ABBOTT VASCULAR DEVICES LIMITED

Register to unlock more data on OkredoRegister

ABBOTT VASCULAR DEVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01833264

Incorporation date

16/07/1984

Size

Small

Contacts

Registered address

Registered address

Abbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire SL6 4XECopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1984)
dot icon15/12/2025
Termination of appointment of Alison Elizabeth Davies as a director on 2025-12-10
dot icon15/12/2025
Appointment of Mr James Wenner as a director on 2025-12-10
dot icon21/11/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon08/09/2025
Accounts for a small company made up to 2024-12-31
dot icon01/05/2025
Appointment of Mr Ross Iain Campbell as a director on 2025-04-25
dot icon30/04/2025
Termination of appointment of Neil Harris as a director on 2025-04-25
dot icon20/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon22/07/2024
Accounts for a small company made up to 2023-12-31
dot icon01/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon25/10/2023
Termination of appointment of John Arthur Mccoy as a director on 2023-10-15
dot icon25/10/2023
Appointment of Mrs Alison Elizabeth Davies as a director on 2023-10-15
dot icon24/08/2023
Accounts for a small company made up to 2022-12-31
dot icon03/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon09/08/2022
Accounts for a small company made up to 2021-12-31
dot icon11/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon01/10/2021
Accounts for a small company made up to 2020-12-31
dot icon05/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon14/04/2021
Director's details changed for Mr John Mccoy on 2021-04-14
dot icon13/04/2021
Appointment of Mr John Mccoy as a director on 2021-03-08
dot icon13/04/2021
Termination of appointment of Karen Marie Peterson as a director on 2021-03-08
dot icon07/10/2020
Accounts for a small company made up to 2019-12-31
dot icon06/05/2020
Appointment of Mr Michael Robert Kendall Clayton as a director on 2020-03-23
dot icon05/05/2020
Termination of appointment of Georgios Mountrichas as a director on 2020-03-23
dot icon05/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon11/03/2020
Appointment of Karen Marie Peterson as a director on 2020-03-01
dot icon10/03/2020
Termination of appointment of Brian Yoor as a director on 2020-02-29
dot icon04/10/2019
Accounts for a small company made up to 2018-12-31
dot icon13/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon26/11/2018
Appointment of Mr Georgios Mountrichas as a director on 2018-09-27
dot icon23/11/2018
Termination of appointment of Gary James Hall as a director on 2018-09-27
dot icon11/10/2018
Appointment of Mr. Neil Harris as a director on 2018-08-31
dot icon04/10/2018
Termination of appointment of Susan Michelle Hudson as a director on 2018-08-31
dot icon26/09/2018
Accounts for a small company made up to 2017-12-31
dot icon13/07/2018
Change of details for Abbott Laboratories Inc. as a person with significant control on 2018-07-11
dot icon15/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon17/04/2018
Notification of Abbott Laboratories Inc. as a person with significant control on 2016-04-06
dot icon17/04/2018
Withdrawal of a person with significant control statement on 2018-04-17
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon03/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon19/10/2016
Full accounts made up to 2015-12-31
dot icon04/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon17/02/2016
Appointment of Mr Brian Yoor as a director on 2015-12-15
dot icon16/02/2016
Termination of appointment of Thomas Craig Freyman as a director on 2015-12-15
dot icon30/11/2015
Appointment of Mr Gary James Hall as a director on 2015-10-02
dot icon29/11/2015
Termination of appointment of Michael James Smith as a director on 2015-10-02
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon06/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon14/11/2014
Miscellaneous
dot icon25/09/2014
Full accounts made up to 2013-12-31
dot icon09/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon02/10/2013
Accounts made up to 2012-12-31
