Company NameAdvanced Instruments Holdings Ltd.
Company StatusActive
Company Number01830061
CategoryPrivate Limited Company
Incorporation Date4 July 1984(39 years, 9 months ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameByron Selman
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed15 May 2017(32 years, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleCEO
Country of ResidenceUnited States
Correspondence Address2 Technology Way
Norwood
Massachusetts 02062
United States
Director NameSusan Marie Hanlon
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed10 July 2017(33 years after company formation)
Appointment Duration6 years, 8 months
RoleFinance
Country of ResidenceUnited States
Correspondence Address2 Technology Way
Norwood
Ma 02062
United States
Secretary NameMatthew Hoyer
StatusCurrent
Appointed08 April 2022(37 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address2 Technology Way
Norwood
Massachusetts 02062
United States
Director NameMatthew Carl Hoyer
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed16 February 2024(39 years, 7 months after company formation)
Appointment Duration1 month, 1 week
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address2 Technology Way
Norwood
Massachusetts 02062
United States
Secretary NameGravitas Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed24 April 2014(29 years, 10 months after company formation)
Appointment Duration9 years, 11 months
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Peter John Hooper
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 6 months after company formation)
Appointment Duration23 years, 3 months (resigned 24 April 2014)
RoleScientific Instrument Seller
Country of ResidenceUnited Kingdom
Correspondence AddressPalmers Cottage
Coneyhurst
Billingshurst
West Sussex
RH14 9DN
Secretary NameMrs Elizabeth Carol Denholm Hooper
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 6 months after company formation)
Appointment Duration23 years (resigned 31 December 2013)
RoleCompany Director
Correspondence AddressPalmers Cottage Coneyhurst
Billingshurst
West Sussex
RH14 9DN
Director NameChristopher Stanley Bown
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(6 years, 6 months after company formation)
Appointment Duration17 years, 2 months (resigned 19 March 2008)
RoleSales Manager
Correspondence Address35 Main Street
Broughton Astley
Leicester
Leicestershire
LE9 6RE
Director NameMr Adrian Richard Garratt
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(25 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 23 April 2019)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor One New Change
London
EC4M 9AF
Director NameMr James Scott Allen Smith
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(25 years, 3 months after company formation)
Appointment Duration14 years, 4 months (resigned 16 February 2024)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor One New Change
London
EC4M 9AF
Director NamePeter Paul Costas
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 2014(29 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 June 2017)
RoleUsa
Country of ResidenceVice President - Sales & Marketing
Correspondence Address2 Techonolgy Way
Norwood
Massacheusetts 02062
United States
Director NameJohn Leland Coughlin
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 2014(29 years, 10 months after company formation)
Appointment Duration3 years (resigned 12 May 2017)
RolePresident & Chief Executive Officer
Country of ResidenceUnited States
Correspondence Address2 Technology Way
Norwood
Massachusetts
02062
Director NameJames Patrick Noris
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 2014(29 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 July 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address2 Technology Way
Norwood
Massachusetts
02062

Contact

Websitewww.vitech.co.uk
Email address[email protected]
Telephone01394 713916
Telephone regionFelixstowe

Location

Registered Address5th Floor One New Change
London
EC4M 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£658,359
Cash£694,498
Current Liabilities£667,464

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return14 December 2023 (3 months, 2 weeks ago)
Next Return Due28 December 2024 (9 months from now)

Charges

13 April 2023Delivered 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 2021Delivered 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 2020Delivered 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 1999Delivered 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 1988Delivered 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

