Company NameVascular Concepts Limited
DirectorSwaminathan Jayaraman
Company StatusActive
Company Number02652048
CategoryPrivate Limited Company
Incorporation Date8 October 1991(32 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Swaminathan Jayaraman
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed10 April 2002(10 years, 6 months after company formation)
Appointment Duration22 years
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address480 Bunker Lane
Pleasanton
94586
Secretary NameSwaminathan Jayaraman
NationalityBritish
StatusCurrent
Appointed09 September 2008(16 years, 11 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Correspondence Address480 Bunker Lane
Pleasanton
94586
Director NameCostas Diamantopoulos
Date of BirthMarch 1954 (Born 70 years ago)
NationalityGreek
StatusResigned
Appointed20 September 1992(11 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 06 November 1996)
RoleCompany Director
Correspondence Address4 Ashburnham Mansions
London
SW10 0PA
Director NameMr Pramod Kumar Nanda
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityIndian
StatusResigned
Appointed20 September 1992(11 months, 2 weeks after company formation)
Appointment Duration22 years, 10 months (resigned 29 July 2015)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Neville Court
Grove End Road
London
NW8 9DD
Secretary NameNigel Howard Wilson
NationalityBritish
StatusResigned
Appointed20 September 1992(11 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 07 December 1994)
RoleCompany Director
Correspondence Address35 Roma Road
London
E17 6HA
Secretary NameMichele Louise Williams
NationalityBritish
StatusResigned
Appointed07 December 1994(3 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 February 1995)
RoleCompany Accountant
Correspondence Address18a Mulberry Crescent
Brentford
Middlesex
TW8 8ND
Secretary NameCostas Diamantopoulos
NationalityGreek
StatusResigned
Appointed28 February 1995(3 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 November 1996)
RoleCompany Director
Correspondence Address4 Ashburnham Mansions
London
SW10 0PA
Secretary NameAsha Nanda
NationalityIndian
StatusResigned
Appointed06 November 1996(5 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 09 September 2008)
RoleSecretary
Correspondence Address4 Neville Court
Grove End Road
London
NW8 9DD
Director NameRafael Andujar Vilches
Date of BirthDecember 1946 (Born 77 years ago)
NationalitySpanish
StatusResigned
Appointed01 July 2006(14 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 March 2010)
RoleBusiness Executive
Correspondence AddressGalle Golf De Botnia, 8
Santcugat Del Valles
Barcelona 08198
Spain

Contact

Websitevascularinnovations.com
Email address[email protected]

Location

Registered Address104 Eastcote Avenue
Greenford
UB6 0NR
RegionLondon
ConstituencyEaling North
CountyGreater London
WardNorth Greenford
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

500k at £1Vascular Concepts Holding LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£867,339
Cash£6,259
Current Liabilities£16,719

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due26 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End26 March

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 5 days from now)

