Norwood
Massachusetts 02062
United States
Director Name | Susan Marie Hanlon |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 July 2017(33 years after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Finance |
Country of Residence | United States |
Correspondence Address | 2 Technology Way Norwood Ma 02062 United States |
Secretary Name | Matthew Hoyer |
---|---|
Status | Current |
Appointed | 08 April 2022(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | 2 Technology Way Norwood Massachusetts 02062 United States |
Director Name | Matthew Carl Hoyer |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 February 2024(39 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 2 Technology Way Norwood Massachusetts 02062 United States |
Secretary Name | Gravitas Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 April 2014(29 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Mr Peter John Hooper |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 6 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 24 April 2014) |
Role | Scientific Instrument Seller |
Country of Residence | United Kingdom |
Correspondence Address | Palmers Cottage Coneyhurst Billingshurst West Sussex RH14 9DN |
Secretary Name | Mrs Elizabeth Carol Denholm Hooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 6 months after company formation) |
Appointment Duration | 23 years (resigned 31 December 2013) |
Role | Company Director |
Correspondence Address | Palmers Cottage Coneyhurst Billingshurst West Sussex RH14 9DN |
Director Name | Christopher Stanley Bown |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(6 years, 6 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 19 March 2008) |
Role | Sales Manager |
Correspondence Address | 35 Main Street Broughton Astley Leicester Leicestershire LE9 6RE |
Director Name | Mr Adrian Richard Garratt |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(25 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 23 April 2019) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor One New Change London EC4M 9AF |
Director Name | Mr James Scott Allen Smith |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(25 years, 3 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 16 February 2024) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor One New Change London EC4M 9AF |
Director Name | Peter Paul Costas |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 April 2014(29 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 June 2017) |
Role | Usa |
Country of Residence | Vice President - Sales & Marketing |
Correspondence Address | 2 Techonolgy Way Norwood Massacheusetts 02062 United States |
Director Name | John Leland Coughlin |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 April 2014(29 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 12 May 2017) |
Role | President & Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 2 Technology Way Norwood Massachusetts 02062 |
Director Name | James Patrick Noris |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 April 2014(29 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 July 2017) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 2 Technology Way Norwood Massachusetts 02062 |
Website | www.vitech.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01394 713916 |
Telephone region | Felixstowe |
Registered Address | 5th Floor One New Change London EC4M 9AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £658,359 |
Cash | £694,498 |
Current Liabilities | £667,464 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 14 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (9 months from now) |
13 April 2023 | Delivered on: 20 April 2023 Persons entitled: Glas Trust Company Llc (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|---|
27 September 2021 | Delivered on: 30 September 2021 Persons entitled: Glas Trust Company Llc (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
6 November 2020 | Delivered on: 10 November 2020 Persons entitled: Glas Trust Company Llc (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
8 March 1999 | Delivered on: 9 March 1999 Satisfied on: 30 January 2010 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
4 March 1988 | Delivered on: 17 March 1988 Satisfied on: 30 October 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 March 2024 | Appointment of Matthew Carl Hoyer as a director on 16 February 2024 (2 pages) |
---|---|
5 March 2024 | Termination of appointment of James Scott Allen Smith as a director on 16 February 2024 (1 page) |
22 February 2024 | Group of companies' accounts made up to 31 December 2022 (33 pages) |
14 December 2023 | Confirmation statement made on 14 December 2023 with no updates (3 pages) |
6 June 2023 | Group of companies' accounts made up to 31 December 2021 (33 pages) |
20 April 2023 | Registration of charge 018300610005, created on 13 April 2023 (37 pages) |
15 December 2022 | Confirmation statement made on 14 December 2022 with updates (4 pages) |
14 July 2022 | Statement of capital following an allotment of shares on 21 March 2022
|
31 May 2022 | Company name changed advanced instruments LTD.\certificate issued on 31/05/22
|
21 April 2022 | Appointment of Matthew Hoyer as a secretary on 8 April 2022 (2 pages) |
14 December 2021 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
30 September 2021 | Registration of charge 018300610004, created on 27 September 2021 (26 pages) |
26 August 2021 | Full accounts made up to 31 December 2020 (22 pages) |
14 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
17 November 2020 | Resolutions
|
17 November 2020 | Memorandum and Articles of Association (12 pages) |
10 November 2020 | Registration of charge 018300610003, created on 6 November 2020 (37 pages) |
6 November 2020 | Accounts for a small company made up to 31 December 2019 (16 pages) |
16 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
9 May 2019 | Termination of appointment of Adrian Richard Garratt as a director on 23 April 2019 (1 page) |
17 April 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
14 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
8 May 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
3 January 2018 | Change of name notice (2 pages) |
3 January 2018 | Resolutions
|
3 January 2018 | Change of name notice (2 pages) |
3 January 2018 | Resolutions
|
15 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
18 July 2017 | Appointment of Susan Marie Hanlon as a director on 10 July 2017 (2 pages) |
18 July 2017 | Termination of appointment of James Patrick Noris as a director on 9 July 2017 (1 page) |
18 July 2017 | Termination of appointment of James Patrick Noris as a director on 9 July 2017 (1 page) |
18 July 2017 | Appointment of Susan Marie Hanlon as a director on 10 July 2017 (2 pages) |
5 July 2017 | Appointment of Byron Selman as a director on 15 May 2017 (2 pages) |
5 July 2017 | Termination of appointment of John Leland Coughlin as a director on 12 May 2017 (1 page) |
5 July 2017 | Appointment of Byron Selman as a director on 15 May 2017 (2 pages) |
