ANGIODYNAMICS UK LIMITED

Register to unlock more data on OkredoRegister

ANGIODYNAMICS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06504800

Incorporation date

15/02/2008

Size

Full

Contacts

Registered address

Registered address

C/O KIDD RAPINET LLP, 29 Harbour Exchange Square, London E14 9GECopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2008)
dot icon04/03/2026
Director's details changed for Mr Stephen Trowbridge on 2026-02-24
dot icon04/03/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon21/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon13/12/2024
Full accounts made up to 2024-05-31
dot icon15/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon11/01/2024
Full accounts made up to 2023-05-31
dot icon15/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon07/12/2022
Full accounts made up to 2022-05-31
dot icon15/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon03/02/2022
Full accounts made up to 2021-05-31
dot icon14/12/2021
Notification of Angiodynamics, Inc. as a person with significant control on 2017-06-26
dot icon14/12/2021
Withdrawal of a person with significant control statement on 2021-12-14
dot icon09/06/2021
Full accounts made up to 2020-05-31
dot icon19/04/2021
Termination of appointment of Michael Christopher Greiner as a director on 2019-12-31
dot icon15/02/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon28/02/2020
Full accounts made up to 2019-05-31
dot icon17/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon04/03/2019
Full accounts made up to 2018-05-31
dot icon22/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon02/08/2018
Notification of a person with significant control statement
dot icon26/06/2018
Withdrawal of a person with significant control statement on 2018-06-26
dot icon07/03/2018
Full accounts made up to 2017-05-31
dot icon19/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon06/03/2017
Full accounts made up to 2016-05-31
dot icon17/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon12/12/2016
Second filing of the annual return made up to 2016-02-15
dot icon10/11/2016
Appointment of Mr James Christopher Clemmer as a director on 2016-10-31
dot icon10/11/2016
Appointment of Mr Michael Christopher Greiner as a director on 2016-10-31
dot icon09/11/2016
Termination of appointment of Mark Tucker Frost as a director on 2015-11-20
dot icon05/05/2016
Full accounts made up to 2015-05-31
dot icon18/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon18/02/2016
Register(s) moved to registered inspection location C/O Kidd Rapinet Llp 29 Harbour Exchange Square London E14 9GE
dot icon18/02/2016
Register inspection address has been changed from Kidd Rapinet Llp Walsingham House 35 Seething Lane London EC3N 4AH England to C/O Kidd Rapinet Llp 29 Harbour Exchange Square London E14 9GE
dot icon07/12/2015
Secretary's details changed for K.R.B. (Secretaries) Ltd on 2015-12-07
dot icon07/12/2015
Registered office address changed from , Kidd Rapinet Llp Walsingham House, 35 Seething Lane, London, EC3N 4AH to C/O Kidd Rapinet Llp 29 Harbour Exchange Square London E14 9GE on 2015-12-07
dot icon18/11/2015
Full accounts made up to 2014-05-31
dot icon15/10/2015
Miscellaneous
dot icon21/07/2015
Auditor's resignation
dot icon20/07/2015
Auditor's resignation
dot icon24/02/2015
Previous accounting period shortened from 2014-05-31 to 2014-05-30
dot icon16/02/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon25/11/2014
Full accounts made up to 2013-05-31
dot icon12/06/2014
Appointment of Mr Mark Tucker Frost as a director
dot icon12/06/2014
Termination of appointment of Stephen Mcgill as a director
dot icon12/06/2014
Termination of appointment of Donald Gersuk as a director
dot icon17/03/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon17/03/2014
Register inspection address has been changed from C/O Kidd Rapinet Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom
dot icon14/03/2014
Registered office address changed from , C/O Kidd Rapinet, Walsingham House 35 Seething Lane, London, EC3N 4AH, United Kingdom on 2014-03-14
dot icon01/03/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon01/03/2013
Secretary's details changed for K.R.B. (Secretaries) Ltd on 2013-02-25
dot icon24/01/2013
