Hatters Lane
Watford
Herts
WD18 8WW
Director Name | Mr Eric Francois Marie Vibert |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | French |
Status | Current |
Appointed | 08 December 2020(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Senior Director Accounting |
Country of Residence | Switzerland |
Correspondence Address | Building 9 Croxley Park Hatters Lane Watford Herts WD18 8WW |
Director Name | Mr Bhavesh Bhupatsinh Barot |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Regional Vice President, Uk & Ireland |
Country of Residence | England |
Correspondence Address | Building 9 Croxley Park Hatters Lane Watford Herts WD18 8WW |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 November 2004(8 years, 11 months after company formation) |
Appointment Duration | 19 years, 5 months |
Correspondence Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
Director Name | Bradley Jendersee |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 February 1996(2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 August 1997) |
Role | Company Director |
Correspondence Address | 1848 Castle Drive Petaluma 94954 |
Director Name | John Miller |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 February 1996(2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 January 2000) |
Role | Company Director |
Correspondence Address | 52757 Hillsboro Circle Santa Rosa 95405 |
Director Name | Romano Ferrari |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 August 1997(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 July 2003) |
Role | Executive |
Correspondence Address | 3 Rue De Chenets 78100 Saint Germain-En-Laye Foreign France |
Director Name | Scott Solano |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Amercan |
Status | Resigned |
Appointed | 01 August 1997(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 July 2003) |
Role | President/Ceo |
Correspondence Address | 555 Mission Blvd Santa Rosa Sonoma County 95409 United States |
Director Name | Lars Erik Holmqvist |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 16 September 1999(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 June 2004) |
Role | Company Director |
Correspondence Address | Au Village Bursinel 1195 Switzerland |
Director Name | Margaret Ann Osborne |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2004(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2005) |
Role | Vice President Corporate Tax |
Correspondence Address | 3121 Croft Drive Ne Minneapolis Mn 55418 Foreign |
Director Name | Alexander Bastiaan Schenk |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 June 2004(8 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 26 June 2006) |
Role | Director Financial Shared Serv |
Correspondence Address | Kerkstraat 35 Sweikhuizen 6174 Rd The Netherlands |
Director Name | Philip John Albert |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2005(9 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 08 February 2019) |
Role | Vice President Corporate Tax |
Country of Residence | United States |
Correspondence Address | Medtronic Operational Hq 710 Medtronic Parkway Minneapolis Mn 55432-5604 United States |
Director Name | Henri Anna Meertens |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 June 2006(10 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 25 June 2013) |
Role | V Pfin Canada Europe Emerging |
Country of Residence | Switzerland |
Correspondence Address | Route De Lausanne 47 1052 Le Mont Switzerland |
Director Name | Mr Julian Charles Oldaker |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2019(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 August 2022) |
Role | Vp Tax |
Country of Residence | England |
Correspondence Address | Building 9 Croxley Park Hatters Lane Watford Herts WD18 8WW |
Director Name | Mr Christos Asimakopoulos |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 06 May 2019(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 November 2020) |
Role | Director Of International Accounting |
Country of Residence | Switzerland |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 1995(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 1995(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Registered Address | Building 9 Croxley Park Hatters Lane Watford Herts WD18 8WW |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | Medtronic Vascular Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | -£2,772,457 |
Net Worth | £28,377,589 |
Current Liabilities | £1,429,737 |
Latest Accounts | 28 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 29 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 4 weeks from now) |
19 January 2021 | Full accounts made up to 24 April 2020 (20 pages) |
---|---|
6 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
8 December 2020 | Appointment of Mr Eric Francois Marie Vibert as a director on 8 December 2020 (2 pages) |
16 November 2020 | Termination of appointment of Christos Asimakopoulos as a director on 13 November 2020 (1 page) |
28 January 2020 | Full accounts made up to 26 April 2019 (21 pages) |
3 January 2020 | Confirmation statement made on 29 December 2019 with updates (4 pages) |
8 May 2019 | Appointment of Mr Christos Asimakopoulos as a director on 6 May 2019 (2 pages) |
7 May 2019 | Appointment of Mr Timothy John Husnik as a director on 6 May 2019 (2 pages) |
