K2M UK LIMITED
UXBRIDGE

Hellopages » Greater London » Hillingdon » UB11 1FG

Company number 06950302
Status Active
Incorporation Date 2 July 2009
Company Type Private Limited Company
Address GROUND FLOOR, 1 ROUNDWOOD AVENUE, STOCKLEY PARK, UXBRIDGE, ENGLAND, UB11 1FG
Home Country United Kingdom
Nature of Business 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Registered office address changed from Old Bridge House the Hythe Staines Middlesex TW18 3JQ to Ground Floor, 1 Roundwood Avenue Stockley Park Uxbridge UB11 1FG on 8 January 2017; Full accounts made up to 31 December 2015; Confirmation statement made on 2 July 2016 with updates. The most likely internet sites of K2M UK LIMITED are www.k2muk.co.uk, and www.k2m-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. The distance to to Brentford Rail Station is 6.1 miles; to Fulwell Rail Station is 6.8 miles; to Bushey Rail Station is 9.6 miles; to Chessington North Rail Station is 11.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.K2m Uk Limited is a Private Limited Company. The company registration number is 06950302. K2m Uk Limited has been working since 02 July 2009. The present status of the company is Active. The registered address of K2m Uk Limited is Ground Floor 1 Roundwood Avenue Stockley Park Uxbridge England Ub11 1fg. . MILLER, Luke Russell is a Secretary of the company. COLE, Gregory is a Director of the company. MAJOR, Eric David is a Director of the company. MILLER, Luke Russell is a Director of the company. The company operates in "Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.".


Current Directors

Secretary
MILLER, Luke Russell
Appointed Date: 02 July 2009

Director
COLE, Gregory
Appointed Date: 02 July 2009
55 years old

Director
MAJOR, Eric David
Appointed Date: 02 July 2009
56 years old

Director
MILLER, Luke Russell
Appointed Date: 02 July 2009
46 years old

Persons With Significant Control

K2m Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

K2M UK LIMITED Events

08 Jan 2017
Registered office address changed from Old Bridge House the Hythe Staines Middlesex TW18 3JQ to Ground Floor, 1 Roundwood Avenue Stockley Park Uxbridge UB11 1FG on 8 January 2017
11 Aug 2016
Full accounts made up to 31 December 2015
13 Jul 2016
Confirmation statement made on 2 July 2016 with updates
10 Jul 2015
Full accounts made up to 31 December 2014
06 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1.02

...
... and 28 more events
11 Jul 2011
Resolutions
  • RES13 ‐ Re-designation of shares 27/06/2011

12 Apr 2011
Accounts for a small company made up to 31 December 2010
17 Aug 2010
Annual return made up to 2 July 2010 with full list of shareholders
11 Jul 2009
Accounting reference date extended from 31/07/2010 to 31/12/2010
02 Jul 2009
Incorporation

K2M UK LIMITED Charges

19 December 2012
Supplemental charge
Delivered: 21 December 2012
Status: Satisfied on 19 February 2015
Persons entitled: Silicon Valley Bank
Description: By way of fixed charge:. All book debts due or owing to the…
19 December 2012
Supplemental charge
Delivered: 21 December 2012
Status: Outstanding
Persons entitled: Silicon Valley Bank
Description: By way of fixed charge:. All book debts due or owing to the…
29 October 2012
Trademark security agreement
Delivered: 12 November 2012
Status: Outstanding
Persons entitled: Silicon Valley Bank
Description: A security interest in all right, title and interest in to…
29 October 2012
Patent security agreement
Delivered: 12 November 2012
Status: Outstanding
Persons entitled: Silicon Valley Bank
Description: A security interest in all right, title and interest in to…
29 October 2012
Guarantee and collateral agreement
Delivered: 12 November 2012
Status: Satisfied on 19 February 2015
Persons entitled: Silicon Valley Bank
Description: Collateral security for the right, title and interest in…
29 October 2012
Guarantee and collateral agreement
Delivered: 12 November 2012
Status: Outstanding
Persons entitled: Silicon Valley Bank
Description: Collateral security for the right, title and interest in…
29 October 2012
Debenture
Delivered: 12 November 2012
Status: Satisfied on 19 February 2015
Persons entitled: Silicon Valley Bank
Description: Full title guarantee by way of legal mortgage the property…
29 October 2012
Debenture
Delivered: 12 November 2012
Status: Outstanding
Persons entitled: Silicon Valley Bank
Description: Full title guarantee by way of legal mortgage the property…

Similar Companies

K2M NORWAY LIMITED K2M SOLUTIONS LIMITED K2-MARKETING CONSULTANCY LTD K2MAX LTD K2MIN LTD K2N LTD. K2NE LTD