Company NameJohnson & Johnson Foundation Scotland
Company StatusActive
Company NumberSC327028
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 June 2007(16 years, 10 months ago)
Previous NamesEthicon In The Community and Johnson & Johnson Corporate Citizenship Trust

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFrank Welvaert
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBelgian
StatusCurrent
Appointed02 July 2007(3 days after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressJ&J Corporate Citizenship Trust Turnhoutseweg 30
2340
Beerse
Belgium
Director NameMrs Angelika Elser
Date of BirthJune 1972 (Born 51 years ago)
NationalityGerman
StatusCurrent
Appointed22 January 2015(7 years, 6 months after company formation)
Appointment Duration9 years, 3 months
RoleVice President Public Affairs & Communication Emea
Country of ResidenceGermany
Correspondence AddressEthicon Endo-Surgery Europe Gmbh Hummelsbutteler
Steindamm 71
22851 Norderstedt
Germany
Director NameMr Zeger Robert Hilde Karel Vercouteren
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBelgian
StatusCurrent
Appointed10 October 2016(9 years, 3 months after company formation)
Appointment Duration7 years, 6 months
RoleVice President Government Affairs Emea
Country of ResidenceBelgium
Correspondence AddressJohnson & Johnson Square De Meeus 23
5th Floor
1000 Brussels
Belgium
Director NameMr Kris Emiel Sterkens
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBelgian
StatusCurrent
Appointed27 November 2017(10 years, 5 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Chairman
Country of ResidenceBelgium
Correspondence AddressJanssen Pharmaceuticals Turnhoutseweg 30
2340 Beerse
Belgium
Director NameMrs Paula Patino Conde
Date of BirthApril 1973 (Born 51 years ago)
NationalitySpanish
StatusCurrent
Appointed21 October 2019(12 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleHuman Resources Vp Janssen Emea
Country of ResidenceSpain
Correspondence AddressPaseo De Las Doce Estrellas 5-7
Madrid
28042
Director NameMs Carol Ella Leland
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed22 June 2020(12 years, 12 months after company formation)
Appointment Duration3 years, 10 months
RoleLawyer
Country of ResidenceIreland
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Director NameMrs Mireille Maes
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBelgian
StatusCurrent
Appointed04 January 2021(13 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleVp Cfo
Country of ResidenceSwitzerland
Correspondence AddressJohnson & Johnson Gubelstrasse 34
Ch-6300
Zug
Switzerland
Director NameAsgar David Rangoonwala
Date of BirthMarch 1967 (Born 57 years ago)
NationalityGerman
StatusCurrent
Appointed07 June 2021(13 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressGruene Str. 8a
Hofheim
65719
Director NameGavin Wood
Date of BirthAugust 1971 (Born 52 years ago)
NationalityCanadian
StatusCurrent
Appointed03 March 2022(14 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RolePresident Wound Closure
Country of ResidenceSwitzerland
Correspondence AddressJanssen-Cilag Gubelstrasse 34
6300 Zug
Switzerland
Director NameDominique Inghelbrecht
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBelgian
StatusCurrent
Appointed01 January 2023(15 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleCfo, Janssen Emea
Country of ResidenceBelgium
Correspondence Address30 Turnhoutseweg
2340 Beerse
Belgium
Secretary NameGillespie Macandrew Secretaries Limited (Corporation)
StatusCurrent
Appointed30 June 2009(2 years after company formation)
Appointment Duration14 years, 10 months
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Director NameDirk Fulien Brinckman
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBelgian
StatusResigned
Appointed03 August 2007(1 month after company formation)
Appointment Duration4 years, 10 months (resigned 22 June 2012)
RoleSenior Counsel
Country of ResidenceBelgium
Correspondence AddressPO Box 1988, Simpson Parkway
Livingston
West Lothian
EH54 0AB
Scotland
Director NameWillem Boogaerts
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBelgian
StatusResigned
Appointed03 August 2007(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 02 July 2010)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressPO Box 1988
Simpson Parkway
Livingston
West Lothian
EH54 0AB
Scotland
Director NameDirk L.A. Collier
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBelgian
StatusResigned
Appointed03 August 2007(1 month after company formation)
Appointment Duration7 years, 11 months (resigned 09 July 2015)
RoleBoard Member Janssen Pharmaceu
