotment of Shares
Legacy
10 June 2009
123Notice of Increase in Nominal Capital
Resolution
10 June 2009
RESOLUTIONSResolutions
Legacy
25 February 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
17 December 2008
395Particulars of Mortgage or Charge
Legacy
27 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
225Change of Accounting Reference Date
Incorporation Company
27 August 2008
NEWINCIncorporation