Full accounts made up to 2012-05-31
dot icon25/07/2012
Registered office address changed from , Walsingham House 35 Seething Lane, London, EC3N 4AH, United Kingdom on 2012-07-25
dot icon03/07/2012
Register inspection address has been changed from Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom
dot icon13/06/2012
Registered office address changed from , Walsingham House 35, Seething Lane, London, EC3N 4AH, United Kingdom on 2012-06-13
dot icon12/06/2012
Register inspection address has been changed
dot icon12/06/2012
Secretary's details changed for K.R.B. (Secretaries) Ltd on 2012-06-11
dot icon12/06/2012
Registered office address changed from , 14 & 15 Craven Street, London, WC2N 5AD on 2012-06-12
dot icon23/02/2012
Full accounts made up to 2011-05-31
dot icon17/02/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon09/08/2011
Termination of appointment of Paul Grafham as a director
dot icon14/06/2011
Termination of appointment of Jan Keltjen as a director
dot icon25/05/2011
Appointment of Mr Stephen Trowbridge as a director
dot icon25/05/2011
Appointment of Mr Jan Keltjen as a director
dot icon18/03/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon18/03/2011
Secretary's details changed for K.R.B. (Secretaries) Ltd on 2011-03-18
dot icon18/03/2011
Director's details changed for Stephen James Mcgill on 2011-03-09
dot icon28/02/2011
Full accounts made up to 2010-05-31
dot icon28/06/2010
Termination of appointment of Eamonn Hobbs as a director
dot icon23/02/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon23/02/2010
Director's details changed for Eamonn Hobbs on 2010-02-15
dot icon23/02/2010
Director's details changed for Donald Joseph Gersuk on 2010-02-15
dot icon23/02/2010
Director's details changed for Paul Simon Charles Grafham on 2010-02-15
dot icon23/02/2010
Secretary's details changed for K.R.B. (Secretaries) Ltd on 2010-02-15
dot icon29/01/2010
Appointment of Stephen James Mcgill as a director
dot icon25/01/2010
Termination of appointment of William Allan as a director
dot icon14/10/2009
Full accounts made up to 2009-05-31
dot icon22/08/2009
Particulars of a mortgage or charge / charge no: 1
dot icon17/02/2009
Return made up to 15/02/09; full list of members
dot icon03/07/2008
Accounting reference date extended from 28/02/2009 to 31/05/2009
dot icon24/06/2008
Director's change of particulars / donald gaersux / 13/06/2008
dot icon13/06/2008
Director appointed donald joseph gaersux
dot icon13/06/2008
Director appointed paul simon charles grafham
dot icon13/06/2008
Secretary appointed K.R.B. (secretaries) LTD
dot icon13/06/2008
Registered office changed on 13/06/2008 from, marquess court, 69 southampton row, london, WC1B 4ET
dot icon13/06/2008
Director appointed eamonn hobbs
dot icon13/06/2008
Director appointed william allan
dot icon13/06/2008
Appointment terminated secretary london law secretarial LIMITED
dot icon13/06/2008
Appointment terminated director london law services LIMITED
dot icon29/05/2008
Certificate of change of name
dot icon15/02/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2024
dot iconNext account date
30/05/2025
dot iconNext due on
30/05/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clemmer, James Christopher
Director
31/10/2016 - Present
-
Trowbridge, Stephen
Director
24/05/2011 - Present
-

Persons with Significant Control

2
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 ANGIODYNAMICS UK LIMITED

ANGIODYNAMICS UK LIMITED is an(a) Active company incorporated on 15/02/2008 with the registered office located at C/O KIDD RAPINET LLP, 29 Harbour Exchange Square, London E14 9GE. 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 ANGIODYNAMICS UK LIMITED?

toggle

ANGIODYNAMICS UK LIMITED is currently Active. It was registered on 15/02/2008 .

Where is ANGIODYNAMICS UK LIMITED located?

toggle

ANGIODYNAMICS UK LIMITED is registered at C/O KIDD RAPINET LLP, 29 Harbour Exchange Square, London E14 9GE.

What does ANGIODYNAMICS UK LIMITED do?

toggle

ANGIODYNAMICS UK LIMITED operates in the Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c. (47.74/9 - SIC 2007) sector.

What is the latest filing for ANGIODYNAMICS UK LIMITED?

toggle

The latest filing was on 04/03/2026: Director's details changed for Mr Stephen Trowbridge on 2026-02-24.