UKBizDB.co.uk

CERUS ENDOVASCULAR LIMITED

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

This company is commonly known as Cerus Endovascular Limited. The company was founded 12 years ago and was given the registration number 07875938. The firm's registered office is in OXFORD. You can find them at John Eccles House, Oxford Science Park, Oxford, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:CERUS ENDOVASCULAR LIMITED
Company Number:07875938
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:John Eccles House, Oxford Science Park, Oxford, United Kingdom, OX4 4GP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
John Eccles House, Oxford Science Park, Oxford, United Kingdom, OX4 4GP

Director02 May 2023Active
John Eccles House, Oxford Science Park, Oxford, United Kingdom, OX4 4GP

Director02 May 2023Active
C/O Smb Llp, 87-91 Newman Street, London, United Kingdom, W1T 3EY

Director07 September 2023Active
John Eccles House, Oxford Science Park, Oxford, United Kingdom, OX4 4GP

Secretary30 April 2013Active
257, Park Avenue South, 15th Floor, New York, Usa,

Director09 June 2015Active
21, East 90 Street, Apartment 14abm, New York, United States, NY10128

Director18 November 2016Active
355, South Fall Creek Road, Jackson Hole, Wyoming, United States, 83014

Director08 December 2011Active
John Eccles House, Oxford Science Park, Oxford, United Kingdom, OX4 4GP

Director07 January 2019Active
John Eccles House, Oxford Science Park, Oxford, United Kingdom, OX4 4GP

Director22 September 2018Active
20, River Terrace Suite - 21b, New York, Usa, NY 10282

Director04 April 2013Active
Liverpool Science Park, 131 Mount Pleasant, Liverpool, England, L3 5TF

Corporate Director04 April 2013Active

People with Significant Control

Stryker Uk Technologies Holdings Ltd.
Notified on:04 October 2023
Status:Active
Country of residence:United Kingdom
Address:Stryker House, Hambridge Road, Newbury, United Kingdom, RG14 5AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Stryker Holdings B.V.
Notified on:02 May 2023
Status:Active
Country of residence:Netherlands
Address:110, Herikerbergweg, Amsterdam, Netherlands, CM1101
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Sam Milstein
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:American
Country of residence:United Kingdom
Address:John Eccles House, Oxford Science Park, Oxford, United Kingdom, OX4 4GP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jon Todd Durbin
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:American
Country of residence:United Kingdom
Address:John Eccles House, Oxford Science Park, Oxford, United Kingdom, OX4 4GP
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 (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
2024-01-12Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-12-20Confirmation statement

Confirmation statement with updates.

Download
2023-11-03Resolution

Resolution.

Download
2023-10-19Persons with significant control

Notification of a person with significant control.

Download
2023-10-19Persons with significant control

Cessation of a person with significant control.

Download
2023-09-12Officers

Appoint person director company with name date.

Download
2023-08-09Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Capital

Capital allotment shares.

Download
2023-05-09Capital

Capital allotment shares.

Download
2023-05-09Capital

Capital allotment shares.

Download
2023-05-09Capital

Capital allotment shares.

Download
2023-05-09Capital

Capital allotment shares.

Download
2023-05-09Capital

Capital allotment shares.

Download
2023-05-09Capital

Capital allotment shares.

Download
2023-05-09Capital

Capital allotment shares.

Download
2023-05-09Officers

Appoint person director company with name date.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2023-05-05Officers

Termination secretary company with name termination date.

Download
2023-05-05Persons with significant control

Notification of a person with significant control.

Download
2023-05-05Persons with significant control

Cessation of a person with significant control.

Download
2023-05-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.