UKBizDB.co.uk

ASTOR-BANNERMAN (MEDICAL) LIMITED

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

This company is commonly known as Astor-bannerman (medical) Limited. The company was founded 30 years ago and was given the registration number 02849299. The firm's registered office is in CHELTENHAM. You can find them at The Elephant Works Andoversford Link, Andoversford, Cheltenham, Gloucestershire. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:ASTOR-BANNERMAN (MEDICAL) LIMITED
Company Number:02849299
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:The Elephant Works Andoversford Link, Andoversford, Cheltenham, Gloucestershire, United Kingdom, GL54 4LB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11f Coln Park, Andoversford, United Kingdom, GL54 4HJ

Director07 February 2020Active
The Elephant Works, Andoversford Link, Andoversford, Cheltenham, United Kingdom, GL54 4LB

Director23 December 2000Active
The Elephant Works, Andoversford Link, Andoversford, Cheltenham, United Kingdom, GL54 4LB

Director04 December 2009Active
Unit 11f, Coln Park Industrial Estate, Andoversford, Cheltenham, United Kingdom, GL54 4HJ

Director21 March 2016Active
The Elephant Works, Andoversford Link, Andoversford, Cheltenham, United Kingdom, GL54 4LB

Director30 January 1996Active
The Elephant Works, Andoversford Link, Andoversford, Cheltenham, United Kingdom, GL54 4LB

Director31 August 1993Active
The Elephant Works, Andoversford Link, Andoversford, Cheltenham, United Kingdom, GL54 4LB

Secretary31 August 1993Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Corporate Nominee Secretary31 August 1993Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director31 August 1993Active
Greystones, Old Botley, Oxford, OX2 0JR

Director31 August 1993Active
Elgin House Pigeon House Lane, Freeland, Witney, OX8 8AG

Director06 November 1997Active

People with Significant Control

Astor-Bannerman Management Topco Limited
Notified on:14 June 2021
Status:Active
Country of residence:England
Address:The Elephant Works, Andoversford Link, Cheltenham, England, GL54 4LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Vistra Trust Singapore Pte Limited
Notified on:24 May 2019
Status:Active
Country of residence:Singapore
Address:1, Raffles Place, 13-01 One Raffles Place, Singapore, 048616
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Bruce Philip Charles Stuart-Smith
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:United Kingdom
Address:The Elephant Works, Andoversford Link, Cheltenham, United Kingdom, GL54 4LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Rothschild & Co
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:23, Bis Avenue De Messine, 75008 Paris, France,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Accounts

Accounts with accounts type small.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type full.

Download
2022-08-03Officers

Termination secretary company with name termination date.

Download
2021-12-17Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Accounts

Accounts with accounts type group.

Download
2021-07-30Persons with significant control

Cessation of a person with significant control.

Download
2021-07-30Persons with significant control

Cessation of a person with significant control.

Download
2021-07-30Persons with significant control

Notification of a person with significant control.

Download
2021-07-30Mortgage

Mortgage charge part both with charge number.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Address

Change registered office address company with date old address new address.

Download
2020-10-08Accounts

Accounts with accounts type group.

Download
2020-06-23Persons with significant control

Notification of a person with significant control.

Download
2020-06-23Persons with significant control

Cessation of a person with significant control.

Download
2020-02-10Officers

Appoint person director company with name date.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type group.

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type group.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download
2017-09-04Accounts

Accounts with accounts type small.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.