18 February 2019 | Termination of appointment of Philip John Albert as a director on 8 February 2019 (1 page) |
18 February 2019 | Appointment of Mr Julian Charles Oldaker as a director on 8 February 2019 (2 pages) |
24 January 2019 | Full accounts made up to 27 April 2018 (20 pages) |
31 December 2018 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
5 February 2018 | Full accounts made up to 28 April 2017 (20 pages) |
4 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
9 January 2017 | Confirmation statement made on 28 December 2016 with updates (4 pages) |
9 January 2017 | Confirmation statement made on 29 December 2016 with updates (4 pages) |
9 January 2017 | Confirmation statement made on 28 December 2016 with updates (4 pages) |
9 January 2017 | Confirmation statement made on 29 December 2016 with updates (4 pages) |
6 January 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
16 November 2016 | Full accounts made up to 29 April 2016 (20 pages) |
16 November 2016 | Full accounts made up to 29 April 2016 (20 pages) |
14 July 2016 | Director's details changed for Philip John Albert on 26 January 2015 (2 pages) |
14 July 2016 | Director's details changed for Philip John Albert on 26 January 2015 (2 pages) |
3 February 2016 | Full accounts made up to 24 April 2015 (14 pages) |
3 February 2016 | Full accounts made up to 24 April 2015 (14 pages) |
29 December 2015 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
29 December 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
13 August 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
13 August 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
13 August 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
27 January 2015 | Full accounts made up to 25 April 2014 (13 pages) |
27 January 2015 | Full accounts made up to 25 April 2014 (13 pages) |
30 December 2014 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
27 January 2014 | Full accounts made up to 26 April 2013 (12 pages) |
27 January 2014 | Full accounts made up to 26 April 2013 (12 pages) |
31 December 2013 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
27 June 2013 | Termination of appointment of Henri Meertens as a director (1 page) |
27 June 2013 | Termination of appointment of Henri Meertens as a director (1 page) |
31 January 2013 | Full accounts made up to 30 April 2012 (12 pages) |
31 January 2013 | Full accounts made up to 30 April 2012 (12 pages) |
28 December 2012 | Annual return made up to 27 December 2012 with a full list of shareholders (6 pages) |
28 December 2012 | Annual return made up to 27 December 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Full accounts made up to 29 April 2011 (12 pages) |
30 January 2012 | Full accounts made up to 29 April 2011 (12 pages) |
17 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (6 pages) |
17 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (6 pages) |
20 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (6 pages) |
3 November 2010 | Full accounts made up to 30 April 2010 (12 pages) |
3 November 2010 | Full accounts made up to 30 April 2010 (12 pages) |
19 May 2010 | Statement of company's objects (2 pages) |
19 May 2010 | Statement of company's objects (2 pages) |
9 February 2010 | Memorandum and Articles of Association (17 pages) |
9 February 2010 | Memorandum and Articles of Association (5 pages) |
9 February 2010 | Resolutions
|
9 February 2010 | Memorandum and Articles of Association (5 pages) |
9 February 2010 | Resolutions
|
9 February 2010 | Memorandum and Articles of Association (17 pages) |
22 January 2010 | Director's details changed for Philip John Albert on 27 December 2009 (2 pages) |
22 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Philip John Albert on 27 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Henri Anna Meertens on 27 December 2009 (2 pages) |
21 January 2010 | Secretary's details changed for Mitre Secretaries Limited on 27 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Henri Anna Meertens on 27 December 2009 (2 pages) |
21 January 2010 | Secretary's details changed for Mitre Secretaries Limited on 27 December 2009 (2 pages) |
13 January 2010 | Full accounts made up to 25 April 2009 (12 pages) |
13 January 2010 | Full accounts made up to 25 April 2009 (12 pages) |
11 May 2009 | Full accounts made up to 25 April 2008 (11 pages) |
11 May 2009 | Full accounts made up to 25 April 2008 (11 pages) |
20 January 2009 | Return made up to 27/12/08; full list of members (8 pages) |
20 January 2009 | Return made up to 27/12/08; full list of members (8 pages) |
31 December 2008 | Full accounts made up to 27 April 2007 (10 pages) |
31 December 2008 | Full accounts made up to 27 April 2007 (10 pages) |
22 January 2008 | Return made up to 27/12/07; full list of members (7 pages) |
22 January 2008 | Return made up to 27/12/07; full list of members (7 pages) |
14 January 2008 | Full accounts made up to 30 April 2006 (11 pages) |
14 January 2008 | Full accounts made up to 30 April 2006 (11 pages) |
22 January 2007 | Return made up to 27/12/06; full list of members (7 pages) |
22 January 2007 | Return made up to 27/12/06; full list of members (7 pages) |
21 September 2006 | Full accounts made up to 29 April 2005 (10 pages) |
21 September 2006 | Full accounts made up to 29 April 2005 (10 pages) |
21 September 2006 | Full accounts made up to 2 July 2004 (12 pages) |
21 September 2006 | Full accounts made up to 2 July 2004 (12 pages) |
