This company is commonly known as Nuvasive Uk Limited. The company was founded 18 years ago and was given the registration number 05518404. The firm's registered office is in WEST WICKHAM. You can find them at Withall & Company, 205a High Street, West Wickham, Kent. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | NUVASIVE UK LIMITED |
---|---|---|
Company Number | : | 05518404 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 July 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Withall & Company, 205a High Street, West Wickham, Kent, BR4 0PH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite B, Ground Floor, Caspian House, The Waterfront, Elstree, Herts, United Kingdom, WD6 3BS | Director | 02 February 2024 | Active |
Suite B, Ground Floor, Caspian House, The Waterfront, Elstree, Herts, United Kingdom, WD6 3BS | Director | 02 February 2024 | Active |
67, Van Eeghenstraat, 1071ew Amsterdam, Netherlands, | Secretary | 01 August 2005 | Active |
5th Floor Alder Castle, 10 Noble Street, London, EC2V 7QJ | Corporate Secretary | 26 July 2005 | Active |
Suite B, Ground Floor, Caspian House, The Waterfront, Elstree, Herts, United Kingdom, WD6 3BS | Director | 02 July 2021 | Active |
Withall & Company, 205a High Street, West Wickham, BR4 0PH | Director | 01 December 2011 | Active |
Withall & Company, 205a High Street, West Wickham, BR4 0PH | Director | 12 January 2015 | Active |
67, Van Eeghenstraat, 1071ew Amsterdam, Netherlands, | Director | 01 August 2005 | Active |
Withall & Company, 205a High Street, West Wickham, BR4 0PH | Director | 01 February 2016 | Active |
212, S.Nardo Avenue, Solana Beach , Ca 92076, Usa, | Director | 18 March 2013 | Active |
Withall & Company, 205a High Street, West Wickham, BR4 0PH | Director | 13 September 2017 | Active |
Withall & Company, 205a High Street, West Wickham, BR4 0PH | Director | 13 September 2017 | Active |
6237, San Elijo, Rancho Santa Fe, Usa, | Director | 01 August 2005 | Active |
Suite B, Ground Floor, Caspian House, The Waterfront, Elstree, Herts, United Kingdom, WD6 3BS | Director | 02 July 2021 | Active |
Suite B, Ground Floor, Caspian House, The Waterfront, Elstree, Herts, United Kingdom, WD6 3BS | Director | 26 July 2018 | Active |
11660, Monterey Road, Eads , Tn 308028, Usa, | Director | 18 March 2013 | Active |
Withall & Company, 205a High Street, West Wickham, BR4 0PH | Director | 31 August 2012 | Active |
Withall & Company, 205a High Street, West Wickham, BR4 0PH | Director | 07 June 2011 | Active |
Suite B, Ground Floor, Caspian House, The Waterfront, Elstree, Herts, United Kingdom, WD6 3BS | Director | 01 April 2021 | Active |
Withall & Company, 205a High Street, West Wickham, BR4 0PH | Director | 15 March 2014 | Active |
Alder Castle, 10 Noble Street, London, EC2V 7QJ | Corporate Director | 26 July 2005 | Active |
Globus Medical, Inc. | ||
Notified on | : | 01 September 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 251, Little Falls Drive, Wilmington, United States, DE19808 |
Nature of control | : |
|
Nuvasive, Inc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 12101, Airport Way, Broomfield, United States, CO80021 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Officers | Appoint person director company with name date. | Download |
2024-02-14 | Officers | Termination director company with name termination date. | Download |
2024-02-14 | Officers | Termination director company with name termination date. | Download |
2024-02-14 | Officers | Termination director company with name termination date. | Download |
2024-02-14 | Officers | Appoint person director company with name date. | Download |
2024-01-12 | Officers | Termination director company with name termination date. | Download |
2023-10-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-23 | Accounts | Accounts with accounts type small. | Download |
2023-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-10 | Address | Move registers to sail company with new address. | Download |
2022-11-10 | Address | Change sail address company with new address. | Download |
2022-11-09 | Address | Change registered office address company with date old address new address. | Download |
2022-09-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-08 | Accounts | Accounts with accounts type small. | Download |
2022-09-08 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-09-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-01 | Officers | Change person director company with change date. | Download |
2021-10-07 | Accounts | Accounts with accounts type small. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-06 | Officers | Appoint person director company with name date. | Download |
2021-07-06 | Officers | Appoint person director company with name date. | Download |
2021-07-05 | Officers | Change person director company with change date. | Download |
2021-04-06 | Officers | Appoint person director company with name date. | Download |
2021-02-08 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.