Company NameLombard Medical Technologies Limited
Company StatusDissolved
Company Number04636949
CategoryPrivate Limited Company
Incorporation Date14 January 2003(21 years, 2 months ago)
Dissolution Date24 July 2019 (4 years, 8 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Peter William Phillips
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2011(7 years, 11 months after company formation)
Appointment Duration8 years, 6 months (closed 24 July 2019)
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence Address15 Canada Square Canary Wharf
London
E14 5GL
Director NameMr Antony Barry Bertram Canning
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressThorpe Lodge
34 Thorpe Esplanade
Thorpe Bay
Essex
SS1 3BA
Director NameSimon John Stock
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Beeches Wood
Tadworth
Surrey
KT20 6PR
Director NameStephen John Terry
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(5 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 19 October 2005)
RoleCompany Director
Correspondence Address3 The Bowsprit
Cobham
Surrey
KT11 2RQ
Director NameMr Alistair Henderson Taylor
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(5 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlaxlands Manor Farm
Flaxlands
Wootton Bassett
Wiltshire
SN4 8DY
Director NameMr John Wilfred Ernest Kerslake
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(5 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 04 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Crescent Drive
Shenfield
Brentwood
Essex
CM15 8DS
Director NameMr Richard Marvin Johnston
Date of BirthMarch 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 2003(5 months, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 19 April 2011)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressLombard Medical House
4 Trident Park
Basil Hill Road Didcot
Oxfordshire
OX11 7HJ
Secretary NameWilliam Rhodri Jones
NationalityBritish
StatusResigned
Appointed24 June 2003(5 months, 1 week after company formation)
Appointment Duration8 years, 8 months (resigned 29 February 2012)
RoleCompany Director
Correspondence AddressLombard Medical House
4 Trident Park
Basil Hill Road Didcot
Oxfordshire
OX11 7HJ
Director NameProf Martin Terry Rothman
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2003(5 months, 3 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 28 February 2014)
RoleConsultant Cardiologist
Country of ResidenceUnited Kingdom
Correspondence AddressLombard Medical House
4 Trident Park
Basil Hill Road Didcot
Oxfordshire
OX11 7HJ
Director NameRichard M Berkeley
Date of BirthJune 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed19 January 2005(2 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 December 2005)
RoleInvestment Banker
Correspondence Address110 Castlewood Road
Baltimore
Maryland 21210
Irish
Director NameMr Timothy Richard Hall
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(2 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLombard Medical House
4 Trident Park
Basil Hill Road Didcot
Oxfordshire
OX11 7HJ
Director NameMr Brian Howlett
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2005(2 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLombard Medical House
4 Trident Park
Basil Hill Road Didcot
Oxfordshire
OX11 7HJ
Director NameMr Michael Anthony Stevens
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(2 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 19 April 2011)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressLombard Medical House
4 Trident Park
Basil Hill Road Didcot
Oxfordshire
OX11 7HJ
Director NamePeter Nigel Gray
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 09 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRemenham Farmhouse
Remenham
Henley On Thames
Oxfordshire
RG9 3DB
Director NameMr Craig Robert Rennie
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(4 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLombard Medical House
4 Trident Park
Basil Hill Road Didcot
Oxfordshire
OX11 7HJ
Director NameDr Timothy Cook
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(4 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 April 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUniversity Offices
Wellington Square
Oxford
OX1 2JD
Director NameMr Simon John Neathercoat
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(4 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLombard Medical House
4 Trident Park
Basil Hill Road Didcot
Oxfordshire
OX11 7HJ
Director NameMr John Barry Rush
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 2009(6 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 May 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressLombard Medical House
4 Trident Park
Basil Hill Road Didcot
Oxfordshire
OX11 7HJ
Director NameProf Donald Richard Ricci
Date of BirthMay 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed18 March 2010(7 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 April 2011)
RoleProfessor Of Cardiology
Country of ResidenceCanada
Correspondence AddressLombard Medical House
4 Trident Park
Basil Hill Road Didcot
Oxfordshire
OX11 7HJ
Director NameMr Simon Hubbert
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(7 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 18 April 2017)
RoleCEO
Country of ResidenceEngland
Correspondence AddressLombard Medical House
4 Trident Park
Basil Hill Road Didcot
Oxfordshire
OX11 7HJ
Director NameMr Timothy John Haines
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(8 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 May 2014)
RoleVenture Capital Investor
Country of ResidenceUnited Kingdom
Correspondence AddressLombard Medical House
4 Trident Park
Basil Hill Road Didcot
Oxfordshire
OX11 7HJ
Director NameMr Thomas Theodore Casdagli
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(8 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 May 2013)
RoleVenture Capital Investor
Country of ResidenceUnited Kingdom
Correspondence AddressLombard Medical House
4 Trident Park
Basil Hill Road Didcot
Oxfordshire
OX11 7HJ
Director NameMr Ian Leslie Ardill
Date of BirthApril 1967 (Born 57 years ago)
NationalityNorthern Irish
StatusResigned
Appointed23 January 2012(9 years after company formation)
Appointment Duration3 years (resigned 19 February 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressLombard Medical House
4 Trident Park
Basil Hill Road Didcot
Oxfordshire
OX11 7HJ
Secretary NameMr Ian Leslie Ardill
StatusResigned
Appointed29 February 2012(9 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 08 December 2014)
RoleCompany Director
Correspondence AddressLombard Medical House
4 Trident Park
Basil Hill Road Didcot
Oxfordshire
OX11 7HJ
Director NameMr Raymond Wayne Cohen
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 2013(10 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 12 May 2014)
RoleChairman
Country of ResidenceUnited States
Correspondence AddressLombard Medical House
4 Trident Park
Basil Hill Road Didcot
Oxfordshire
OX11 7HJ
Director NameMr William Jay Kullback
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed08 December 2014(11 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 May 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressLombard Medical House
4 Trident Park
Basil Hill Road Didcot
Oxfordshire
OX11 7HJ
Secretary NameMr William Jay Kullback
StatusResigned
Appointed08 December 2014(11 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 May 2017)
RoleCompany Director
Correspondence AddressLombard Medical House
4 Trident Park
Basil Hill Road Didcot
Oxfordshire
OX11 7HJ
Secretary NameSecretarial Solutions Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address99 Charterhouse Street
London
EC1M 6NQ
Director NameLombard Medical Technologies Plc (Corporation)
StatusResigned
Appointed12 October 2009(6 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 December 2009)
Correspondence Address4 Trident Park
Didcot
Oxfordshire
OX11 7HJ

