Ballerup
2750
Denmark
Director Name | Mr Henrik Skak Bender |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 01 January 2024(31 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Chief Financial Officer |
Country of Residence | Denmark |
Correspondence Address | Baltorpbakken 13 Ballerup 2750 |
Director Name | Ole Strange |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 29 June 1992(same day as company formation) |
Role | Managing Director |
Correspondence Address | Dk-2860 Soborg Denmark Foreign |
Director Name | Jan Rasmussen |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 29 June 1992(same day as company formation) |
Role | Manager |
Correspondence Address | Dk-3650 Olstykke Denmark Foreign |
Secretary Name | Paul Dudley Oliver Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 141 The Street West Horsley Leatherhead KT24 6HY |
Secretary Name | Mr Paul Dudley Oliver Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(1 year, 3 months after company formation) |
Appointment Duration | 30 years, 4 months (resigned 05 February 2024) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 141 The Street West Horsley Surrey KT24 6HY |
Director Name | Ronald Keith McCallum |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(10 years after company formation) |
Appointment Duration | 19 years, 4 months (resigned 22 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Incubator 2 Alconbury Weald Enterprise Campus Alconbury Weald Huntingdon Cambridgeshire PE28 4XA |
Director Name | Chresten Borroee Christensen |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 03 December 2003(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 July 2006) |
Role | Vice President Sales |
Correspondence Address | C/Libra 41 Madrid 28023 Foreign |
Director Name | Kurt Erling Birk Nielsen |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 03 December 2003(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 October 2008) |
Role | President And CEO |
Correspondence Address | Smidstrupland 3a Vedbaek 2950 Denmark |
Director Name | Anders Arvai |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 03 December 2003(11 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 04 January 2013) |
Role | Vice President Finance |
Correspondence Address | Ole Nielsensvej 9 Hundested 3390 Denmark |
Director Name | Lars Ronn |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 04 July 2006(14 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 November 2011) |
Role | Vice President Sales |
Correspondence Address | Solbakkevej 36 2820 Gentofte Denmark |
Director Name | Lars Marcher |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 13 October 2008(16 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 10 May 2019) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Baltorpbakken 13 Ballerup 2750 |
Director Name | Michael Hojgaard Abrahamsen |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 05 February 2013(20 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 May 2022) |
Role | Chief Financial Officer |
Country of Residence | Denmark |
Correspondence Address | Baltorpbakken 13 Ballerup 2750 |
Director Name | Leah Jayne Jennings |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2021(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 May 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Incubator 2 Alconbury Weald Enterprise Campus Alconbury Weald Huntingdon PE28 4XA |
Director Name | Mr Thomas Frederik Schmidt |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 June 2022(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2023) |
Role | Chief Financial Officer |
Country of Residence | Denmark |
Correspondence Address | Baltorpbakken 13 Ballerup 2750 |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1992(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1992(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Website | ambu.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01480 498403 |
Telephone region | Huntingdon |
Registered Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Ambu As 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,164,572 |
Gross Profit | £2,784,241 |
Net Worth | £1,895,404 |
Cash | £423,083 |
Current Liabilities | £1,256,171 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
8 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
---|---|
1 May 2020 | Full accounts made up to 30 September 2019 (24 pages) |
4 July 2019 | Confirmation statement made on 29 June 2019 with updates (4 pages) |
4 July 2019 | Full accounts made up to 30 September 2018 (25 pages) |
3 July 2019 | Termination of appointment of Lars Marcher as a director on 10 May 2019 (1 page) |
12 July 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
9 July 2018 | Director's details changed for Ronald Keith Mccallum on 9 June 2017 (2 pages) |
4 July 2018 | Full accounts made up to 30 September 2017 (25 pages) |
12 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