dot icon02/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon02/04/2013
Appointment of Mr Kevan Gogay as a secretary
dot icon28/03/2013
Termination of appointment of Camilla Soenderby as a director
dot icon28/03/2013
Termination of appointment of Kyle Poots as a secretary
dot icon11/01/2013
Resolutions
dot icon02/10/2012
Accounts made up to 2011-12-31
dot icon28/06/2012
Resolutions
dot icon03/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon20/03/2012
Register inspection address has been changed from Abbott Laboratories Limited North Road Queenborough Kent ME11 5EL United Kingdom
dot icon19/03/2012
Register(s) moved to registered office address
dot icon06/10/2011
Accounts made up to 2010-12-31
dot icon11/07/2011
Appointment of Mr Kyle Poots as a secretary
dot icon11/07/2011
Termination of appointment of Stephen Brown as a secretary
dot icon11/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon17/11/2010
Appointment of Miss Susan Michelle Hudson as a director
dot icon16/11/2010
Current accounting period extended from 2010-11-30 to 2010-12-31
dot icon10/09/2010
Accounts made up to 2009-11-30
dot icon06/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon16/02/2010
Appointment of Mrs Camilla Maria Kruchov Soenderby as a director
dot icon05/02/2010
Termination of appointment of Susan Hudson as a director
dot icon19/10/2009
Register(s) moved to registered inspection location
dot icon19/10/2009
Register inspection address has been changed from Abbott Laboratories Limited North Road Queenborough Kent ME11 5EL United Kingdom
dot icon17/10/2009
Registered office address changed from Abbott House, Vanwall Business Vanwall Road Maidenhead Berkshire SL6 4XE United Kingdom on 2009-10-17
dot icon16/10/2009
Register inspection address has been changed
dot icon16/10/2009
Registered office address changed from North Road Queenborough Kent ME11 5EL on 2009-10-16
dot icon30/09/2009
Accounts made up to 2008-11-30
dot icon27/05/2009
Return made up to 01/05/09; full list of members
dot icon27/05/2009
Director appointed miss susan michelle hudson
dot icon26/05/2009
Appointment terminated director jeffrey stewart
dot icon11/03/2009
Accounting reference date shortened from 31/12/2008 to 30/11/2008
dot icon30/10/2008
Accounts made up to 2007-12-31
dot icon17/10/2008
Director appointed mr michael smith
dot icon01/10/2008
Appointment terminated director john rankin
dot icon08/05/2008
Return made up to 01/05/08; full list of members
dot icon10/12/2007
Director resigned
dot icon05/12/2007
Accounts made up to 2006-12-31
dot icon05/12/2007
Accounts made up to 2005-12-31
dot icon29/11/2007
New director appointed
dot icon16/11/2007
Director resigned
dot icon09/05/2007
Return made up to 01/05/07; full list of members
dot icon09/05/2007
Director's particulars changed
dot icon09/05/2007
Secretary's particulars changed
dot icon26/04/2007
New director appointed
dot icon18/04/2007
New director appointed
dot icon02/04/2007
Director resigned
dot icon23/05/2006
Return made up to 01/05/06; full list of members
dot icon07/03/2006
Accounts made up to 2004-12-31
dot icon02/03/2006
Director resigned
dot icon02/03/2006
New director appointed
dot icon10/01/2006
New director appointed
dot icon05/01/2006
Director resigned
dot icon01/11/2005
New secretary appointed
dot icon24/10/2005
Secretary resigned
dot icon11/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon12/05/2005
Return made up to 01/05/05; full list of members
dot icon07/04/2005
New director appointed
dot icon07/04/2005
New director appointed
dot icon06/04/2005
Director resigned
dot icon01/04/2005
Group of companies' accounts made up to 2003-12-31
dot icon24/11/2004
Group of companies' accounts made up to 2002-12-31
dot icon28/09/2004
Delivery ext'd 3 mth 31/12/03
dot icon19/08/2004
Director's particulars changed
dot icon17/05/2004
Return made up to 01/05/04; full list of members
dot icon27/10/2003
Auditor's resignation
dot icon17/09/2003
Delivery ext'd 3 mth 31/12/02
dot icon19/06/2003
Return made up to 01/05/03; full list of members
dot icon15/05/2003
Director's particulars changed
dot icon15/05/2003
Secretary's particulars changed
dot icon13/05/2003
New secretary appointed
dot icon23/04/2003
Secretary resigned
dot icon18/11/2002
