UKBizDB.co.uk

ADVANCED BIONICS UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Advanced Bionics Uk Limited. The company was founded 28 years ago and was given the registration number 03194792. The firm's registered office is in WARRINGTON. You can find them at Sonova House Lakeside Drive, Centre Park, Warrington, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ADVANCED BIONICS UK LIMITED
Company Number:03194792
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Sonova House Lakeside Drive, Centre Park, Warrington, WA1 1RX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sonova House, Lakeside Drive, Centre Park, Warrington, WA1 1RX

Secretary17 August 2020Active
Sonova House, Lakeside Drive, Centre Park, Warrington, England, WA1 1RX

Director18 July 2013Active
Sonova House, Lakeside Drive, Centre Park, Warrington, WA1 1RX

Director01 June 2023Active
Sonova House, Lakeside Drive, Centre Park, Warrington, England, WA1 1RX

Secretary01 July 2012Active
The Barn, Hall Farm Town Street, Newton, CB2 5PE

Secretary01 October 1997Active
2 Rue Franklin Roosevelt, Colmar, France,

Secretary01 April 2005Active
5 Lower Ladyes Hills, Kenilworth, CV8 2GN

Secretary03 May 1996Active
Le Golden Park, 3, Rue Du Coteau, Obernai, France, 67210

Secretary01 January 2008Active
210, Cygnet Court, Centre Park, Warrington, United Kingdom, WA1 1PP

Secretary21 May 2012Active
Sonova House, Lakeside Drive, Centre Park, Warrington, WA1 1RX

Secretary21 September 2021Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary03 May 1996Active
210, Cygnet Court, Centre Park, Warrington, United Kingdom, WA1 1PP

Director13 February 2012Active
The Barn, Hall Farm Town Street, Newton, CB2 5PE

Director01 October 1997Active
2 Rue Franklin Roosevelt, Colmar, France,

Director01 April 2005Active
5 Lower Ladyes Hills, Kenilworth, CV8 2GN

Director03 May 1996Active
Sonova House, Lakeside Drive, Centre Park, Warrington, England, WA1 1RX

Director18 July 2013Active
4 Rue Du Moulin, Falkwiller, France, 68210

Director03 May 1996Active
210, Cygnet Court, Centre Park, Warrington, United Kingdom, WA1 1PP

Director13 February 2012Active
Badgers, Ickleton Road, Elmdon, Saffron Walden, CB11 4LT

Director01 April 2004Active
Parkinson Wright, Haswell House, St Nicholas Street, WR1 1UN

Director25 November 2010Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director03 May 1996Active

People with Significant Control

Advanced Bionics Sarl
Notified on:03 May 2016
Status:Active
Country of residence:Switzerland
Address:28, Laubisrütistrasse 28, 8712 Stäfa, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Accounts

Accounts with accounts type full.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Gazette

Gazette filings brought up to date.

Download
2023-06-13Accounts

Accounts with accounts type full.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2023-06-05Officers

Appoint person director company with name date.

Download
2023-06-02Officers

Termination secretary company with name termination date.

Download
2023-06-02Officers

Termination director company with name termination date.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Accounts

Accounts with accounts type full.

Download
2021-09-21Officers

Appoint person secretary company with name date.

Download
2021-09-21Officers

Change person secretary company with change date.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Accounts

Accounts with accounts type full.

Download
2021-06-15Gazette

Gazette filings brought up to date.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2020-10-22Officers

Termination secretary company with name termination date.

Download
2020-08-17Officers

Appoint person secretary company with name date.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Officers

Termination secretary company with name termination date.

Download
2020-01-03Accounts

Accounts with accounts type full.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Accounts

Accounts with accounts type full.

Download
2018-05-03Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.