10 July 2017 | Notification of Ambu a/S as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Notification of Ambu a/S as a person with significant control on 6 April 2016 (2 pages) |
26 May 2017 | Full accounts made up to 30 September 2016 (19 pages) |
26 May 2017 | Full accounts made up to 30 September 2016 (19 pages) |
23 January 2017 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 23 January 2017 (1 page) |
23 January 2017 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 23 January 2017 (1 page) |
22 December 2016 | Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 22 December 2016 (1 page) |
22 December 2016 | Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 22 December 2016 (1 page) |
25 July 2016 | Auditor's resignation (1 page) |
25 July 2016 | Auditor's resignation (1 page) |
18 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Director's details changed for Ronald Keith Mccallum on 29 June 2016 (2 pages) |
18 July 2016 | Director's details changed for Ronald Keith Mccallum on 29 June 2016 (2 pages) |
18 May 2016 | Full accounts made up to 30 September 2015 (14 pages) |
18 May 2016 | Full accounts made up to 30 September 2015 (14 pages) |
22 July 2015 | Annual return made up to 29 June 2015 Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 29 June 2015 Statement of capital on 2015-07-22
|
13 May 2015 | Full accounts made up to 30 September 2014 (15 pages) |
13 May 2015 | Full accounts made up to 30 September 2014 (15 pages) |
1 July 2014 | Annual return made up to 29 June 2014 Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 29 June 2014 Statement of capital on 2014-07-01
|
9 May 2014 | Full accounts made up to 30 September 2013 (14 pages) |
9 May 2014 | Full accounts made up to 30 September 2013 (14 pages) |
16 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (6 pages) |
16 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (6 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (15 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (15 pages) |
1 March 2013 | Termination of appointment of Anders Arvai as a director (1 page) |
1 March 2013 | Appointment of Michael Hojgaard Abrahamsen as a director (2 pages) |
1 March 2013 | Termination of appointment of Anders Arvai as a director (1 page) |
1 March 2013 | Appointment of Michael Hojgaard Abrahamsen as a director (2 pages) |
31 January 2013 | Director's details changed for Lars Marcher on 1 July 2011 (2 pages) |
31 January 2013 | Director's details changed for Lars Marcher on 1 July 2011 (2 pages) |
31 January 2013 | Director's details changed for Lars Marcher on 1 July 2011 (2 pages) |
20 July 2012 | Annual return made up to 29 June 2012 (6 pages) |
20 July 2012 | Annual return made up to 29 June 2012 (6 pages) |
2 April 2012 | Termination of appointment of Lars Ronn as a director (1 page) |
2 April 2012 | Termination of appointment of Lars Ronn as a director (1 page) |
7 March 2012 | Full accounts made up to 30 September 2011 (17 pages) |
7 March 2012 | Full accounts made up to 30 September 2011 (17 pages) |
22 July 2011 | Annual return made up to 29 June 2011 (7 pages) |
22 July 2011 | Annual return made up to 29 June 2011 (7 pages) |
17 January 2011 | Full accounts made up to 30 September 2010 (16 pages) |
17 January 2011 | Full accounts made up to 30 September 2010 (16 pages) |
27 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (7 pages) |
27 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (7 pages) |
24 July 2010 | Director's details changed for Ronald Keith Mccallum on 7 May 2004 (2 pages) |
24 July 2010 | Director's details changed for Ronald Keith Mccallum on 7 May 2004 (2 pages) |
24 July 2010 | Director's details changed for Ronald Keith Mccallum on 7 May 2004 (2 pages) |
11 December 2009 | Full accounts made up to 30 September 2009 (18 pages) |
11 December 2009 | Full accounts made up to 30 September 2009 (18 pages) |
24 July 2009 | Return made up to 29/06/09; no change of members (4 pages) |
24 July 2009 | Return made up to 29/06/09; no change of members (4 pages) |
23 December 2008 | Director appointed lars marcher (2 pages) |
23 December 2008 | Appointment terminated director kurt birk nielsen (1 page) |
23 December 2008 | Director appointed lars marcher (2 pages) |
23 December 2008 | Appointment terminated director kurt birk nielsen (1 page) |
19 December 2008 | Secretary's change of particulars / paul morgan / 24/10/2008 (1 page) |
19 December 2008 | Secretary's change of particulars / paul morgan / 24/10/2008 (1 page) |
1 December 2008 | Full accounts made up to 30 September 2008 (16 pages) |
1 December 2008 | Full accounts made up to 30 September 2008 (16 pages) |
2 September 2008 | Return made up to 29/06/08; no change of members (4 pages) |
2 September 2008 | Return made up to 29/06/08; no change of members (4 pages) |
29 August 2008 | Full accounts made up to 30 September 2007 (18 pages) |
29 August 2008 | Full accounts made up to 30 September 2007 (18 pages) |
21 August 2007 | Return made up to 29/06/07; full list of members