Country of ResidenceBelgium
Correspondence AddressPO Box 1988, Simpson Parkway
Livingston
West Lothian
EH54 0AB
Scotland
Secretary NameNeil Wood
NationalityBritish
StatusResigned
Appointed24 October 2007(3 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2009)
RoleFinance Controller
Country of ResidenceScotland
Correspondence AddressJohnson & Johnson Medical Ltd
PO Box 1988
Livingston
West Lothian
EH4 0AB
Scotland
Director NameBirgit Conix
Date of BirthJune 1965 (Born 58 years ago)
NationalityBelgian
StatusResigned
Appointed08 August 2008(1 year, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 2011)
RoleVp Bus Services
Country of ResidenceBelgium
Correspondence AddressPO Box 1988 Simpson Parkway
Livingston
West Lothian
EH54 0AB
Scotland
Director NameDr Jane Veronica Griffiths
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(1 year, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 10 December 2019)
RolePharmaceuticals
Country of ResidenceEngland
Correspondence AddressJanssen Emea 50-100 Holmers Farm Way
High Wycombe
Buckinghamshire
HP12 4DP
Director NameJose Antonio Justino
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBrazilian
StatusResigned
Appointed27 May 2010(2 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 January 2015)
RoleInternational Vice-President
Country of ResidenceSwitzerland
Correspondence AddressJohnson & Johnson Landis & Gyr
Strasse 1
6300 Zug
Switzerland
Director NameDr David George Atkins
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed27 July 2011(4 years after company formation)
Appointment Duration2 years, 3 months (resigned 20 November 2013)
RoleRegional Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressJohnson & Johnson Medical Ltd Pinewood Campus
Nine Mile Ride
Wokingham
Berkshire
RG40 3EW
Director NameLaura Angelini
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed27 July 2011(4 years after company formation)
Appointment Duration10 months (resigned 24 May 2012)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressJohnson & Johnson S.P.A. Via Ardeatina Km 23,500
Santa Palomba - Pomezia
Rome
00040
Director NameCathy Dalene
Date of BirthJune 1974 (Born 49 years ago)
NationalityNorwegian
StatusResigned
Appointed28 June 2012(5 years after company formation)
Appointment Duration3 years, 8 months (resigned 10 March 2016)
RoleGeneral Surgery Lead, Emerging Markets
Country of ResidenceNorway
Correspondence AddressSkogfaret 5f Oslo
Oslo
0382
Director NameWim Maria Bossens
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBelgian
StatusResigned
Appointed28 June 2012(5 years after company formation)
Appointment Duration8 years, 3 months (resigned 28 September 2020)
RoleAssistant General Counsel
Country of ResidenceBelgium
Correspondence AddressLeonardo Building Leonardo Da Vincilaan 15
Diegem
1831
Director NameMrs Sabine Kohar Dandiguian
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed03 September 2012(5 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 February 2017)
RoleManaging Director
Country of ResidenceFrance
Correspondence AddressJanssen 1 Rue Camille Desmoulins
Tsa 91003
Issy Les Moulineaux
Cedex 9
France
Director NameMr Sarantis Baladis
Date of BirthApril 1959 (Born 65 years ago)
NationalityGreek
StatusResigned
Appointed14 June 2013(5 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 August 2017)
RoleVp Emerging Markets Emea
Country of ResidenceSwitzerland
Correspondence AddressGubelstrassa 34 6300
Zug
Switzerland
Director NameMr Juan Jose Gonzalez Casanova
Date of BirthOctober 1972 (Born 51 years ago)
NationalityPeruvian
StatusResigned
Appointed17 December 2014(7 years, 5 months after company formation)
Appointment Duration11 months (resigned 17 November 2015)
RolePresident, Depuy Synthes Emea (J&J)
Country of ResidenceSwitzerland
Correspondence AddressDepuy Synthes Gmbh Luzernstrasse 21
Ch-4528 Zuchwil
Switzerland
Director NameMr Trevor John Bond
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2015(7 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 April 2019)
RoleCompany Group Chairman Consumer Emea
Country of ResidenceEngland
Correspondence AddressGubelstrasse 34
6300 Zug
Switzerland
Director NameDemet Gurunlu Russ
Date of BirthOctober 1971 (Born 52 years ago)
NationalityTurkish
StatusResigned
Appointed28 September 2015(8 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 February 2021)
RoleFinance (Cfo Janssen Emea)
Country of ResidenceGermany
Correspondence AddressJ&J Platz 1
Neuss
41470
Germany
Director NameMrs Michelle Marie Brennan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 2015(8 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 April 2019)
