LIVANOVA IP LIMITED

20 Eastbourne Terrace, London, W2 6LG
StatusACTIVE
Company No.10194956
CategoryPrivate Limited Company
Incorporated23 May 2016
Age8 years, 27 days
JurisdictionEngland Wales

SUMMARY

LIVANOVA IP LIMITED is an active private limited company with number 10194956. It was incorporated 8 years, 27 days ago, on 23 May 2016. The company address is 20 Eastbourne Terrace, London, W2 6LG.



Company Fillings

Termination director company with name termination date

Date: 14 Dec 2023

Action Date: 16 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marco Peluso

Termination date: 2023-10-16

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2023

Action Date: 15 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-15

Documents

View document PDF

Move registers to registered office company with new address

Date: 30 Jun 2023

Category: Address

Type: AD04

New address: C/O C/O Livanova Plc 20 Eastbourne Terrace London W2 6LG

Documents

View document PDF

Change sail address company with old address new address

Date: 30 Jun 2023

Category: Address

Type: AD02

Old address: Deloitte Llp 5 Callaghan Square Cardiff CF10 5BT United Kingdom

New address: 20 Eastbourne Terrace London W2 6LG

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2023

Action Date: 29 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-29

Officer name: Carl Oorts

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 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: 19 Jul 2022

Action Date: 15 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-15

Documents

View document PDF

Move registers to registered office company with new address

Date: 18 Jul 2022

Category: Address

Type: AD04

New address: C/O C/O Livanova Plc 20 Eastbourne Terrace London W2 6LG

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101949560004

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101949560002

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101949560003

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101949560001

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2021

Action Date: 15 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Mar 2021

Action Date: 25 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101949560003

Charge creation date: 2021-02-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Mar 2021

Action Date: 25 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-02-25

Charge number: 101949560004

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2020

Action Date: 17 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-17

Officer name: Alexander Hans-Josef Neumann

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2020

Action Date: 17 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-17

Officer name: Mr Pim Wagnon

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2020

Action Date: 17 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-17

Officer name: Mr Marco Peluso

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Memorandum articles

Date: 16 Aug 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jul 2020

Action Date: 17 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-07-17

Charge number: 101949560001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jul 2020

Action Date: 17 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-07-17

Charge number: 101949560002

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2020

Action Date: 15 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-15

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2019

Action Date: 15 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-15

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2019

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-15

Officer name: Mr Alexander Hans-Josef Neumann

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 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: 19 Jun 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-15

Documents

View document PDF

Move registers to sail company with new address

Date: 18 Jun 2018

Category: Address

Type: AD03

New address: Deloitte Llp 5 Callaghan Square Cardiff CF10 5BT

Documents

View document PDF

Change sail address company with new address

Date: 18 Jun 2018

Category: Address

Type: AD02

New address: Deloitte Llp 5 Callaghan Square Cardiff CF10 5BT

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 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: 06 Jun 2017

Action Date: 05 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2017

Action Date: 09 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-09

Officer name: Darren Alch

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-09

Officer name: Brian Dominic George Sheridan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Address

Type: AD01

Old address: , 5 Merchant Square, London, W2 1AY, United Kingdom

New address: C/O C/O Livanova Plc 20 Eastbourne Terrace London W2 6LG

Change date: 2016-11-30

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2016

Action Date: 23 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-23

Officer name: Alexander Neumann

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2016

Action Date: 23 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-23

Officer name: Carl Oorts

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2016

Action Date: 23 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Darren Alch

Change date: 2016-11-23

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2016

Action Date: 23 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Brian Dominic George Sheridan

Change date: 2016-11-23

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Oct 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-05-31

New date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2016

Action Date: 24 Jun 2016

Category: Address

Type: AD01

Old address: , C/O Legalinx Limited 1 Fetter Lane, London, EC4A 1BR, United Kingdom

New address: C/O C/O Livanova Plc 20 Eastbourne Terrace London W2 6LG

Change date: 2016-06-24

Documents

View document PDF

Incorporation company

Date: 23 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

365 AFBOUW LIMITED

MAPLE HOUSE EXT. 007,POTTERS BAR,EN6 5BS

Number:11532713
Status:ACTIVE
Category:Private Limited Company

CYPHER RETAIL LTD

273A SOUTH COAST ROAD,PEACEHAVEN,BN10 7JE

Number:10191894
Status:ACTIVE
Category:Private Limited Company

JLB PROPERTY MAINTENANCE LTD

10 CHEYNE WALK,NORTHAMPTON,NN1 5PT

Number:08348243
Status:ACTIVE
Category:Private Limited Company

JOSHY LTD

159 ST. PAULS CLOSE,LONDON,W5 3JZ

Number:11617518
Status:ACTIVE
Category:Private Limited Company

LINCY & CO LTD

14 COLINSLEE CRESCENT,RENFREWSHIRE,PA2 6SD

Number:SC588851
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

S SMITH & SONS CARPETS LIMITED

LINKS HOUSE 156 GRACE ROAD CENTRAL,EXETER,EX2 8QA

Number:04424314
Status:ACTIVE
Category:Private Limited Company

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