Company NameAmerican Medical Systems UK Limited
Company StatusDissolved
Company Number03593001
CategoryPrivate Limited Company
Incorporation Date6 July 1998(25 years, 10 months ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)
Previous NameLaw 981 Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mark Robert Slicer
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed03 August 2015(17 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 07 March 2017)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address300 Boston Scientific Way
Marlborough
Massachusetts 01752
United States
Director NameMr Vance Ronald Brown
Date of BirthAugust 1969 (Born 54 years ago)
NationalityCanadian
StatusClosed
Appointed03 August 2015(17 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 07 March 2017)
RoleCorporate Attorney
Country of ResidenceUnited States
Correspondence AddressBoston Scientific Corporation 300 Boston Scientifi
Marlborough
Massachusetts
01752
United States
Secretary NameVance Ronald Brown
StatusClosed
Appointed03 August 2015(17 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 07 March 2017)
RoleCompany Director
Correspondence Address300 Boston Scientific Way
Marlborogh
Ma 01752
United States
Secretary NameAbogado Nominees Limited (Corporation)
StatusClosed
Appointed03 August 2015(17 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 07 March 2017)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameMohammad Ismail Nujurally
Date of BirthMarch 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed27 August 1998(1 month, 3 weeks after company formation)
Appointment Duration10 months, 4 weeks (resigned 22 July 1999)
RoleCommercial Director  Ams Emea
Correspondence Address42 Rue De Fontenay
92330 Sceaux
France
Foreign
Director NameWilliam Richard Stein
Date of BirthApril 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed27 August 1998(1 month, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 June 1999)
RoleSr Director Global Sales Ams
Correspondence Address6400 Barrie Rd 1707
Edina Mn 55435
Minnesota Usa
Foreign
Secretary NameMohammad Ismail Nujurally
NationalityFrench
StatusResigned
Appointed27 August 1998(1 month, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 August 1999)
RoleCommercial Director  Ams Emea
Correspondence Address42 Rue De Fontenay
92330 Sceaux
France
Foreign
Director NameJonathan Sanford Leff
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 1998(2 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 01 October 1998)
RoleVenture Capitalist
Correspondence Address235 E 49th St 3c
New York City
Ny 10017 Usa
Foreign
Director NameElizabeth Hendren Weatherman
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 1998(2 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 01 October 1998)
RoleMd E M Warburg Pincus+Co Llc
Correspondence Address4 Hunts Lane
Brooklyn Ny 11201
Usa
Foreign
Director NameJames Edward Thomas
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 1998(2 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 01 October 1998)
RoleVenture Capitalist
Correspondence AddressWoods End Road New Canaan
Ct 06840
United States America
Director NameDaan Ruys
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed28 September 1999(1 year, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 July 2002)
RoleCompany Director
Correspondence Address46 Kastanjelaan
Kastanjelaan
L J Hilversum
Nl 1214
Netherlands
Director NameGreg Melsen
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed28 September 1999(1 year, 2 months after company formation)
Appointment Duration2 years (resigned 27 September 2001)
RoleCompany Director
Correspondence Address9649 Wyoming Terrace
Bloomington
Minnesota
Ss 438
United States
Director NameDouglas Kohrs
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed28 September 1999(1 year, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 January 2005)
RoleCompany Director
Correspondence Address7432 Hyde Park Drive
Edina
Minnesota
55439 Usa
Foreign
Secretary NameDaan Ruys
NationalityDutch
StatusResigned
Appointed28 September 1999(1 year, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 July 2002)
RoleCompany Director
Correspondence Address46 Kastanjelaan
Kastanjelaan
L J Hilversum
Nl 1214
Netherlands
Director NameMelvin James Call
Date of BirthAugust 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 2001(3 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2004)
RoleExecutive Vice President & Cfo
