London
E14 5GL
Director Name | Mr Antony Barry Bertram Canning |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Thorpe Lodge 34 Thorpe Esplanade Thorpe Bay Essex SS1 3BA |
Director Name | Simon John Stock |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Beeches Wood Tadworth Surrey KT20 6PR |
Director Name | Stephen John Terry |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 October 2005) |
Role | Company Director |
Correspondence Address | 3 The Bowsprit Cobham Surrey KT11 2RQ |
Director Name | Mr Alistair Henderson Taylor |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flaxlands Manor Farm Flaxlands Wootton Bassett Wiltshire SN4 8DY |
Director Name | Mr John Wilfred Ernest Kerslake |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Crescent Drive Shenfield Brentwood Essex CM15 8DS |
Director Name | Mr Richard Marvin Johnston |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 June 2003(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 April 2011) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | Lombard Medical House 4 Trident Park Basil Hill Road Didcot Oxfordshire OX11 7HJ |
Secretary Name | William Rhodri Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(5 months, 1 week after company formation) |
Appointment Duration | 8 years, 8 months (resigned 29 February 2012) |
Role | Company Director |
Correspondence Address | Lombard Medical House 4 Trident Park Basil Hill Road Didcot Oxfordshire OX11 7HJ |
Director Name | Prof Martin Terry Rothman |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 28 February 2014) |
Role | Consultant Cardiologist |
Country of Residence | United Kingdom |
Correspondence Address | Lombard Medical House 4 Trident Park Basil Hill Road Didcot Oxfordshire OX11 7HJ |
Director Name | Richard M Berkeley |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 January 2005(2 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 December 2005) |
Role | Investment Banker |
Correspondence Address | 110 Castlewood Road Baltimore Maryland 21210 Irish |
Director Name | Mr Timothy Richard Hall |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Lombard Medical House 4 Trident Park Basil Hill Road Didcot Oxfordshire OX11 7HJ |
Director Name | Mr Brian Howlett |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2005(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lombard Medical House 4 Trident Park Basil Hill Road Didcot Oxfordshire OX11 7HJ |
Director Name | Mr Michael Anthony Stevens |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 April 2011) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Lombard Medical House 4 Trident Park Basil Hill Road Didcot Oxfordshire OX11 7HJ |
Director Name | Peter Nigel Gray |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(2 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 09 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Remenham Farmhouse Remenham Henley On Thames Oxfordshire RG9 3DB |
Director Name | Mr Craig Robert Rennie |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lombard Medical House 4 Trident Park Basil Hill Road Didcot Oxfordshire OX11 7HJ |
Director Name | Dr Timothy Cook |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 April 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | University Offices Wellington Square Oxford OX1 2JD |
Director Name | Mr Simon John Neathercoat |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lombard Medical House 4 Trident Park Basil Hill Road Didcot Oxfordshire OX11 7HJ |
Director Name | Mr John Barry Rush |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 October 2009(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 May 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Lombard Medical House 4 Trident Park Basil Hill Road Didcot Oxfordshire OX11 7HJ |
Director Name | Prof Donald Richard Ricci |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 March 2010(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 April 2011) |
Role | Professor Of Cardiology |
Country of Residence | Canada |
Correspondence Address | Lombard Medical House 4 Trident Park Basil Hill Road Didcot Oxfordshire OX11 7HJ |
Director Name | Mr Simon Hubbert |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 18 April 2017) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Lombard Medical House 4 Trident Park Basil Hill Road Didcot Oxfordshire OX11 7HJ |