Contact

Websitelombardmedical.com
Email address[email protected]
Telephone01235 750800
Telephone regionAbingdon

Location

Registered Address15 Canada Square Canary Wharf
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

2.2b at £0.009Residual Public Shareholders
59.12%
Deferred C
136.2m at £0.01Residual Public Shareholders
4.11%
Deferred B
44.7m at £0.2Lombard Medical Inc
27.03%
Ordinary
373.9m at £0.009Residual Public Shareholders
10.16%
Deferred A

Financials

Year2014
Turnover£2,912,000
Net Worth£81,100,000
Cash£23,800,000
Current Liabilities£412,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

13 October 2017Delivered on: 31 October 2017
Persons entitled: Oxford Finance Llc (As Collateral Agent)

Classification: A registered charge
Particulars: Trademarks. Anson - registration no. 2256317 - registration date 25 november 2005. endorefix - registration no. 2425562 - registration date 13 july 2007. please refer to schedule 2 of the instrument for further details of the intellectual property charged.
Outstanding
24 April 2015Delivered on: 15 May 2015
Persons entitled: Oxford Finance Llc (As Collateral Agent)

Classification: A registered charge
Particulars: Lombard medical publication number 2292615. endorefix publication number 2425562. please refer to the instrument for further details.
Outstanding
13 December 2006Delivered on: 21 December 2006
Satisfied on: 10 May 2010
Persons entitled: Medtronic, Inc.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 December 2003Delivered on: 20 December 2003
Satisfied on: 10 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

