Company NameEclipse Medical UK Limited
DirectorsSwaminathan Jayaraman and Kala Swaminathan
Company StatusActive
Company Number07921150
CategoryPrivate Limited Company
Incorporation Date24 January 2012(12 years, 3 months ago)
Previous NameVascular Innovations (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameSwaminathan Jayaraman
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed24 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address480 Bunker Lane
Pleasanton
Ca 94566
Director NameMrs Kala Swaminathan
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed24 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address480 Bunker Lane
Pleasanton
Ca 94566

Location

Registered Address104 Eastcote Avenue
Greenford
Middlesex
UB6 0NR
RegionLondon
ConstituencyEaling North
CountyGreater London
WardNorth Greenford
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Mauritius Cardiomed Holdings
100.00%
Ordinary

Financials

Year2014
Net Worth£105,416
Cash£428,239
Current Liabilities£355,007

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End30 December

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (10 months from now)

Filing History

27 February 2024Confirmation statement made on 12 February 2024 with updates (5 pages)
27 February 2024Change of details for Mr Swaminathan Jayaraman as a person with significant control on 1 January 2024 (2 pages)
27 February 2024Change of details for Mr Swaminathan Jayaraman as a person with significant control on 1 January 2024 (2 pages)
26 February 2024Director's details changed for Swaminathan Jayaraman on 1 January 2024 (2 pages)
26 February 2024Director's details changed for Mrs Kala Swaminathan on 1 January 2024 (2 pages)
26 February 2024Director's details changed for Swaminathan Jayaraman on 1 January 2024 (2 pages)
26 February 2024Director's details changed for Mrs Kala Swaminathan on 1 January 2024 (2 pages)
26 February 2024Director's details changed for Swaminathan Jayaraman on 1 January 2024 (2 pages)
26 February 2024Change of details for Mr Swaminathan Jayaraman as a person with significant control on 1 January 2024 (2 pages)
7 December 2023Micro company accounts made up to 31 December 2022 (6 pages)
25 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
22 February 2023Confirmation statement made on 12 February 2023 with updates (5 pages)
15 July 2022Micro company accounts made up to 31 December 2021 (6 pages)
19 February 2022Confirmation statement made on 12 February 2022 with updates (4 pages)
23 April 2021Micro company accounts made up to 31 December 2020 (6 pages)
18 March 2021Confirmation statement made on 12 February 2021 with updates (4 pages)
18 March 2021Change of details for Mr Swaminathan Jayaraman as a person with significant control on 1 January 2021 (2 pages)
18 March 2021Director's details changed for Swaminathan Jayaraman on 18 March 2021 (2 pages)
18 March 2021Director's details changed for Mrs Kala Swaminathan on 18 March 2021 (2 pages)
18 March 2021Director's details changed for Swaminathan Jayaraman on 1 January 2021 (2 pages)
18 March 2021Director's details changed for Mrs Kala Swaminathan on 18 March 2021 (2 pages)
9 October 2020Company name changed vascular innovations (uk) LIMITED\certificate issued on 09/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-06
(3 pages)
8 October 2020Micro company accounts made up to 31 December 2019 (6 pages)
17 February 2020Change of details for Mr Swaminathan Jayaraman as a person with significant control on 17 February 2020 (2 pages)
17 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
14 May 2019Unaudited abridged accounts made up to 31 December 2018 (15 pages)
18 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
2 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
27 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 March 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
4 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
13 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
17 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
18 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
19 February 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
19 February 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
13 April 2012Director's details changed for Swaminathan Jayaraman on 13 April 2012 (2 pages)
13 April 2012Director's details changed for Swaminathan Jayaraman on 13 April 2012 (2 pages)
13 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
12 April 2012Director's details changed for Kala Swaminathan Jayaraman on 24 January 2012 (2 pages)
12 April 2012Director's details changed for Kala Swaminathan Jayaraman on 24 January 2012 (2 pages)
26 January 2012Registered office address changed from 211 Signal House 16 Lyon Road Harrow Middlesex HA1 2AQ England on 26 January 2012 (1 page)
26 January 2012Registered office address changed from 211 Signal House 16 Lyon Road Harrow Middlesex HA1 2AQ England on 26 January 2012 (1 page)
24 January 2012Incorporation (21 pages)
24 January 2012Incorporation (21 pages)