RoleCompany Group Chairman Medical Devices Emea
Country of ResidenceUnited States
Correspondence AddressDepuy Synthes Luzernstrasse 21
4528 Zuchwil
Switzerland
Director NameDr Christoph Roland Bronnimann
Date of BirthApril 1966 (Born 58 years ago)
NationalitySwiss
StatusResigned
Appointed13 June 2016(8 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2019)
RoleChemist
Country of ResidenceSwitzerland
Correspondence AddressDepuysynthes Luzernstr.21
4528 Zuchwil
Switzerland
Director NameMr Luis Diaz Rubio Amate
Date of BirthFebruary 1972 (Born 52 years ago)
NationalitySpanish
StatusResigned
Appointed20 October 2017(10 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 June 2021)
RoleManaging Director
Country of ResidenceSpain
Correspondence Address16-17 Avenida Partenon
Madrid
28042
Director NameMr Hani Souheill Abouhalka
Date of BirthNovember 1976 (Born 47 years ago)
NationalityLebanese
StatusResigned
Appointed10 June 2019(11 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 January 2022)
RoleCompany Group Chairman, Medical Devices Emea
Country of ResidenceEngland
Correspondence AddressPinewood Campus Nine Mile Ride
Wokingham
Berkshire
RG40 3EW
Director NameMs An Claes
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBelgian
StatusResigned
Appointed16 February 2021(13 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2022)
RoleVp Deliver Emea
Country of ResidenceSwitzerland
Correspondence AddressJnj Gublestrasse 34
Zug 6300
Switzerland
Director NameMartin Quinn Fitchet
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2021(13 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 April 2023)
RoleGlobal Head Of Global Public Health J&J
Country of ResidenceSwitzerland
Correspondence AddressGewerbestrasse 16
Allschwil
Ch 4123
Director NameGillespie Macandrew Directors Limited (Corporation)
StatusResigned
Appointed29 June 2007(same day as company formation)
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Secretary NameGillespie Macandrew Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2007(same day as company formation)
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland

Contact

Telephone01506 594500
Telephone regionBathgate

Location

Registered Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£8,612,552
Net Worth£8,572,493
Cash£13,225,435
Current Liabilities£7,589,289

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

4 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
7 June 2023Full accounts made up to 31 December 2022 (37 pages)
19 May 2023Termination of appointment of Used for Deletions in Correction Deleted Officer as a director on 20 December 2022
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
(1 page)
18 April 2023Appointment of Dominique Inghelbrecht as a director on 1 January 2023 (2 pages)
12 April 2023Appointment of Details Removed Under Section 1095 as a director on 20 December 2022
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(1 page)
11 April 2023Termination of appointment of Martin Quinn Fitchet as a director on 7 April 2023 (1 page)
15 March 2023Termination of appointment of Frederik Richard Van Batenburg as a director on 31 December 2022 (1 page)
15 March 2023Termination of appointment of Carlton Michael Lawson as a director on 31 December 2022 (1 page)
15 March 2023Termination of appointment of An Claes as a director on 31 December 2022 (1 page)
27 July 2022Appointment of Gavin Wood as a director on 3 March 2022 (2 pages)
20 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
22 June 2022Full accounts made up to 31 December 2021 (39 pages)
4 February 2022Termination of appointment of Jessica Lindsay Moore as a director on 12 November 2021 (1 page)
19 January 2022Termination of appointment of Hani Souheill Abouhalka as a director on 13 January 2022 (1 page)
25 August 2021Full accounts made up to 31 December 2020 (40 pages)
19 August 2021Termination of appointment of Luis Diaz Rubio Amate as a director on 7 June 2021 (1 page)
28 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
8 July 2021Director's details changed for Mr Kris Emiel Sterkens on 8 July 2021 (2 pages)
8 July 2021Director's details changed for Mr Zeger Robert Hilde Karel Vercouteren on 8 July 2021 (2 pages)
8 July 2021Director's details changed for Mr Frederik Richard Van Batenburg on 8 July 2021 (2 pages)
9 June 2021Appointment of Mr Carlton Michael Lawson as a director on 7 June 2021 (2 pages)
9 June 2021Appointment of Asgar David Rangoonwala as a director on 7 June 2021 (2 pages)
9 June 2021Appointment of Martin Quinn Fitchet as a director on 7 June 2021 (2 pages)
