London
EC4A 1BW
Secretary Name | Anthony Stephen Dyer |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 November 2017(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | 15 Fetter Lane London EC4A 1BW |
Director Name | Mr Patrick Strollo |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 April 2021(5 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Non-Executive Director |
Country of Residence | United States |
Correspondence Address | 15 Fetter Lane London EC4A 1BW |
Director Name | Mr Adam Reynolds |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2021(5 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Non-Executive Chairman |
Country of Residence | England |
Correspondence Address | 15 Fetter Lane London EC4A 1BW |
Director Name | Mr Richard John Piper |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2021(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Non Exec Director |
Country of Residence | England |
Correspondence Address | 15 Fetter Lane London EC4A 1BW |
Director Name | Mr David John Poutney |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2021(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Non Exec Director |
Country of Residence | England |
Correspondence Address | 15 Fetter Lane London EC4A 1BW |
Director Name | Mr Robert Fary |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 June 2023(7 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Snr Vp Of Global Sales |
Country of Residence | United States |
Correspondence Address | 15 Fetter Lane London EC4A 1BW |
Director Name | Mr Simon Neicheril |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 October 2023(7 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 15 Fetter Lane London EC4A 1BW |
Director Name | Mr Jonathan Satchell |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2024(8 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 15 Fetter Lane London EC4A 1BW |
Director Name | Mr Paul Adam Edward Tuson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2024(8 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Fetter Lane London EC4A 1BW |
Director Name | Dr Clifford Mark Gross |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 December 2015(same day as company formation) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 16 Great Chapel Street London W1F 8FL |
Director Name | Mr Alexander Maxwell Hamilton Inglis |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2015(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Knyvett House Watermans Business Park The Causeway Staines-Upon-Thames Middlesex TW18 3BA |
Director Name | Dr Robert Clell Miller |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 August 2016(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 November 2017) |
Role | Physician |
Country of Residence | United States |
Correspondence Address | Knyvett House Watermans Business Park The Causeway Staines-Upon-Thames Middlesex TW18 3BA |
Director Name | Dr Michael Nicholson Van Hoy |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 August 2016(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 February 2018) |
Role | Medical Device Professional |
Country of Residence | United States |
Correspondence Address | 82 St. John Street Farringdon London EC1M 4JN |
Director Name | Mr Anthony Stephen Dyer |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2017(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 October 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15 Fetter Lane London EC4A 1BW |
Registered Address | 15 Fetter Lane London EC4A 1BW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 December |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
11 March 2021 | Statement of capital following an allotment of shares on 8 February 2021
|
---|---|
16 December 2020 | Confirmation statement made on 9 December 2020 with updates (11 pages) |
17 November 2020 | Reduction of iss capital and minute (oc) (2 pages) |
17 November 2020 | Certificate of cancellation of share premium account (1 page) |
17 November 2020 | Statement of capital on 17 November 2020
|
16 October 2020 | Resolutions
|
23 September 2020 | Group of companies' accounts made up to 31 December 2019 (40 pages) |
30 July 2020 | Statement of capital following an allotment of shares on 10 June 2020
