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..
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 | : |
|
Registered Address | : | Sonova House Lakeside Drive, Centre Park, Warrington, WA1 1RX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sonova House, Lakeside Drive, Centre Park, Warrington, WA1 1RX | Secretary | 17 August 2020 | Active |
Sonova House, Lakeside Drive, Centre Park, Warrington, England, WA1 1RX | Director | 18 July 2013 | Active |
Sonova House, Lakeside Drive, Centre Park, Warrington, WA1 1RX | Director | 01 June 2023 | Active |
Sonova House, Lakeside Drive, Centre Park, Warrington, England, WA1 1RX | Secretary | 01 July 2012 | Active |
The Barn, Hall Farm Town Street, Newton, CB2 5PE | Secretary | 01 October 1997 | Active |
2 Rue Franklin Roosevelt, Colmar, France, | Secretary | 01 April 2005 | Active |
5 Lower Ladyes Hills, Kenilworth, CV8 2GN | Secretary | 03 May 1996 | Active |
Le Golden Park, 3, Rue Du Coteau, Obernai, France, 67210 | Secretary | 01 January 2008 | Active |
210, Cygnet Court, Centre Park, Warrington, United Kingdom, WA1 1PP | Secretary | 21 May 2012 | Active |
Sonova House, Lakeside Drive, Centre Park, Warrington, WA1 1RX | Secretary | 21 September 2021 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 03 May 1996 | Active |
210, Cygnet Court, Centre Park, Warrington, United Kingdom, WA1 1PP | Director | 13 February 2012 | Active |
The Barn, Hall Farm Town Street, Newton, CB2 5PE | Director | 01 October 1997 | Active |
2 Rue Franklin Roosevelt, Colmar, France, | Director | 01 April 2005 | Active |
5 Lower Ladyes Hills, Kenilworth, CV8 2GN | Director | 03 May 1996 | Active |
Sonova House, Lakeside Drive, Centre Park, Warrington, England, WA1 1RX | Director | 18 July 2013 | Active |
4 Rue Du Moulin, Falkwiller, France, 68210 | Director | 03 May 1996 | Active |
210, Cygnet Court, Centre Park, Warrington, United Kingdom, WA1 1PP | Director | 13 February 2012 | Active |
Badgers, Ickleton Road, Elmdon, Saffron Walden, CB11 4LT | Director | 01 April 2004 | Active |
Parkinson Wright, Haswell House, St Nicholas Street, WR1 1UN | Director | 25 November 2010 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 03 May 1996 | Active |
Advanced Bionics Sarl | ||
Notified on | : | 03 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Switzerland |
Address | : | 28, Laubisrütistrasse 28, 8712 Stäfa, Switzerland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Accounts | Accounts with accounts type full. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-14 | Gazette | Gazette filings brought up to date. | Download |
2023-06-13 | Accounts | Accounts with accounts type full. | Download |
2023-06-06 | Gazette | Gazette notice compulsory. | Download |
2023-06-05 | Officers | Appoint person director company with name date. | Download |
2023-06-02 | Officers | Termination secretary company with name termination date. | Download |
2023-06-02 | Officers | Termination director company with name termination date. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-07 | Accounts | Accounts with accounts type full. | Download |
2021-09-21 | Officers | Appoint person secretary company with name date. | Download |
2021-09-21 | Officers | Change person secretary company with change date. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-02 | Accounts | Accounts with accounts type full. | Download |
2021-06-15 | Gazette | Gazette filings brought up to date. | Download |
2021-06-08 | Gazette | Gazette notice compulsory. | Download |
2020-10-22 | Officers | Termination secretary company with name termination date. | Download |
2020-08-17 | Officers | Appoint person secretary company with name date. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-17 | Officers | Termination secretary company with name termination date. | Download |
2020-01-03 | Accounts | Accounts with accounts type full. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-08 | Accounts | Accounts with accounts type full. | Download |
2018-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-02 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.