Company NameThe European Board Of Cardiovascular Perfusion
Company StatusDissolved
Company Number02734639
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 July 1992(31 years, 9 months ago)
Dissolution Date23 March 2021 (3 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameProf Kenneth MacDonald Taylor
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2002(10 years after company formation)
Appointment Duration18 years, 8 months (closed 23 March 2021)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence Address129 Argyle Road
London
W13 0DB
Director NameDr Stuart Vincent Sheppard
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2008(16 years, 1 month after company formation)
Appointment Duration12 years, 6 months (closed 23 March 2021)
RoleClinical Perfusionist
Country of ResidenceEngland
Correspondence Address17 Lake Road
Chandlers Ford
Hampshire
SO53 1EZ
Director NameProf Jose Pomar
Date of BirthSeptember 1947 (Born 76 years ago)
NationalitySpanish
StatusClosed
Appointed13 April 2013(20 years, 8 months after company formation)
Appointment Duration7 years, 11 months (closed 23 March 2021)
RoleSurgeon
Country of ResidenceSpain
Correspondence Address1 The Green
Richmond
TW9 1PL
Secretary NameFrank Merkle
StatusClosed
Appointed06 October 2017(25 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 23 March 2021)
RoleCompany Director
Correspondence Address1 The Green
Richmond
TW9 1PL
Director NameDr Mark Viney Braimbridge
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(same day as company formation)
RoleRetired Surgeon
Correspondence Address22 Upper Park Road
London
NW3 2UP
Director NameEddy Vandezande
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBelgian
StatusResigned
Appointed27 July 1992(same day as company formation)
RolePerfusionist
Correspondence AddressPartizanenstraat 1
3052 Blanden
Belgium
Secretary NameMr Reginald Hobbs
NationalityBritish
StatusResigned
Appointed27 July 1992(same day as company formation)
RoleCompany Director
Correspondence AddressWillowbank Leatherhead Road
Oxshott
Leatherhead
Surrey
KT22 0ET
Secretary NameKirk Graves
NationalityAmerican
StatusResigned
Appointed12 February 2000(7 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 08 September 2007)
RolePerfusionist
Country of ResidenceSwitzerland
Correspondence AddressHofstetterweidweg 6
Stallikon
8143
Switzerland
Director NameJohn Bailey
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(10 years after company formation)
Appointment Duration6 years, 1 month (resigned 12 September 2008)
RoleSurgeorn
Correspondence AddressLittle Orchard
Hilldrop Lane
Ramsbury
Wilts
SN8 2RB
Director NameKirk Graves
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 2003(10 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 03 February 2013)
RolePerfusionist
Country of ResidenceSwitzerland
Correspondence AddressHofstetterweidweg 6
Stallikon
8143
Switzerland
Secretary NameFrank Merkle
NationalityGerman
StatusResigned
Appointed08 September 2007(15 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 06 May 2016)
RoleCompany Director
Correspondence Address26 Onkel-Brasig-Str 26
Berlin
12359
Secretary NameMs Conny Nielsen
StatusResigned
Appointed06 May 2016(23 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 October 2017)
RoleCompany Director
Correspondence Address1 The Green
Richmond
TW9 1PL

Contact

Telephone01753 857185
Telephone regionSlough

Location

Registered Address1 The Green
Richmond
TW9 1PL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Turnover£46,447
Net Worth£55,436
Cash£72,571
Current Liabilities£17,453

