RESMED EUROPEAN HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 9SP

Company number 08652433
Status Active
Incorporation Date 15 August 2013
Company Type Private Limited Company
Address 8 WIMPOLE STREET, LONDON, UNITED KINGDOM, W1G 9SP
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham Nottinghamshire NG1 6HH; Appointment of Mr Nigel Wayne Robinson as a secretary on 16 January 2017. The most likely internet sites of RESMED EUROPEAN HOLDINGS LIMITED are www.resmedeuropeanholdings.co.uk, and www.resmed-european-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and two months. Resmed European Holdings Limited is a Private Limited Company. The company registration number is 08652433. Resmed European Holdings Limited has been working since 15 August 2013. The present status of the company is Active. The registered address of Resmed European Holdings Limited is 8 Wimpole Street London United Kingdom W1g 9sp. . ROBINSON, Nigel Wayne is a Secretary of the company. CUTHBERTSON, Ewan is a Director of the company. HUXTER, Andrew is a Director of the company. PENDARVIS, David Brian is a Director of the company. Secretary HUXTER, Andrew has been resigned. Secretary JONES, Bryn Parry has been resigned. Director SOMMERVILLE, Ross William has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
ROBINSON, Nigel Wayne
Appointed Date: 16 January 2017

Director
CUTHBERTSON, Ewan
Appointed Date: 23 February 2015
59 years old

Director
HUXTER, Andrew
Appointed Date: 15 August 2013
55 years old

Director
PENDARVIS, David Brian
Appointed Date: 15 August 2013
66 years old

Resigned Directors

Secretary
HUXTER, Andrew
Resigned: 01 September 2014
Appointed Date: 15 August 2013

Secretary
JONES, Bryn Parry
Resigned: 28 July 2015
Appointed Date: 01 September 2014

Director
SOMMERVILLE, Ross William
Resigned: 27 February 2015
Appointed Date: 15 August 2013
70 years old

Persons With Significant Control

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

RESMED EUROPEAN HOLDINGS LIMITED Events

31 Mar 2017
Confirmation statement made on 30 March 2017 with updates
31 Mar 2017
Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham Nottinghamshire NG1 6HH
19 Jan 2017
Appointment of Mr Nigel Wayne Robinson as a secretary on 16 January 2017
18 Jan 2017
Registered office address changed from 96 Jubilee Avenue Milton Park Abingdon OX14 4RW to 8 Wimpole Street London W1G 9SP on 18 January 2017
04 Jan 2017
Full accounts made up to 30 June 2016
...
... and 11 more events
09 Apr 2014
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • EUR 100

09 Apr 2014
Register(s) moved to registered inspection location
08 Apr 2014
Register inspection address has been changed
03 Apr 2014
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

15 Aug 2013
Incorporation