21 September 2006 | Full accounts made up to 2 July 2004 (12 pages) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
20 January 2006 | Return made up to 27/12/05; full list of members (7 pages) |
20 January 2006 | Return made up to 27/12/05; full list of members (7 pages) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | New director appointed (2 pages) |
4 May 2005 | Accounting reference date shortened from 26/06/05 to 30/04/05 (1 page) |
4 May 2005 | Accounting reference date shortened from 26/06/05 to 30/04/05 (1 page) |
26 April 2005 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
26 April 2005 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
9 February 2005 | Return made up to 27/12/04; full list of members
|
9 February 2005 | Return made up to 27/12/04; full list of members
|
13 January 2005 | Registered office changed on 13/01/05 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
13 January 2005 | New secretary appointed (2 pages) |
13 January 2005 | New secretary appointed (2 pages) |
13 January 2005 | Registered office changed on 13/01/05 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
13 January 2005 | Secretary resigned (1 page) |
13 January 2005 | Secretary resigned (1 page) |
21 June 2004 | New director appointed (3 pages) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | New director appointed (3 pages) |
21 June 2004 | Director resigned (1 page) |
21 May 2004 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
21 May 2004 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
15 May 2004 | Resolutions
|
15 May 2004 | Resolutions
|
1 February 2004 | Return made up to 27/12/03; full list of members (5 pages) |
1 February 2004 | Director's particulars changed (1 page) |
1 February 2004 | Director's particulars changed (1 page) |
1 February 2004 | Return made up to 27/12/03; full list of members (5 pages) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | Director resigned (1 page) |
20 May 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
20 May 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
7 February 2003 | Return made up to 27/12/02; full list of members (6 pages) |
7 February 2003 | Return made up to 27/12/02; full list of members (6 pages) |
15 August 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
15 August 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
19 February 2002 | Return made up to 27/12/01; full list of members (6 pages) |
19 February 2002 | Return made up to 27/12/01; full list of members (6 pages) |
7 July 2001 | Full accounts made up to 30 June 2000 (10 pages) |
7 July 2001 | Full accounts made up to 30 June 2000 (10 pages) |
29 June 2001 | Return made up to 27/12/00; full list of members (6 pages) |
29 June 2001 | Return made up to 27/12/00; full list of members (6 pages) |
9 February 2001 | Full accounts made up to 30 June 1999 (13 pages) |
9 February 2001 | Full accounts made up to 30 June 1999 (13 pages) |
1 March 2000 | Return made up to 27/12/99; full list of members (5 pages) |
1 March 2000 | Return made up to 27/12/99; full list of members (5 pages) |
24 January 2000 | Director resigned (1 page) |
24 January 2000 | Director resigned (1 page) |
23 January 2000 | New director appointed (2 pages) |
23 January 2000 | New director appointed (2 pages) |
9 July 1999 | Full accounts made up to 30 June 1998 (12 pages) |
9 July 1999 | Full accounts made up to 30 June 1998 (12 pages) |
8 January 1999 | Return made up to 27/12/98; full list of members (6 pages) |
8 January 1999 | Return made up to 27/12/98; full list of members (6 pages) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
3 February 1998 | Full accounts made up to 26 June 1997 (11 pages) |
3 February 1998 | Full accounts made up to 26 June 1997 (11 pages) |
23 January 1998 | Return made up to 27/12/97; no change of members (4 pages) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | Return made up to 27/12/97; no change of members (4 pages) |
1 October 1997 | Delivery ext'd 3 mth 26/06/97 (1 page) |
1 October 1997 | Delivery ext'd 3 mth 26/06/97 (1 page) |
10 January 1997 | Return made up to 27/12/96; full list of members (5 pages) |
10 January 1997 | Return made up to 27/12/96; full list of members (5 pages) |
12 August 1996 | Accounting reference date extended from 30/06/96 to 26/06/97 (1 page) |
12 August 1996 | Accounting reference date extended from 30/06/96 to 26/06/97 (1 page) |
12 March 1996 | Accounting reference date notified as 30/06 (1 page) |
12 March 1996 | Ad 26/02/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 March 1996 | Ad 26/02/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 March 1996 | Director resigned (1 page) |
12 March 1996 | New director appointed (1 page) |
12 March 1996 | New director appointed (1 page) |
12 March 1996 | Director resigned (1 page) |
12 March 1996 | New director appointed (1 page) |
12 March 1996 | Director resigned (1 page) |
12 March 1996 | New director appointed (1 page) |
12 March 1996 | Accounting reference date notified as 30/06 (1 page) |
12 March 1996 | Director resigned (1 page) |
14 February 1996 | Company name changed law 700 LIMITED\certificate issued on 15/02/96 (2 pages) |
14 February 1996 | Company name changed law 700 LIMITED\certificate issued on 15/02/96 (2 pages) |
27 December 1995 | Incorporation (54 pages) |
27 December 1995 | Incorporation (54 pages) |