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 July

Filing History

23 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
28 July 2020Current accounting period shortened from 29 July 2019 to 28 July 2019 (1 page)
9 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
2 May 2019Total exemption full accounts made up to 31 July 2018 (19 pages)
8 September 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
8 September 2018Appointment of Frank Merkle as a secretary on 6 October 2017 (2 pages)
8 September 2018Termination of appointment of Conny Nielsen as a secretary on 6 October 2017 (1 page)
1 May 2018Total exemption full accounts made up to 31 July 2017 (21 pages)
12 August 2017Registered office address changed from 1st Floor, George V Place Thames Avenue Windsor Berkshire SL4 1QP to 1 the Green Richmond TW9 1PL on 12 August 2017 (1 page)
12 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
12 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
12 August 2017Registered office address changed from 1st Floor, George V Place Thames Avenue Windsor Berkshire SL4 1QP to 1 the Green Richmond TW9 1PL on 12 August 2017 (1 page)
8 August 2017Total exemption full accounts made up to 31 July 2016 (20 pages)
8 August 2017Total exemption full accounts made up to 31 July 2016 (20 pages)
30 April 2017Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page)
30 April 2017Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page)
10 August 2016Appointment of Ms Conny Nielsen as a secretary on 6 May 2016 (2 pages)
10 August 2016Confirmation statement made on 27 July 2016 with updates (4 pages)
10 August 2016Appointment of Ms Conny Nielsen as a secretary on 6 May 2016 (2 pages)
10 August 2016Termination of appointment of Frank Merkle as a secretary on 6 May 2016 (1 page)
10 August 2016Confirmation statement made on 27 July 2016 with updates (4 pages)
10 August 2016Termination of appointment of Frank Merkle as a secretary on 6 May 2016 (1 page)
7 May 2016Total exemption full accounts made up to 31 July 2015 (17 pages)
7 May 2016Total exemption full accounts made up to 31 July 2015 (17 pages)
7 September 2015Registered office address changed from 1st Floor George V Place 4 Thames Avenue Windsor Berkshire SL4 1QP to 1st Floor, George V Place Thames Avenue Windsor Berkshire SL4 1QP on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 1st Floor George V Place 4 Thames Avenue Windsor Berkshire SL4 1QP to 1st Floor, George V Place Thames Avenue Windsor Berkshire SL4 1QP on 7 September 2015 (1 page)
7 September 2015Secretary's details changed for Frank Merkle on 7 September 2015 (1 page)
7 September 2015Secretary's details changed for Frank Merkle on 7 September 2015 (1 page)
7 September 2015Annual return made up to 27 July 2015 no member list (5 pages)
7 September 2015Annual return made up to 27 July 2015 no member list (5 pages)
4 August 2015Total exemption full accounts made up to 31 July 2014 (16 pages)
4 August 2015Total exemption full accounts made up to 31 July 2014 (16 pages)
30 April 2015Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page)
30 April 2015Previous accounting period extended from 30 July 2014 to 31 July 2014 (1 page)
30 April 2015Previous accounting period extended from 30 July 2014 to 31 July 2014 (1 page)
30 April 2015Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page)
7 November 2014Annual return made up to 27 July 2014 no member list (4 pages)
7 November 2014Annual return made up to 27 July 2014 no member list (4 pages)
4 September 2014Total exemption full accounts made up to 31 July 2013 (18 pages)
4 September 2014Total exemption full accounts made up to 31 July 2013 (18 pages)
11 June 2014Registered office address changed from 12 Sheet Street Windsor Berkshire SL4 1BG on 11 June 2014 (1 page)
11 June 2014Registered office address changed from 12 Sheet Street Windsor Berkshire SL4 1BG on 11 June 2014 (1 page)
30 April 2014Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page)
30 April 2014Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page)
24 October 2013Appointment of Professor Jose Pomar as a director (2 pages)
