Company NameArterial Vascular Engineering UK Limited
Company StatusActive
Company Number03141707
CategoryPrivate Limited Company
Incorporation Date27 December 1995(28 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Timothy John Husnik
Date of BirthMarch 1979 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed06 May 2019(23 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleFinance
Country of ResidenceUnited States
Correspondence AddressBuilding 9 Croxley Park
Hatters Lane
Watford
Herts
WD18 8WW
Director NameMr Eric Francois Marie Vibert
Date of BirthMay 1968 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed08 December 2020(24 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleSenior Director Accounting
Country of ResidenceSwitzerland
Correspondence AddressBuilding 9 Croxley Park
Hatters Lane
Watford
Herts
WD18 8WW
Director NameMr Bhavesh Bhupatsinh Barot
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(26 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleRegional Vice President, Uk & Ireland
Country of ResidenceEngland
Correspondence AddressBuilding 9 Croxley Park
Hatters Lane
Watford
Herts
WD18 8WW
Secretary NameMitre Secretaries Limited (Corporation)
StatusCurrent
Appointed22 November 2004(8 years, 11 months after company formation)
Appointment Duration19 years, 5 months
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
Director NameBradley Jendersee
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed26 February 1996(2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 1997)
RoleCompany Director
Correspondence Address1848 Castle Drive
Petaluma
94954
Director NameJohn Miller
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed26 February 1996(2 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 January 2000)
RoleCompany Director
Correspondence Address52757 Hillsboro Circle
Santa Rosa
95405
Director NameRomano Ferrari
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityItalian
StatusResigned
Appointed01 August 1997(1 year, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 July 2003)
RoleExecutive
Correspondence Address3 Rue De Chenets
78100 Saint Germain-En-Laye
Foreign
France
Director NameScott Solano
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmercan
StatusResigned
Appointed01 August 1997(1 year, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 July 2003)
RolePresident/Ceo
Correspondence Address555 Mission Blvd
Santa Rosa
Sonoma County 95409
United States
Director NameLars Erik Holmqvist
Date of BirthSeptember 1959 (Born 64 years ago)
NationalitySwedish
StatusResigned
Appointed16 September 1999(3 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 June 2004)
RoleCompany Director
Correspondence AddressAu Village
Bursinel
1195
Switzerland
Director NameMargaret Ann Osborne
Date of BirthMay 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2004(8 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2005)
RoleVice President Corporate Tax
Correspondence Address3121 Croft Drive Ne
Minneapolis
Mn 55418
Foreign
Director NameAlexander Bastiaan Schenk
Date of BirthNovember 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed01 June 2004(8 years, 5 months after company formation)
Appointment Duration2 years (resigned 26 June 2006)
RoleDirector Financial Shared Serv
Correspondence AddressKerkstraat 35
Sweikhuizen
6174 Rd
The Netherlands
Director NamePhilip John Albert
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2005(9 years, 6 months after company formation)
Appointment Duration13 years, 7 months (resigned 08 February 2019)
RoleVice President Corporate Tax
Country of ResidenceUnited States
Correspondence AddressMedtronic Operational Hq 710 Medtronic Parkway
Minneapolis
Mn 55432-5604
United States
Director NameHenri Anna Meertens
Date of BirthMay 1963 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed26 June 2006(10 years, 6 months after company formation)
Appointment Duration7 years (resigned 25 June 2013)
RoleV Pfin Canada Europe Emerging
Country of ResidenceSwitzerland
Correspondence AddressRoute De Lausanne 47
1052 Le Mont
Switzerland
Director NameMr Julian Charles Oldaker
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2019(23 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 01 August 2022)
RoleVp Tax
Country of ResidenceEngland
Correspondence AddressBuilding 9 Croxley Park
Hatters Lane
Watford
Herts
WD18 8WW
Director NameMr Christos Asimakopoulos
Date of BirthMarch 1968 (Born 56 years ago)
NationalityGreek
StatusResigned
Appointed06 May 2019(23 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 November 2020)
RoleDirector Of International Accounting
Country of ResidenceSwitzerland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed27 December 1995(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed27 December 1995(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered AddressBuilding 9 Croxley Park
Hatters Lane
Watford
Herts
WD18 8WW
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Medtronic Vascular Inc.
100.00%
Ordinary

Financials

Year2014
Turnover-£2,772,457
Net Worth£28,377,589
Current Liabilities£1,429,737

Accounts

Latest Accounts28 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return29 December 2023 (3 months, 2 weeks ago)
Next Return Due12 January 2025 (8 months, 4 weeks from now)