Director Name | Mr Timothy John Haines |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 May 2014) |
Role | Venture Capital Investor |
Country of Residence | United Kingdom |
Correspondence Address | Lombard Medical House 4 Trident Park Basil Hill Road Didcot Oxfordshire OX11 7HJ |
Director Name | Mr Thomas Theodore Casdagli |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 May 2013) |
Role | Venture Capital Investor |
Country of Residence | United Kingdom |
Correspondence Address | Lombard Medical House 4 Trident Park Basil Hill Road Didcot Oxfordshire OX11 7HJ |
Director Name | Mr Ian Leslie Ardill |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 23 January 2012(9 years after company formation) |
Appointment Duration | 3 years (resigned 19 February 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Lombard Medical House 4 Trident Park Basil Hill Road Didcot Oxfordshire OX11 7HJ |
Secretary Name | Mr Ian Leslie Ardill |
---|---|
Status | Resigned |
Appointed | 29 February 2012(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 December 2014) |
Role | Company Director |
Correspondence Address | Lombard Medical House 4 Trident Park Basil Hill Road Didcot Oxfordshire OX11 7HJ |
Director Name | Mr Raymond Wayne Cohen |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 July 2013(10 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 12 May 2014) |
Role | Chairman |
Country of Residence | United States |
Correspondence Address | Lombard Medical House 4 Trident Park Basil Hill Road Didcot Oxfordshire OX11 7HJ |
Director Name | Mr William Jay Kullback |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 December 2014(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 May 2017) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Lombard Medical House 4 Trident Park Basil Hill Road Didcot Oxfordshire OX11 7HJ |
Secretary Name | Mr William Jay Kullback |
---|---|
Status | Resigned |
Appointed | 08 December 2014(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 May 2017) |
Role | Company Director |
Correspondence Address | Lombard Medical House 4 Trident Park Basil Hill Road Didcot Oxfordshire OX11 7HJ |
Secretary Name | Secretarial Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | 99 Charterhouse Street London EC1M 6NQ |
Director Name | Lombard Medical Technologies Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2009(6 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 December 2009) |
Correspondence Address | 4 Trident Park Didcot Oxfordshire OX11 7HJ |
Website | lombardmedical.com |
---|---|
Email address | [email protected] |
Telephone | 01235 750800 |
Telephone region | Abingdon |
Registered Address | 15 Canada Square Canary Wharf London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
2.2b at £0.009 | Residual Public Shareholders 59.12% Deferred C |
---|---|
136.2m at £0.01 | Residual Public Shareholders 4.11% Deferred B |
44.7m at £0.2 | Lombard Medical Inc 27.03% Ordinary |
373.9m at £0.009 | Residual Public Shareholders 10.16% Deferred A |
Year | 2014 |
---|---|
Turnover | £2,912,000 |
Net Worth | £81,100,000 |
Cash | £23,800,000 |
Current Liabilities | £412,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 October 2017 | Delivered 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 2015 | Delivered 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 2006 | Delivered 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 2003 | Delivered 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 |
31 October 2017 | Registration of charge 046369490004, created on 13 October 2017 (35 pages) |
---|---|
3 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
30 August 2017 | Cessation of William J Kullback as a person with significant control on 5 May 2017 (1 page) |
15 May 2017 | Termination of appointment of William Jay Kullback as a director on 5 May 2017 (1 page) |
15 May 2017 | Termination of appointment of William Jay Kullback as a secretary on 5 May 2017 (1 page) |
9 May 2017 | Termination of appointment of Simon Hubbert as a director on 18 April 2017 (1 page) |
30 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
12 January 2017 | Full accounts made up to 31 December 2015 (30 pages) |
1 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
16 July 2015 | Full accounts made up to 31 December 2014 (27 pages) |