|
22 July 2020 | Resolutions
|
4 June 2020 | Resolutions
|
27 May 2020 | Statement of capital following an allotment of shares on 6 May 2020
|
20 December 2019 | Confirmation statement made on 9 December 2019 with updates (10 pages) |
6 November 2019 | Statement of capital following an allotment of shares on 31 October 2019
|
20 September 2019 | Resolutions
|
12 August 2019 | Memorandum and Articles of Association (45 pages) |
5 August 2019 | Statement of capital following an allotment of shares on 31 July 2019
|
4 July 2019 | Group of companies' accounts made up to 31 December 2018 (38 pages) |
15 May 2019 | Statement of capital following an allotment of shares on 3 May 2019
|
21 December 2018 | Confirmation statement made on 9 December 2018 with updates (7 pages) |
19 December 2018 | Registered office address changed from 82 st. John Street Farringdon London EC1M 4JN England to 15 Fetter Lane London EC4A 1BW on 19 December 2018 (1 page) |
7 December 2018 | Statement of capital following an allotment of shares on 4 December 2018
|
7 December 2018 | Statement of capital following an allotment of shares on 30 October 2018
|
19 September 2018 | Statement of capital following an allotment of shares on 10 August 2018
|
2 August 2018 | Group of companies' accounts made up to 31 December 2017 (38 pages) |
4 June 2018 | Statement of capital following an allotment of shares on 5 May 2018
|
24 May 2018 | Termination of appointment of Michael Nicholson Van Hoy as a director on 9 February 2018 (1 page) |
24 May 2018 | Statement of capital following an allotment of shares on 30 January 2018
|
11 May 2018 | Registered office address changed from 44 Milvil Road Lee-on-the-Solent PO13 9LX England to 82 st. John Street Farringdon London EC1M 4JN on 11 May 2018 (1 page) |
6 February 2018 | Registered office address changed from Knyvett House Watermans Business Park the Causeway Staines-upon-Thames Middlesex TW18 3BA England to 44 Milvil Road Lee-on-the-Solent PO13 9LX on 6 February 2018 (1 page) |
18 December 2017 | Confirmation statement made on 9 December 2017 with updates (7 pages) |
18 December 2017 | Confirmation statement made on 9 December 2017 with updates (7 pages) |
28 November 2017 | Resolutions
|
28 November 2017 | Re-registration from a private company to a public company including appointment of secretary(s)
|
28 November 2017 | Resolutions
|
28 November 2017 | Auditor's statement (1 page) |
28 November 2017 | Certificate of re-registration from Private to Public Limited Company (1 page) |
28 November 2017 | Auditor's report (1 page) |
28 November 2017 | Re-registration from a private company to a public company including appointment of secretary(s) (5 pages) |
28 November 2017 | Balance Sheet (1 page) |
28 November 2017 | Re-registration of Memorandum and Articles (60 pages) |
16 November 2017 | Statement of capital following an allotment of shares on 14 November 2017
|
16 November 2017 | Statement of capital following an allotment of shares on 14 November 2017
|
14 November 2017 | Termination of appointment of Alexander Maxwell Hamilton Inglis as a director on 13 November 2017 (1 page) |
14 November 2017 | Current accounting period extended from 30 November 2017 to 30 December 2017 (1 page) |
14 November 2017 | Termination of appointment of Robert Clell Miller as a director on 9 November 2017 (1 page) |
14 November 2017 | Appointment of Mr Anthony Stephen Dyer as a director on 13 November 2017 (2 pages) |
14 November 2017 | Termination of appointment of Robert Clell Miller as a director on 9 November 2017 (1 page) |
14 November 2017 | Appointment of Mr Anthony Stephen Dyer as a director on 13 November 2017 (2 pages) |
14 November 2017 | Current accounting period extended from 30 November 2017 to 30 December 2017 (1 page) |
14 November 2017 | Termination of appointment of Alexander Maxwell Hamilton Inglis as a director on 13 November 2017 (1 page) |
19 October 2017 | Statement by Directors (4 pages) |
19 October 2017 | Statement by Directors (4 pages) |
28 September 2017 | Statement by Directors (3 pages) |
28 September 2017 | Resolutions
|
28 September 2017 | Solvency Statement dated 20/09/17 (1 page) |
28 September 2017 | Solvency Statement dated 20/09/17 (1 page) |
28 September 2017 | Resolutions
|