Filing History

7 December 2023Micro company accounts made up to 31 March 2023 (8 pages)
4 May 2023Confirmation statement made on 1 May 2023 with updates (5 pages)
15 July 2022Micro company accounts made up to 31 March 2022 (7 pages)
4 June 2022Confirmation statement made on 1 May 2022 with updates (4 pages)
13 December 2021Micro company accounts made up to 31 March 2021 (7 pages)
11 May 2021Confirmation statement made on 1 May 2021 with updates (5 pages)
23 April 2021Registered office address changed from Signal House C/O a M Shah and Sons 211 Signal House 16 Lyon Road Harrow Middlesex HA1 2AQ United Kingdom to 104 Eastcote Avenue Greenford UB6 0NR on 23 April 2021 (1 page)
9 October 2020Micro company accounts made up to 31 March 2020 (7 pages)
3 June 2020Confirmation statement made on 1 May 2020 with updates (4 pages)
24 September 2019Micro company accounts made up to 31 March 2019 (7 pages)
9 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
31 March 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
18 March 2019Previous accounting period shortened from 27 March 2018 to 26 March 2018 (1 page)
26 December 2018Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page)
8 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 28 March 2017 (2 pages)
1 December 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
1 December 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
5 June 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 500,000
(4 pages)
10 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 500,000
(4 pages)
26 May 2016Registered office address changed from C/O a M Shah and Sons 211 Signal House 16 Lyon Road Harrow Middlesex HA1 2AQ to Signal House C/O a M Shah and Sons 211 Signal House 16 Lyon Road Harrow Middlesex HA1 2AQ on 26 May 2016 (1 page)
26 May 2016Director's details changed for Swaminathan Jayaraman on 26 May 2016 (2 pages)
26 May 2016Secretary's details changed for Swaminathan Jayaraman on 26 May 2016 (1 page)
26 May 2016Registered office address changed from C/O a M Shah and Sons 211 Signal House 16 Lyon Road Harrow Middlesex HA1 2AQ to Signal House C/O a M Shah and Sons 211 Signal House 16 Lyon Road Harrow Middlesex HA1 2AQ on 26 May 2016 (1 page)
26 May 2016Director's details changed for Swaminathan Jayaraman on 26 May 2016 (2 pages)
26 May 2016Secretary's details changed for Swaminathan Jayaraman on 26 May 2016 (1 page)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 July 2015Termination of appointment of Pramod Kumar Nanda as a director on 29 July 2015 (1 page)
30 July 2015Termination of appointment of Pramod Kumar Nanda as a director on 29 July 2015 (1 page)
11 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 500,000
(5 pages)
11 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 500,000
(5 pages)
11 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 500,000
(5 pages)
27 March 2015Total exemption small company accounts made up to 29 March 2014 (4 pages)
27 March 2015Total exemption small company accounts made up to 29 March 2014 (4 pages)
27 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
27 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
18 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 500,000
(5 pages)
18 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 500,000
(5 pages)
18 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 500,000
(5 pages)
28 March 2014Full accounts made up to 31 March 2013 (20 pages)
28 March 2014Full accounts made up to 31 March 2013 (20 pages)
27 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
27 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
5 June 2013Director's details changed for Swaminathan Jayaraman on 1 January 2013 (2 pages)
5 June 2013Director's details changed for Swaminathan Jayaraman on 1 January 2013 (2 pages)
5 June 2013Secretary's details changed for Swaminathan Jayaraman on 1 January 2013 (2 pages)
5 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
5 June 2013Director's details changed for Swaminathan Jayaraman on 1 January 2013 (2 pages)
5 June 2013Secretary's details changed for Swaminathan Jayaraman on 1 January 2013 (2 pages)
5 June 2013Secretary's details changed for Swaminathan Jayaraman on 1 January 2013 (2 pages)
3 January 2013Full accounts made up to 31 March 2012 (18 pages)
3 January 2013Full accounts made up to 31 March 2012 (18 pages)
22 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
25 April 2012Accounts for a small company made up to 31 March 2011 (8 pages)
25 April 2012Accounts for a small company made up to 31 March 2011 (8 pages)
13 April 2012Director's details changed for Swaminathan Jayaraman on 13 April 2012 (2 pages)
13 April 2012Director's details changed for Swaminathan Jayaraman on 13 April 2012 (2 pages)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
13 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
15 February 2011Accounts for a small company made up to 31 March 2010 (9 pages)
15 February 2011Accounts for a small company made up to 31 March 2010 (9 pages)
14 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Swaminathan Jayaraman on 1 January 2010 (2 pages)
14 May 2010Director's details changed for Swaminathan Jayaraman on 1 January 2010 (2 pages)
14 May 2010Director's details changed for Swaminathan Jayaraman on 1 January 2010 (2 pages)
14 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Mr Pramod Kumar Nanda on 1 January 2010 (2 pages)
13 May 2010Secretary's details changed for Swaminathan Jayaraman on 1 January 2010 (1 page)
13 May 2010Secretary's details changed for Swaminathan Jayaraman on 1 January 2010 (1 page)
13 May 2010Director's details changed for Mr Pramod Kumar Nanda on 1 January 2010 (2 pages)
13 May 2010Director's details changed for Mr Pramod Kumar Nanda on 1 January 2010 (2 pages)
13 May 2010Secretary's details changed for Swaminathan Jayaraman on 1 January 2010 (1 page)
21 April 2010Termination of appointment of Rafael Vilches as a director (2 pages)
21 April 2010Termination of appointment of Rafael Vilches as a director (2 pages)
19 December 2009Full accounts made up to 31 March 2009 (16 pages)
19 December 2009Full accounts made up to 31 March 2009 (16 pages)
