ARTIVION UK LTD

Register to unlock more data on OkredoRegister

ARTIVION UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03837138

Incorporation date

02/09/1999

Size

Small

Contacts

Registered address

Registered address

Bramley House, The Guildway Old Portsmouth Road, Guildford, Surrey GU3 1LRCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/1999)
dot icon24/09/2025
Accounts for a small company made up to 2024-12-31
dot icon07/08/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon02/01/2025
Accounts for a small company made up to 2023-12-31
dot icon08/08/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon11/07/2024
Change of name notice
dot icon11/07/2024
Certificate of change of name
dot icon19/01/2024
Appointment of Lance Allan Berry as a director on 2023-12-31
dot icon13/01/2024
Termination of appointment of David Ashley Lee as a director on 2023-12-31
dot icon10/01/2024
Accounts for a small company made up to 2022-12-31
dot icon20/09/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon07/01/2023
Accounts for a small company made up to 2021-12-31
dot icon09/08/2022
Confirmation statement made on 2022-08-09 with updates
dot icon19/01/2022
Change of details for Cryolife Inc as a person with significant control on 2022-01-18
dot icon12/01/2022
Change of details for Cryolife Inc as a person with significant control on 2022-01-01
dot icon31/08/2021
Confirmation statement made on 2021-08-19 with no updates
dot icon19/08/2021
Register(s) moved to registered office address Bramley House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR
dot icon19/08/2021
Register inspection address has been changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England to Bramley House Old Portsmouth Road Guildford GU3 1LR
dot icon12/08/2021
Accounts for a small company made up to 2020-12-31
dot icon07/12/2020
Full accounts made up to 2019-12-31
dot icon14/09/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon12/09/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon13/09/2018
Confirmation statement made on 2018-09-02 with no updates
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon14/09/2017
Confirmation statement made on 2017-09-02 with no updates
dot icon14/09/2017
Director's details changed for Mr John Elery Davis on 2015-09-08
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon15/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon15/09/2016
Appointment of Mr John Elery Davis as a director on 2015-09-08
dot icon14/09/2016
Termination of appointment of David Paul Lang as a director on 2015-09-08
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon17/09/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon16/09/2015
Appointment of Mr James Patrick Mackin as a director on 2015-04-09
dot icon14/09/2015
Appointment of Jean Frances Holloway as a secretary on 2015-09-02
dot icon14/09/2015
Termination of appointment of Roger Timothy Weitkamp as a secretary on 2015-09-01
dot icon14/09/2015
Termination of appointment of Steven Goodwin Anderson as a director on 2015-04-09
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon11/09/2014
Appointment of Mr Roger Timothy Weitkamp as a secretary on 2014-09-09
dot icon11/09/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon10/09/2014
Termination of appointment of Suzanne Kay Gabbert as a secretary on 2014-09-01
dot icon10/09/2014
Termination of appointment of Jeffrey William Burris as a secretary on 2014-08-18
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon03/09/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon03/09/2013
Director's details changed for Mr David Paul Lang on 2013-08-28
dot icon03/09/2013
Director's details changed for Steven Goodwin Anderson on 2013-08-28
dot icon19/12/2012
Appointment of Mr David Paul Lang as a director
dot icon18/12/2012
Termination of appointment of Gerald Seery as a director
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon12/09/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon11/09/2012
Director's details changed for Gerald Brendan Seery on 2012-09-02
dot icon11/09/2012
Register(s) moved to registered inspection location
dot icon11/09/2012
Director's details changed for David Ashley Lee on 2012-09-02
dot icon11/09/2012
Register inspection address has been changed
dot icon11/09/2012
Director's details changed for Steven Goodwin Anderson on 2012-09-02