28 September 2017 | Statement by Directors (3 pages) |
28 September 2017 | Statement of capital on 28 September 2017
|
28 September 2017 | Statement of capital on 28 September 2017
|
5 September 2017 | Group of companies' accounts made up to 30 November 2016 (31 pages) |
5 September 2017 | Group of companies' accounts made up to 30 November 2016 (31 pages) |
2 August 2017 | Statement of capital following an allotment of shares on 11 June 2017
|
2 August 2017 | Statement of capital following an allotment of shares on 11 June 2017
|
26 July 2017 | Second filing of a statement of capital following an allotment of shares on 5 April 2017
|
26 July 2017 | Second filing of a statement of capital following an allotment of shares on 5 April 2017
|
5 July 2017 | Change of details for Tekcapital Plc as a person with significant control on 11 June 2017 (2 pages) |
5 July 2017 | Change of details for Tekcapital Plc as a person with significant control on 11 June 2017 (2 pages) |
12 June 2017 | Statement of capital following an allotment of shares on 5 April 2017
|
12 June 2017 | Statement of capital following an allotment of shares on 5 April 2017
|
29 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
29 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
25 December 2016 | Statement of capital following an allotment of shares on 25 October 2016
|
25 December 2016 | Statement of capital following an allotment of shares on 25 October 2016
|
3 November 2016 | Registered office address changed from C/O Tekcapital 16 Great Chapel Street London W1F 8FL England to Knyvett House Watermans Business Park the Causeway Staines-upon-Thames Middlesex TW18 3BA on 3 November 2016 (1 page) |
3 November 2016 | Registered office address changed from C/O Tekcapital 16 Great Chapel Street London W1F 8FL England to Knyvett House Watermans Business Park the Causeway Staines-upon-Thames Middlesex TW18 3BA on 3 November 2016 (1 page) |
2 September 2016 | Appointment of Dr Michael Nicholson Van Hoy as a director on 18 August 2016 (2 pages) |
2 September 2016 | Appointment of Dr Michael Nicholson Van Hoy as a director on 18 August 2016 (2 pages) |
31 August 2016 | Termination of appointment of Clifford Mark Gross as a director on 18 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Clifford Mark Gross as a director on 18 August 2016 (1 page) |
26 August 2016 | Appointment of Mr Robert Rauker as a director on 18 August 2016 (2 pages) |
26 August 2016 | Appointment of Dr Robert Clell Miller as a director on 18 August 2016 (2 pages) |
26 August 2016 | Appointment of Dr Robert Clell Miller as a director on 18 August 2016 (2 pages) |
26 August 2016 | Appointment of Mr Robert Rauker as a director on 18 August 2016 (2 pages) |
18 July 2016 | Statement of capital following an allotment of shares on 16 June 2016
|
18 July 2016 | Statement of capital following an allotment of shares on 16 June 2016
|
12 July 2016 | Resolutions
|
12 July 2016 | Resolutions
|
5 May 2016 | Registered office address changed from C/O Tekcapital 1 Fore Street London EC2Y 5EJ England to C/O Tekcapital 16 Great Chapel Street London W1F 8FL on 5 May 2016 (1 page) |
5 May 2016 | Registered office address changed from C/O Tekcapital 1 Fore Street London EC2Y 5EJ England to C/O Tekcapital 16 Great Chapel Street London W1F 8FL on 5 May 2016 (1 page) |
28 April 2016 | Resolutions
|
28 April 2016 | Resolutions
|
12 April 2016 | Statement of capital following an allotment of shares on 8 April 2016
|
12 April 2016 | Statement of capital following an allotment of shares on 8 April 2016
|
23 February 2016 | Current accounting period shortened from 31 December 2016 to 30 November 2016 (1 page) |
23 February 2016 | Current accounting period shortened from 31 December 2016 to 30 November 2016 (1 page) |
28 January 2016 | Registered office address changed from C/O Tekcapital 1 Fore Street Fore Street London EC2Y 5EJ England to C/O Tekcapital 1 Fore Street London EC2Y 5EJ on 28 January 2016 (1 page) |
28 January 2016 | Registered office address changed from C/O Tekcapital 1 Fore Street Fore Street London EC2Y 5EJ England to C/O Tekcapital 1 Fore Street London EC2Y 5EJ on 28 January 2016 (1 page) |
10 December 2015 | Incorporation Statement of capital on 2015-12-10
|
10 December 2015 | Incorporation Statement of capital on 2015-12-10
|