Background WavePink WaveYellow Wave

MASIMO LHC LIMITED (12941519)

MASIMO LHC LIMITED (12941519) is an active UK company. incorporated on 9 October 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MASIMO LHC LIMITED has been registered for 5 years. Current directors include DELEGUE EP. ZINSMEISTER, Helene Chantal Michele, HATAISHI, Paul Kano.

Company Number
12941519
Status
active
Type
ltd
Incorporated
9 October 2020
Age
5 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DELEGUE EP. ZINSMEISTER, Helene Chantal Michele, HATAISHI, Paul Kano
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MASIMO LHC LIMITED

MASIMO LHC LIMITED is an active company incorporated on 9 October 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MASIMO LHC LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12941519

LTD Company

Age

5 Years

Incorporated 9 October 2020

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 18 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

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom
From: 10 January 2023To: 12 August 2025
100 Bishopsgate C/O Paul Hastings (Europe) Llp London EC2N 4AG England
From: 22 October 2020To: 10 January 2023
100 Bishopsgate Paul Hastings (Europe) Llp London EC2N 4AG United Kingdom
From: 9 October 2020To: 22 October 2020
Timeline

14 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Sept 24
Director Joined
Nov 24
Director Left
Aug 25
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

CSC CLS (UK) LIMITED

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

DELEGUE EP. ZINSMEISTER, Helene Chantal Michele

Active
5 Churchill Place, LondonE14 5HU
Born October 1966
Director
Appointed 10 Oct 2024

HATAISHI, Paul Kano

Active
5 Churchill Place, LondonE14 5HU
Born June 1974
Director
Appointed 30 Jan 2026

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Corporate secretary
Appointed 14 Jul 2022
Resigned 21 Jul 2025

FISHEL, Rick

Resigned
Masimo Corporation, Irvine92618
Born January 1958
Director
Appointed 16 Oct 2020
Resigned 11 Jan 2021

KIANI, Joe

Resigned
Masimo Corporation, Irvine92603
Born September 1964
Director
Appointed 16 Oct 2020
Resigned 11 Jan 2021

KONING, John Todd

Resigned
Discovery, Irvine92618
Born September 1972
Director
Appointed 09 Oct 2020
Resigned 16 Oct 2020

MUHSIN, Bilal

Resigned
Masimo Corporation, Irvine
Born August 1980
Director
Appointed 11 Jan 2021
Resigned 13 Jun 2025

SASSONE, Matthew Giovanni

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Born May 1975
Director
Appointed 11 Jan 2021
Resigned 28 Aug 2024

SCHINDLER, James

Resigned
Discovery, Irvine92618
Born May 1972
Director
Appointed 09 Oct 2020
Resigned 16 Oct 2020

YOUNG, Micah Wesley

Resigned
Discovery, Irvine92618
Born June 1978
Director
Appointed 09 Oct 2020
Resigned 13 Feb 2026

Persons with significant control

1

Basingstoke, HampshireRG21 4DZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Oct 2020
Fundings
Financials
Latest Activities

Filing History

32

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
Accounts With Accounts Type Full
18 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
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
Change Registered Office Address Company With Date Old Address New Address
12 August 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Change Person Director Company With Change Date
16 November 2023
CH01Change of Director Details
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
1 February 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 January 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
10 January 2023
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2022
AAAnnual Accounts
Change To A Person With Significant Control
19 July 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 October 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Incorporation Company
9 October 2020
NEWINCIncorporation