dot icon10/09/2012
Secretary's details changed for Suzanne Kay Gabbert on 2012-09-02
dot icon10/09/2012
Secretary's details changed for Jeffrey William Burris on 2012-09-02
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon23/09/2011
Secretary's details changed for Jeffrey William Burris on 2011-09-23
dot icon23/09/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon02/09/2010
Annual return made up to 2010-09-02 with full list of shareholders
dot icon03/12/2009
Full accounts made up to 2008-12-31
dot icon30/09/2009
Return made up to 02/09/09; full list of members
dot icon27/02/2009
Secretary appointed jeffrey william burris
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon06/10/2008
Return made up to 02/09/08; full list of members
dot icon22/07/2008
Return made up to 02/09/07; full list of members; amend
dot icon02/10/2007
Return made up to 02/09/07; full list of members
dot icon02/10/2007
Director's particulars changed
dot icon08/09/2007
Full accounts made up to 2006-12-31
dot icon08/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon05/10/2006
Return made up to 02/09/06; full list of members
dot icon27/09/2005
Full accounts made up to 2004-12-31
dot icon20/09/2005
Return made up to 02/09/05; full list of members
dot icon15/09/2005
Secretary's particulars changed
dot icon15/09/2005
Director's particulars changed
dot icon17/05/2005
Registered office changed on 17/05/05 from: europa house fareham heights, standard way fareham hampshire PO16 8XT
dot icon31/10/2004
Full accounts made up to 2003-12-31
dot icon28/09/2004
Return made up to 02/09/04; full list of members
dot icon13/02/2004
Director's particulars changed
dot icon27/10/2003
Full accounts made up to 2002-12-31
dot icon09/09/2003
Return made up to 02/09/03; full list of members
dot icon08/09/2002
Return made up to 02/09/02; full list of members
dot icon08/09/2002
Director's particulars changed
dot icon03/05/2002
Director resigned
dot icon03/05/2002
New director appointed
dot icon26/02/2002
Full accounts made up to 2001-12-31
dot icon05/09/2001
Return made up to 02/09/01; full list of members
dot icon30/05/2001
Full accounts made up to 2000-12-31
dot icon13/09/2000
Return made up to 02/09/00; full list of members
dot icon02/06/2000
Accounts for a small company made up to 1999-12-31
dot icon02/06/2000
Accounting reference date shortened from 31/12/00 to 31/12/99
dot icon25/05/2000
New director appointed
dot icon25/05/2000
Director resigned
dot icon10/02/2000
Location of register of members
dot icon31/01/2000
Registered office changed on 31/01/00 from: howard house, 70 baker street weybridge surrey KT13 8AL
dot icon21/09/1999
Resolutions
dot icon21/09/1999
Resolutions
dot icon21/09/1999
Resolutions
dot icon21/09/1999
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon21/09/1999
New secretary appointed
dot icon21/09/1999
New director appointed
dot icon21/09/1999
New director appointed
dot icon21/09/1999
New director appointed
dot icon21/09/1999
Secretary resigned;director resigned
dot icon21/09/1999
Director resigned
dot icon21/09/1999
Ad 17/09/99--------- £ si 49998@1=49998 £ ic 2/50000
dot icon02/09/1999
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
07/08/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lee, David Ashley
Director
30/04/2000 - 31/12/2023
-
Berry, Lance Allan
Director
31/12/2023 - Present
1
Mackin, James Patrick
Director
09/04/2015 - Present
-
Davis, John Elery
Director
08/09/2015 - Present
-

Persons with Significant Control

0

No PSC data available.

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 ARTIVION UK LTD

ARTIVION UK LTD is an(a) Active company incorporated on 02/09/1999 with the registered office located at Bramley House, The Guildway Old Portsmouth Road, Guildford, Surrey GU3 1LR. There are currently 3 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 ARTIVION UK LTD?

toggle

ARTIVION UK LTD is currently Active. It was registered on 02/09/1999 .

Where is ARTIVION UK LTD located?

toggle

ARTIVION UK LTD is registered at Bramley House, The Guildway Old Portsmouth Road, Guildford, Surrey GU3 1LR.

What does ARTIVION UK LTD do?

toggle

ARTIVION UK LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ARTIVION UK LTD?

toggle

The latest filing was on 24/09/2025: Accounts for a small company made up to 2024-12-31.