Background WavePink WaveYellow Wave

BIOMET UK HEALTHCARE LIMITED (06859942)

BIOMET UK HEALTHCARE LIMITED (06859942) is an active UK company. incorporated on 26 March 2009. with registered office in Bridgend. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. BIOMET UK HEALTHCARE LIMITED has been registered for 17 years. Current directors include BIGSBY, Robert John Andrew, KHAN, Mohammed Imran, SAVINE, Claire Lisa.

Company Number
06859942
Status
active
Type
ltd
Incorporated
26 March 2009
Age
17 years
Address
Waterton Industrial Estate, Bridgend, CF31 3XA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BIGSBY, Robert John Andrew, KHAN, Mohammed Imran, SAVINE, Claire Lisa
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIOMET UK HEALTHCARE LIMITED

BIOMET UK HEALTHCARE LIMITED is an active company incorporated on 26 March 2009 with the registered office located in Bridgend. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. BIOMET UK HEALTHCARE LIMITED was registered 17 years ago.(SIC: 86900)

Status

active

Active since 17 years ago

Company No

06859942

LTD Company

Age

17 Years

Incorporated 26 March 2009

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 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 - 30 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

ALNERY NO. 2859 LIMITED
From: 26 March 2009To: 8 May 2009
Contact
Address

Waterton Industrial Estate Bridgend, CF31 3XA,

Timeline

32 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Mar 09
Director Left
Jan 10
Director Left
Mar 10
Director Left
May 10
Director Joined
May 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Dec 12
Director Left
Apr 14
Director Joined
Aug 14
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Feb 17
Director Joined
May 17
Director Joined
May 17
Owner Exit
Mar 19
Director Joined
Sept 19
Owner Exit
Jan 20
Director Left
Aug 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 24
Director Joined
Mar 24
0
Funding
29
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

BIGSBY, Robert John Andrew

Active
BridgendCF31 3XA
Born January 1969
Director
Appointed 01 Feb 2022

KHAN, Mohammed Imran

Active
BridgendCF31 3XA
Born September 1975
Director
Appointed 01 Feb 2022

SAVINE, Claire Lisa

Active
Windmill Hill Business Park, SwindonSN5 6NX
Born May 1984
Director
Appointed 15 Mar 2024

BROWNHILL, Keith

Resigned
BridgendCF31 3XA
Secretary
Appointed 06 May 2009
Resigned 27 May 2010

JEFFERIS, Christopher John

Resigned
BridgendCF31 3XA
Secretary
Appointed 25 Jun 2015
Resigned 04 May 2017

MCMAHON, Ciaran Andrew

Resigned
BridgendCF31 3XA
Secretary
Appointed 27 May 2010
Resigned 25 Jun 2015

VENDELBOE, Bo

Resigned
BridgendCF31 3XA
Secretary
Appointed 04 May 2017
Resigned 01 Feb 2022

ALNERY INCORPORATIONS NO.1 LIMITED

Resigned
Bishops Square, LondonE1 6AD
Corporate secretary
Appointed 26 Mar 2009
Resigned 06 May 2009

BROWNHILL, Keith

Resigned
BridgendCF31 3XA
Born April 1953
Director
Appointed 06 May 2009
Resigned 27 May 2010

GANNON, Dermot Patrick

Resigned
BridgendCF31 3XA
Born November 1980
Director
Appointed 10 Mar 2022
Resigned 15 Mar 2024

MASSARELLA, Antony

Resigned
BridgendCF31 3XA
Born June 1962
Director
Appointed 25 Jun 2015
Resigned 02 Feb 2017

MCMAHON, Ciaran Andrew

Resigned
BridgendCF31 3XA
Born August 1968
Director
Appointed 27 May 2010
Resigned 25 Jun 2015

MOLONEY, Francis Joseph

Resigned
BridgendCF31 3XA
Born April 1978
Director
Appointed 21 Aug 2019
Resigned 01 Oct 2020