26 June 2015 | Resolutions
|
26 June 2015 | Memorandum and Articles of Association (22 pages) |
15 May 2015 | Registration of charge 046369490003, created on 24 April 2015 (58 pages) |
14 May 2015 | Resolutions
|
16 April 2015 | Termination of appointment of Craig Robert Rennie as a director on 1 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Simon John Neathercoat as a director on 1 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Craig Robert Rennie as a director on 1 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Simon John Neathercoat as a director on 1 April 2015 (1 page) |
19 February 2015 | Termination of appointment of Ian Leslie Ardill as a director on 19 February 2015 (1 page) |
11 February 2015 | Register(s) moved to registered office address Lombard Medical House 4 Trident Park Basil Hill Road Didcot Oxfordshire OX11 7HJ (1 page) |
11 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
28 January 2015 | Appointment of Mr William Jay Kullback as a director on 8 December 2014 (2 pages) |
28 January 2015 | Appointment of Mr William Jay Kullback as a director on 8 December 2014 (2 pages) |
27 January 2015 | Termination of appointment of Ian Leslie Ardill as a secretary on 8 December 2014 (1 page) |
27 January 2015 | Appointment of Mr William Jay Kullback as a secretary on 8 December 2014 (2 pages) |
27 January 2015 | Appointment of Mr William Jay Kullback as a secretary on 8 December 2014 (2 pages) |
27 January 2015 | Termination of appointment of Ian Leslie Ardill as a secretary on 8 December 2014 (1 page) |
8 July 2014 | Group of companies' accounts made up to 31 December 2013 (39 pages) |
19 May 2014 | Termination of appointment of Raymond Cohen as a director (1 page) |
19 May 2014 | Termination of appointment of Timothy Haines as a director (1 page) |
19 May 2014 | Termination of appointment of Martin Rothman as a director (1 page) |
19 May 2014 | Termination of appointment of John Rush as a director (1 page) |
12 May 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
12 May 2014 | Resolutions
|
30 April 2014 | Scheme of arrangement (6 pages) |
30 April 2014 | Statement of capital on 30 April 2014
|
30 April 2014 | Re-registration from a public company to a private company following a court order
|
30 April 2014 | Re-registration of Memorandum and Articles (71 pages) |
20 March 2014 | Resolutions
|
30 January 2014 | Annual return made up to 14 January 2014 no member list (9 pages) |
29 January 2014 | Director's details changed for Mr John Barry Rush on 9 July 2013 (2 pages) |
29 January 2014 | Director's details changed for Mr John Barry Rush on 9 July 2013 (2 pages) |
26 November 2013 | Appointment of Mr Raymond Wayne Cohen as a director (2 pages) |
21 June 2013 | Statement of capital following an allotment of shares on 10 June 2013
|
21 June 2013 | Statement of capital following an allotment of shares on 14 June 2013
|
21 June 2013 | Resolutions
|
18 June 2013 | Termination of appointment of Thomas Casdagli as a director (1 page) |
10 June 2013 | Resolutions
|
10 May 2013 | Group of companies' accounts made up to 31 December 2012 (58 pages) |
5 April 2013 | Statement of capital following an allotment of shares on 18 March 2013
|
4 February 2013 | Annual return made up to 14 January 2013 no member list (9 pages) |
6 June 2012 | Resolutions
|
18 April 2012 | Group of companies' accounts made up to 31 December 2011 (63 pages) |
3 April 2012 | Consolidation of shares on 27 March 2012 (5 pages) |
29 March 2012 | Resolutions
|
1 March 2012 | Appointment of Mr Ian Leslie Ardill as a secretary (1 page) |
1 March 2012 | Termination of appointment of William Jones as a secretary (1 page) |
22 February 2012 | Appointment of Mr Ian Leslie Ardill as a director (2 pages) |
25 January 2012 | Annual return made up to 14 January 2012 no member list (8 pages) |
25 January 2012 | Termination of appointment of Timothy Hall as a director (1 page) |
24 January 2012 | Termination of appointment of Timothy Hall as a director (1 page) |
7 December 2011 | Appointment of Mr Thomas Theodore Casdagli as a director (2 pages) |
5 August 2011 | Appointment of Mr Timothy John Haines as a director (2 pages) |
22 June 2011 | Group of companies' accounts made up to 31 December 2010 (63 pages) |
7 June 2011 | Statement of capital following an allotment of shares on 26 May 2011
|
11 May 2011 | Resolutions
