ABBOTT VASCULAR DEVICES (2) LIMITED - MAIDENHEAD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Appointment date: 2023-10-15. Officer name: Mrs Alison Elizabeth Davies. 2023-10-24 View Report
Confirmation statement. Statement with no updates. 2023-10-23 View Report
Officers. Termination date: 2023-10-15. Officer name: John Arthur Mccoy Jr. 2023-10-23 View Report
Accounts. Accounts type small. 2023-08-24 View Report
Confirmation statement. Statement with no updates. 2022-10-17 View Report
Officers. Officer name: John Arthur Mccoy Jr. Appointment date: 2022-09-19. 2022-09-27 View Report
Officers. Termination date: 2022-09-19. Officer name: Karen Ann Krammer. 2022-09-27 View Report
Accounts. Accounts type small. 2022-08-25 View Report
Confirmation statement. Statement with no updates. 2021-10-18 View Report
Accounts. Accounts type small. 2021-10-02 View Report
Persons with significant control. Withdrawal date: 2020-11-17. 2020-11-17 View Report
Confirmation statement. Statement with no updates. 2020-10-19 View Report
Accounts. Accounts type small. 2020-10-07 View Report
Officers. Appointment date: 2020-03-23. Officer name: Mr Michael Robert Kendall Clayton. 2020-05-06 View Report
Officers. Termination date: 2020-03-23. Officer name: Georgios Mountrichas. 2020-05-05 View Report
Officers. Appointment date: 2020-03-01. Officer name: Mrs Karen Ann Krammer. 2020-05-05 View Report
Officers. Termination date: 2020-02-29. Officer name: Brian Yoor. 2020-05-04 View Report
Officers. Officer name: Mr Georgios Mountrichas. Appointment date: 2018-09-27. 2019-10-23 View Report
Confirmation statement. Statement with no updates. 2019-10-22 View Report
Accounts. Accounts type small. 2019-10-10 View Report
Officers. Termination date: 2018-09-27. Officer name: Gary James Hall. 2018-11-23 View Report
Confirmation statement. Statement with no updates. 2018-10-17 View Report
Officers. Officer name: Mr. Neil Harris. Appointment date: 2018-08-31. 2018-10-11 View Report
Officers. Officer name: Susan Michelle Hudson. Termination date: 2018-08-31. 2018-10-04 View Report
Accounts. Accounts type small. 2018-09-28 View Report
Persons with significant control. Psc name: Abbott Vascular Devices Ltd. Notification date: 2016-04-06. 2017-11-16 View Report
Confirmation statement. Statement with no updates. 2017-11-01 View Report
Accounts. Accounts type small. 2017-10-07 View Report
Confirmation statement. Statement with updates. 2016-10-28 View Report
Accounts. Accounts type full. 2016-10-19 View Report
Officers. Officer name: Mr Brian Yoor. Appointment date: 2015-12-15. 2016-02-17 View Report
Officers. Termination date: 2015-12-15. Officer name: Thomas Craig Freyman. 2016-02-16 View Report
Annual return. With made up date full list shareholders. 2015-11-12 View Report
Officers. Termination date: 2015-10-02. Officer name: Michael James Smith. 2015-11-11 View Report
Officers. Officer name: Mr Gary James Hall. Appointment date: 2015-10-02. 2015-11-11 View Report
Accounts. Accounts type full. 2015-10-09 View Report
Miscellaneous. Description: Res of aud. 2014-11-14 View Report
Annual return. With made up date full list shareholders. 2014-10-27 View Report
Accounts. Accounts type full. 2014-09-25 View Report
Annual return. With made up date full list shareholders. 2013-10-29 View Report
Accounts. Accounts type full. 2013-10-02 View Report
Officers. Officer name: Mr Kevan Gogay. 2013-04-02 View Report
Officers. Officer name: Camilla Soenderby. 2013-03-28 View Report
Officers. Officer name: Kyle Poots. 2013-03-28 View Report
Resolution. Description: Resolutions. 2013-01-11 View Report
Annual return. With made up date full list shareholders. 2012-10-17 View Report
Accounts. Accounts type full. 2012-10-02 View Report
Address. Old address: Abbott Laboratories Limited North Road Queenborough Kent ME11 5EL United Kingdom. 2012-03-20 View Report
Address. Move registers to registered office company. 2012-03-19 View Report
Annual return. With made up date full list shareholders. 2011-10-20 View Report