12 October 2009Annual return made up to 23 August 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 23 August 2009 with a full list of shareholders (4 pages)
22 September 2008Full accounts made up to 31 March 2008 (15 pages)
22 September 2008Full accounts made up to 31 March 2008 (15 pages)
16 September 2008Nc inc already adjusted 10/09/08 (1 page)
16 September 2008Ad 10/09/08\gbp si 444730@1=444730\gbp ic 55270/500000\ (2 pages)
16 September 2008Secretary appointed swaminathan jayaraman (2 pages)
16 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 September 2008Appointment terminated secretary asha nanda (1 page)
16 September 2008Appointment terminated secretary asha nanda (1 page)
16 September 2008Secretary appointed swaminathan jayaraman (2 pages)
16 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 September 2008Ad 10/09/08\gbp si 444730@1=444730\gbp ic 55270/500000\ (2 pages)
16 September 2008Nc inc already adjusted 10/09/08 (1 page)
1 September 2008Return made up to 23/08/08; full list of members (4 pages)
1 September 2008Return made up to 23/08/08; full list of members (4 pages)
10 January 2008Full accounts made up to 31 March 2007 (14 pages)
10 January 2008Full accounts made up to 31 March 2007 (14 pages)
11 September 2007Return made up to 23/08/07; no change of members (7 pages)
11 September 2007Return made up to 23/08/07; no change of members (7 pages)
6 November 2006Return made up to 23/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 2006Return made up to 23/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2006Registered office changed on 24/10/06 from: 6 raleigh court priestley way crawley west sussex RH10 2PD (1 page)
24 October 2006Registered office changed on 24/10/06 from: 6 raleigh court priestley way crawley west sussex RH10 2PD (1 page)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
17 August 2006Full accounts made up to 31 March 2006 (13 pages)
17 August 2006Full accounts made up to 31 March 2006 (13 pages)
6 October 2005Full accounts made up to 31 March 2005 (13 pages)
6 October 2005Full accounts made up to 31 March 2005 (13 pages)
19 September 2005Return made up to 23/08/05; full list of members (7 pages)
19 September 2005Return made up to 23/08/05; full list of members (7 pages)
5 September 2005Registered office changed on 05/09/05 from: 84A high street southall UB1 3DB (1 page)
5 September 2005Registered office changed on 05/09/05 from: 84A high street southall UB1 3DB (1 page)
10 September 2004Return made up to 23/08/04; full list of members (7 pages)
10 September 2004Return made up to 23/08/04; full list of members (7 pages)
7 July 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
7 July 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
16 October 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
16 October 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
18 August 2003Return made up to 23/08/03; full list of members (7 pages)
18 August 2003Return made up to 23/08/03; full list of members (7 pages)
25 September 2002Return made up to 23/08/02; full list of members
  • 363(287) ‐ Registered office changed on 25/09/02
(7 pages)
25 September 2002Return made up to 23/08/02; full list of members
  • 363(287) ‐ Registered office changed on 25/09/02
(7 pages)
8 September 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
8 September 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
4 February 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
4 February 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
18 September 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
18 September 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
18 September 2001Return made up to 23/08/01; full list of members (6 pages)
18 September 2001Return made up to 23/08/01; full list of members (6 pages)
22 September 2000Return made up to 23/08/00; full list of members (6 pages)
22 September 2000Return made up to 23/08/00; full list of members (6 pages)
13 September 2000Company name changed omega universal technologies lim ited\certificate issued on 14/09/00 (2 pages)
13 September 2000Company name changed omega universal technologies lim ited\certificate issued on 14/09/00 (2 pages)
16 March 2000Full accounts made up to 31 December 1999 (7 pages)
16 March 2000Registered office changed on 16/03/00 from: omega house 211 new north road london N1 6UT (1 page)
16 March 2000Full accounts made up to 31 December 1999 (7 pages)
16 March 2000Registered office changed on 16/03/00 from: omega house 211 new north road london N1 6UT (1 page)
6 February 2000Return made up to 23/08/99; full list of members (6 pages)
6 February 2000Return made up to 23/08/99; full list of members (6 pages)
17 August 1999Return made up to 23/08/98; full list of members (6 pages)
17 August 1999Return made up to 23/08/98; full list of members (6 pages)
17 August 1999Full accounts made up to 31 December 1998 (7 pages)
17 August 1999Full accounts made up to 31 December 1998 (7 pages)
28 April 1998Full accounts made up to 31 December 1997 (7 pages)
28 April 1998Full accounts made up to 31 December 1997 (7 pages)
20 May 1997Full accounts made up to 31 December 1996 (7 pages)
20 May 1997Full accounts made up to 31 December 1996 (7 pages)
16 May 1997Return made up to 23/08/96; no change of members (4 pages)
16 May 1997Return made up to 23/08/96; no change of members (4 pages)
26 March 1997New secretary appointed (2 pages)
26 March 1997New secretary appointed (2 pages)
20 November 1996Secretary resigned;director resigned (1 page)
20 November 1996Secretary resigned;director resigned (1 page)
11 November 1996Full accounts made up to 31 December 1995 (8 pages)
11 November 1996Full accounts made up to 31 December 1995 (8 pages)
11 October 1995Full accounts made up to 31 December 1994 (9 pages)
11 October 1995Return made up to 23/08/95; full list of members (6 pages)
11 October 1995Return made up to 23/08/95; full list of members (6 pages)
11 October 1995Full accounts made up to 31 December 1994 (9 pages)
10 March 1995Secretary resigned;new secretary appointed (2 pages)
10 March 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
11 March 1992Memorandum and Articles of Association (13 pages)
11 March 1992Memorandum and Articles of Association (13 pages)