UKBizDB.co.uk

SPEMBLY MEDICAL LIMITED

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

This company is commonly known as Spembly Medical Limited. The company was founded 37 years ago and was given the registration number 02087534. The firm's registered office is in ANDOVER. You can find them at West Wing, 2nd Floor, Kingsgate House, Newbury Road, Andover, Hampshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:SPEMBLY MEDICAL LIMITED
Company Number:02087534
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:West Wing, 2nd Floor, Kingsgate House, Newbury Road, Andover, Hampshire, SP10 4DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU

Corporate Secretary20 December 2022Active
Seventh Floor, 90 High Holborn, London, WC1V 6XX

Corporate Secretary01 July 2005Active
311, Enterprise Drive, Plainsboro, United States,

Director13 November 2017Active
1100, Campus Road, Princeton, Nj, United States, 08540

Director28 October 2022Active
78 Shady Brook Lane, Princeton 08540, Usa,

Secretary05 April 2000Active
5 Fernside Walk, Fair Oak, Eastleigh, SO50 7BX

Secretary09 June 1999Active
Oak House, Penton Grafton, Andover, SP11 0RR

Secretary-Active
311, Enterprise Drive, Plainsboro, Usa,

Director01 February 2012Active
31 Deerhaven Dr, Nashua, Usa, NH

Director08 July 1998Active
West Wing, 2nd Floor, Kingsgate House, Newbury Road, Andover, SP10 4DU

Director01 February 2019Active
26 Coniston Court, Princeton, Usa,

Director05 April 2000Active
Greenways, Abbotts Ann, Andover, SP11 7BH

Director-Active
311, Enterprise Drive, Plainsboro, United States, 08536

Director03 March 2014Active
311, Enterprise Drive, Plainsboro, Usa,

Director03 March 2014Active
311, Enterprise Drive, Plainsboro, Usa,

Director05 April 2000Active
Doin Clavali, Rte De Collo Bliezes, Cogolin, France,

Director05 February 2007Active
39 Bare Hill Road, Boxford Ma 01921, Massachusets Usa, FOREIGN

Director05 October 1998Active
Strandvagen 57, 115 23 Stockholm, Sweden,

Director-Active
Birger Jarlsgatan S, S-Iii 45 Stockholm, Sweden, FOREIGN

Director-Active
780 Boylston Street 19c, Boston, Usa, MA

Director08 July 1998Active
Oak House, Penton Grafton, Andover, SP11 0RR

Director-Active
Swelling Hill House Swelling Hill, Ropley, Alresford, SO24 0DA

Director09 June 1999Active
712 High Street, Dedham, Usa, MA

Director08 July 1998Active
3 Dean Trench Street, London, SW1P 3HB

Director-Active

People with Significant Control

Caveangle Limited
Notified on:21 December 2020
Status:Active
Country of residence:England
Address:West Wing, 2nd Floor, Kingsgate House, Andover, England, SP10 4DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Integra Neurosciences Holdings (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:West Wing, 2nd Floor, Kingsgate House, Andover, United Kingdom, SP10 4DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Officers

Appoint corporate secretary company with name date.

Download
2023-02-09Address

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

Download
2023-02-09Officers

Appoint person director company with name date.

Download
2023-01-08Accounts

Accounts with accounts type full.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type full.

Download
2021-12-13Officers

Termination director company with name termination date.

Download
2021-09-29Confirmation statement

Confirmation statement with updates.

Download
2021-02-22Persons with significant control

Notification of a person with significant control.

Download
2021-02-22Persons with significant control

Cessation of a person with significant control.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-12-01Capital

Legacy.

Download
2020-12-01Capital

Capital statement capital company with date currency figure.

Download
2020-12-01Insolvency

Legacy.

Download
2020-12-01Resolution

Resolution.

Download
2020-09-22Confirmation statement

Confirmation statement with updates.

Download
2020-09-09Capital

Legacy.

Download
2020-09-09Capital

Capital statement capital company with date currency figure.

Download
2020-09-09Insolvency

Legacy.

Download
2020-09-09Resolution

Resolution.

Download
2020-09-02Capital

Capital name of class of shares.

Download
2020-09-02Capital

Capital variation of rights attached to shares.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.