25 March 2021Appointment of Ms an Claes as a director on 16 February 2021 (2 pages)
24 March 2021Termination of appointment of Demet Gurunlu Russ as a director on 16 February 2021 (1 page)
22 February 2021Termination of appointment of Patrick Smallcombe as a director on 31 December 2020 (1 page)
5 January 2021Appointment of Mrs Mireille Maes as a director on 4 January 2021 (2 pages)
17 December 2020Termination of appointment of Wim Maria Bossens as a director on 28 September 2020 (1 page)
17 December 2020Appointment of Mrs Jessica Lindsay Moore as a director on 23 November 2020 (2 pages)
5 November 2020Termination of appointment of Inder Sheel Kumar Khosla as a director on 4 November 2020 (1 page)
2 September 2020Full accounts made up to 31 December 2019 (35 pages)
23 July 2020Appointment of Mr Frederik Richard Van Batenburg as a director on 23 July 2020 (2 pages)
9 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
22 June 2020Appointment of Ms Carol Ella Leland as a director on 22 June 2020 (2 pages)
26 March 2020Termination of appointment of Jacques Henri Joseph Peeters as a director on 20 March 2020 (1 page)
26 March 2020Termination of appointment of Alissa Hsu Lynch as a director on 20 March 2020 (1 page)
20 January 2020Termination of appointment of Jane Veronica Griffiths as a director on 10 December 2019 (1 page)
20 January 2020Director's details changed for Mrs Paula Patino on 21 October 2019 (2 pages)
22 October 2019Appointment of Mrs Paula Patino as a director on 21 October 2019 (2 pages)
25 July 2019Change of name with request to seek comments from relevant body (2 pages)
25 July 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-07-02
(1 page)
25 July 2019Company name changed johnson & johnson corporate citizenship trust\certificate issued on 25/07/19
  • CONNOT ‐ Change of name notice
(5 pages)
16 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
13 June 2019Appointment of Mr Patrick Smallcombe as a director on 12 June 2019 (2 pages)
12 June 2019Appointment of Mr Hani Souheill Abouhalka as a director on 10 June 2019 (2 pages)
10 June 2019Appointment of Ms Alissa Hsu Lynch as a director on 7 June 2019 (2 pages)
7 June 2019Full accounts made up to 31 December 2018 (33 pages)
12 April 2019Director's details changed for Neil Wood on 11 April 2019 (2 pages)
9 April 2019Termination of appointment of Michelle Marie Brennan as a director on 4 April 2019 (1 page)
9 April 2019Termination of appointment of Mark Larsen as a director on 8 April 2019 (1 page)
9 April 2019Termination of appointment of Trevor John Bond as a director on 5 April 2019 (1 page)
4 April 2019Termination of appointment of Christoph Roland Bronnimann as a director on 1 April 2019 (1 page)
11 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
19 June 2018Full accounts made up to 31 December 2017 (33 pages)
2 February 2018Appointment of Mr Inder Sheel Kumar Khosla as a director on 29 January 2018 (2 pages)
6 December 2017Appointment of Mr Kris Emiel Sterkens as a director on 27 November 2017 (2 pages)
6 December 2017Appointment of Mr Kris Emiel Sterkens as a director on 27 November 2017 (2 pages)
7 November 2017Appointment of Mr Luis Diaz Rubio Amate as a director on 20 October 2017 (2 pages)
7 November 2017Appointment of Mr Luis Diaz Rubio Amate as a director on 20 October 2017 (2 pages)
6 November 2017Termination of appointment of Sarantis Baladis as a director on 29 August 2017 (1 page)
6 November 2017Termination of appointment of Sarantis Baladis as a director on 29 August 2017 (1 page)
15 September 2017Full accounts made up to 31 December 2016 (27 pages)
15 September 2017Full accounts made up to 31 December 2016 (27 pages)
11 August 2017Director's details changed for Dr Marc Larsen on 24 November 2016 (2 pages)
11 August 2017Director's details changed for Dr Marc Larsen on 24 November 2016 (2 pages)
24 July 2017Termination of appointment of Nikolaos Kefalas as a director on 24 July 2017 (1 page)
24 July 2017Termination of appointment of Nikolaos Kefalas as a director on 24 July 2017 (1 page)
18 July 2017Notification of a person with significant control statement (2 pages)
18 July 2017Notification of a person with significant control statement (2 pages)
5 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
23 February 2017Termination of appointment of Sabine Kohar Dandiguian as a director on 23 February 2017 (1 page)
23 February 2017Termination of appointment of Sabine Kohar Dandiguian as a director on 23 February 2017 (1 page)
24 November 2016Appointment of Dr Marc Larsen as a director on 24 November 2016 (2 pages)
24 November 2016Appointment of Dr Marc Larsen as a director on 24 November 2016 (2 pages)