|
10 May 2011 | Resolutions
|
10 May 2011 | Consolidation of shares on 6 May 2011 (5 pages) |
10 May 2011 | Resolutions
|
10 May 2011 | Particulars of variation of rights attached to shares (2 pages) |
10 May 2011 | Resolutions
|
10 May 2011 | Change of share class name or designation (2 pages) |
10 May 2011 | Resolutions
|
10 May 2011 | Sub-division of shares on 6 May 2011 (5 pages) |
10 May 2011 | Consolidation of shares on 6 May 2011 (5 pages) |
10 May 2011 | Resolutions
|
10 May 2011 | Sub-division of shares on 6 May 2011 (5 pages) |
21 April 2011 | Termination of appointment of Donald Ricci as a director (1 page) |
21 April 2011 | Termination of appointment of Timothy Cook as a director (1 page) |
21 April 2011 | Termination of appointment of Donald Ricci as a director (1 page) |
21 April 2011 | Termination of appointment of Richard Johnston as a director (1 page) |
21 April 2011 | Termination of appointment of Michael Stevens as a director (1 page) |
21 April 2011 | Termination of appointment of Richard Johnston as a director (1 page) |
1 February 2011 | Annual return made up to 14 January 2011 with bulk list of shareholders (21 pages) |
5 January 2011 | Director's details changed for Mr John Barry Rush on 1 January 2011 (2 pages) |
5 January 2011 | Appointment of Mr Simon Hubbert as a director (2 pages) |
5 January 2011 | Appointment of Dr Peter William Phillips as a director (2 pages) |
5 January 2011 | Director's details changed for Mr John Barry Rush on 1 January 2011 (2 pages) |
5 January 2011 | Director's details changed for Mr John Barry Rush on 1 January 2011 (2 pages) |
5 January 2011 | Director's details changed for Mr John Barry Rush on 1 January 2011 (2 pages) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 April 2010 | Group of companies' accounts made up to 31 December 2009 (70 pages) |
23 April 2010 | Director's details changed for Richard Johnston on 22 April 2010 (2 pages) |
31 March 2010 | Termination of appointment of Brian Howlett as a director (1 page) |
24 March 2010 | Director's details changed for Professor Martin Terry Rothman on 18 March 2010 (2 pages) |
24 March 2010 | Appointment of Professor Donald Richard Ricci as a director (2 pages) |
16 February 2010 | Annual return made up to 14 January 2010 with bulk list of shareholders (21 pages) |
8 February 2010 | Resolutions
|
8 February 2010 | Memorandum and Articles of Association (65 pages) |
8 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
8 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
1 December 2009 | Director's details changed for Brian Howlett on 1 December 2009 (2 pages) |
1 December 2009 | Secretary's details changed for William Rhodri Jones on 1 December 2009 (1 page) |
1 December 2009 | Director's details changed for Professor Martin Terry Rothman on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Timothy Richard Hall on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Richard Johnston on 1 December 2009 (2 pages) |
1 December 2009 | Secretary's details changed for William Rhodri Jones on 1 December 2009 (1 page) |
1 December 2009 | Secretary's details changed for William Rhodri Jones on 1 December 2009 (1 page) |
1 December 2009 | Secretary's details changed for William Rhodri Jones on 1 December 2009 (1 page) |
1 December 2009 | Director's details changed for Richard Johnston on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Brian Howlett on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Richard Johnston on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Timothy Richard Hall on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Brian Howlett on 1 December 2009 (2 pages) |
1 December 2009 | Secretary's details changed for William Rhodri Jones on 1 December 2009 (1 page) |
1 December 2009 | Director's details changed for Simon John Neathercoat on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Brian Howlett on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Craig Robert Rennie on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Professor Martin Terry Rothman on 1 December 2009 (2 pages) |
1 December 2009 | Termination of appointment of Lombard Medical Technologies Plc as a director (1 page) |