Filing History

5 March 2024Appointment of Matthew Carl Hoyer as a director on 16 February 2024 (2 pages)
5 March 2024Termination of appointment of James Scott Allen Smith as a director on 16 February 2024 (1 page)
22 February 2024Group of companies' accounts made up to 31 December 2022 (33 pages)
14 December 2023Confirmation statement made on 14 December 2023 with no updates (3 pages)
6 June 2023Group of companies' accounts made up to 31 December 2021 (33 pages)
20 April 2023Registration of charge 018300610005, created on 13 April 2023 (37 pages)
15 December 2022Confirmation statement made on 14 December 2022 with updates (4 pages)
14 July 2022Statement of capital following an allotment of shares on 21 March 2022
  • GBP 75,000,070
(3 pages)
31 May 2022Company name changed advanced instruments LTD.\certificate issued on 31/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-21
(3 pages)
21 April 2022Appointment of Matthew Hoyer as a secretary on 8 April 2022 (2 pages)
14 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
30 September 2021Registration of charge 018300610004, created on 27 September 2021 (26 pages)
26 August 2021Full accounts made up to 31 December 2020 (22 pages)
14 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
17 November 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
17 November 2020Memorandum and Articles of Association (12 pages)
10 November 2020Registration of charge 018300610003, created on 6 November 2020 (37 pages)
6 November 2020Accounts for a small company made up to 31 December 2019 (16 pages)
16 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
9 May 2019Termination of appointment of Adrian Richard Garratt as a director on 23 April 2019 (1 page)
17 April 2019Accounts for a small company made up to 31 December 2018 (15 pages)
14 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
8 May 2018Accounts for a small company made up to 31 December 2017 (15 pages)
3 January 2018Change of name notice (2 pages)
3 January 2018Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-15
(2 pages)
3 January 2018Change of name notice (2 pages)
3 January 2018Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-15
(2 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
18 July 2017Appointment of Susan Marie Hanlon as a director on 10 July 2017 (2 pages)
18 July 2017Termination of appointment of James Patrick Noris as a director on 9 July 2017 (1 page)
18 July 2017Termination of appointment of James Patrick Noris as a director on 9 July 2017 (1 page)
18 July 2017Appointment of Susan Marie Hanlon as a director on 10 July 2017 (2 pages)
5 July 2017Appointment of Byron Selman as a director on 15 May 2017 (2 pages)
5 July 2017Termination of appointment of John Leland Coughlin as a director on 12 May 2017 (1 page)
5 July 2017Appointment of Byron Selman as a director on 15 May 2017 (2 pages)
5 July 2017Termination of appointment of Peter Paul Costas as a director on 19 June 2017 (1 page)
5 July 2017Termination of appointment of John Leland Coughlin as a director on 12 May 2017 (1 page)
5 July 2017Termination of appointment of Peter Paul Costas as a director on 19 June 2017 (1 page)
26 May 2017Full accounts made up to 31 December 2016 (14 pages)
26 May 2017Full accounts made up to 31 December 2016 (14 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
13 June 2016Full accounts made up to 31 December 2015 (12 pages)
13 June 2016Full accounts made up to 31 December 2015 (12 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 70
(17 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 70
(17 pages)
7 October 2015Full accounts made up to 31 December 2014 (15 pages)
7 October 2015Full accounts made up to 31 December 2014 (15 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 70
(17 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 70
(17 pages)
23 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
23 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
27 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
27 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 May 2014Appointment of Peter Paul Costas as a director (3 pages)
14 May 2014Appointment of Peter Paul Costas as a director (3 pages)
8 May 2014Appointment of John Leland Coughlin as a director (3 pages)
8 May 2014Appointment of Gravitas Company Secretarial Services Limited as a secretary (3 pages)
8 May 2014Termination of appointment of Peter Hooper as a director (2 pages)
8 May 2014Registered office address changed from Unit 14 Huffwood Trading Estate Partridge Green W. Sussex. RH13 8AU on 8 May 2014 (2 pages)
8 May 2014Appointment of John Leland Coughlin as a director (3 pages)
8 May 2014Registered office address changed from Unit 14 Huffwood Trading Estate Partridge Green W. Sussex. RH13 8AU on 8 May 2014 (2 pages)
8 May 2014Appointment of James Patrick Noris as a director (3 pages)
8 May 2014Appointment of James Patrick Noris as a director (3 pages)
8 May 2014Registered office address changed from Unit 14 Huffwood Trading Estate Partridge Green W. Sussex. RH13 8AU on 8 May 2014 (2 pages)
8 May 2014Appointment of Gravitas Company Secretarial Services Limited as a secretary (3 pages)
8 May 2014Termination of appointment of Peter Hooper as a director (2 pages)
1 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
1 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
7 January 2014Termination of appointment of Elizabeth Hooper as a secretary (1 page)
7 January 2014Termination of appointment of Elizabeth Hooper as a secretary (1 page)
7 January 2014Termination of appointment of Elizabeth Hooper as a secretary (1 page)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 70
