Advanced company searchLink opens in new window

ZIMMER BIOMET UK LIMITED

Company number 00740767

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Dec 2019 SH20 Statement by Directors
05 Dec 2019 SH19 Statement of capital on 5 December 2019
  • GBP 31,628,250.25
05 Dec 2019 CAP-SS Solvency Statement dated 03/12/19
05 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 03/12/2019
02 Dec 2019 TM01 Termination of appointment of Steven Orange as a director on 27 November 2019
02 Dec 2019 AP01 Appointment of Mr Alan Michael Green as a director on 1 July 2019
27 Nov 2019 CS01 Confirmation statement made on 30 September 2019 with updates
09 Oct 2019 AA Full accounts made up to 31 December 2018
03 Oct 2018 AA Full accounts made up to 31 December 2017
01 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with updates
01 Oct 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Sep 2018 SH01 Statement of capital following an allotment of shares on 31 August 2018
  • GBP 31,628,250.25
06 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with updates
04 Oct 2017 AA Full accounts made up to 31 December 2016
31 May 2017 AP01 Appointment of Mr Steven Orange as a director on 1 April 2017
26 May 2017 AP01 Appointment of Mr Urs Mueller as a director on 1 April 2017
26 May 2017 TM01 Termination of appointment of Christopher John Jefferis as a director on 1 April 2017
06 Feb 2017 AP03 Appointment of Mr Bo Vendelboe as a secretary on 2 February 2017
02 Feb 2017 TM01 Termination of appointment of Antony Massarella as a director on 2 February 2017
02 Feb 2017 TM02 Termination of appointment of Christopher John Jefferis as a secretary on 2 February 2017
13 Oct 2016 AA Full accounts made up to 31 December 2015
04 Oct 2016 CERTNM Company name changed zimmer LIMITED\certificate issued on 04/10/16
  • RES15 ‐ Change company name resolution on 2016-10-03
04 Oct 2016 CONNOT Change of name notice
30 Sep 2016 CS01 Confirmation statement made on 30 September 2016 with updates
29 Feb 2016 CH01 Director's details changed for Mr Antony Massarella on 30 November 2015