31 October 2017Registration of charge 046369490004, created on 13 October 2017 (35 pages)
3 October 2017Full accounts made up to 31 December 2016 (26 pages)
30 August 2017Cessation of William J Kullback as a person with significant control on 5 May 2017 (1 page)
15 May 2017Termination of appointment of William Jay Kullback as a director on 5 May 2017 (1 page)
15 May 2017Termination of appointment of William Jay Kullback as a secretary on 5 May 2017 (1 page)
9 May 2017Termination of appointment of Simon Hubbert as a director on 18 April 2017 (1 page)
30 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
12 January 2017Full accounts made up to 31 December 2015 (30 pages)
1 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 33,105,402.95156
(6 pages)
16 July 2015Full accounts made up to 31 December 2014 (27 pages)
26 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
26 June 2015Memorandum and Articles of Association (22 pages)
15 May 2015Registration of charge 046369490003, created on 24 April 2015 (58 pages)
14 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
16 April 2015Termination of appointment of Craig Robert Rennie as a director on 1 April 2015 (1 page)
16 April 2015Termination of appointment of Simon John Neathercoat as a director on 1 April 2015 (1 page)
16 April 2015Termination of appointment of Craig Robert Rennie as a director on 1 April 2015 (1 page)
16 April 2015Termination of appointment of Simon John Neathercoat as a director on 1 April 2015 (1 page)
19 February 2015Termination of appointment of Ian Leslie Ardill as a director on 19 February 2015 (1 page)
11 February 2015Register(s) moved to registered office address Lombard Medical House 4 Trident Park Basil Hill Road Didcot Oxfordshire OX11 7HJ (1 page)
11 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 33,105,402.95156
(7 pages)
28 January 2015Appointment of Mr William Jay Kullback as a director on 8 December 2014 (2 pages)
28 January 2015Appointment of Mr William Jay Kullback as a director on 8 December 2014 (2 pages)
27 January 2015Termination of appointment of Ian Leslie Ardill as a secretary on 8 December 2014 (1 page)
27 January 2015Appointment of Mr William Jay Kullback as a secretary on 8 December 2014 (2 pages)
27 January 2015Appointment of Mr William Jay Kullback as a secretary on 8 December 2014 (2 pages)
27 January 2015Termination of appointment of Ian Leslie Ardill as a secretary on 8 December 2014 (1 page)
8 July 2014Group of companies' accounts made up to 31 December 2013 (39 pages)
19 May 2014Termination of appointment of Raymond Cohen as a director (1 page)
19 May 2014Termination of appointment of Timothy Haines as a director (1 page)
19 May 2014Termination of appointment of Martin Rothman as a director (1 page)
19 May 2014Termination of appointment of John Rush as a director (1 page)
12 May 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 33,105,402.95156
(8 pages)
12 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
30 April 2014Scheme of arrangement (6 pages)
30 April 2014Statement of capital on 30 April 2014
  • GBP 24,156,765.75156
(89 pages)
30 April 2014Re-registration from a public company to a private company following a court order
  • CERT22 ‐ Certificate of re-registration of an Old Public Company to Public Limited Company
(3 pages)
30 April 2014Re-registration of Memorandum and Articles (71 pages)
20 March 2014Resolutions
  • RES13 ‐ Scheme of arrangement dated 26/02/2014 between company & holders of scheme shares 18/03/2014
(8 pages)
30 January 2014Annual return made up to 14 January 2014 no member list (9 pages)
29 January 2014Director's details changed for Mr John Barry Rush on 9 July 2013 (2 pages)
29 January 2014Director's details changed for Mr John Barry Rush on 9 July 2013 (2 pages)
26 November 2013Appointment of Mr Raymond Wayne Cohen as a director (2 pages)
21 June 2013Statement of capital following an allotment of shares on 10 June 2013
  • GBP 30,625,699.35
(5 pages)
21 June 2013Statement of capital following an allotment of shares on 14 June 2013
  • GBP 33,105,402.94
(5 pages)
21 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(62 pages)
18 June 2013Termination of appointment of Thomas Casdagli as a director (1 page)
10 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-elect director 23/05/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 May 2013Group of companies' accounts made up to 31 December 2012 (58 pages)
5 April 2013Statement of capital following an allotment of shares on 18 March 2013
  • GBP 30,197,127.95
(5 pages)
4 February 2013Annual return made up to 14 January 2013 no member list (9 pages)
6 June 2012Resolutions
  • RES13 ‐ Receive financial statements/re-elect dir/re-appt dir & auditors 24/05/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 April 2012Group of companies' accounts made up to 31 December 2011 (63 pages)
