IMPLANTCAST UK LIMITED

Euro Innovation Centre, Aston Cross Business Village Euro Innovation Centre, Aston Cross Business Village, Birmingham, B6 5RQ, England
StatusACTIVE
Company No.08018899
CategoryPrivate Limited Company
Incorporated04 Apr 2012
Age12 years, 2 months, 14 days
JurisdictionEngland Wales

SUMMARY

IMPLANTCAST UK LIMITED is an active private limited company with number 08018899. It was incorporated 12 years, 2 months, 14 days ago, on 04 April 2012. The company address is Euro Innovation Centre, Aston Cross Business Village Euro Innovation Centre, Aston Cross Business Village, Birmingham, B6 5RQ, England.



Company Fillings

Accounts with accounts type audited abridged

Date: 24 Apr 2024

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2024

Action Date: 04 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jun 2023

Action Date: 16 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-06-16

Psc name: Implantcast Gmbh

Documents

View document PDF

Change to a person with significant control

Date: 16 Jun 2023

Action Date: 16 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-16

Psc name: Mr Nicolas Mohr

Documents

View document PDF

Change to a person with significant control

Date: 06 Apr 2023

Action Date: 04 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicolas Mohr

Change date: 2023-04-04

Documents

View document PDF

Change to a person with significant control

Date: 06 Apr 2023

Action Date: 04 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jens Sass

Change date: 2023-04-04

Documents

View document PDF

Notification of a person with significant control

Date: 04 Apr 2023

Action Date: 04 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-04-04

Psc name: Implantcast Gmbh

Documents

View document PDF

Change to a person with significant control

Date: 04 Apr 2023

Action Date: 04 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-04

Psc name: Mr Jens Sass

Documents

View document PDF

Change to a person with significant control

Date: 04 Apr 2023

Action Date: 04 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicolas Mohr

Change date: 2023-04-04

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2023

Action Date: 04 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-04

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2023

Action Date: 07 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-07

Officer name: Mr Adam Dring

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adam Dring

Cessation date: 2022-12-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Implantcast Gmbh

Cessation date: 2022-12-05

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-11-30

Psc name: Nicolas Mohr

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jens Sass

Change date: 2022-11-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Implantcast Gmbh

Change date: 2022-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2022

Action Date: 04 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-04

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 04 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-04

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jul 2019

Action Date: 19 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-19

Psc name: Adrian David Peck

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian David Peck

Termination date: 2019-07-19

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Notification of a person with significant control

Date: 18 Apr 2019

Action Date: 09 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-09

Psc name: Adam Dring

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2019

Action Date: 09 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-09

Officer name: Mr Adam Dring

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Address

Type: AD01

New address: Euro Innovation Centre, Aston Cross Business Village Rocky Lane Birmingham B6 5RQ

Change date: 2019-04-17

Old address: Aqueous 3 Aston Cross Business Park 50 Rocky Lane Birmingham B6 5RQ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Address

Type: AD01

Old address: 3 Vicarage Croft Baschurch Shrewsbury SY4 2AT England

New address: Aqueous 3 Aston Cross Business Park 50 Rocky Lane Birmingham B6 5RQ

Change date: 2019-04-11

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2019

Action Date: 30 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-30

Documents

View document PDF

Accounts with accounts type small

Date: 15 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2018

Action Date: 09 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Implantcast Gmbh

Notification date: 2016-05-09

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 04 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-04

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 04 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2016

Action Date: 09 May 2016

Category: Address

Type: AD01

New address: 3 Vicarage Croft Baschurch Shrewsbury SY4 2AT

Old address: C/O Sleigh and Story Thornmill Brigg Mills Thornhill Beck Lane Brighouse West Yorkshire HD6 4AH United Kingdom

Change date: 2016-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-29

Officer name: Mr Adrian David Peck

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2015

Action Date: 22 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jens Sass

Appointment date: 2015-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2015

Action Date: 02 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-02

Officer name: Martin Harries

Documents

View document PDF

Appoint corporate director company with name date

Date: 16 Oct 2015

Action Date: 16 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2015-10-16

Officer name: Implantcast Gmbh

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2015

Action Date: 21 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-21

Old address: PO Box PO Box 852 18 Thorpe Mill Court Rochdale Road Sowerby Bridge West Yorkshire HX1 9RL

New address: C/O Sleigh and Story Thornmill Brigg Mills Thornhill Beck Lane Brighouse West Yorkshire HD6 4AH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 04 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2015

Action Date: 11 May 2015

Category: Address

Type: AD01

Old address: C/O Sleigh & Story Thornhill Brigg Mill Thornhill Beck Lane Brighouse West Yorkshire HD6 4AH England

New address: PO Box PO Box 852 18 Thorpe Mill Court Rochdale Road Sowerby Bridge West Yorkshire HX1 9RL

Change date: 2015-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2015

Action Date: 21 Apr 2015

Category: Address

Type: AD01

New address: C/O Sleigh & Story Thornhill Brigg Mill Thornhill Beck Lane Brighouse West Yorkshire HD6 4AH

Old address: Technology House 46B Bradford Road Brighouse West Yorkshire HD6 1RY

Change date: 2015-04-21

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2014

Action Date: 04 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2013

Action Date: 04 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-04

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Sep 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-04-30

New date: 2012-12-31

Documents

View document PDF

Certificate change of name company

Date: 05 Apr 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed implant cast uk LIMITED\certificate issued on 05/04/12

Documents

View document PDF

Incorporation company

Date: 04 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHMOUR DONEGALL LLP

STRAWBERRY COTTAGE,LISBURN,BT27 5JQ

Number:NC001287
Status:ACTIVE
Category:Limited Liability Partnership

CAPENHURST LLP

5TH FLOOR,LONDON,EC3V 0XL

Number:OC331722
Status:ACTIVE
Category:Limited Liability Partnership

DOUBLE APPLE LONDON LTD

39 TURNPIKE LANE,LONDON,N8 0EP

Number:10513539
Status:ACTIVE
Category:Private Limited Company

EDEN GEOTHERMAL LIMITED

EDEN PROJECT,PAR,PL24 2SG

Number:10216419
Status:ACTIVE
Category:Private Limited Company

MOUNTWEST UK LIMITED

1 COMMONSIDE WEST,MITCHAM,CR4 4HA

Number:11230424
Status:ACTIVE
Category:Private Limited Company
Number:CE011060
Status:ACTIVE
Category:Charitable Incorporated Organisation

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