ARTERIAL VASCULAR ENGINEERING UK LIMITED

Building 9 Croxley Park Building 9 Croxley Park, Watford, WD18 8WW, Herts, England
StatusACTIVE
Company No.03141707
CategoryPrivate Limited Company
Incorporated27 Dec 1995
Age28 years, 5 months, 18 days
JurisdictionEngland Wales

SUMMARY

ARTERIAL VASCULAR ENGINEERING UK LIMITED is an active private limited company with number 03141707. It was incorporated 28 years, 5 months, 18 days ago, on 27 December 1995. The company address is Building 9 Croxley Park Building 9 Croxley Park, Watford, WD18 8WW, Herts, England.



Company Fillings

Termination director company with name termination date

Date: 04 Jun 2024

Action Date: 04 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Francois Marie Vibert

Termination date: 2024-06-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 May 2024

Action Date: 15 May 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mitre Secretaries Limited

Termination date: 2024-05-15

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 2024

Action Date: 28 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2024

Action Date: 29 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Briony Anne Wade

Appointment date: 2023-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2023

Action Date: 29 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-29

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2022

Action Date: 29 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2022

Action Date: 09 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-09

Officer name: Bhavesh Bhupatsinh Barot

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bhavesh Bhupatsinh Barot

Change date: 2022-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bhavesh Bhupatsinh Barot

Appointment date: 2022-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Charles Oldaker

Termination date: 2022-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 29 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-29

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Address

Type: AD01

New address: Building 9 Croxley Park Hatters Lane Watford Herts WD18 8WW

Change date: 2021-11-02

Old address: Cannon Place 78 Cannon Street London EC4N 6AF

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2021

Action Date: 24 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-24

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2021

Action Date: 29 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-29

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2020

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-08

Officer name: Mr Eric Francois Marie Vibert

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2020

Action Date: 13 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christos Asimakopoulos

Termination date: 2020-11-13

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2020

Action Date: 26 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-26

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2020

Action Date: 29 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-29

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2019

Action Date: 06 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-06

Officer name: Mr Christos Asimakopoulos

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2019

Action Date: 06 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-06

Officer name: Mr Timothy John Husnik

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2019

Action Date: 08 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Charles Oldaker

Appointment date: 2019-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2019

Action Date: 08 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip John Albert

Termination date: 2019-02-08

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 2019

Action Date: 27 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-27

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2018

Action Date: 29 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-29

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2018

Action Date: 28 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2018

Action Date: 29 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-29

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 29 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-29

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 28 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 27 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-27

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 2016

Action Date: 29 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-29

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2016

Action Date: 26 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-26

Officer name: Philip John Albert

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2016

Action Date: 24 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2015

Action Date: 27 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-27

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Dec 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Mitre Secretaries Limited

Change date: 2015-07-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Aug 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Mitre Secretaries Limited

Change date: 2015-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2015

Action Date: 01 Jul 2015

Category: Address

Type: AD01

New address: Cannon Place 78 Cannon Street London EC4N 6AF

Change date: 2015-07-01

Old address: Mitre House 160 Aldersgate Street London EC1A 4DD

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2015

Action Date: 25 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2014

Action Date: 27 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-27

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2014

Action Date: 26 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2013

Action Date: 27 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-27

Documents

View document PDF

Termination director company with name

Date: 27 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henri Meertens

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Dec 2012

Action Date: 27 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-27

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2012

Action Date: 29 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2012

Action Date: 27 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2011

Action Date: 27 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-27

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Statement of companys objects

Date: 19 May 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 09 Feb 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 09 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 09 Feb 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2010

Action Date: 27 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-27

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2010

Action Date: 27 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-27

Officer name: Philip John Albert

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 27 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-27

Officer name: Henri Anna Meertens

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Jan 2010

Action Date: 27 Dec 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Mitre Secretaries Limited

Change date: 2009-12-27

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2010

Action Date: 25 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-25

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2009

Action Date: 25 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-25

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/12/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2008

Action Date: 27 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-27

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 27/12/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jan 2008

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 27/12/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2006

Action Date: 29 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-29

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2006

Action Date: 02 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-02

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/12/05; full list of members

Documents

View document PDF

Legacy

Date: 02 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 May 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 26/06/05 to 30/04/05

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 09 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/12/04; full list of members

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Address

Type: 287

Description: Registered office changed on 13/01/05 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Resolution

Date: 15 May 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 May 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 May 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Feb 2004

Category: Annual-return

Type: 363a

Description: Return made up to 27/12/03; full list of members

Documents

View document PDF

Legacy

Date: 01 Feb 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 07 Feb 2003

Category: Annual-return

Type: 363a

Description: Return made up to 27/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 19 Feb 2002

Category: Annual-return

Type: 363a

Description: Return made up to 27/12/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 29 Jun 2001

Category: Annual-return

Type: 363a

Description: Return made up to 27/12/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 2001

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 01 Mar 2000

Category: Annual-return

Type: 363a

Description: Return made up to 27/12/99; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 08 Jan 1999

Category: Annual-return

Type: 363a

Description: Return made up to 27/12/98; full list of members

Documents

View document PDF


Some Companies

ANSOL LIMITED

65 LONG LEAZE ROAD,BRISTOL,BS34 5GR

Number:11485434
Status:ACTIVE
Category:Private Limited Company

ARCHSTONE CHIPPING NORTON LIMITED

2 WEST MILLS,NEWBURY,RG14 5HG

Number:09929640
Status:ACTIVE
Category:Private Limited Company

BLADE OFFSHORE SERVICES LTD

STERLING HOUSE, 22 ST CUTHBERTS,CO DURHAM,DL1 1GB

Number:05855274
Status:ACTIVE
Category:Private Limited Company

HAULI SERVICE LTD.

MRA2282, RM B, 1/F., LA BLDG., 66 CORPORATION ROAD,CARDIFF,,CF11 7AW

Number:10085970
Status:ACTIVE
Category:Private Limited Company

JOHN GARDNER ACCOUNTANCY SERVICES LIMITED

MONTAGNE CRAIGS LANE,BURES,CO8 5AN

Number:04866610
Status:ACTIVE
Category:Private Limited Company

SIXTEEN(THE)

QUADRANT HOUSE,LONDON,EC4Y 1AU

Number:01930741
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source