19 October 2016Director's details changed for Mr Zeger Robert Hilde Karel Vercouteren on 17 October 2016 (2 pages)
19 October 2016Director's details changed for Mr Zeger Robert Hilde Karel Vercouteren on 17 October 2016 (2 pages)
17 October 2016Appointment of Mr Zeger Robert Hilde Karel Vercouteren as a director on 10 October 2016 (2 pages)
17 October 2016Appointment of Mr Zeger Robert Hilde Karel Vercouteren as a director on 10 October 2016 (2 pages)
9 August 2016Director's details changed for Dr Jane Veronica Griffiths on 5 August 2016 (2 pages)
9 August 2016Director's details changed for Dr Jane Veronica Griffiths on 5 August 2016 (2 pages)
3 August 2016Director's details changed for Neil Wood on 1 August 2016 (2 pages)
3 August 2016Director's details changed for Frank Welvaert on 1 August 2016 (2 pages)
3 August 2016Director's details changed for Frank Welvaert on 1 August 2016 (2 pages)
3 August 2016Director's details changed for Neil Wood on 1 August 2016 (2 pages)
3 August 2016Director's details changed for Nikolaos Kefalas on 1 August 2016 (2 pages)
3 August 2016Director's details changed for Nikolaos Kefalas on 1 August 2016 (2 pages)
21 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(20 pages)
21 July 2016Memorandum and Articles of Association (17 pages)
21 July 2016Annual return made up to 29 June 2016 no member list (9 pages)
21 July 2016Memorandum and Articles of Association (17 pages)
21 July 2016Annual return made up to 29 June 2016 no member list (9 pages)
21 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(20 pages)
20 July 2016Director's details changed for Neil Wood on 1 June 2016 (2 pages)
20 July 2016Director's details changed for Neil Wood on 1 June 2016 (2 pages)
7 July 2016Full accounts made up to 31 December 2015 (26 pages)
7 July 2016Full accounts made up to 31 December 2015 (26 pages)
14 June 2016Appointment of Dr Christoph Roland Bronnimann as a director on 13 June 2016 (2 pages)
14 June 2016Appointment of Dr Christoph Roland Bronnimann as a director on 13 June 2016 (2 pages)
10 March 2016Termination of appointment of Cathy Dalene as a director on 10 March 2016 (1 page)
10 March 2016Termination of appointment of Cathy Dalene as a director on 10 March 2016 (1 page)
18 November 2015Termination of appointment of Juan Jose Gonzalez Casanova as a director on 17 November 2015 (1 page)
18 November 2015Termination of appointment of Juan Jose Gonzalez Casanova as a director on 17 November 2015 (1 page)
21 October 2015Appointment of Mrs Michelle Marie Brennan as a director on 12 October 2015 (2 pages)
21 October 2015Termination of appointment of Stephen James Wooding as a director on 14 October 2015 (1 page)
21 October 2015Appointment of Mrs Michelle Marie Brennan as a director on 12 October 2015 (2 pages)
21 October 2015Termination of appointment of Stephen James Wooding as a director on 14 October 2015 (1 page)
29 September 2015Appointment of Demet Gurunlu Russ as a director on 28 September 2015 (2 pages)
29 September 2015Appointment of Demet Gurunlu Russ as a director on 28 September 2015 (2 pages)
18 September 2015Full accounts made up to 31 December 2014 (12 pages)
18 September 2015Full accounts made up to 31 December 2014 (12 pages)
9 July 2015Termination of appointment of Dirk L.A. Collier as a director on 9 July 2015 (1 page)
9 July 2015Termination of appointment of Dirk L.A. Collier as a director on 9 July 2015 (1 page)
9 July 2015Termination of appointment of Dirk L.A. Collier as a director on 9 July 2015 (1 page)
8 July 2015Annual return made up to 29 June 2015 no member list (16 pages)
8 July 2015Annual return made up to 29 June 2015 no member list (16 pages)
20 May 2015Appointment of Mr Jacques Henri Joseph Peeters as a director on 19 May 2015 (2 pages)
20 May 2015Appointment of Mr Jacques Henri Joseph Peeters as a director on 19 May 2015 (2 pages)
23 January 2015Appointment of Mrs Angelika Elser as a director on 22 January 2015 (2 pages)
23 January 2015Appointment of Mrs Angelika Elser as a director on 22 January 2015 (2 pages)
21 January 2015Appointment of Mr Trevor John Bond as a director on 19 January 2015 (2 pages)
21 January 2015Termination of appointment of Jose Antonio Justino as a director on 19 January 2015 (1 page)
21 January 2015Termination of appointment of Jose Antonio Justino as a director on 19 January 2015 (1 page)
21 January 2015Appointment of Mr Trevor John Bond as a director on 19 January 2015 (2 pages)
7 January 2015Appointment of Mr Juan Jose Gonzalez Casanova as a director on 17 December 2014 (2 pages)