Correspondence Address10700 Bren Road West
Minnetonka
Minnesota 55343
United States
Secretary NameMelvin James Call
NationalityAmerican
StatusResigned
Appointed08 July 2002(4 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2004)
RoleExecutive Vice President And C
Correspondence Address10700 Bren Road West
Minnetonka
Minnesota 55343
United States
Director NameMr Martin Joseph Emerson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2004(5 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 January 2008)
RolePresident/Chief Exec
Country of ResidenceUnited States
Correspondence Address4659 Fable Hill Way North
Hugo
Minnesota 55038
United States
Director NameCarmen Louise Diersen
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2004(5 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 September 2006)
RoleExecutive Vice President Cfo
Correspondence Address10527 Parker Drive
Eden Prairie
Minnesota 55347
United States
Secretary NameCarmen Louise Diersen
NationalityAmerican
StatusResigned
Appointed31 March 2004(5 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 September 2006)
RoleExecutive Vice President Cfo
Correspondence Address10527 Parker Drive
Eden Prairie
Minnesota 55347
United States
Director NameRoss Anthony Longhini
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 2006(8 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 April 2009)
RoleCorporate Executive
Correspondence Address1299 O'Ryan Trail
West Lakeland
Minnesita 55082
United States
Secretary NameRoss Anthony Longhini
NationalityAmerican
StatusResigned
Appointed04 September 2006(8 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 April 2009)
RoleCorporate Executive
Correspondence Address1299 O'Ryan Trail
West Lakeland
Minnesita 55082
United States
Director NameIgnasi Vivas Ballabriga
Date of BirthJanuary 1972 (Born 52 years ago)
NationalitySpanish
StatusResigned
Appointed04 January 2008(9 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 2009)
RoleEuropean Sales And Marketing Director
Correspondence AddressVan Baerlestraat 160-1
1071bg
Amsterdam
Netherlands
Director NameTimothy Stephen Spires
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(10 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 2010)
RoleCountry Manager
Correspondence Address74 East Sheen Avenue
London
SW14 8AU
Director NameFrancois Luc Georgelin
Date of BirthJune 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed22 April 2009(10 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 July 2010)
RoleVp And Gm Emea
Correspondence AddressJohannes Verhulststraat 160 Iii
1075 Hb Amsterdam
Netherlands
Director NameAnthony Phillip Bihl Iii
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 2010(12 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 April 2011)
RolePresident & Ceo, American Medical Systems
Country of ResidenceUnited States
Correspondence AddressCapital Court Capital Interchange Way
Brentford
TW8 0EX
Director NameAnthony Phillip Bihl Iii
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 2010(12 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 April 2011)
RolePresident & Ceo, American Medical Systems
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameKeith Edward Pelatowski
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2010(12 years after company formation)
Appointment DurationResigned same day (resigned 01 August 2010)
RoleSales Management
Country of ResidenceUnited States
Correspondence AddressCapital Court Capital Interchange Way
Brentford
TW8 0EX
Director NameKeith Edward Pelatowski
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2010(12 years after company formation)
Appointment Duration2 years (resigned 13 August 2012)
RoleSales Management
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameDerrill Kenneth Palidwar
Date of BirthOctober 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed12 April 2011(12 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 August 2015)
RoleSenior Vice President & General Manager - Emea
Country of ResidenceAustralia
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed06 July 1998(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed06 July 1998(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameTJG Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 1998(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 2009(10 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 03 August 2015)
Correspondence Address5 New Street Square
London
EC4A 3TW