(5 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 70
(5 pages)
7 January 2014Termination of appointment of Elizabeth Hooper as a secretary (1 page)
28 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
28 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
25 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
21 June 2011Second filing of AR01 previously delivered to Companies House made up to 31 December 2010 (17 pages)
21 June 2011Second filing of AR01 previously delivered to Companies House made up to 31 December 2010 (17 pages)
19 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 March 2011Appointment of Mr James Scott Allan Smith as a director (2 pages)
14 March 2011Appointment of Mr Adrian Richard Garratt as a director (2 pages)
14 March 2011Appointment of Mr James Scott Allan Smith as a director (2 pages)
14 March 2011Appointment of Mr Adrian Richard Garratt as a director (2 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/06/2011
(5 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/06/2011
(5 pages)
13 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Mr Peter John Hooper on 1 January 2010 (2 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Mr Peter John Hooper on 1 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Peter John Hooper on 1 January 2010 (2 pages)
15 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
7 April 2008Gbp ic 100/70\19/03/08\gbp sr 30@1=30\ (2 pages)
7 April 2008Gbp ic 100/70\19/03/08\gbp sr 30@1=30\ (2 pages)
4 April 2008Appointment terminated director christopher bown (1 page)
4 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 April 2008Appointment terminated director christopher bown (1 page)
29 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
17 January 2008Return 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 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 January 2007Return made up to 31/12/06; full list of members (3 pages)
23 January 2007Return made up to 31/12/06; full list of members (3 pages)
19 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
12 January 2006Return made up to 31/12/05; full list of members (7 pages)
12 January 2006Return made up to 31/12/05; full list of members (7 pages)
7 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
8 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
8 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
9 February 2004Return made up to 31/12/03; full list of members (7 pages)
9 February 2004Return made up to 31/12/03; full list of members (7 pages)
6 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
6 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
17 January 2003Return made up to 31/12/02; full list of members (7 pages)
17 January 2003Return made up to 31/12/02; full list of members (7 pages)
16 April 2002Full accounts made up to 31 December 2001 (10 pages)
16 April 2002Full accounts made up to 31 December 2001 (10 pages)
26 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 April 2001Full accounts made up to 31 December 2000 (10 pages)
4 April 2001Full accounts made up to 31 December 2000 (10 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 August 2000Full accounts made up to 31 December 1999 (10 pages)
10 August 2000Full accounts made up to 31 December 1999 (10 pages)
3 March 2000Return made up to 31/12/99; full list of members (6 pages)
3 March 2000Return made up to 31/12/99; full list of members (6 pages)
3 November 1999Full accounts made up to 31 December 1998 (10 pages)
3 November 1999Full accounts made up to 31 December 1998 (10 pages)
30 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
30 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
9 March 1999Particulars of mortgage/charge (3 pages)
9 March 1999Particulars of mortgage/charge (3 pages)
18 December 1998Return made up to 31/12/98; no change of members (4 pages)
18 December 1998Return made up to 31/12/98; no change of members (4 pages)
21 April 1998Full accounts made up to 31 December 1997 (10 pages)
21 April 1998Full accounts made up to 31 December 1997 (10 pages)
2 January 1998Return made up to 31/12/97; full list of members (6 pages)
2 January 1998Return made up to 31/12/97; full list of members (6 pages)
12 June 1997Full accounts made up to 31 December 1996 (10 pages)
12 June 1997Full accounts made up to 31 December 1996 (10 pages)
6 February 1997Return made up to 31/12/96; no change of members (4 pages)
6 February 1997Return made up to 31/12/96; no change of members (4 pages)
28 April 1996Full accounts made up to 31 December 1995 (10 pages)
28 April 1996Full accounts made up to 31 December 1995 (10 pages)
27 December 1995Return made up to 31/12/95; full list of members (6 pages)
27 December 1995Return made up to 31/12/95; full list of members (6 pages)
4 October 1995Accounts for a small company made up to 31 December 1994 (10 pages)
4 October 1995Accounts for a small company made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
30 June 1994Company name changed vital scientific LIMITED\certificate issued on 01/07/94 (2 pages)
30 June 1994Company name changed vital scientific LIMITED\certificate issued on 01/07/94 (2 pages)
18 March 1988Director resigned;new director appointed (2 pages)
18 March 1988Director resigned;new director appointed (2 pages)
10 December 1984Company name changed\certificate issued on 10/12/84 (3 pages)
10 December 1984Company name changed\certificate issued on 10/12/84 (3 pages)
4 July 1984Certificate of incorporation (1 page)
4 July 1984Incorporation (14 pages)
4 July 1984Incorporation (14 pages)
4 July 1984Certificate of incorporation (1 page)