UKBizDB.co.uk

AUGMENT BIONICS LTD

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

This company is commonly known as Augment Bionics Ltd. The company was founded 5 years ago and was given the registration number SC622827. The firm's registered office is in EDINBURGH. You can find them at International House, 38 Thistle Street, Edinburgh, . This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:AUGMENT BIONICS LTD
Company Number:SC622827
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2019
End of financial year:28 February 2022
Jurisdiction:Scotland
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

Registered Address:International House, 38 Thistle Street, Edinburgh, Scotland, EH2 1EN
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, The Gateways, Sprimont Place, London, United Kingdom, SW3 3HX

Director28 February 2019Active
The Old Vicarage, The Street, Walberton, Arundel, England, BN18 0PQ

Director17 August 2020Active
31/5, Clerk Street, Edinburgh, Scotland, EH8 9JH

Director28 February 2019Active
2/2f1, Spottiswoode Street, Edinburgh, United Kingdom, EH9 1ER

Director28 February 2019Active
7/4, East Preston Street, Edinburgh, EH8 9QQ

Director28 February 2019Active

People with Significant Control

Ms Iman Mouloudi
Notified on:28 February 2019
Status:Active
Date of birth:November 1996
Nationality:British
Country of residence:Scotland
Address:31/5, Clerk Street, Edinburgh, Scotland, EH8 9JH
Nature of control:
  • Right to appoint and remove directors
Mr Moritz Leander Müller
Notified on:28 February 2019
Status:Active
Date of birth:November 1996
Nationality:German
Country of residence:United Kingdom
Address:2/2f1, Spottiswoode Street, Edinburgh, United Kingdom, EH9 1ER
Nature of control:
  • Right to appoint and remove directors
Mr William Saputra
Notified on:28 February 2019
Status:Active
Date of birth:March 1997
Nationality:Indonesian
Address:7/4, East Preston Street, Edinburgh, EH8 9QQ
Nature of control:
  • Right to appoint and remove directors
Mr Georgy Dzavaryan
Notified on:28 February 2019
Status:Active
Date of birth:November 1997
Nationality:British
Country of residence:England
Address:3, The Gateways, London, England, SW3 3HX
Nature of control:
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-06-14Gazette

Gazette dissolved voluntary.

Download
2022-04-14Accounts

Accounts with accounts type micro entity.

Download
2022-03-29Gazette

Gazette notice voluntary.

Download
2022-03-21Dissolution

Dissolution application strike off company.

Download
2022-01-14Accounts

Accounts with accounts type micro entity.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2021-02-22Accounts

Accounts with accounts type micro entity.

Download
2020-11-03Capital

Capital statement capital company with date currency figure.

Download
2020-10-27Capital

Capital alter shares subdivision.

Download
2020-10-20Resolution

Resolution.

Download
2020-10-08Insolvency

Legacy.

Download
2020-10-08Resolution

Resolution.

Download
2020-09-08Persons with significant control

Cessation of a person with significant control.

Download
2020-09-05Officers

Appoint person director company with name date.

Download
2020-09-05Officers

Termination director company with name termination date.

Download
2020-05-20Address

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

Download
2020-05-01Confirmation statement

Confirmation statement with updates.

Download
2020-05-01Officers

Change person director company with change date.

Download
2020-04-30Officers

Change person director company with change date.

Download
2020-04-30Persons with significant control

Change to a person with significant control.

Download
2020-04-30Persons with significant control

Change to a person with significant control.

Download
2020-04-30Officers

Change person director company with change date.

Download
2020-04-30Capital

Capital allotment shares.

Download
2020-04-29Officers

Change person director company with change date.

Download
2020-04-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.