Background WavePink WaveYellow Wave

ICU MEDICAL 2020 LIMITED (12103805)

ICU MEDICAL 2020 LIMITED (12103805) is an active UK company. incorporated on 15 July 2019. with registered office in Ashford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ICU MEDICAL 2020 LIMITED has been registered for 6 years. Current directors include BONNELL, Brian Michael, DAWE, Andrew Timothy, DE RIDDER, Ramon and 1 others.

Company Number
12103805
Status
active
Type
ltd
Incorporated
15 July 2019
Age
6 years
Address
1500 Eureka Park Lower Pemberton, Ashford, TN25 4BF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BONNELL, Brian Michael, DAWE, Andrew Timothy, DE RIDDER, Ramon, DE ROOIJ, Cornelis
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICU MEDICAL 2020 LIMITED

ICU MEDICAL 2020 LIMITED is an active company incorporated on 15 July 2019 with the registered office located in Ashford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ICU MEDICAL 2020 LIMITED was registered 6 years ago.(SIC: 74909)

Status

active

Active since 6 years ago

Company No

12103805

LTD Company

Age

6 Years

Incorporated 15 July 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 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 14 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

SMITHS MEDICAL 2020 LIMITED
From: 15 July 2019To: 1 July 2022
Contact
Address

1500 Eureka Park Lower Pemberton Kennington Ashford, TN25 4BF,

Previous Addresses

100 New Bridge Street London EC4V 6JA United Kingdom
From: 12 January 2022To: 9 September 2022
1500 Eureka Park Lower Pemberton Ashford Kent TN25 4BF England
From: 18 February 2020To: 12 January 2022
C/O Smiths Group 4th Floor 11-12 st. James's Square London SW1Y 4LB England
From: 7 August 2019To: 18 February 2020
11-12 st James's Square 4th Floor, C/O Smiths Group Plc London United Kingdom
From: 15 July 2019To: 7 August 2019
Timeline

20 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Funding Round
Jan 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Capital Update
May 21
Funding Round
May 21
Owner Exit
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Funding Round
Feb 22
Funding Round
Jun 22
Funding Round
Sept 23
Director Left
Apr 24
Director Left
Aug 25
Director Joined
Aug 25
6
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

CLEAVER, Jasmine Annabelle

Active
Lower Pemberton, AshfordTN25 4BF
Secretary
Appointed 30 Sept 2021

BONNELL, Brian Michael

Active
Calle Amanecer, San Clemente92673
Born September 1973
Director
Appointed 06 Jan 2022

DAWE, Andrew Timothy

Active
Lower Pemberton, AshfordTN25 4BF
Born September 1966
Director
Appointed 30 Jun 2025

DE RIDDER, Ramon

Active
Hofspoor, Houten
Born April 1974
Director
Appointed 06 Jan 2022

DE ROOIJ, Cornelis

Active
Hofspoor, Houten
Born December 1961
Director
Appointed 06 Jan 2022

EDE, Joanne

Resigned
1500 Eureka Park, AshfordTN25 4BF
Secretary
Appointed 01 Nov 2020
Resigned 30 Sept 2021

GILLESPIE, Fiona Margaret

Resigned
Lower Pemberton, AshfordTN25 4BF
Secretary
Appointed 15 Jul 2019
Resigned 01 Nov 2020

BARK, Nigel John

Resigned
Eureka Park, AshfordTN25 4BF
Born December 1961
Director
Appointed 01 Nov 2020
Resigned 19 Apr 2024

JONES, Louis Philip

Resigned
Eureka Park, AshfordTN25 4BF
Born May 1964
Director
Appointed 01 Nov 2020
Resigned 30 Jun 2025

KENNY, Alexander St. John Stopford

Resigned
Lower Pemberton, AshfordTN25 4BF
Born May 1971
Director
Appointed 15 Jul 2019
Resigned 01 Nov 2020

MILLS, John Michael

Resigned
Lower Pemberton, AshfordTN25 4BF
Born January 1964
Director
Appointed 15 Jul 2019
Resigned 01 Nov 2020

MORTENSEN, James Stephen Mccready

Resigned
New Bridge Street, LondonEC4V 6JA
Born February 1979
Director
Appointed 01 Nov 2020
Resigned 06 Jan 2022

Persons with significant control

2

1 Active
1 Ceased

Icu Medical Bidco Ltd

Active
New Bridge Street, LondonEC4V 6JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jan 2022
C/O Smiths Group Plc, LondonSW1Y 4LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jul 2019
Ceased 06 Jan 2022
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2025
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
4 December 2024
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
4 December 2024
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2024
TM01Termination of Director
Capital Allotment Shares
8 September 2023
SH01Allotment of Shares
Legacy
5 September 2023
RP04SH01RP04SH01
Confirmation Statement With Updates
28 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 July 2022
CS01Confirmation Statement
Certificate Change Of Name Company
1 July 2022
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
27 June 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
20 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
28 April 2022
AAAnnual Accounts
Move Registers To Sail Company With New Address
30 March 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 March 2022
AD02Notification of Single Alternative Inspection Location
Resolution
18 February 2022
RESOLUTIONSResolutions
Legacy
15 February 2022
RP04SH01RP04SH01
Capital Allotment Shares
14 February 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
12 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 January 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
18 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 October 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2021
AAAnnual Accounts
Legacy
27 May 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 May 2021
SH19Statement of Capital
Legacy
27 May 2021
CAP-SSCAP-SS
Resolution
27 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
27 May 2021
SH01Allotment of Shares
Resolution
27 May 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 November 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 November 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
7 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 February 2020
AD01Change of Registered Office Address
Capital Allotment Shares
3 January 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
7 August 2019
AD01Change of Registered Office Address
Incorporation Company
15 July 2019
NEWINCIncorporation