ADVANCED BIONICS UK LIMITED

Register to unlock more data on OkredoRegister

ADVANCED BIONICS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03194792

Incorporation date

03/05/1996

Size

Full

Contacts

Registered address

Registered address

Sonova House Lakeside Drive, Centre Park, Warrington WA1 1RXCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1996)
dot icon16/04/2026
Appointment of Mr Alexandre Gault as a director on 2026-04-03
dot icon17/03/2026
Termination of appointment of Kezia Hills as a director on 2026-03-17
dot icon25/11/2025
Full accounts made up to 2025-03-31
dot icon18/07/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon11/12/2024
Full accounts made up to 2024-03-31
dot icon23/07/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon23/11/2023
Full accounts made up to 2023-03-31
dot icon12/07/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon14/06/2023
Compulsory strike-off action has been discontinued
dot icon13/06/2023
Full accounts made up to 2022-03-31
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon05/06/2023
Appointment of Ms Kezia Hills as a director on 2023-06-01
dot icon02/06/2023
Termination of appointment of Marta Neto as a director on 2023-06-01
dot icon02/06/2023
Termination of appointment of Kezia Tomlinson as a secretary on 2023-06-01
dot icon13/07/2022
Confirmation statement made on 2022-07-10 with no updates
dot icon07/07/2022
Full accounts made up to 2021-03-31
dot icon21/09/2021
Appointment of Ms Kezia Tomlinson as a secretary on 2021-09-21
dot icon21/09/2021
Secretary's details changed for Mrs Sarah Mollie Losh on 2021-09-21
dot icon12/07/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon02/07/2021
Full accounts made up to 2020-03-31
dot icon15/06/2021
Compulsory strike-off action has been discontinued
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon22/10/2020
Termination of appointment of Tim Clark as a secretary on 2020-09-01
dot icon17/08/2020
Appointment of Mrs Sarah Mollie Losh as a secretary on 2020-08-17
dot icon17/08/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon17/08/2020
Termination of appointment of Christine Lutz as a secretary on 2020-08-14
dot icon03/01/2020
Full accounts made up to 2019-03-31
dot icon10/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon08/01/2019
Full accounts made up to 2018-03-31
dot icon03/05/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon02/01/2018
Full accounts made up to 2017-03-31
dot icon16/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon22/03/2017
Amended full accounts made up to 2016-03-31
dot icon09/01/2017
Full accounts made up to 2016-03-31
dot icon04/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon08/01/2016
Full accounts made up to 2015-03-31
dot icon06/05/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon09/12/2014
Full accounts made up to 2014-03-31
dot icon06/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon07/01/2014
Full accounts made up to 2013-03-31
dot icon03/10/2013
Registered office address changed from C/O Stephen Price 210 Cygnet Court, Centre Park Warrington WA1 1PP United Kingdom on 2013-10-03
dot icon08/08/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon24/07/2013
Full accounts made up to 2012-03-31
dot icon19/07/2013
Appointment of Ms Marta Neto as a director
dot icon19/07/2013
Termination of appointment of Hanjuerg Emch as a director
dot icon19/07/2013
Termination of appointment of Gerhard Roerlein as a director
dot icon19/07/2013
Appointment of Mr Tiziano Caldera as a director
dot icon25/07/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon12/07/2012
Appointment of Mr Tim Clark as a secretary
dot icon12/07/2012
Termination of appointment of Stephen Price as a secretary
dot icon01/06/2012
Full accounts made up to 2011-03-31
dot icon21/05/2012
Appointment of Mr Stephen Price as a secretary
dot icon21/05/2012
Registered office address changed from Parkinson Wright Haswell House St Nicholas Street Worcester Worcestershire WR1 1UN on 2012-05-21
dot icon14/02/2012
Appointment of Hanjuerg Walter Emch as a director
dot icon14/02/2012
Appointment of Gerhard Roerlein as a director
dot icon13/02/2012
Termination of appointment of Michael Sundler as a director
dot icon13/02/2012
Termination of appointment of Oliver Walker as a director
dot icon24/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon25/11/2010