7 January 2015Appointment of Mr Juan Jose Gonzalez Casanova as a director on 17 December 2014 (2 pages)
24 July 2014Annual return made up to 29 June 2014 no member list (13 pages)
24 July 2014Annual return made up to 29 June 2014 no member list (13 pages)
3 July 2014Full accounts made up to 31 December 2013 (24 pages)
3 July 2014Full accounts made up to 31 December 2013 (24 pages)
1 May 2014Termination of appointment of William John Printie as a director on 30 April 2014 (1 page)
1 May 2014Termination of appointment of William John Printie as a director on 30 April 2014 (1 page)
26 February 2014Termination of appointment of Khaled Mansour as a director on 25 February 2014 (1 page)
26 February 2014Termination of appointment of Khaled Mansour as a director on 25 February 2014 (1 page)
3 February 2014Termination of appointment of Staffan Ternstrom as a director on 24 January 2014 (1 page)
3 February 2014Termination of appointment of Staffan Ternstrom as a director on 24 January 2014 (1 page)
31 January 2014Appointment of Dr Stephen James Wooding as a director on 27 January 2014 (2 pages)
31 January 2014Appointment of Dr Stephen James Wooding as a director on 27 January 2014 (2 pages)
29 November 2013Termination of appointment of Christiaan Marie Joseph Verbeeck as a director on 29 November 2013 (1 page)
29 November 2013Termination of appointment of Christiaan Marie Joseph Verbeeck as a director on 29 November 2013 (1 page)
20 November 2013Termination of appointment of David George Atkins as a director on 20 November 2013 (1 page)
20 November 2013Termination of appointment of David George Atkins as a director on 20 November 2013 (1 page)
5 September 2013Full accounts made up to 31 December 2012 (15 pages)
5 September 2013Full accounts made up to 31 December 2012 (15 pages)
5 July 2013Annual return made up to 29 June 2013 no member list (17 pages)
5 July 2013Annual return made up to 29 June 2013 no member list (17 pages)
18 June 2013Appointment of Mr Sarantis Baladis as a director on 14 June 2013 (2 pages)
18 June 2013Appointment of Mr Sarantis Baladis as a director on 14 June 2013 (2 pages)
9 May 2013Termination of appointment of Colin Steel Morgan as a director on 8 May 2013 (1 page)
9 May 2013Termination of appointment of Colin Steel Morgan as a director on 8 May 2013 (1 page)
9 May 2013Termination of appointment of Colin Steel Morgan as a director on 8 May 2013 (1 page)
1 November 2012Appointment of Mr William John Printie as a director on 1 November 2012 (2 pages)
1 November 2012Appointment of Mr William John Printie as a director on 1 November 2012 (2 pages)
1 November 2012Appointment of Mr William John Printie as a director on 1 November 2012 (2 pages)
13 September 2012Full accounts made up to 31 December 2011 (19 pages)
13 September 2012Full accounts made up to 31 December 2011 (19 pages)
5 September 2012Appointment of Mrs Sabine Kohar Dandiguian as a director on 3 September 2012 (2 pages)
5 September 2012Appointment of Mrs Sabine Kohar Dandiguian as a director on 3 September 2012 (2 pages)
5 September 2012Appointment of Mrs Sabine Kohar Dandiguian as a director on 3 September 2012 (2 pages)
1 August 2012Termination of appointment of Gabriella Parisse as a director on 31 July 2012 (1 page)
1 August 2012Termination of appointment of Gabriella Parisse as a director on 31 July 2012 (1 page)
26 July 2012Annual return made up to 29 June 2012 no member list (16 pages)
26 July 2012Annual return made up to 29 June 2012 no member list (16 pages)
4 July 2012Appointment of Wim Maria Bossens as a director on 28 June 2012 (2 pages)
4 July 2012Appointment of Wim Maria Bossens as a director on 28 June 2012 (2 pages)
4 July 2012Appointment of Cathy Dalene as a director on 28 June 2012 (2 pages)
4 July 2012Appointment of Cathy Dalene as a director on 28 June 2012 (2 pages)
22 June 2012Termination of appointment of Laura Angelini as a director on 24 May 2012 (1 page)
22 June 2012Termination of appointment of Laura Angelini as a director on 24 May 2012 (1 page)
22 June 2012Termination of appointment of Dirk Fulien Brinckman as a director on 22 June 2012 (1 page)
22 June 2012Termination of appointment of Dirk Fulien Brinckman as a director on 22 June 2012 (1 page)
30 May 2012Termination of appointment of Periklis Stamatiadis as a director on 24 May 2012 (1 page)
30 May 2012Termination of appointment of Periklis Stamatiadis as a director on 24 May 2012 (1 page)
12 September 2011Full accounts made up to 31 December 2010 (21 pages)
12 September 2011Full accounts made up to 31 December 2010 (21 pages)
2 August 2011Appointment of Dr David George Atkins as a director (3 pages)