Director resigned
dot icon18/11/2002
New director appointed
dot icon04/11/2002
Accounts made up to 2001-12-31
dot icon22/08/2002
Registered office changed on 22/08/02 from: chapman house farnham business park farnham surrey GU9 8QL
dot icon12/07/2002
Certificate of change of name
dot icon22/05/2002
New secretary appointed
dot icon22/05/2002
New director appointed
dot icon22/05/2002
New director appointed
dot icon20/05/2002
Return made up to 01/05/02; full list of members
dot icon15/05/2002
Secretary resigned
dot icon15/05/2002
Director resigned
dot icon15/05/2002
Director resigned
dot icon15/05/2002
Director resigned
dot icon15/05/2002
Director resigned
dot icon09/05/2002
Certificate of change of name
dot icon09/01/2002
Declaration of satisfaction of mortgage/charge
dot icon09/01/2002
Declaration of satisfaction of mortgage/charge
dot icon02/11/2001
Accounts made up to 2000-12-31
dot icon10/10/2001
New director appointed
dot icon17/05/2001
Director resigned
dot icon08/05/2001
Return made up to 01/05/01; full list of members
dot icon06/02/2001
New secretary appointed
dot icon06/02/2001
Secretary resigned
dot icon22/01/2001
Secretary resigned
dot icon22/01/2001
New secretary appointed
dot icon02/11/2000
Accounts made up to 1999-12-31
dot icon13/07/2000
Registered office changed on 13/07/00 from: frensham house farnham business park weydon lane farnham surrey GU9 8QL
dot icon26/05/2000
Return made up to 01/05/00; full list of members
dot icon27/03/2000
New director appointed
dot icon15/12/1999
Resolutions
dot icon15/12/1999
Resolutions
dot icon15/12/1999
Resolutions
dot icon02/11/1999
Accounts made up to 1998-12-31
dot icon02/06/1999
New secretary appointed
dot icon01/06/1999
Return made up to 01/05/99; full list of members
dot icon19/03/1999
Ad 18/12/98--------- £ si [email protected]= 47000000 £ ic 13003/47013003
dot icon19/03/1999
Nc inc already adjusted 18/12/98
dot icon19/03/1999
Resolutions
dot icon19/03/1999
Resolutions
dot icon19/03/1999
Resolutions
dot icon10/03/1999
Accounts made up to 1997-12-31
dot icon08/02/1999
Director resigned
dot icon25/11/1998
Declaration of satisfaction of mortgage/charge
dot icon06/10/1998
Auditor's resignation
dot icon17/08/1998
Director resigned
dot icon07/08/1998
New director appointed
dot icon22/06/1998
Director's particulars changed
dot icon01/06/1998
Return made up to 01/05/98; full list of members
dot icon30/04/1998
Director resigned
dot icon19/02/1998
New secretary appointed
dot icon19/02/1998
Secretary resigned
dot icon15/07/1997
Accounts made up to 1996-12-31
dot icon07/05/1997
Return made up to 01/05/97; full list of members
dot icon14/02/1997
New director appointed
dot icon13/09/1996
Particulars of mortgage/charge
dot icon14/07/1996
Accounts made up to 1995-12-31
dot icon02/06/1996
Return made up to 01/05/96; no change of members
dot icon22/01/1996
Registered office changed on 22/01/96 from: brunel science park kingston lane uxbridge UB8 3PQ
dot icon13/10/1995
Accounts made up to 1994-12-31
dot icon19/07/1995
Ad 23/06/95--------- £ si [email protected]=150 £ ic 13003/13153
dot icon04/05/1995
Return made up to 01/05/95; no change of members
dot icon03/11/1994
Ad 31/12/86--------- £ si [email protected]
dot icon02/06/1994
Return made up to 19/05/94; full list of members
dot icon18/05/1994
Accounts made up to 1993-12-31
dot icon03/03/1994
New director appointed
dot icon19/02/1994
Particulars of mortgage/charge
dot icon06/02/1994
Director resigned
dot icon06/02/1994
New director appointed
dot icon06/02/1994
Director resigned
dot icon28/10/1993
New director appointed
dot icon03/10/1993
Accounts made up to 1992-12-31
dot icon29/06/1993
Location of register of members
dot icon03/06/1993
New director appointed
dot icon03/06/1993
New director appointed
dot icon25/05/1993
Return made up to 19/05/93; full list of members
dot icon19/05/1993
Director resigned
dot icon19/05/1993
Director resigned
dot icon19/05/1993
Director resigned
dot icon19/05/1993
New director appointed
dot icon19/05/1993
Director resigned;new director appointed
dot icon19/04/1993
Memorandum and Articles of Association
dot icon19/04/1993
Resolutions
dot icon19/04/1993
Resolutions
dot icon19/04/1993
Resolutions
dot icon19/04/1993