3 April 2012Consolidation of shares on 27 March 2012 (5 pages)
29 March 2012Resolutions
  • RES13 ‐ Consolidation 27/03/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
1 March 2012Appointment of Mr Ian Leslie Ardill as a secretary (1 page)
1 March 2012Termination of appointment of William Jones as a secretary (1 page)
22 February 2012Appointment of Mr Ian Leslie Ardill as a director (2 pages)
25 January 2012Annual return made up to 14 January 2012 no member list (8 pages)
25 January 2012Termination of appointment of Timothy Hall as a director (1 page)
24 January 2012Termination of appointment of Timothy Hall as a director (1 page)
7 December 2011Appointment of Mr Thomas Theodore Casdagli as a director (2 pages)
5 August 2011Appointment of Mr Timothy John Haines as a director (2 pages)
22 June 2011Group of companies' accounts made up to 31 December 2010 (63 pages)
7 June 2011Statement of capital following an allotment of shares on 26 May 2011
  • GBP 28,189,128.19
(4 pages)
11 May 2011Resolutions
  • RES13 ‐ Sub division 06/05/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(62 pages)
10 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
10 May 2011Consolidation of shares on 6 May 2011 (5 pages)
10 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 May 2011Particulars of variation of rights attached to shares (2 pages)
10 May 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 May 2011Change of share class name or designation (2 pages)
10 May 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
10 May 2011Sub-division of shares on 6 May 2011 (5 pages)
10 May 2011Consolidation of shares on 6 May 2011 (5 pages)
10 May 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(62 pages)
10 May 2011Sub-division of shares on 6 May 2011 (5 pages)
21 April 2011Termination of appointment of Donald Ricci as a director (1 page)
21 April 2011Termination of appointment of Timothy Cook as a director (1 page)
21 April 2011Termination of appointment of Donald Ricci as a director (1 page)
21 April 2011Termination of appointment of Richard Johnston as a director (1 page)
21 April 2011Termination of appointment of Michael Stevens as a director (1 page)
21 April 2011Termination of appointment of Richard Johnston as a director (1 page)
1 February 2011Annual return made up to 14 January 2011 with bulk list of shareholders (21 pages)
5 January 2011Director's details changed for Mr John Barry Rush on 1 January 2011 (2 pages)
5 January 2011Appointment of Mr Simon Hubbert as a director (2 pages)
5 January 2011Appointment of Dr Peter William Phillips as a director (2 pages)
5 January 2011Director's details changed for Mr John Barry Rush on 1 January 2011 (2 pages)
5 January 2011Director's details changed for Mr John Barry Rush on 1 January 2011 (2 pages)
5 January 2011Director's details changed for Mr John Barry Rush on 1 January 2011 (2 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 April 2010Group of companies' accounts made up to 31 December 2009 (70 pages)
23 April 2010Director's details changed for Richard Johnston on 22 April 2010 (2 pages)
31 March 2010Termination of appointment of Brian Howlett as a director (1 page)
24 March 2010Director's details changed for Professor Martin Terry Rothman on 18 March 2010 (2 pages)
24 March 2010Appointment of Professor Donald Richard Ricci as a director (2 pages)
16 February 2010Annual return made up to 14 January 2010 with bulk list of shareholders (21 pages)
8 February 2010Resolutions
  • RES13 ‐ Waiver granted panel on takeovers & mergers 01/02/2010
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
8 February 2010Memorandum and Articles of Association (65 pages)
8 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 26,331,460.73
(4 pages)
8 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 26,331,460.73
(4 pages)
1 December 2009Director's details changed for Brian Howlett on 1 December 2009 (2 pages)
1 December 2009Secretary's details changed for William Rhodri Jones on 1 December 2009 (1 page)
1 December 2009Director's details changed for Professor Martin Terry Rothman on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Timothy Richard Hall on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Richard Johnston on 1 December 2009 (2 pages)
1 December 2009Secretary's details changed for William Rhodri Jones on 1 December 2009 (1 page)
1 December 2009Secretary's details changed for William Rhodri Jones on 1 December 2009 (1 page)
1 December 2009Secretary's details changed for William Rhodri Jones on 1 December 2009 (1 page)