1 December 2009 | Director's details changed for Michael Anthony Stevens on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Richard Johnston on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Craig Robert Rennie on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Simon John Neathercoat on 1 December 2009 (2 pages) |
1 December 2009 | Secretary's details changed for William Rhodri Jones on 1 December 2009 (1 page) |
1 December 2009 | Director's details changed for Michael Anthony Stevens on 1 December 2009 (2 pages) |
1 December 2009 | Appointment of Mr John Barry Rush as a director (2 pages) |
28 October 2009 | Register(s) moved to registered inspection location (1 page) |
28 October 2009 | Register inspection address has been changed (1 page) |
14 October 2009 | Appointment of Lombard Medical Technologies Plc as a director (2 pages) |
15 May 2009 | Group of companies' accounts made up to 31 December 2008 (60 pages) |
12 May 2009 | Ad 01/05/09\gbp si [email protected]=500000\gbp ic 6645210.1/7145210.1\ (2 pages) |
11 May 2009 | Director's change of particulars / martin rothman / 11/05/2009 (1 page) |
10 March 2009 | Ad 25/02/09-25/02/09\gbp si [email protected]=668839.2\gbp ic 5976370.9/6645210.1\ (8 pages) |
10 March 2009 | Ad 27/01/09\gbp si [email protected]=30000\gbp ic 5946370.9/5976370.9\ (3 pages) |
19 February 2009 | Return made up to 14/01/09; bulk list available separately (9 pages) |
12 February 2009 | Ad 03/12/08\gbp si [email protected]=44121.6\gbp ic 5111353/5155474.6\ (2 pages) |
29 January 2009 | Gbp nc 11000000/14600000\26/01/09 (2 pages) |
29 January 2009 | S-div (1 page) |
29 January 2009 | Resolutions
|
14 October 2008 | Resolutions
|
14 October 2008 | Nc inc already adjusted 13/10/08 (2 pages) |
14 October 2008 | Memorandum and Articles of Association (8 pages) |
11 September 2008 | Resolutions
|
28 April 2008 | Group of companies' accounts made up to 31 December 2007 (64 pages) |
18 February 2008 | Return made up to 14/01/08; change of members (11 pages) |
22 January 2008 | Ad 16/01/08--------- £ si [email protected]=791 £ ic 5110562/5111353 (5 pages) |
22 January 2008 | Ad 15/01/08--------- £ si [email protected]=117857 £ ic 4818420/4936277 (2 pages) |
22 January 2008 | Ad 16/01/08--------- £ si [email protected]=174285 £ ic 4936277/5110562 (5 pages) |
30 October 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
10 October 2007 | Director resigned (1 page) |
8 September 2007 | Ad 09/07/07-31/07/07 £ si [email protected]=590653 £ ic 4227767/4818420 (7 pages) |
7 August 2007 | Resolutions
|
18 July 2007 | Group of companies' accounts made up to 31 December 2006 (56 pages) |
5 July 2007 | Ad 26/06/07--------- £ si [email protected]=5454 £ ic 4222313/4227767 (2 pages) |
15 February 2007 | Return made up to 14/01/07; bulk list available separately (10 pages) |
11 January 2007 | Director resigned (1 page) |
21 December 2006 | Particulars of mortgage/charge (11 pages) |
29 June 2006 | Ad 22/06/06--------- £ si [email protected]=10895 £ ic 4211416/4222311 (2 pages) |
31 May 2006 | Group of companies' accounts made up to 31 December 2005 (47 pages) |
15 March 2006 | Ad 15/02/06--------- £ si [email protected]=9239 £ ic 4202177/4211416 (2 pages) |
20 February 2006 | Return made up to 14/01/06; bulk list available separately
|
29 December 2005 | New director appointed (2 pages) |
28 December 2005 | Conso s-div 16/12/05 (1 page) |
28 December 2005 | £ nc 6000000/10000000 05/12/05 (1 page) |
28 December 2005 | Resolutions
|
28 December 2005 | Resolutions
|
28 December 2005 | Resolutions
|
28 December 2005 | Resolutions
|
23 December 2005 | Ad 13/12/05--------- £ si [email protected]=329327 £ ic 3871234/4200561 (2 pages) |
22 December 2005 | Ad 07/12/05--------- £ si [email protected]=19518 £ ic 3851716/3871234 (2 pages) |
22 December 2005 | New director appointed (2 pages) |
15 December 2005 | Group of companies' accounts made up to 31 December 2004 (35 pages) |
15 December 2005 | Ad 05/12/05--------- £ si [email protected]=42 £ ic 3851674/3851716 (2 pages) |
6 December 2005 | Ad 15/11/05--------- £ si [email protected]=162985 £ ic 3688689/3851674 (6 pages) |
2 December 2005 | Director resigned (1 page) |
22 November 2005 | New director appointed (1 page) |
21 November 2005 | Ad 10/11/05--------- £ si [email protected]=6666 £ ic 3682023/3688689 (3 pages) |
17 November 2005 | Ad 18/07/03--------- £ si [email protected] (5 pages) |
17 November 2005 | New director appointed (1 page) |
17 November 2005 | Ad 24/06/03--------- £ si [email protected] (4 pages) |
