GALIL MEDICAL UK LIMITED
LONDON

Hellopages » City of London » City of London » EC4M 7RD

Company number 05997577
Status Active
Incorporation Date 14 November 2006
Company Type Private Limited Company
Address 5 FLEET PLACE, LONDON, ENGLAND, EC4M 7RD
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Second filing of Confirmation Statement dated 14/11/2016; Confirmation statement made on 14 November 2016 with updates ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 06/12/2016 ; Appointment of Mr David Charles Morris as a secretary on 26 September 2016. The most likely internet sites of GALIL MEDICAL UK LIMITED are www.galilmedicaluk.co.uk, and www.galil-medical-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Galil Medical Uk Limited is a Private Limited Company. The company registration number is 05997577. Galil Medical Uk Limited has been working since 14 November 2006. The present status of the company is Active. The registered address of Galil Medical Uk Limited is 5 Fleet Place London England Ec4m 7rd. . MORRIS, David Charles is a Secretary of the company. MAKIN, Pamela Louise, Dame is a Director of the company. SODERSTROM, Rolf Kristian Berndtson is a Director of the company. Secretary JONES, Lygia Jane has been resigned. Secretary LINDSOE, Elissa has been resigned. Secretary SHRIKI, Michal has been resigned. Director BARIR, Chen, Dr has been resigned. Director CUNNINGHAM THOMAS, Rosemary has been resigned. Director EMERSON, Martin Joseph has been resigned. Director JAMES E, Thomas has been resigned. Director LINDSOE, Elissa has been resigned. Director SHRIKI, Michal has been resigned. Director TAL, Yaron has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
MORRIS, David Charles
Appointed Date: 26 September 2016

Director
MAKIN, Pamela Louise, Dame
Appointed Date: 15 June 2016
64 years old

Director
SODERSTROM, Rolf Kristian Berndtson
Appointed Date: 15 June 2016
60 years old

Resigned Directors

Secretary
JONES, Lygia Jane
Resigned: 26 September 2016
Appointed Date: 15 June 2016

Secretary
LINDSOE, Elissa
Resigned: 24 November 2014
Appointed Date: 28 February 2010

Secretary
SHRIKI, Michal
Resigned: 28 February 2010
Appointed Date: 14 November 2006

Director
BARIR, Chen, Dr
Resigned: 21 May 2007
Appointed Date: 14 November 2006
66 years old

Director
CUNNINGHAM THOMAS, Rosemary
Resigned: 28 February 2010
Appointed Date: 12 February 2007
62 years old

Director
EMERSON, Martin Joseph
Resigned: 15 June 2016
Appointed Date: 28 February 2010
62 years old

Director
JAMES E, Thomas
Resigned: 15 June 2016
Appointed Date: 12 February 2007
65 years old

Director
LINDSOE, Elissa
Resigned: 24 November 2014
Appointed Date: 28 February 2010
59 years old

Director
SHRIKI, Michal
Resigned: 28 February 2010
Appointed Date: 14 November 2006
51 years old

Director
TAL, Yaron
Resigned: 21 May 2007
Appointed Date: 14 November 2006
60 years old

Persons With Significant Control

Btg Management Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GALIL MEDICAL UK LIMITED Events

06 Dec 2016
Second filing of Confirmation Statement dated 14/11/2016
14 Nov 2016
Confirmation statement made on 14 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 06/12/2016

12 Oct 2016
Appointment of Mr David Charles Morris as a secretary on 26 September 2016
11 Oct 2016
Termination of appointment of Lygia Jane Jones as a secretary on 26 September 2016
05 Oct 2016
Full accounts made up to 31 December 2015
...
... and 46 more events
25 Mar 2007
Registered office changed on 25/03/07 from: challoner house 19 clerkenwell close london EC1R 0RR
10 Mar 2007
New director appointed
10 Mar 2007
New director appointed
25 Jan 2007
Particulars of mortgage/charge
14 Nov 2006
Incorporation

GALIL MEDICAL UK LIMITED Charges

19 January 2015
Charge code 0599 7577 0004
Delivered: 21 January 2015
Status: Outstanding
Persons entitled: Swk Funding Llc
Description: Contains fixed charge…
28 September 2012
Debenture
Delivered: 12 October 2012
Status: Satisfied on 20 December 2014
Persons entitled: Silicon Valley Bank
Description: Fixed and floating charge over all f/h and l/h property and…
20 December 2010
Debenture
Delivered: 29 December 2010
Status: Satisfied on 13 January 2015
Persons entitled: Silicon Valley Bank
Description: Fixed and floating charge over the undertaking and all…
17 January 2007
First party charge over credit balances
Delivered: 25 January 2007
Status: Satisfied on 20 December 2010
Persons entitled: Bank Leumi (UK) PLC
Description: All monies from time to time held to the credit of the…