Filing History

19 January 2021Full accounts made up to 24 April 2020 (20 pages)
6 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
8 December 2020Appointment of Mr Eric Francois Marie Vibert as a director on 8 December 2020 (2 pages)
16 November 2020Termination of appointment of Christos Asimakopoulos as a director on 13 November 2020 (1 page)
28 January 2020Full accounts made up to 26 April 2019 (21 pages)
3 January 2020Confirmation statement made on 29 December 2019 with updates (4 pages)
8 May 2019Appointment of Mr Christos Asimakopoulos as a director on 6 May 2019 (2 pages)
7 May 2019Appointment of Mr Timothy John Husnik as a director on 6 May 2019 (2 pages)
18 February 2019Termination of appointment of Philip John Albert as a director on 8 February 2019 (1 page)
18 February 2019Appointment of Mr Julian Charles Oldaker as a director on 8 February 2019 (2 pages)
24 January 2019Full accounts made up to 27 April 2018 (20 pages)
31 December 2018Confirmation statement made on 29 December 2018 with no updates (3 pages)
5 February 2018Full accounts made up to 28 April 2017 (20 pages)
4 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
9 January 2017Confirmation statement made on 28 December 2016 with updates (4 pages)
9 January 2017Confirmation statement made on 29 December 2016 with updates (4 pages)
9 January 2017Confirmation statement made on 28 December 2016 with updates (4 pages)
9 January 2017Confirmation statement made on 29 December 2016 with updates (4 pages)
6 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
16 November 2016Full accounts made up to 29 April 2016 (20 pages)
16 November 2016Full accounts made up to 29 April 2016 (20 pages)
14 July 2016Director's details changed for Philip John Albert on 26 January 2015 (2 pages)
14 July 2016Director's details changed for Philip John Albert on 26 January 2015 (2 pages)
3 February 2016Full accounts made up to 24 April 2015 (14 pages)
3 February 2016Full accounts made up to 24 April 2015 (14 pages)
29 December 2015Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1,000
(5 pages)
29 December 2015Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1,000
(5 pages)
29 December 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
29 December 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
13 August 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
13 August 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
13 August 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
1 July 2015Registered 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 2015Registered 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 2015Registered 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 2015Full accounts made up to 25 April 2014 (13 pages)
27 January 2015Full accounts made up to 25 April 2014 (13 pages)
30 December 2014Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1,000
(5 pages)
30 December 2014Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1,000
(5 pages)
27 January 2014Full accounts made up to 26 April 2013 (12 pages)
27 January 2014Full accounts made up to 26 April 2013 (12 pages)
31 December 2013Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1,000
(5 pages)
31 December 2013Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1,000
(5 pages)
27 June 2013Termination of appointment of Henri Meertens as a director (1 page)
27 June 2013Termination of appointment of Henri Meertens as a director (1 page)
31 January 2013Full accounts made up to 30 April 2012 (12 pages)
31 January 2013Full accounts made up to 30 April 2012 (12 pages)
28 December 2012Annual return made up to 27 December 2012 with a full list of shareholders (6 pages)
28 December 2012Annual return made up to 27 December 2012 with a full list of shareholders (6 pages)
30 January 2012Full accounts made up to 29 April 2011 (12 pages)
30 January 2012Full accounts made up to 29 April 2011 (12 pages)
17 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (6 pages)
3 November 2010Full accounts made up to 30 April 2010 (12 pages)
3 November 2010Full accounts made up to 30 April 2010 (12 pages)
19 May 2010Statement of company's objects (2 pages)
19 May 2010Statement of company's objects (2 pages)
9 February 2010Memorandum and Articles of Association (17 pages)
9 February 2010Memorandum and Articles of Association (5 pages)
9 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
9 February 2010Memorandum and Articles of Association (5 pages)
9 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
9 February 2010Memorandum and Articles of Association (17 pages)
22 January 2010Director's details changed for Philip John Albert on 27 December 2009 (2 pages)
22 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Philip John Albert on 27 December 2009 (2 pages)
21 January 2010Director's details changed for Henri Anna Meertens on 27 December 2009 (2 pages)
21 January 2010Secretary's details changed for Mitre Secretaries Limited on 27 December 2009 (2 pages)
21 January 2010Director's details changed for Henri Anna Meertens on 27 December 2009 (2 pages)
21 January 2010Secretary's details changed for Mitre Secretaries Limited on 27 December 2009 (2 pages)
13 January 2010Full accounts made up to 25 April 2009 (12 pages)
13 January 2010Full accounts made up to 25 April 2009 (12 pages)
11 May 2009Full accounts made up to 25 April 2008 (11 pages)
11 May 2009Full accounts made up to 25 April 2008 (11 pages)
20 January 2009Return made up to 27/12/08; full list of members (8 pages)
20 January 2009Return made up to 27/12/08; full list of members (8 pages)
31 December 2008Full accounts made up to 27 April 2007 (10 pages)
31 December 2008Full accounts made up to 27 April 2007 (10 pages)
22 January 2008Return made up to 27/12/07; full list of members (7 pages)
22 January 2008Return made up to 27/12/07; full list of members (7 pages)