|
21 August 2007 | Return made up to 29/06/07; full list of members
|
8 March 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
8 March 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
21 September 2006 | Return made up to 29/06/06; full list of members (8 pages) |
21 September 2006 | Return made up to 29/06/06; full list of members (8 pages) |
14 March 2006 | Full accounts made up to 30 September 2005 (18 pages) |
14 March 2006 | Full accounts made up to 30 September 2005 (18 pages) |
30 July 2005 | Return made up to 29/06/05; full list of members (8 pages) |
30 July 2005 | Return made up to 29/06/05; full list of members (8 pages) |
3 March 2005 | Full accounts made up to 30 September 2004 (16 pages) |
3 March 2005 | Full accounts made up to 30 September 2004 (16 pages) |
9 November 2004 | Secretary's particulars changed (1 page) |
9 November 2004 | Secretary's particulars changed (1 page) |
6 July 2004 | Return made up to 29/06/04; full list of members (8 pages) |
6 July 2004 | Return made up to 29/06/04; full list of members (8 pages) |
2 April 2004 | Full accounts made up to 30 September 2003 (15 pages) |
2 April 2004 | Full accounts made up to 30 September 2003 (15 pages) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
19 September 2003 | Auditor's resignation (1 page) |
19 September 2003 | Auditor's resignation (1 page) |
18 September 2003 | Full accounts made up to 30 September 2002 (16 pages) |
18 September 2003 | Full accounts made up to 30 September 2002 (16 pages) |
10 July 2003 | Delivery ext'd 3 mth 30/09/02 (2 pages) |
10 July 2003 | Delivery ext'd 3 mth 30/09/02 (2 pages) |
3 July 2003 | Return made up to 29/06/03; full list of members (6 pages) |
3 July 2003 | Return made up to 29/06/03; full list of members (6 pages) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | New director appointed (2 pages) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
18 October 2002 | Company name changed medicotest uk LIMITED\certificate issued on 18/10/02 (2 pages) |
18 October 2002 | Company name changed medicotest uk LIMITED\certificate issued on 18/10/02 (2 pages) |
18 July 2002 | Return made up to 29/06/02; full list of members (6 pages) |
18 July 2002 | Return made up to 29/06/02; full list of members (6 pages) |
5 June 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
5 June 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
6 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
6 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
4 June 2001 | Accounting reference date extended from 30/04/01 to 30/09/01 (1 page) |
4 June 2001 | Accounting reference date extended from 30/04/01 to 30/09/01 (1 page) |
15 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
15 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
5 July 2000 | Return made up to 29/06/00; full list of members (6 pages) |
5 July 2000 | Return made up to 29/06/00; full list of members (6 pages) |
21 September 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
21 September 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
4 July 1999 | Return made up to 29/06/99; full list of members
|
4 July 1999 | Return made up to 29/06/99; full list of members
|
23 May 1999 | Registered office changed on 23/05/99 from: c/o mackrell turner garrett church gate 9-11 church street west woking surrey GU21 1DJ (1 page) |
23 May 1999 | Registered office changed on 23/05/99 from: c/o mackrell turner garrett church gate 9-11 church street west woking surrey GU21 1DJ (1 page) |
15 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
15 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
7 July 1998 | Return made up to 29/06/98; full list of members
|
7 July 1998 | Return made up to 29/06/98; full list of members
|
27 November 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
27 November 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
16 July 1997 | Return made up to 29/06/97; no change of members (4 pages) |
16 July 1997 | Return made up to 29/06/97; no change of members (4 pages) |
25 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
25 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
22 July 1996 | Return made up to 29/06/96; full list of members (6 pages) |
22 July 1996 | Return made up to 29/06/96; full list of members (6 pages) |
24 March 1996 | Registered office changed on 24/03/96 from: c/o mackrell turner garrett sixth floor dukes court duke street woking surrey GU21 5BH (1 page) |
24 March 1996 | Registered office changed on 24/03/96 from: c/o mackrell turner garrett sixth floor dukes court duke street woking surrey GU21 5BH (1 page) |
13 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
13 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
14 July 1995 | Return made up to 29/06/95; no change of members
|
14 July 1995 | Return made up to 29/06/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
29 June 1992 | Incorporation (15 pages) |
29 June 1992 | Incorporation (15 pages) |