24 October 2013Termination of appointment of Kirk Graves as a director (1 page)
24 October 2013Appointment of Professor Jose Pomar as a director (2 pages)
24 October 2013Annual return made up to 27 July 2013 no member list (5 pages)
24 October 2013Annual return made up to 27 July 2013 no member list (5 pages)
24 October 2013Termination of appointment of Kirk Graves as a director (1 page)
2 May 2013Total exemption full accounts made up to 31 July 2012 (17 pages)
2 May 2013Total exemption full accounts made up to 31 July 2012 (17 pages)
8 October 2012Annual return made up to 27 July 2012 no member list (5 pages)
8 October 2012Annual return made up to 27 July 2012 no member list (5 pages)
1 May 2012Total exemption full accounts made up to 31 July 2011 (17 pages)
1 May 2012Total exemption full accounts made up to 31 July 2011 (17 pages)
24 August 2011Annual return made up to 27 July 2011 no member list (5 pages)
24 August 2011Annual return made up to 27 July 2011 no member list (5 pages)
5 May 2011Total exemption full accounts made up to 31 July 2010 (18 pages)
5 May 2011Total exemption full accounts made up to 31 July 2010 (18 pages)
23 August 2010Annual return made up to 27 July 2010 no member list (5 pages)
23 August 2010Annual return made up to 27 July 2010 no member list (5 pages)
20 August 2010Director's details changed for Kirk Graves on 1 October 2009 (2 pages)
20 August 2010Director's details changed for Kirk Graves on 1 October 2009 (2 pages)
20 August 2010Director's details changed for Kirk Graves on 1 October 2009 (2 pages)
2 June 2010Total exemption full accounts made up to 31 July 2009 (17 pages)
2 June 2010Total exemption full accounts made up to 31 July 2009 (17 pages)
15 September 2009Annual return made up to 27/07/09 (3 pages)
15 September 2009Director appointed stuart sheppard (1 page)
15 September 2009Annual return made up to 27/07/09 (3 pages)
15 September 2009Director appointed stuart sheppard (1 page)
11 September 2009Annual return made up to 27/07/08 (3 pages)
11 September 2009Appointment terminated director john bailey (1 page)
11 September 2009Annual return made up to 27/07/08 (3 pages)
11 September 2009Appointment terminated director john bailey (1 page)
8 September 2009Registered office changed on 08/09/2009 from suite a 1ST floor midas house 62 goldsworth road woking surrey GU21 6LQ (1 page)
8 September 2009Registered office changed on 08/09/2009 from suite a 1ST floor midas house 62 goldsworth road woking surrey GU21 6LQ (1 page)
24 November 2008Total exemption full accounts made up to 31 July 2008 (15 pages)
24 November 2008Total exemption full accounts made up to 31 July 2008 (15 pages)
27 May 2008Full accounts made up to 31 July 2007 (12 pages)
27 May 2008Full accounts made up to 31 July 2007 (12 pages)
15 May 2008Registered office changed on 15/05/2008 from ashby house 64 high street walton on thames surrey KT12 1BW (1 page)
15 May 2008Registered office changed on 15/05/2008 from ashby house 64 high street walton on thames surrey KT12 1BW (1 page)
17 January 2008New secretary appointed (2 pages)
17 January 2008New secretary appointed (2 pages)
8 January 2008Secretary resigned (1 page)
8 January 2008Secretary resigned (1 page)
6 December 2007Annual return made up to 27/07/07 (2 pages)
6 December 2007Annual return made up to 27/07/07 (2 pages)
13 March 2007Full accounts made up to 31 July 2006 (12 pages)
13 March 2007Full accounts made up to 31 July 2006 (12 pages)
29 November 2006Annual return made up to 27/07/06 (2 pages)
29 November 2006Annual return made up to 27/07/06 (2 pages)
28 December 2005Director's particulars changed (1 page)
28 December 2005Director's particulars changed (1 page)
15 December 2005Full accounts made up to 31 July 2005 (9 pages)
15 December 2005Full accounts made up to 31 July 2005 (9 pages)
18 August 2005Annual return made up to 27/07/05 (4 pages)
18 August 2005Annual return made up to 27/07/05 (4 pages)
21 January 2005Full accounts made up to 31 July 2004 (9 pages)
21 January 2005Full accounts made up to 31 July 2004 (9 pages)
16 August 2004Annual return made up to 27/07/04 (4 pages)
16 August 2004Annual return made up to 27/07/04 (4 pages)