Contact

Websiteamericanmedicalsystems.co.uk

Location

Registered AddressPart 13th Floor Gw1
Great West House Great West Road
Brentford
TW8 9DF
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardSyon
Built Up AreaGreater London

Shareholders

100 at £1American Medical Systems Luxembourg Sarl
100.00%
Ordinary

Financials

Year2014
Turnover£5,890,000
Gross Profit£2,164,000
Net Worth£2,508,000
Cash£2,729,000
Current Liabilities£1,793,000

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

5 July 1999Delivered on: 9 July 1999
Persons entitled: Abn Amro Bank N.V.

Classification: Deposit agreement and chare on cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of gbp £30,000 deposited by the company at the bank's offices at 101 moorgate london EC2M 6SB.
Outstanding

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016Application to strike the company off the register (3 pages)
22 June 2016Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (2 pages)
22 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(16 pages)
22 June 2016Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (2 pages)
24 May 2016Resolutions
  • RES13 ‐ Reduction of capital redemption reserve 20/05/2016
(2 pages)
24 May 2016Statement of capital on 24 May 2016
  • GBP 100
(4 pages)
24 May 2016Statement by Directors (1 page)
24 May 2016Solvency Statement dated 20/05/16 (1 page)
25 April 2016Full accounts made up to 31 December 2015 (33 pages)
9 October 2015Full accounts made up to 31 December 2014 (27 pages)
26 August 2015Appointment of Abogado Nominees Limited as a secretary on 3 August 2015 (3 pages)
26 August 2015Appointment of Vance Ronald Brown as a director on 3 August 2015 (3 pages)
26 August 2015Termination of appointment of Derrill Kenneth Palidwar as a director on 3 August 2015 (2 pages)
26 August 2015Appointment of Abogado Nominees Limited as a secretary on 3 August 2015 (3 pages)
26 August 2015Appointment of Vance Ronald Brown as a director on 3 August 2015 (3 pages)
26 August 2015Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 3 August 2015 (2 pages)
26 August 2015Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 3 August 2015 (2 pages)
26 August 2015Termination of appointment of Derrill Kenneth Palidwar as a director on 3 August 2015 (2 pages)
25 August 2015Appointment of Vance Ronald Brown as a secretary on 3 August 2015 (3 pages)
25 August 2015Appointment of Vance Ronald Brown as a secretary on 3 August 2015 (3 pages)
25 August 2015Appointment of Mark Robert Slicer as a director on 3 August 2015 (3 pages)
25 August 2015Appointment of Mark Robert Slicer as a director on 3 August 2015 (3 pages)
20 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
20 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
18 May 2015Full accounts made up to 31 December 2013 (32 pages)
3 February 2015Director's details changed for Derrill Kenneth Palidwar on 1 October 2014 (2 pages)
3 February 2015Director's details changed for Derrill Kenneth Palidwar on 1 October 2014 (2 pages)
2 December 2014Compulsory strike-off action has been discontinued (1 page)
1 December 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
1 December 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
20 March 2014Full accounts made up to 31 December 2012 (20 pages)
4 December 2013Registered office address changed from Capital Court Capital Interchange Way Brentford TW8 0EX on 4 December 2013 (1 page)
4 December 2013Registered office address changed from Capital Court Capital Interchange Way Brentford TW8 0EX on 4 December 2013 (1 page)
26 November 2013Termination of appointment of Keith Edward Pelatowski as a director (1 page)
19 September 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(5 pages)
19 September 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(5 pages)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013Full accounts made up to 31 December 2011 (24 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
13 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
13 August 2012Termination of appointment of Keith Edward Pelatowski as a director (1 page)
13 August 2012Director's details changed for Derrill Kenneth Palidwar on 5 July 2012 (2 pages)
13 August 2012Director's details changed for Derrill Kenneth Palidwar on 5 July 2012 (2 pages)
13 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
13 August 2012Termination of appointment of Anthony Phillip Bihl Iii as a director (1 page)
4 October 2011Full accounts made up to 31 December 2010 (26 pages)
20 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
14 July 2011Appointment of Derrill Kenneth Palidwar as a director (2 pages)
13 July 2011Termination of appointment of Anthony Phillip Bihl Iii as a director (1 page)
2 October 2010Full accounts made up to 31 December 2009 (23 pages)
27 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
27 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
20 August 2010Director's details changed for Anthony Phillip Bihl Iii on 18 August 2010 (2 pages)
20 August 2010Appointment of Anthony Phillip Bihl Iii as a director (2 pages)