Current accounting period extended from 2010-12-31 to 2011-03-31
dot icon25/11/2010
Appointment of Mister Oliver Patrick Walker as a director
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon22/06/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon22/06/2010
Director's details changed for Michael Edmund Sundler on 2010-05-03
dot icon11/09/2009
Full accounts made up to 2008-12-31
dot icon20/05/2009
Return made up to 03/05/09; full list of members
dot icon08/01/2009
Full accounts made up to 2007-12-31
dot icon30/05/2008
Return made up to 03/05/08; full list of members
dot icon20/02/2008
New secretary appointed
dot icon20/02/2008
Director resigned
dot icon20/02/2008
Secretary resigned
dot icon05/12/2007
Full accounts made up to 2006-12-31
dot icon29/05/2007
Return made up to 03/05/07; no change of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon17/07/2006
Return made up to 03/05/06; full list of members
dot icon10/01/2006
Full accounts made up to 2004-12-31
dot icon27/05/2005
Return made up to 03/05/05; full list of members
dot icon27/05/2005
Secretary resigned
dot icon27/05/2005
New secretary appointed;new director appointed
dot icon11/12/2004
Director resigned
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon02/06/2004
Return made up to 03/05/04; full list of members
dot icon18/05/2004
New director appointed
dot icon18/05/2004
Director resigned
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon09/06/2003
Return made up to 03/05/03; full list of members
dot icon27/10/2002
Full accounts made up to 2001-12-31
dot icon31/07/2002
Return made up to 03/05/02; full list of members
dot icon09/08/2001
Accounts for a small company made up to 2000-12-31
dot icon01/06/2001
Return made up to 03/05/01; full list of members
dot icon29/09/2000
Accounts for a small company made up to 1999-12-31
dot icon26/05/2000
Return made up to 03/05/00; full list of members
dot icon09/08/1999
Accounts for a small company made up to 1998-12-31
dot icon03/06/1999
Return made up to 03/05/99; no change of members
dot icon13/03/1999
Auditor's resignation
dot icon31/10/1998
Accounts for a small company made up to 1997-12-31
dot icon01/06/1998
Return made up to 03/05/98; full list of members
dot icon29/12/1997
Accounts for a small company made up to 1996-12-31
dot icon20/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon15/10/1997
New secretary appointed;new director appointed
dot icon15/10/1997
Secretary resigned;director resigned
dot icon06/05/1997
Return made up to 03/05/97; full list of members
dot icon11/02/1997
Accounting reference date shortened from 31/05/97 to 31/12/96
dot icon11/07/1996
Ad 05/07/96--------- £ si 98@1=98 £ ic 2/100
dot icon17/05/1996
Memorandum and Articles of Association
dot icon17/05/1996
Resolutions
dot icon13/05/1996
Director resigned
dot icon13/05/1996
Secretary resigned
dot icon13/05/1996
New director appointed
dot icon13/05/1996
New director appointed
dot icon13/05/1996
New secretary appointed
dot icon13/05/1996
Registered office changed on 13/05/96 from: 31 corsham street london N1 6DR
dot icon03/05/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sundler, Michael Edmund
Director
01/04/2004 - 13/02/2012
9
Evans, Sarah
Director
01/10/1997 - 31/03/2004
-
L & A REGISTRARS LIMITED
Nominee Director
03/05/1996 - 03/05/1996
6842
L & A SECRETARIAL LIMITED
Nominee Secretary
03/05/1996 - 03/05/1996
6844
Roerlein, Gerhard
Director
13/02/2012 - 18/07/2013
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ADVANCED BIONICS UK LIMITED

ADVANCED BIONICS UK LIMITED is an(a) Active company incorporated on 03/05/1996 with the registered office located at Sonova House Lakeside Drive, Centre Park, Warrington WA1 1RX. There are currently 2 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 ADVANCED BIONICS UK LIMITED?

toggle

ADVANCED BIONICS UK LIMITED is currently Active. It was registered on 03/05/1996 .

Where is ADVANCED BIONICS UK LIMITED located?

toggle

ADVANCED BIONICS UK LIMITED is registered at Sonova House Lakeside Drive, Centre Park, Warrington WA1 1RX.

What does ADVANCED BIONICS UK LIMITED do?

toggle

ADVANCED BIONICS UK LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ADVANCED BIONICS UK LIMITED?

toggle

The latest filing was on 16/04/2026: Appointment of Mr Alexandre Gault as a director on 2026-04-03.