KEY SURGICAL LIMITED

2200 RENAISSANCE, BASING VIEW, BASINGSTOKE  RG21 4EQ
  • Active
  • Private Limited Company
  • Company No. 01761478
  • Last Updated: 01 Mar 2024

Company Profile

KEY SURGICAL LIMITED was incorporated on Friday, October 14, 1983 as a Private Limited Company with registered address in BASINGSTOKE. KEY SURGICAL LIMITED has the status: Active and it's listed in the following category: Other manufacturing n.e.c.. This Private Limited Company has been operating for 41 years and 5 days.

Name KEY SURGICAL LIMITED
Company number 01761478
Company type Private Limited Company
Incorporation date 14 Oct 1983
Status Active
Industry (SIC 2007)

Address

Registered Address 2200 RENAISSANCE
BASING VIEW
BASINGSTOKE
RG21 4EQ
Country Of Origin ENGLAND

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Hmm Holdco Limited Basing View, RG21 4EQ Dates: Thursday, October 24, 2019 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Timothy Allan Dugan Nationality: American Dates: Thursday, July 5, 2018 - Thursday, October 24, 2019
right to appoint and remove directors
Josef Heinz Boquoi Nationality: German Dates: Wednesday, November 2, 2016 - Friday, June 30, 2017
ownership of shares 25 to 50 percent
Prof. Dr. Ing. Dieter Vogel Nationality: German Dates: Wednesday, November 2, 2016 - Friday, June 30, 2017
ownership of shares 25 to 50 percent
Jourdan Plc Elmer Street North, NG31 6RE Dates: Wednesday, April 6, 2016 - Wednesday, November 2, 2016
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors

Accounts and Confirmation

Type of accounts FULL
End of financial Year 31 March
Next annual accounts due 31 December 2024, (72 days left)
Latest accounts 31 March 2023
Next confirmation statement due 05 April 2017
Last confirmation statement dated 08 March 2016

Mortgages

Total of Mortgages 2
Mortgages Outstanding 0
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 2

Previous Names

Name Change Date
KEY SURGICAL LIMITED 14 Oct 1983
CLINIPAK LIMITED 07 Oct 2019