17 December 2003Full accounts made up to 31 July 2003 (9 pages)
17 December 2003Full accounts made up to 31 July 2003 (9 pages)
27 August 2003Annual return made up to 27/07/03
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 August 2003Annual return made up to 27/07/03
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 August 2003Director resigned (1 page)
20 August 2003New director appointed (2 pages)
20 August 2003New director appointed (2 pages)
20 August 2003Director resigned (1 page)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
11 November 2002Full accounts made up to 31 July 2002 (9 pages)
11 November 2002Full accounts made up to 31 July 2002 (9 pages)
2 August 2002Annual return made up to 27/07/02
  • 363(288) ‐ Director's particulars changed
(3 pages)
2 August 2002Annual return made up to 27/07/02
  • 363(288) ‐ Director's particulars changed
(3 pages)
29 November 2001Full accounts made up to 31 July 2001 (9 pages)
29 November 2001Full accounts made up to 31 July 2001 (9 pages)
27 November 2001Annual return made up to 27/07/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
27 November 2001Annual return made up to 27/07/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
2 February 2001Full accounts made up to 31 July 2000 (9 pages)
2 February 2001Full accounts made up to 31 July 2000 (9 pages)
30 January 2001Registered office changed on 30/01/01 from: menzies, ashby house 64 high street walton on thames surrey KT12 1BW (2 pages)
30 January 2001Registered office changed on 30/01/01 from: menzies, ashby house 64 high street walton on thames surrey KT12 1BW (2 pages)
23 November 2000Annual return made up to 27/07/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director resigned
(3 pages)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
23 November 2000Annual return made up to 27/07/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director resigned
(3 pages)
20 March 2000Full accounts made up to 31 July 1999 (9 pages)
20 March 2000Full accounts made up to 31 July 1999 (9 pages)
29 February 2000New secretary appointed (2 pages)
29 February 2000New secretary appointed (2 pages)
23 February 2000Secretary resigned (1 page)
23 February 2000Secretary resigned (1 page)
20 August 1999Registered office changed on 20/08/99 from: no 1 riding house street london W1A 3AS (1 page)
20 August 1999Registered office changed on 20/08/99 from: no 1 riding house street london W1A 3AS (1 page)
29 July 1999Annual return made up to 27/07/99 (4 pages)
29 July 1999Annual return made up to 27/07/99 (4 pages)
31 March 1999Full accounts made up to 31 July 1998 (10 pages)
31 March 1999Full accounts made up to 31 July 1998 (10 pages)
28 July 1998Annual return made up to 27/07/98 (4 pages)
28 July 1998Annual return made up to 27/07/98 (4 pages)
12 January 1998Full accounts made up to 31 July 1997 (9 pages)
12 January 1998Full accounts made up to 31 July 1997 (9 pages)
8 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
8 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
8 January 1998Memorandum and Articles of Association (16 pages)
8 January 1998Memorandum and Articles of Association (16 pages)
4 August 1997Annual return made up to 27/07/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 August 1997Annual return made up to 27/07/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 January 1997Full accounts made up to 31 July 1996 (9 pages)
7 January 1997Full accounts made up to 31 July 1996 (9 pages)
24 July 1996Annual return made up to 27/07/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 July 1996Annual return made up to 27/07/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 July 1996Full accounts made up to 31 July 1995 (9 pages)
14 July 1996Full accounts made up to 31 July 1995 (9 pages)
25 April 1996Delivery ext'd 3 mth 31/07/95 (2 pages)
25 April 1996Delivery ext'd 3 mth 31/07/95 (2 pages)
27 July 1995Annual return made up to 27/07/95 (4 pages)
27 July 1995Annual return made up to 27/07/95 (4 pages)
23 May 1995Full accounts made up to 31 July 1994 (7 pages)
23 May 1995Full accounts made up to 31 July 1994 (7 pages)
27 July 1992Incorporation (20 pages)
27 July 1992Incorporation (20 pages)