5 July 2017 | Termination of appointment of Peter Paul Costas as a director on 19 June 2017 (1 page) |
5 July 2017 | Termination of appointment of John Leland Coughlin as a director on 12 May 2017 (1 page) |
5 July 2017 | Termination of appointment of Peter Paul Costas as a director on 19 June 2017 (1 page) |
26 May 2017 | Full accounts made up to 31 December 2016 (14 pages) |
26 May 2017 | Full accounts made up to 31 December 2016 (14 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
13 June 2016 | Full accounts made up to 31 December 2015 (12 pages) |
13 June 2016 | Full accounts made up to 31 December 2015 (12 pages) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
7 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
7 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
23 October 2014 | Resolutions
|
23 October 2014 | Resolutions
|
27 June 2014 | Resolutions
|
27 June 2014 | Resolutions
|
14 May 2014 | Appointment of Peter Paul Costas as a director (3 pages) |
14 May 2014 | Appointment of Peter Paul Costas as a director (3 pages) |
8 May 2014 | Appointment of John Leland Coughlin as a director (3 pages) |
8 May 2014 | Appointment of Gravitas Company Secretarial Services Limited as a secretary (3 pages) |
8 May 2014 | Termination of appointment of Peter Hooper as a director (2 pages) |
8 May 2014 | Registered office address changed from Unit 14 Huffwood Trading Estate Partridge Green W. Sussex. RH13 8AU on 8 May 2014 (2 pages) |
8 May 2014 | Appointment of John Leland Coughlin as a director (3 pages) |
8 May 2014 | Registered office address changed from Unit 14 Huffwood Trading Estate Partridge Green W. Sussex. RH13 8AU on 8 May 2014 (2 pages) |
8 May 2014 | Appointment of James Patrick Noris as a director (3 pages) |
8 May 2014 | Appointment of James Patrick Noris as a director (3 pages) |
8 May 2014 | Registered office address changed from Unit 14 Huffwood Trading Estate Partridge Green W. Sussex. RH13 8AU on 8 May 2014 (2 pages) |
8 May 2014 | Appointment of Gravitas Company Secretarial Services Limited as a secretary (3 pages) |
8 May 2014 | Termination of appointment of Peter Hooper as a director (2 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
7 January 2014 | Termination of appointment of Elizabeth Hooper as a secretary (1 page) |
7 January 2014 | Termination of appointment of Elizabeth Hooper as a secretary (1 page) |
7 January 2014 | Termination of appointment of Elizabeth Hooper as a secretary (1 page) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Termination of appointment of Elizabeth Hooper as a secretary (1 page) |
28 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2010 (17 pages) |
21 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2010 (17 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 March 2011 | Appointment of Mr James Scott Allan Smith as a director (2 pages) |
14 March 2011 | Appointment of Mr Adrian Richard Garratt as a director (2 pages) |
14 March 2011 | Appointment of Mr James Scott Allan Smith as a director (2 pages) |
14 March 2011 | Appointment of Mr Adrian Richard Garratt as a director (2 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders
|
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders
|
13 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for Mr Peter John Hooper on 1 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for Mr Peter John Hooper on 1 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr Peter John Hooper on 1 January 2010 (2 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
7 April 2008 | Gbp ic 100/70\19/03/08\gbp sr 30@1=30\ (2 pages) |
7 April 2008 | Gbp ic 100/70\19/03/08\gbp sr 30@1=30\ (2 pages) |
4 April 2008 | Appointment terminated director christopher bown (1 page) |
4 April 2008 | Resolutions
|
4 April 2008 | Resolutions
|
4 April 2008 | Appointment terminated director christopher bown (1 page) |
29 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
19 December 2007 | £ ic 105/100 19/05/07 £ sr 5@1=5 (2 pages) |
19 December 2007 | £ ic 105/100 19/05/07 £ sr 5@1=5 (2 pages) |
19 December 2007 | Resolutions
|
19 December 2007 | Resolutions
|
3 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
7 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
8 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
8 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
9 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
9 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
6 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
6 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
16 April 2002 | Full accounts made up to 31 December 2001 (10 pages) |
16 April 2002 | Full accounts made up to 31 December 2001 (10 pages) |
26 February 2002 | Return made up to 31/12/01; full list of members
|
26 February 2002 | Return made up to 31/12/01; full list of members
|
4 April 2001 | Full accounts made up to 31 December 2000 (10 pages) |
4 April 2001 | Full accounts made up to 31 December 2000 (10 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
10 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
10 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
3 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
3 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
30 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 1999 | Particulars of mortgage/charge (3 pages) |
9 March 1999 | Particulars of mortgage/charge (3 pages) |
18 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
18 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
21 April 1998 | Full accounts made up to 31 December 1997 (10 pages) |
21 April 1998 | Full accounts made up to 31 December 1997 (10 pages) |
2 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
2 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
12 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
12 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
6 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
6 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
28 April 1996 | Full accounts made up to 31 December 1995 (10 pages) |
28 April 1996 | Full accounts made up to 31 December 1995 (10 pages) |
27 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
27 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
4 October 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
4 October 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
30 June 1994 | Company name changed vital scientific LIMITED\certificate issued on 01/07/94 (2 pages) |
30 June 1994 | Company name changed vital scientific LIMITED\certificate issued on 01/07/94 (2 pages) |
18 March 1988 | Director resigned;new director appointed (2 pages) |
18 March 1988 | Director resigned;new director appointed (2 pages) |
10 December 1984 | Company name changed\certificate issued on 10/12/84 (3 pages) |
10 December 1984 | Company name changed\certificate issued on 10/12/84 (3 pages) |
4 July 1984 | Certificate of incorporation (1 page) |
4 July 1984 | Incorporation (14 pages) |
4 July 1984 | Incorporation (14 pages) |
4 July 1984 | Certificate of incorporation (1 page) |