2 August 2011Appointment of Laura Angelini as a director (3 pages)
2 August 2011Appointment of Gabriella Parisse as a director (3 pages)
2 August 2011Appointment of Gabriella Parisse as a director (3 pages)
2 August 2011Appointment of Dr David George Atkins as a director (3 pages)
2 August 2011Appointment of Laura Angelini as a director (3 pages)
6 July 2011Annual return made up to 29 June 2011 no member list (14 pages)
6 July 2011Annual return made up to 29 June 2011 no member list (14 pages)
12 April 2011Termination of appointment of Birgit Conix as a director (1 page)
12 April 2011Termination of appointment of Birgit Conix as a director (1 page)
25 March 2011Appointment of Khaled Mansour as a director (3 pages)
25 March 2011Appointment of Khaled Mansour as a director (3 pages)
14 March 2011Termination of appointment of Micheal Patterman as a director (1 page)
14 March 2011Termination of appointment of Micheal Patterman as a director (1 page)
1 October 2010Full accounts made up to 31 December 2009 (48 pages)
1 October 2010Full accounts made up to 31 December 2009 (48 pages)
28 September 2010Termination of appointment of Pauric O'grady as a director (1 page)
28 September 2010Termination of appointment of Pauric O'grady as a director (1 page)
27 July 2010Director's details changed for Dirk L.A. Collier on 1 June 2010 (2 pages)
27 July 2010Director's details changed for Dirk L.A. Collier on 1 June 2010 (2 pages)
27 July 2010Director's details changed for Christiaan Marie Joseph Verbeeck on 1 June 2010 (2 pages)
27 July 2010Director's details changed for Nikolaos Kefalas on 1 June 2010 (2 pages)
27 July 2010Director's details changed for Christiaan Marie Joseph Verbeeck on 1 June 2010 (2 pages)
27 July 2010Director's details changed for Nikolaos Kefalas on 1 June 2010 (2 pages)
27 July 2010Director's details changed for Dirk L.A. Collier on 1 June 2010 (2 pages)
27 July 2010Director's details changed for Christiaan Marie Joseph Verbeeck on 1 June 2010 (2 pages)
27 July 2010Director's details changed for Nikolaos Kefalas on 1 June 2010 (2 pages)
26 July 2010Director's details changed for Frank Welvaert on 1 June 2010 (2 pages)
26 July 2010Director's details changed for Frank Welvaert on 1 June 2010 (2 pages)
26 July 2010Director's details changed for Birgit Conix on 1 June 2010 (2 pages)
26 July 2010Director's details changed for Frank Welvaert on 1 June 2010 (2 pages)
26 July 2010Director's details changed for Dr Jane Veronica Griffiths on 1 June 2010 (2 pages)
26 July 2010Director's details changed for Pauric O'grady on 1 June 2010 (2 pages)
26 July 2010Annual return made up to 29 June 2010 no member list (17 pages)
26 July 2010Director's details changed for Willem Boogaerts on 1 June 2010 (2 pages)
26 July 2010Director's details changed for Neil Wood on 1 June 2010 (2 pages)
26 July 2010Director's details changed for Dirk Fulien Brinckman on 1 June 2010 (2 pages)
26 July 2010Director's details changed for Pauric O'grady on 1 June 2010 (2 pages)
26 July 2010Director's details changed for Periklis Stamatiadis on 1 June 2010 (2 pages)
26 July 2010Director's details changed for Periklis Stamatiadis on 1 June 2010 (2 pages)
26 July 2010Director's details changed for Periklis Stamatiadis on 1 June 2010 (2 pages)
26 July 2010Director's details changed for Dr Jane Veronica Griffiths on 1 June 2010 (2 pages)
26 July 2010Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 June 2010 (2 pages)
26 July 2010Director's details changed for Neil Wood on 1 June 2010 (2 pages)
26 July 2010Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 June 2010 (2 pages)
26 July 2010Director's details changed for Neil Wood on 1 June 2010 (2 pages)
26 July 2010Director's details changed for Dirk Fulien Brinckman on 1 June 2010 (2 pages)
26 July 2010Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 June 2010 (2 pages)
26 July 2010Director's details changed for Willem Boogaerts on 1 June 2010 (2 pages)
26 July 2010Director's details changed for Willem Boogaerts on 1 June 2010 (2 pages)
26 July 2010Director's details changed for Birgit Conix on 1 June 2010 (2 pages)
26 July 2010Director's details changed for Dr Jane Veronica Griffiths on 1 June 2010 (2 pages)
26 July 2010Director's details changed for Dirk Fulien Brinckman on 1 June 2010 (2 pages)
26 July 2010Director's details changed for Pauric O'grady on 1 June 2010 (2 pages)
26 July 2010Annual return made up to 29 June 2010 no member list (17 pages)
26 July 2010Director's details changed for Birgit Conix on 1 June 2010 (2 pages)
21 July 2010Appointment of Jose Antonio Justino as a director (3 pages)
21 July 2010Appointment of Jose Antonio Justino as a director (3 pages)
