This company is commonly known as Applied Medical Technology Limited. The company was founded 26 years ago and was given the registration number 03561938. The firm's registered office is in WATERBEACH. You can find them at 3960 Enterprise Cambridge Research Park, Beach Drive, Waterbeach, . This company's SIC code is 46460 - Wholesale of pharmaceutical goods.
Name | : | APPLIED MEDICAL TECHNOLOGY LIMITED |
---|---|---|
Company Number | : | 03561938 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 May 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3960 Enterprise Cambridge Research Park, Beach Drive, Waterbeach, England, CB25 9PE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, Vision Business Park, Preston Place, Upper Caldecote, Biggleswade, England, SG18 9GQ | Director | 11 December 2018 | Active |
21, Vision Business Park, Preston Place, Upper Caldecote, Biggleswade, England, SG18 9GQ | Director | 11 December 2018 | Active |
28 Hasse Road, Soham, Ely, CB7 5UW | Secretary | 22 January 2008 | Active |
6 Rooks Street, Cottenham, Cambridge, CB4 8RB | Secretary | 01 September 2001 | Active |
13 Woodlands Park, Girton, Cambridge, CB3 0QB | Secretary | 12 May 1998 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 12 May 1998 | Active |
21, Vision Business Park, Preston Place, Upper Caldecote, Biggleswade, England, SG18 9GQ | Director | 02 May 2023 | Active |
3960 Enterprise, Cambridge Research Park, Beach Drive, Waterbeach, England, CB25 9PE | Director | 01 April 2021 | Active |
3960 Enterprise, Cambridge Research Park, Beach Drive, Waterbeach, England, CB25 9PE | Director | 12 May 1998 | Active |
6 Rooks Street, Cottenham, Cambridge, CB4 8RB | Director | 01 September 2001 | Active |
13 Woodlands Park, Girton, Cambridge, CB3 0QB | Director | 12 May 1998 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 12 May 1998 | Active |
Mr Mario Cane | ||
Notified on | : | 18 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1942 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | 21, Vision Business Park, Biggleswade, England, SG18 9GQ |
Nature of control | : |
|
Cane Spa | ||
Notified on | : | 11 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Italy |
Address | : | 42/A, Via Cuorgne, Rivoli, Italy, 10098 |
Nature of control | : |
|
Sona Management Services Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4, Kirkwood Road, Cambridge, England, CB4 2PF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Officers | Termination director company with name termination date. | Download |
2023-08-23 | Accounts | Accounts with accounts type audited abridged. | Download |
2023-07-11 | Address | Change registered office address company with date old address new address. | Download |
2023-06-27 | Address | Change registered office address company with date old address new address. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-15 | Officers | Appoint person director company with name date. | Download |
2022-09-15 | Accounts | Accounts with accounts type audited abridged. | Download |
2022-05-31 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Officers | Termination director company with name termination date. | Download |
2021-07-02 | Accounts | Accounts with accounts type audited abridged. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-02 | Officers | Appoint person director company with name date. | Download |
2020-09-09 | Accounts | Accounts with accounts type small. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-06 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-21 | Officers | Termination director company with name termination date. | Download |
2018-12-21 | Officers | Appoint person director company with name date. | Download |
2018-12-21 | Officers | Appoint person director company with name date. | Download |
2018-10-16 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.