This company is commonly known as Thoratec Europe Limited. The company was founded 29 years ago and was given the registration number 03025259. The firm's registered office is in HUNTINGDON. You can find them at Burnett House, Lakeview Court, Ermine Business Park, Huntingdon, Cambridgeshire. This company's SIC code is 86900 - Other human health activities.
Name | : | THORATEC EUROPE LIMITED |
---|---|---|
Company Number | : | 03025259 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 February 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Burnett House, Lakeview Court, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6UA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Burnett House, Lakeview Court, Ermine Business Park, Huntingdon, PE29 6UA | Director | 19 September 2023 | Active |
7b High Street, Bramley, GU5 0HB | Secretary | 01 November 2000 | Active |
Burnett House, Lakeview Court, Ermine Business Park, Huntingdon, PE29 6UA | Secretary | 09 September 2002 | Active |
Brunel Court, Burrel Road St Ives, Huntingdon, PE17 4LE | Secretary | 31 July 1995 | Active |
Michaelmas Fair, Ashdon, Saffron Walden, CB10 2JE | Secretary | 08 March 1995 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 22 February 1995 | Active |
Burnett House, Lakeview Court, Ermine Business Park, Huntingdon, PE29 6UA | Director | 31 July 2015 | Active |
790 Sunnybrook Way, Pleasanton, Usa, | Director | 24 October 2001 | Active |
Burnett House, Lakeview Court, Ermine Business Park, Huntingdon, PE29 6UA | Director | 13 February 2006 | Active |
113 Sapphire Court, San Ramon, Contra Costa, Usa, 94583 | Director | 01 June 1997 | Active |
Burnett House, Lakeview Court, Ermine Business Park, Huntingdon, PE29 6UA | Director | 08 October 2015 | Active |
Jedsome House Coldmoorholme Lane, Bourne End, SL8 5PS | Director | 08 March 1995 | Active |
Burnett House, Lakeview Court, Ermine Business Park, Huntingdon, PE29 6UA | Director | 19 April 1995 | Active |
Burnett House, Lakeview Court, Ermine Business Park, Huntingdon, PE29 6UA | Director | 03 October 2014 | Active |
1607 Calle Arroyo, Diablo, Usa, | Director | 24 October 2001 | Active |
Burnett House, Lakeview Court, Ermine Business Park, Huntingdon, PE29 6UA | Director | 28 February 2014 | Active |
6035 Stoneridge Drive, Pleasanton Ca 94588, Usa, FOREIGN | Director | 19 April 1995 | Active |
Burnett House, Lakeview Court, Ermine Business Park, Huntingdon, PE29 6UA | Director | 02 August 2011 | Active |
Abbott Laboratories, 100 Abbott Park Road, Abbott Park, Illinois, United States, 60064 | Director | 22 March 2021 | Active |
59 Nina Court, Alamo, Usa, CA 94507 | Director | 08 February 2005 | Active |
2023 Eighth Street, Berkeley, Us, 94710 | Director | 19 April 1995 | Active |
100, Abbott Park Road, Abbott Park, United States, 60064 | Director | 05 January 2017 | Active |
100, Abbott Park Road, Abbott Park, United States, 60064 | Director | 05 January 2017 | Active |
2023 Eight Street, Berkeley, California 94710 Usa, FOREIGN | Director | 02 September 1996 | Active |
Burnett House, Lakeview Court, Ermine Business Park, Huntingdon, PE29 6UA | Director | 11 May 2007 | Active |
Burnett House, Lakeview Court, Ermine Business Park, Huntingdon, PE29 6UA | Director | 27 September 2012 | Active |
100, Abbott Park Road, Dept Cfo1/Bldg Ap6d-2, Abbott Park, United States, 60064 | Director | 05 January 2017 | Active |
Burnett House, Lakeview Court, Ermine Business Park, Huntingdon, PE29 6UA | Director | 08 October 2015 | Active |
Burnett House, Lakeview Court, Ermine Business Park, Huntingdon, PE29 6UA | Director | 08 October 2015 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 22 February 1995 | Active |
Abbott Laboratories | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 100, Abbott Park Road, Lake, United States, 60064 |
Nature of control | : |
|
Illinois Corporation | ||
Notified on | : | 04 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Usa |
Address | : | 100, 100 Abbott Park Road, Abbott Park, Usa, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-04 | Officers | Appoint person director company with name date. | Download |
2023-10-04 | Officers | Termination director company with name termination date. | Download |
2023-06-22 | Accounts | Accounts with accounts type full. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-19 | Address | Move registers to sail company with new address. | Download |
2023-01-18 | Address | Change sail address company with new address. | Download |
2022-10-28 | Officers | Termination director company with name termination date. | Download |
2022-09-22 | Accounts | Accounts with accounts type full. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type full. | Download |
2021-03-23 | Officers | Termination director company with name termination date. | Download |
2021-03-23 | Officers | Appoint person director company with name date. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-10 | Accounts | Accounts with accounts type full. | Download |
2020-05-29 | Miscellaneous | Legacy. | Download |
2020-03-13 | Officers | Termination director company with name termination date. | Download |
2020-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-04 | Accounts | Accounts with accounts type full. | Download |
2019-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-08 | Accounts | Accounts with accounts type full. | Download |
2018-04-06 | Accounts | Accounts with accounts type full. | Download |
2018-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-30 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.