Conve 05/03/93
dot icon29/05/1992
Accounts made up to 1991-12-31
dot icon29/05/1992
Return made up to 19/05/92; full list of members
dot icon11/03/1992
Memorandum and Articles of Association
dot icon11/03/1992
Ad 19/02/92--------- £ si 87000@1=87000 £ ic 55312/142312
dot icon11/03/1992
Resolutions
dot icon11/03/1992
Resolutions
dot icon11/03/1992
Resolutions
dot icon21/12/1991
Particulars of mortgage/charge
dot icon05/11/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon14/10/1991
Accounts made up to 1990-12-31
dot icon29/05/1991
Return made up to 24/05/91; full list of members
dot icon21/05/1991
New director appointed
dot icon15/05/1991
Secretary resigned;new secretary appointed
dot icon02/01/1991
New director appointed
dot icon03/12/1990
New director appointed
dot icon22/11/1990
Director resigned
dot icon22/11/1990
New director appointed
dot icon22/11/1990
New director appointed
dot icon13/09/1990
Resolutions
dot icon13/09/1990
Resolutions
dot icon13/09/1990
Resolutions
dot icon13/09/1990
Resolutions
dot icon31/07/1990
Ad 06/07/90--------- £ si [email protected]=7391 £ ic 47921/55312
dot icon31/07/1990
Conve 10/07/90
dot icon19/06/1990
Return made up to 24/05/90; full list of members
dot icon19/06/1990
Accounts made up to 1989-12-31
dot icon15/01/1990
Registered office changed on 15/01/90 from: 2 gray's inn square london WC1R 5AA
dot icon27/07/1989
Accounts made up to 1988-12-31
dot icon27/07/1989
Return made up to 29/06/89; full list of members
dot icon11/05/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon05/02/1989
Memorandum and Articles of Association
dot icon18/01/1989
Wd 29/12/88 ad 13/09/88--------- premium £ si [email protected]=30 £ ic 47891/47921
dot icon18/01/1989
Wd 29/12/88 ad 13/09/88--------- premium £ si [email protected]=1341 £ ic 46550/47891
dot icon18/01/1989
Resolutions
dot icon18/01/1989
Resolutions
dot icon18/01/1989
Resolutions
dot icon18/01/1989
Resolutions
dot icon18/01/1989
Resolutions
dot icon18/01/1989
£ ic 103370/46550 £ sr 56820@1=56820
dot icon12/01/1989
Nc inc already adjusted
dot icon28/10/1988
Resolutions
dot icon28/10/1988
Resolutions
dot icon28/10/1988
Resolutions
dot icon28/10/1988
Resolutions
dot icon28/10/1988
Resolutions
dot icon28/10/1988
Resolutions
dot icon28/10/1988
Resolutions
dot icon28/10/1988
Resolutions
dot icon28/10/1988
Resolutions
dot icon21/06/1988
Accounts made up to 1987-12-31
dot icon21/06/1988
Return made up to 06/05/88; full list of members
dot icon21/06/1988
Return made up to 30/06/87; full list of members
dot icon23/03/1988
Accounts made up to 1987-03-31
dot icon23/07/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon27/01/1987
Resolutions
dot icon16/01/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/11/1986
Accounts made up to 1986-03-31
dot icon10/10/1986
Accounts made up to 1985-03-31
dot icon12/08/1986
Return made up to 11/08/86; full list of members
dot icon31/07/1986
Director resigned
dot icon16/07/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Freyman Thomas Craig
Director
06/05/2002 - 14/12/2015
33
Mukerji, Swagatam
Director
09/05/2001 - 07/05/2002
95
Brown, Stephen
Director
12/12/2005 - 01/02/2006
17
Taylor, Alistair Henderson
Director
12/09/1993 - 07/04/1998
22
Simon, Dominic Crispin Adam
Director
26/07/1998 - 06/05/2002
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABBOTT VASCULAR DEVICES LIMITED

ABBOTT VASCULAR DEVICES LIMITED is an(a) Active company incorporated on 16/07/1984 with the registered office located at Abbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire SL6 4XE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABBOTT VASCULAR DEVICES LIMITED?

toggle

ABBOTT VASCULAR DEVICES LIMITED is currently Active. It was registered on 16/07/1984 .

Where is ABBOTT VASCULAR DEVICES LIMITED located?

toggle

ABBOTT VASCULAR DEVICES LIMITED is registered at Abbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire SL6 4XE.

What does ABBOTT VASCULAR DEVICES LIMITED do?

toggle

ABBOTT VASCULAR DEVICES LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ABBOTT VASCULAR DEVICES LIMITED?

toggle

The latest filing was on 15/12/2025: Termination of appointment of Alison Elizabeth Davies as a director on 2025-12-10.