MOORSE, David John

Resigned
Trygwynt, CardiffCF5 6SG
Born February 1960
Director
Appointed 06 May 2009
Resigned 25 Jan 2010

MORRIS, Craig Alexander James

Resigned
LondonE1 6AD
Born July 1975
Director
Appointed 26 Mar 2009
Resigned 06 May 2009

MORRIS, Scott Brady

Resigned
BridgendCF31 3XA
Born June 1978
Director
Appointed 01 Oct 2020
Resigned 01 Feb 2022

MUELLER, Urs

Resigned
BridgendCF31 3XA
Born February 1960
Director
Appointed 04 May 2017
Resigned 15 Jul 2020

MUETSTEGE, Francien Henriet Constance

Resigned
BridgendCF31 3XA
Born June 1972
Director
Appointed 04 May 2017
Resigned 10 Mar 2022

MURRAY, Leslie John

Resigned
5 Clos Cartref, UskNP15 1QU
Born January 1953
Director
Appointed 06 May 2009
Resigned 24 Mar 2014

RANDALL, Roger David

Resigned
Rathgael House, SwindonSN4 9NW
Born October 1954
Director
Appointed 06 May 2009
Resigned 16 Feb 2010

THOMPSON, Michael John

Resigned
BridgendCF31 3XA
Born August 1960
Director
Appointed 27 May 2010
Resigned 10 Dec 2012

TUE, Christopher James, Dr

Resigned
BridgendCF31 3XA
Born February 1972
Director
Appointed 13 Aug 2014
Resigned 25 Jun 2015

VENDELBOE, Bo

Resigned
BridgendCF31 3XA
Born November 1969
Director
Appointed 25 Jun 2015
Resigned 01 Feb 2022

VERMEULEN, Renaat, Director

Resigned
BridgendCF31 3XA
Born October 1956
Director
Appointed 27 May 2010
Resigned 25 Jun 2015

ALNERY INCORPORATIONS NO.1 LIMITED

Resigned
Bishops Square, LondonE1 6AD
Corporate director
Appointed 26 Mar 2009
Resigned 06 May 2009

ALNERY INCORPORATIONS NO.2 LIMITED

Resigned
Bishops Square, LondonE1 6AD
Corporate director
Appointed 26 Mar 2009
Resigned 06 May 2009

Persons with significant control

3

1 Active
2 Ceased
Windmill Hill Business Park, 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 Uk Ltd

Ceased
Lancaster Place, SwindonSN3 4FP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Sept 2016
Ceased 13 Dec 2019
Brocastle Avenue, BridgendCF31 3XA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Jun 2016
Ceased 19 Sept 2016
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Change To A Person With Significant Control
3 February 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 February 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Notification Of A Person With Significant Control
2 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Gazette Filings Brought Up To Date
13 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Dissolved Compulsory Strike Off Suspended
8 March 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
29 August 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 May 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 May 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Full
19 February 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 December 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
7 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts Amended With Accounts Type Full
31 March 2015
AAMDAAMD
Accounts With Accounts Type Full
10 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Full
21 February 2013
AAAnnual Accounts
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Full
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 May 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 May 2010
AP01Appointment of Director
Termination Secretary Company With Name
27 May 2010
TM02Termination of Secretary
Termination Director Company With Name
27 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
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 Director Company With Change Date
22 April 2010
CH01Change of Director Details
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Legacy
8 May 2009
288aAppointment of Director or Secretary
Legacy
8 May 2009
288aAppointment of Director or Secretary
Legacy
8 May 2009
288aAppointment of Director or Secretary
Legacy
8 May 2009
288aAppointment of Director or Secretary
Legacy
8 May 2009
288bResignation of Director or Secretary
Legacy
8 May 2009
288bResignation of Director or Secretary
Legacy
8 May 2009
288bResignation of Director or Secretary
Legacy
8 May 2009
225Change of Accounting Reference Date
Legacy
8 May 2009
287Change of Registered Office
Certificate Change Of Name Company
7 May 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 March 2009
NEWINCIncorporation