1 December 2009Director's details changed for Richard Johnston on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Brian Howlett on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Richard Johnston on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Timothy Richard Hall on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Brian Howlett on 1 December 2009 (2 pages)
1 December 2009Secretary's details changed for William Rhodri Jones on 1 December 2009 (1 page)
1 December 2009Director's details changed for Simon John Neathercoat on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Brian Howlett on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Craig Robert Rennie on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Professor Martin Terry Rothman on 1 December 2009 (2 pages)
1 December 2009Termination of appointment of Lombard Medical Technologies Plc as a director (1 page)
1 December 2009Director's details changed for Michael Anthony Stevens on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Richard Johnston on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Craig Robert Rennie on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Simon John Neathercoat on 1 December 2009 (2 pages)
1 December 2009Secretary's details changed for William Rhodri Jones on 1 December 2009 (1 page)
1 December 2009Director's details changed for Michael Anthony Stevens on 1 December 2009 (2 pages)
1 December 2009Appointment of Mr John Barry Rush as a director (2 pages)
28 October 2009Register(s) moved to registered inspection location (1 page)
28 October 2009Register inspection address has been changed (1 page)
14 October 2009Appointment of Lombard Medical Technologies Plc as a director (2 pages)
15 May 2009Group of companies' accounts made up to 31 December 2008 (60 pages)
12 May 2009Ad 01/05/09\gbp si [email protected]=500000\gbp ic 6645210.1/7145210.1\ (2 pages)
11 May 2009Director's change of particulars / martin rothman / 11/05/2009 (1 page)
10 March 2009Ad 25/02/09-25/02/09\gbp si [email protected]=668839.2\gbp ic 5976370.9/6645210.1\ (8 pages)
10 March 2009Ad 27/01/09\gbp si [email protected]=30000\gbp ic 5946370.9/5976370.9\ (3 pages)
19 February 2009Return made up to 14/01/09; bulk list available separately (9 pages)
12 February 2009Ad 03/12/08\gbp si [email protected]=44121.6\gbp ic 5111353/5155474.6\ (2 pages)
29 January 2009Gbp nc 11000000/14600000\26/01/09 (2 pages)
29 January 2009S-div (1 page)
29 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Redesignation of shares 26/01/2009
(68 pages)
14 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 October 2008Nc inc already adjusted 13/10/08 (2 pages)
14 October 2008Memorandum and Articles of Association (8 pages)
11 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re-appointments 12/05/2008
(60 pages)
28 April 2008Group of companies' accounts made up to 31 December 2007 (64 pages)
18 February 2008Return made up to 14/01/08; change of members (11 pages)
22 January 2008Ad 16/01/08--------- £ si [email protected]=791 £ ic 5110562/5111353 (5 pages)
22 January 2008Ad 15/01/08--------- £ si [email protected]=117857 £ ic 4818420/4936277 (2 pages)
22 January 2008Ad 16/01/08--------- £ si [email protected]=174285 £ ic 4936277/5110562 (5 pages)
30 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
10 October 2007Director resigned (1 page)
8 September 2007Ad 09/07/07-31/07/07 £ si [email protected]=590653 £ ic 4227767/4818420 (7 pages)
7 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 July 2007Group of companies' accounts made up to 31 December 2006 (56 pages)
5 July 2007Ad 26/06/07--------- £ si [email protected]=5454 £ ic 4222313/4227767 (2 pages)
15 February 2007Return made up to 14/01/07; bulk list available separately (10 pages)
11 January 2007Director resigned (1 page)
21 December 2006Particulars of mortgage/charge (11 pages)
29 June 2006Ad 22/06/06--------- £ si [email protected]=10895 £ ic 4211416/4222311 (2 pages)
31 May 2006Group of companies' accounts made up to 31 December 2005 (47 pages)
15 March 2006Ad 15/02/06--------- £ si [email protected]=9239 £ ic 4202177/4211416 (2 pages)
20 February 2006Return made up to 14/01/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 December 2005New director appointed (2 pages)
28 December 2005Conso s-div 16/12/05 (1 page)
28 December 2005£ nc 6000000/10000000 05/12/05 (1 page)
28 December 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 December 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 December 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(84 pages)
23 December 2005Ad 13/12/05--------- £ si [email protected]=329327 £ ic 3871234/4200561 (2 pages)
22 December 2005Ad 07/12/05--------- £ si [email protected]=19518 £ ic 3851716/3871234 (2 pages)
22 December 2005New director appointed (2 pages)
15 December 2005Group of companies' accounts made up to 31 December 2004 (35 pages)