11 November 2005 | Director resigned (1 page) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | Director resigned (1 page) |
28 October 2005 | Ad 20/10/05--------- £ si [email protected]=150000 £ ic 3532023/3682023 (4 pages) |
11 October 2005 | Ad 04/10/05--------- £ si [email protected]=263333 £ ic 3268690/3532023 (6 pages) |
24 March 2005 | Return made up to 14/01/05; bulk list available separately (10 pages) |
16 February 2005 | New director appointed (1 page) |
6 January 2005 | Registered office changed on 06/01/05 from: 67 milton park abingdon oxfordshire OX14 4RX (1 page) |
15 November 2004 | Ad 08/10/04--------- £ si [email protected]=16963 £ ic 4798191/4815154 (11 pages) |
29 October 2004 | Ad 04/10/04-06/10/04 £ si [email protected]=603811 £ ic 4194380/4798191 (4 pages) |
26 October 2004 | Ad 04/10/04--------- £ si [email protected]=195862 £ ic 3998518/4194380 (13 pages) |
18 October 2004 | Resolutions
|
18 October 2004 | Resolutions
|
18 October 2004 | Nc inc already adjusted 04/10/04 (1 page) |
18 October 2004 | Resolutions
|
12 October 2004 | Group of companies' accounts made up to 31 December 2003 (33 pages) |
16 September 2004 | Prospectus (65 pages) |
10 August 2004 | Director's particulars changed (1 page) |
27 July 2004 | Ad 19/07/04--------- £ si [email protected]=1971 £ ic 3996547/3998518 (2 pages) |
13 July 2004 | Auditor's resignation (1 page) |
10 June 2004 | Amend 88(2)r allot 18/07/03 (2 pages) |
10 June 2004 | Amend 88(2)r allot 18/07/03 (5 pages) |
10 June 2004 | Amend 88(2)r allot 19/07/03 (2 pages) |
9 June 2004 | Amend 882 7663467 sh.138P 280403 (9 pages) |
9 June 2004 | Amen 882 36249281 sh.138P 280403 (2 pages) |
20 May 2004 | Ad 12/05/04--------- £ si [email protected]=33596 £ ic 3962951/3996547 (3 pages) |
21 April 2004 | Ad 19/07/03--------- £ si [email protected] (2 pages) |
21 April 2004 | Ad 18/07/03--------- £ si [email protected] (2 pages) |
21 April 2004 | Ad 17/11/03--------- £ si [email protected] (2 pages) |
21 April 2004 | Ad 18/07/03--------- £ si [email protected] (2 pages) |
30 March 2004 | Return made up to 14/01/04; bulk list available separately
|
11 March 2004 | Ad 20/06/03--------- £ si [email protected]=27586 £ ic 3935365/3962951 (3 pages) |
10 March 2004 | Resolutions
|
8 March 2004 | Ad 20/06/03--------- £ si [email protected]=2239925 £ ic 1631034/3870959 (5 pages) |
8 March 2004 | Ad 04/07/03--------- £ si [email protected]=76864 £ ic 1554170/1631034 (3 pages) |
8 March 2004 | Ad 20/01/04--------- £ si [email protected]=153050 £ ic 1401120/1554170 (3 pages) |
8 March 2004 | Ad 06/06/03--------- £ si [email protected]=64406 £ ic 3870959/3935365 (4 pages) |
8 March 2004 | Ad 21/07/03--------- £ si [email protected]=93541 £ ic 1307579/1401120 (3 pages) |
9 January 2004 | Company name changed advanced medical technologies pl c\certificate issued on 09/01/04 (2 pages) |
20 December 2003 | Particulars of mortgage/charge (15 pages) |
19 November 2003 | Director resigned (1 page) |
22 September 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
9 September 2003 | Registered office changed on 09/09/03 from: 99 charterhouse street london EC1M 6NQ (1 page) |
9 September 2003 | New director appointed (2 pages) |
1 August 2003 | New secretary appointed (1 page) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | New director appointed (2 pages) |
6 July 2003 | Location of register of members (non legible) (1 page) |
6 July 2003 | Ad 06/06/03--------- £ si [email protected]= 40992 £ ic 1266587/1307579 (9 pages) |
6 July 2003 | Ad 13/06/03--------- £ si [email protected]=766346 £ ic 500241/1266587 (10 pages) |
22 May 2003 | S-div 28/04/03 (1 page) |
22 May 2003 | Ad 28/04/03--------- £ si [email protected]= 500240 £ ic 1/500241 (2 pages) |
22 May 2003 | Nc inc already adjusted 28/04/03 (1 page) |
28 April 2003 | Auditor's statement (1 page) |
28 April 2003 | Certificate of re-registration from Private to Public Limited Company (1 page) |
28 April 2003 | Application for reregistration from private to PLC (2 pages) |
28 April 2003 | Balance Sheet (1 page) |
28 April 2003 | Resolutions
|
28 April 2003 | Re-registration of Memorandum and Articles (41 pages) |
28 April 2003 | Auditor's report (1 page) |
28 April 2003 | Declaration on reregistration from private to PLC (6 pages) |
14 January 2003 | Incorporation (21 pages) |