UKBizDB.co.uk

TERUMO AORTIC LIMITED

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

This company is commonly known as Terumo Aortic Limited. The company was founded 6 years ago and was given the registration number SC593256. The firm's registered office is in RENFREW. You can find them at Vascutek Ltd Newmains Avenue, Inchinnan, Renfrew, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:TERUMO AORTIC LIMITED
Company Number:SC593256
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2018
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Vascutek Ltd Newmains Avenue, Inchinnan, Renfrew, United Kingdom, PA4 9RR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vascutek Ltd, Newmains Avenue, Inchinnan, Renfrew, United Kingdom, PA4 9RR

Director01 April 2023Active
Vascutek Ltd, Newmains Avenue, Inchinnan, Renfrew, United Kingdom, PA4 9RR

Director04 April 2018Active
Vascutek Ltd, Newmains Avenue, Inchinnan, Renfrew, United Kingdom, PA4 9RR

Secretary04 April 2018Active
Vascutek Ltd, Newmains Avenue, Inchinnan, Renfrew, United Kingdom, PA4 9RR

Director29 April 2022Active
Vascutek Ltd, Newmains Avenue, Inchinnan, Renfrew, United Kingdom, PA4 9RR

Director04 April 2018Active
Vascutek Ltd, Newmains Avenue, Inchinnan, Renfrew, United Kingdom, PA4 9RR

Director04 April 2018Active

People with Significant Control

Mr Gordon Malcolm Maxwell Du Cane
Notified on:01 April 2023
Status:Active
Date of birth:December 1986
Nationality:British
Country of residence:United Kingdom
Address:Vascutek Ltd, Newmains Avenue, Renfrew, United Kingdom, PA4 9RR
Nature of control:
  • Significant influence or control
Mr Jonathan Firth Akehurst
Notified on:29 April 2022
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:United Kingdom
Address:Vascutek Ltd, Newmains Avenue, Renfrew, United Kingdom, PA4 9RR
Nature of control:
  • Significant influence or control
Mr Paul Holbrook
Notified on:04 April 2018
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:United Kingdom
Address:Vascutek Ltd, Newmains Avenue, Renfrew, United Kingdom, PA4 9RR
Nature of control:
  • Significant influence or control
Mr Alan Rogers
Notified on:04 April 2018
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:United Kingdom
Address:Vascutek Ltd, Newmains Avenue, Renfrew, United Kingdom, PA4 9RR
Nature of control:
  • Significant influence or control
Mr Hendrik Niklaas Pomp
Notified on:04 April 2018
Status:Active
Date of birth:April 1974
Nationality:Dutch
Country of residence:United Kingdom
Address:Vascutek Ltd, Newmains Avenue, Renfrew, United Kingdom, PA4 9RR
Nature of control:
  • Significant influence or control
Vascutek Limited
Notified on:04 April 2018
Status:Active
Country of residence:United Kingdom
Address:Vascutek Limited, Newmains Avenue, Renfrew, United Kingdom, PA4 9RR
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type dormant.

Download
2023-05-08Confirmation statement

Confirmation statement with no updates.

Download
2023-05-08Persons with significant control

Notification of a person with significant control.

Download
2023-05-08Officers

Appoint person director company with name date.

Download
2023-05-08Officers

Termination director company with name termination date.

Download
2023-05-08Persons with significant control

Cessation of a person with significant control.

Download
2023-05-08Officers

Termination secretary company with name termination date.

Download
2022-05-03Persons with significant control

Notification of a person with significant control.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-05-03Persons with significant control

Cessation of a person with significant control.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-04-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-15Accounts

Accounts with accounts type dormant.

Download
2021-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-05Accounts

Accounts with accounts type dormant.

Download
2020-04-03Accounts

Accounts with accounts type dormant.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Persons with significant control

Cessation of a person with significant control.

Download
2019-06-03Officers

Termination director company with name termination date.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type dormant.

Download
2018-04-13Accounts

Change account reference date company current shortened.

Download
2018-04-04Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.