15 December 2005Ad 05/12/05--------- £ si [email protected]=42 £ ic 3851674/3851716 (2 pages)
6 December 2005Ad 15/11/05--------- £ si [email protected]=162985 £ ic 3688689/3851674 (6 pages)
2 December 2005Director resigned (1 page)
22 November 2005New director appointed (1 page)
21 November 2005Ad 10/11/05--------- £ si [email protected]=6666 £ ic 3682023/3688689 (3 pages)
17 November 2005Ad 18/07/03--------- £ si [email protected] (5 pages)
17 November 2005New director appointed (1 page)
17 November 2005Ad 24/06/03--------- £ si [email protected] (4 pages)
11 November 2005Director resigned (1 page)
8 November 2005Director resigned (1 page)
8 November 2005Director resigned (1 page)
28 October 2005Ad 20/10/05--------- £ si [email protected]=150000 £ ic 3532023/3682023 (4 pages)
11 October 2005Ad 04/10/05--------- £ si [email protected]=263333 £ ic 3268690/3532023 (6 pages)
24 March 2005Return made up to 14/01/05; bulk list available separately (10 pages)
16 February 2005New director appointed (1 page)
6 January 2005Registered office changed on 06/01/05 from: 67 milton park abingdon oxfordshire OX14 4RX (1 page)
15 November 2004Ad 08/10/04--------- £ si [email protected]=16963 £ ic 4798191/4815154 (11 pages)
29 October 2004Ad 04/10/04-06/10/04 £ si [email protected]=603811 £ ic 4194380/4798191 (4 pages)
26 October 2004Ad 04/10/04--------- £ si [email protected]=195862 £ ic 3998518/4194380 (13 pages)
18 October 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 October 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 October 2004Nc inc already adjusted 04/10/04 (1 page)
18 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
12 October 2004Group of companies' accounts made up to 31 December 2003 (33 pages)
16 September 2004Prospectus (65 pages)
10 August 2004Director's particulars changed (1 page)
27 July 2004Ad 19/07/04--------- £ si [email protected]=1971 £ ic 3996547/3998518 (2 pages)
13 July 2004Auditor's resignation (1 page)
10 June 2004Amend 88(2)r allot 18/07/03 (2 pages)
10 June 2004Amend 88(2)r allot 18/07/03 (5 pages)
10 June 2004Amend 88(2)r allot 19/07/03 (2 pages)
9 June 2004Amend 882 7663467 sh.138P 280403 (9 pages)
9 June 2004Amen 882 36249281 sh.138P 280403 (2 pages)
20 May 2004Ad 12/05/04--------- £ si [email protected]=33596 £ ic 3962951/3996547 (3 pages)
21 April 2004Ad 19/07/03--------- £ si [email protected] (2 pages)
21 April 2004Ad 18/07/03--------- £ si [email protected] (2 pages)
21 April 2004Ad 17/11/03--------- £ si [email protected] (2 pages)
21 April 2004Ad 18/07/03--------- £ si [email protected] (2 pages)
30 March 2004Return made up to 14/01/04; bulk list available separately
  • 363(288) ‐ Secretary resigned
(10 pages)
11 March 2004Ad 20/06/03--------- £ si [email protected]=27586 £ ic 3935365/3962951 (3 pages)
10 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 March 2004Ad 20/06/03--------- £ si [email protected]=2239925 £ ic 1631034/3870959 (5 pages)
8 March 2004Ad 04/07/03--------- £ si [email protected]=76864 £ ic 1554170/1631034 (3 pages)
8 March 2004Ad 20/01/04--------- £ si [email protected]=153050 £ ic 1401120/1554170 (3 pages)
8 March 2004Ad 06/06/03--------- £ si [email protected]=64406 £ ic 3870959/3935365 (4 pages)
8 March 2004Ad 21/07/03--------- £ si [email protected]=93541 £ ic 1307579/1401120 (3 pages)
9 January 2004Company name changed advanced medical technologies pl c\certificate issued on 09/01/04 (2 pages)
20 December 2003Particulars of mortgage/charge (15 pages)
19 November 2003Director resigned (1 page)
22 September 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
9 September 2003Registered office changed on 09/09/03 from: 99 charterhouse street london EC1M 6NQ (1 page)
9 September 2003New director appointed (2 pages)
1 August 2003New secretary appointed (1 page)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
6 July 2003Location of register of members (non legible) (1 page)
6 July 2003Ad 06/06/03--------- £ si [email protected]= 40992 £ ic 1266587/1307579 (9 pages)
6 July 2003Ad 13/06/03--------- £ si [email protected]=766346 £ ic 500241/1266587 (10 pages)
22 May 2003S-div 28/04/03 (1 page)
22 May 2003Ad 28/04/03--------- £ si [email protected]= 500240 £ ic 1/500241 (2 pages)
22 May 2003Nc inc already adjusted 28/04/03 (1 page)
28 April 2003Auditor's statement (1 page)
28 April 2003Certificate of re-registration from Private to Public Limited Company (1 page)
28 April 2003Application for reregistration from private to PLC (2 pages)
28 April 2003Balance Sheet (1 page)
28 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 April 2003Re-registration of Memorandum and Articles (41 pages)
28 April 2003Auditor's report (1 page)
28 April 2003Declaration on reregistration from private to PLC (6 pages)
14 January 2003Incorporation (21 pages)