UKBizDB.co.uk

ENDOMAGNETICS LTD

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

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.

Company Information

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:
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

Registered Address:Tower 42 33rd Floor, 25 Old Broad Street, London, EC2N 1HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
330, Cambridge Science Park, Cambridge, England, CB4 0WN

Secretary16 September 2020Active
330, Cambridge Science Park, Milton Road, Cambridge, United Kingdom, CB4 0WN

Director09 September 2010Active
Draper Esprit Plc, 20 Garrick Street, London, England, WC2E 9BT

Director13 July 2018Active
330, Cambridge Science Park, Milton Road, Cambridge, United Kingdom, CB4 0WN

Director01 February 2011Active
330, Cambridge Science Park, Milton Road, Cambridge, United Kingdom, CB4 0WN

Director23 February 2017Active
330, Cambridge Science Park, Milton Road, Cambridge, United Kingdom, CB4 0WN

Director09 September 2010Active
9915 Murray Landing, Missouri City, Usa, TX 77459

Secretary26 April 2007Active
Tower, 42 33rd Floor, 25 Old Broad Street, London, EC2N 1HQ

Secretary23 February 2017Active
34, Lower Green Road, Esher, KT10 8HD

Secretary14 July 2009Active
Eighth Floor, 6 New Street Square, London, United Kingdom, EC4A 3AQ

Director27 September 2011Active
Tower, 42 33rd Floor, 25 Old Broad Street, London, EC2N 1HQ

Director01 August 2017Active
Tower, 42 33rd Floor, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ

Director13 November 2013Active
2, Banstead Court, Southlands Grove, Bromley, BR1 2DF

Director03 June 2009Active
The Royal Institution Of Great Britain, 21 Albemarle Street, London, Uk, W1S 4BS

Director01 October 2009Active
Tower, 42 33rd Floor, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ

Director05 August 2011Active
The Royal Institution Of Great Britain, 21 Albemarle Street, London, Uk, W1S 4BS

Director03 November 2009Active
78 Gurney Court Road, St Albans, AL1 4RJ

Director26 April 2007Active
Tower, 42 33rd Floor, 25 Old Broad Street, London, EC2N 1HQ

Director23 February 2017Active
Tower, 42 33rd Floor, 25 Old Broad Street, London, EC2N 1HQ

Director03 June 2009Active
8th Floor, 6 New Street Square, London, England, EC4A 3AQ

Corporate Director20 October 2015Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-12Accounts

Accounts with accounts type group.

Download
2024-05-22Capital

Capital allotment shares.

Download
2024-05-22Capital

Capital allotment shares.

Download
2024-03-22Confirmation statement

Confirmation statement with updates.

Download
2024-01-16Officers

Change person director company with change date.

Download
2023-09-08Address

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

Download
2023-09-08Address

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

Download
2023-08-08Officers

Change person secretary company with change date.

Download
2023-07-14Resolution

Resolution.

Download
2023-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-22Mortgage

Mortgage satisfy charge full.

Download
2023-05-20Accounts

Accounts with accounts type group.

Download
2023-04-11Capital

Capital allotment shares.

Download
2023-03-20Confirmation statement

Confirmation statement with updates.

Download
2023-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-05Address

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

Download
2022-08-10Accounts

Accounts with accounts type group.

Download
2022-07-26Address

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

Download
2022-07-20Capital

Second filing capital allotment shares.

Download
2022-07-18Capital

Capital allotment shares.

Download
2022-03-25Confirmation statement

Confirmation statement.

Download
2022-03-17Officers

Change person director company with change date.

Download
2021-12-14Address

Change sail address company with old address new address.

Download
2021-07-03Accounts

Accounts with accounts type small.

Download
2021-05-06Confirmation statement

Confirmation statement.

Download

Copyright © 2024. All rights reserved.