21 July 2010Appointment of Staffan Ternstrom as a director (3 pages)
21 July 2010Appointment of Staffan Ternstrom as a director (3 pages)
7 July 2010Termination of appointment of Willem Boogaerts as a director (1 page)
7 July 2010Termination of appointment of Willem Boogaerts as a director (1 page)
29 June 2010Registered office address changed from Po Box 1988 Simpson Parkway Livingston West Lothian EH54 0AB Uk on 29 June 2010 (1 page)
29 June 2010Registered office address changed from Po Box 1988 Simpson Parkway Livingston West Lothian EH54 0AB Uk on 29 June 2010 (1 page)
13 January 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 January 2010Memorandum and Articles of Association (17 pages)
13 January 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 January 2010Memorandum and Articles of Association (17 pages)
4 January 2010Appointment of Micheal Johannes Patterman as a director (3 pages)
4 January 2010Appointment of Micheal Johannes Patterman as a director (3 pages)
7 October 2009Full accounts made up to 31 December 2008 (32 pages)
7 October 2009Full accounts made up to 31 December 2008 (32 pages)
18 August 2009Registered office changed on 18/08/2009 from 5 atholl crescent edinburgh EH3 8EJ (1 page)
18 August 2009Registered office changed on 18/08/2009 from 5 atholl crescent edinburgh EH3 8EJ (1 page)
18 August 2009Annual return made up to 29/06/09 (6 pages)
18 August 2009Annual return made up to 29/06/09 (6 pages)
10 August 2009Registered office changed on 10/08/2009 from po box 1988 simpson parkway livingston EH54 0AB (1 page)
10 August 2009Secretary appointed gillespie macandrew secretaries LIMITED (2 pages)
10 August 2009Appointment terminated secretary neil wood (1 page)
10 August 2009Secretary appointed gillespie macandrew secretaries LIMITED (2 pages)
10 August 2009Registered office changed on 10/08/2009 from po box 1988 simpson parkway livingston EH54 0AB (1 page)
10 August 2009Appointment terminated secretary neil wood (1 page)
22 June 2009Total exemption full accounts made up to 31 December 2007 (8 pages)
22 June 2009Total exemption full accounts made up to 31 December 2007 (8 pages)
12 March 2009Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
12 March 2009Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
19 January 2009Director appointed christiaan marie joseph verbeeck (2 pages)
19 January 2009Director appointed christiaan marie joseph verbeeck (2 pages)
14 November 2008Director appointed birgit conix (1 page)
14 November 2008Director appointed dr jane veronica griffiths (2 pages)
14 November 2008Director appointed dr jane veronica griffiths (2 pages)
14 November 2008Director appointed birgit conix (1 page)
14 November 2008Director appointed periklis stamatiadis (2 pages)
14 November 2008Director appointed periklis stamatiadis (2 pages)
18 September 2008Director and secretary appointed neil wood (1 page)
18 September 2008Annual return made up to 29/06/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 2008Director and secretary appointed neil wood (1 page)
18 September 2008Annual return made up to 29/06/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 2007New director appointed (2 pages)
22 November 2007New director appointed (2 pages)
22 November 2007New director appointed (2 pages)
22 November 2007New director appointed (2 pages)
5 November 2007Memorandum and Articles of Association (17 pages)
5 November 2007Director resigned (1 page)
5 November 2007Secretary resigned (1 page)
5 November 2007Memorandum and Articles of Association (17 pages)
5 November 2007Director resigned (1 page)
5 November 2007Secretary resigned (1 page)
5 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 October 2007New director appointed (1 page)
29 October 2007New director appointed (1 page)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
11 October 2007New director appointed (2 pages)
11 October 2007New director appointed (2 pages)
11 October 2007New director appointed (1 page)
11 October 2007New director appointed (1 page)
11 October 2007New director appointed (2 pages)
11 October 2007New director appointed (2 pages)
10 October 2007New director appointed (1 page)
10 October 2007New director appointed (1 page)
26 July 2007Company name changed ethicon in the community\certificate issued on 26/07/07 (2 pages)
26 July 2007Company name changed ethicon in the community\certificate issued on 26/07/07 (2 pages)
18 July 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
18 July 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
29 June 2007Incorporation (24 pages)
29 June 2007Incorporation (24 pages)