This company is commonly known as Endomagnetics Ltd. The company was founded 17 years ago and was given the registration number 06227698. The firm's registered office is in LONDON. You can find them at Tower 42 33rd Floor, 25 Old Broad Street, London, . This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.
Name | : | ENDOMAGNETICS LTD |
---|---|---|
Company Number | : | 06227698 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 April 2007 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tower 42 33rd Floor, 25 Old Broad Street, London, EC2N 1HQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
330, Cambridge Science Park, Cambridge, England, CB4 0WN | Secretary | 16 September 2020 | Active |
330, Cambridge Science Park, Milton Road, Cambridge, United Kingdom, CB4 0WN | Director | 09 September 2010 | Active |
Draper Esprit Plc, 20 Garrick Street, London, England, WC2E 9BT | Director | 13 July 2018 | Active |
330, Cambridge Science Park, Milton Road, Cambridge, United Kingdom, CB4 0WN | Director | 01 February 2011 | Active |
330, Cambridge Science Park, Milton Road, Cambridge, United Kingdom, CB4 0WN | Director | 23 February 2017 | Active |
330, Cambridge Science Park, Milton Road, Cambridge, United Kingdom, CB4 0WN | Director | 09 September 2010 | Active |
9915 Murray Landing, Missouri City, Usa, TX 77459 | Secretary | 26 April 2007 | Active |
Tower, 42 33rd Floor, 25 Old Broad Street, London, EC2N 1HQ | Secretary | 23 February 2017 | Active |
34, Lower Green Road, Esher, KT10 8HD | Secretary | 14 July 2009 | Active |
Eighth Floor, 6 New Street Square, London, United Kingdom, EC4A 3AQ | Director | 27 September 2011 | Active |
Tower, 42 33rd Floor, 25 Old Broad Street, London, EC2N 1HQ | Director | 01 August 2017 | Active |
Tower, 42 33rd Floor, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ | Director | 13 November 2013 | Active |
2, Banstead Court, Southlands Grove, Bromley, BR1 2DF | Director | 03 June 2009 | Active |
The Royal Institution Of Great Britain, 21 Albemarle Street, London, Uk, W1S 4BS | Director | 01 October 2009 | Active |
Tower, 42 33rd Floor, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ | Director | 05 August 2011 | Active |
The Royal Institution Of Great Britain, 21 Albemarle Street, London, Uk, W1S 4BS | Director | 03 November 2009 | Active |
78 Gurney Court Road, St Albans, AL1 4RJ | Director | 26 April 2007 | Active |
Tower, 42 33rd Floor, 25 Old Broad Street, London, EC2N 1HQ | Director | 23 February 2017 | Active |
Tower, 42 33rd Floor, 25 Old Broad Street, London, EC2N 1HQ | Director | 03 June 2009 | Active |
8th Floor, 6 New Street Square, London, England, EC4A 3AQ | Corporate Director | 20 October 2015 | Active |
Date | Category | Description | |
---|---|---|---|
2024-06-12 | Accounts | Accounts with accounts type group. | Download |
2024-05-22 | Capital | Capital allotment shares. | Download |
2024-05-22 | Capital | Capital allotment shares. | Download |
2024-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-16 | Officers | Change person director company with change date. | Download |
2023-09-08 | Address | Change registered office address company with date old address new address. | Download |
2023-09-08 | Address | Change registered office address company with date old address new address. | Download |
2023-08-08 | Officers | Change person secretary company with change date. | Download |
2023-07-14 | Resolution | Resolution. | Download |
2023-06-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-20 | Accounts | Accounts with accounts type group. | Download |
2023-04-11 | Capital | Capital allotment shares. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-05 | Address | Change registered office address company with date old address new address. | Download |
2022-08-10 | Accounts | Accounts with accounts type group. | Download |
2022-07-26 | Address | Change registered office address company with date old address new address. | Download |
2022-07-20 | Capital | Second filing capital allotment shares. | Download |
2022-07-18 | Capital | Capital allotment shares. | Download |
2022-03-25 | Confirmation statement | Confirmation statement. | Download |
2022-03-17 | Officers | Change person director company with change date. | Download |
2021-12-14 | Address | Change sail address company with old address new address. | Download |
2021-07-03 | Accounts | Accounts with accounts type small. | Download |
2021-05-06 | Confirmation statement | Confirmation statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.