14 January 2008Full accounts made up to 30 April 2006 (11 pages)
14 January 2008Full accounts made up to 30 April 2006 (11 pages)
22 January 2007Return made up to 27/12/06; full list of members (7 pages)
22 January 2007Return made up to 27/12/06; full list of members (7 pages)
21 September 2006Full accounts made up to 29 April 2005 (10 pages)
21 September 2006Full accounts made up to 29 April 2005 (10 pages)
21 September 2006Full accounts made up to 2 July 2004 (12 pages)
21 September 2006Full accounts made up to 2 July 2004 (12 pages)
21 September 2006Full accounts made up to 2 July 2004 (12 pages)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
20 January 2006Return made up to 27/12/05; full list of members (7 pages)
20 January 2006Return made up to 27/12/05; full list of members (7 pages)
2 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
2 August 2005New director appointed (2 pages)
2 August 2005New director appointed (2 pages)
4 May 2005Accounting reference date shortened from 26/06/05 to 30/04/05 (1 page)
4 May 2005Accounting reference date shortened from 26/06/05 to 30/04/05 (1 page)
26 April 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
26 April 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
9 February 2005Return made up to 27/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2005Return made up to 27/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2005Registered office changed on 13/01/05 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
13 January 2005New secretary appointed (2 pages)
13 January 2005New secretary appointed (2 pages)
13 January 2005Registered office changed on 13/01/05 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
13 January 2005Secretary resigned (1 page)
13 January 2005Secretary resigned (1 page)
21 June 2004New director appointed (3 pages)
21 June 2004Director resigned (1 page)
21 June 2004New director appointed (2 pages)
21 June 2004New director appointed (2 pages)
21 June 2004New director appointed (3 pages)
21 June 2004Director resigned (1 page)
21 May 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
21 May 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
15 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 2004Return made up to 27/12/03; full list of members (5 pages)
1 February 2004Director's particulars changed (1 page)
1 February 2004Director's particulars changed (1 page)
1 February 2004Return made up to 27/12/03; full list of members (5 pages)
18 August 2003Director resigned (1 page)
18 August 2003Director resigned (1 page)
18 August 2003Director resigned (1 page)
18 August 2003Director resigned (1 page)
20 May 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
20 May 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
7 February 2003Return made up to 27/12/02; full list of members (6 pages)
7 February 2003Return made up to 27/12/02; full list of members (6 pages)
15 August 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
15 August 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
19 February 2002Return made up to 27/12/01; full list of members (6 pages)
19 February 2002Return made up to 27/12/01; full list of members (6 pages)
7 July 2001Full accounts made up to 30 June 2000 (10 pages)
7 July 2001Full accounts made up to 30 June 2000 (10 pages)
29 June 2001Return made up to 27/12/00; full list of members (6 pages)
29 June 2001Return made up to 27/12/00; full list of members (6 pages)
9 February 2001Full accounts made up to 30 June 1999 (13 pages)
9 February 2001Full accounts made up to 30 June 1999 (13 pages)
1 March 2000Return made up to 27/12/99; full list of members (5 pages)
1 March 2000Return made up to 27/12/99; full list of members (5 pages)
24 January 2000Director resigned (1 page)
24 January 2000Director resigned (1 page)
23 January 2000New director appointed (2 pages)
23 January 2000New director appointed (2 pages)
9 July 1999Full accounts made up to 30 June 1998 (12 pages)
9 July 1999Full accounts made up to 30 June 1998 (12 pages)
8 January 1999Return made up to 27/12/98; full list of members (6 pages)
8 January 1999Return made up to 27/12/98; full list of members (6 pages)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
3 February 1998Full accounts made up to 26 June 1997 (11 pages)
3 February 1998Full accounts made up to 26 June 1997 (11 pages)
23 January 1998Return made up to 27/12/97; no change of members (4 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998Director resigned (1 page)
23 January 1998Director resigned (1 page)
23 January 1998Return made up to 27/12/97; no change of members (4 pages)
1 October 1997Delivery ext'd 3 mth 26/06/97 (1 page)
1 October 1997Delivery ext'd 3 mth 26/06/97 (1 page)
10 January 1997Return made up to 27/12/96; full list of members (5 pages)
10 January 1997Return made up to 27/12/96; full list of members (5 pages)
12 August 1996Accounting reference date extended from 30/06/96 to 26/06/97 (1 page)
12 August 1996Accounting reference date extended from 30/06/96 to 26/06/97 (1 page)
12 March 1996Accounting reference date notified as 30/06 (1 page)
12 March 1996Ad 26/02/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 March 1996Ad 26/02/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 March 1996Director resigned (1 page)
12 March 1996New director appointed (1 page)
12 March 1996New director appointed (1 page)
12 March 1996Director resigned (1 page)
12 March 1996New director appointed (1 page)
12 March 1996Director resigned (1 page)
12 March 1996New director appointed (1 page)
12 March 1996Accounting reference date notified as 30/06 (1 page)
12 March 1996Director resigned (1 page)
14 February 1996Company name changed law 700 LIMITED\certificate issued on 15/02/96 (2 pages)
14 February 1996Company name changed law 700 LIMITED\certificate issued on 15/02/96 (2 pages)
27 December 1995Incorporation (54 pages)
27 December 1995Incorporation (54 pages)