20 August 2010Appointment of Keith Edward Pelatowski as a director (2 pages)
20 August 2010Director's details changed for Keith Edward Pelatowski on 18 August 2010 (2 pages)
10 August 2010Appointment of Keith Edward Pelatowski as a director (2 pages)
10 August 2010Appointment of Anthony Phillip Bihl Iii as a director (2 pages)
9 August 2010Termination of appointment of Timothy Spires as a director (1 page)
28 July 2010Termination of appointment of Francois Georgelin as a director (1 page)
28 July 2010Termination of appointment of Ignasi Vivas Ballabriga as a director (1 page)
5 November 2009Full accounts made up to 31 December 2008 (25 pages)
8 September 2009Return made up to 06/07/09; full list of members (4 pages)
8 September 2009Director appointed francois luc georgelin (1 page)
18 August 2009Appointment terminated director and secretary ross longhini (1 page)
18 August 2009Secretary appointed taylor wessing secretaries LIMITED (2 pages)
18 August 2009Location of register of members (1 page)
3 February 2009Full accounts made up to 31 December 2007 (25 pages)
30 October 2008Full accounts made up to 31 December 2006 (25 pages)
2 October 2008Return made up to 06/07/08; full list of members (5 pages)
1 October 2008Director appointed timothy stephen spires (2 pages)
28 March 2008Director appointed ignasi vivas ballabriga (2 pages)
28 March 2008Appointment terminated director martin emerson (1 page)
1 December 2007Return made up to 06/07/07; full list of members (5 pages)
9 November 2007Location of register of members (1 page)
13 September 2007Registered office changed on 13/09/07 from: 9 ironbridge house windmill place 2-4 windmill lane hanwell middlesex UB2 4NJ (1 page)
11 September 2007Director's particulars changed (1 page)
12 June 2007Full accounts made up to 31 December 2005 (18 pages)
19 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 November 2006Secretary resigned;director resigned (1 page)
14 November 2006New secretary appointed;new director appointed (2 pages)
14 September 2006Return made up to 06/07/06; full list of members (5 pages)
24 January 2006Full accounts made up to 31 December 2004 (18 pages)
17 August 2005Return made up to 06/07/05; full list of members (2 pages)
17 August 2005Director's particulars changed (1 page)
24 February 2005Director resigned (1 page)
1 February 2005Full accounts made up to 31 December 2003 (18 pages)
22 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
17 September 2004Return made up to 06/07/04; full list of members (7 pages)
23 August 2004New director appointed (2 pages)
23 August 2004New secretary appointed;new director appointed (2 pages)
23 August 2004Secretary resigned;director resigned (1 page)
8 December 2003Full accounts made up to 31 December 2002 (15 pages)
8 October 2003Return made up to 06/07/03; full list of members (5 pages)
8 October 2003Location of register of members (1 page)
9 August 2003New secretary appointed (1 page)
9 August 2003Secretary resigned;director resigned (1 page)
25 March 2003New director appointed (2 pages)
29 November 2002Full accounts made up to 31 December 2001 (15 pages)
5 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
9 August 2002Return made up to 06/07/02; full list of members (7 pages)
12 December 2001Director resigned (1 page)
11 December 2001Full accounts made up to 31 December 2000 (14 pages)
12 July 2001Return made up to 06/07/01; full list of members (6 pages)
13 March 2001Registered office changed on 13/03/01 from: clifton place upton road slough berkshire SL1 2AD (1 page)
24 November 2000Full accounts made up to 31 December 1999 (21 pages)
25 September 2000New secretary appointed;new director appointed (2 pages)
28 July 2000Return made up to 06/07/00; full list of members (6 pages)
5 May 2000Delivery ext'd 3 mth 31/12/99 (1 page)
19 November 1999Return made up to 06/07/99; full list of members (5 pages)
17 November 1999New director appointed (2 pages)
11 October 1999Director resigned (1 page)
11 October 1999New director appointed (2 pages)
11 October 1999Director resigned (1 page)
11 October 1999Secretary resigned (1 page)
11 October 1999New secretary appointed (2 pages)
11 October 1999New director appointed (2 pages)
9 July 1999Particulars of mortgage/charge (4 pages)
10 May 1999Registered office changed on 10/05/99 from: 622 western avenue park royal london W3 0TF (1 page)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
16 September 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
9 September 1998New director appointed (2 pages)
9 September 1998New secretary appointed;new director appointed (2 pages)
3 September 1998Secretary resigned (1 page)
3 September 1998Director resigned (1 page)
3 September 1998Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
3 September 1998Registered office changed on 03/09/98 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
3 September 1998Ad 27/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 September 1998Director resigned (1 page)
1 September 1998Company name changed law 981 LIMITED\certificate issued on 01/09/98 (2 pages)
6 July 1998Incorporation (28 pages)