AVITA MEDICAL EUROPE LIMITED

Register to unlock more data on OkredoRegister

AVITA MEDICAL EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04661707

Incorporation date

11/02/2003

Size

Full

Contacts

Registered address

Registered address

Wellington House, East Road, Cambridge CB1 1BHCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2003)
dot icon20/08/2024
Final Gazette dissolved via voluntary strike-off
dot icon04/06/2024
First Gazette notice for voluntary strike-off
dot icon22/05/2024
Application to strike the company off the register
dot icon30/04/2024
First Gazette notice for compulsory strike-off
dot icon22/08/2023
Full accounts made up to 2022-12-31
dot icon21/06/2023
Appointment of David O'toole as a director on 2023-06-15
dot icon21/06/2023
Termination of appointment of Sean Ekins as a director on 2023-06-15
dot icon13/06/2023
Appointment of Interim Cfo Sean Ekins as a director on 2023-06-01
dot icon02/02/2023
Appointment of Chief Executive Officer Jim Corbett as a director on 2022-09-28
dot icon31/01/2023
Termination of appointment of Michael Holder as a director on 2023-01-19
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon29/09/2022
Termination of appointment of Michael Perry as a director on 2022-09-28
dot icon21/04/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon10/12/2021
Current accounting period extended from 2021-06-30 to 2021-12-31
dot icon18/08/2021
Full accounts made up to 2020-06-30
dot icon10/06/2021
Appointment of Mr. Michael Holder as a director on 2021-06-10
dot icon07/05/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon28/09/2020
Termination of appointment of David Mcintyre as a director on 2020-09-28
dot icon19/08/2020
Appointment of Miss Donna Marie Shiroma as a director on 2018-06-25
dot icon19/08/2020
Appointment of Mr David Mcintyre as a director on 2019-11-18
dot icon19/08/2020
Termination of appointment of Timothy Rooney as a director on 2020-08-04
dot icon06/05/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon21/02/2020
Full accounts made up to 2019-06-30
dot icon01/04/2019
Full accounts made up to 2018-06-30
dot icon28/03/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon05/04/2018
Full accounts made up to 2017-06-30
dot icon27/02/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon21/02/2018
Registered office address changed from 1st Floor 87 Ridgway Wimbledon London SW19 4st England to Wellington House East Road Cambridge CB1 1BH on 2018-02-21
dot icon26/07/2017
Appointment of Dr. Michael Perry as a director on 2017-07-24
dot icon24/07/2017
Termination of appointment of Adam Reginald Kelliher as a director on 2017-06-01
dot icon24/07/2017
Director's details changed for Mr Timothy Rooney on 2017-07-15
dot icon23/05/2017
Termination of appointment of Justin Patrick Robert Mccann as a secretary on 2017-05-23
dot icon06/04/2017
Full accounts made up to 2016-06-30
dot icon17/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon06/06/2016
Registered office address changed from Unit B1 Beech House Melbourn Science Park, Cambridge Road Melbourn Royston Hertfordshire SG8 6HB to 1st Floor 87 Ridgway Wimbledon London SW19 4st on 2016-06-06
dot icon07/03/2016
Second filing of SH01 previously delivered to Companies House
dot icon04/03/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon08/01/2016
Termination of appointment of Ian Macpherson as a director on 2016-01-08
dot icon07/01/2016
Appointment of Mr Adam Reginald Kelliher as a director on 2016-01-07
dot icon19/10/2015
Full accounts made up to 2015-06-30
dot icon30/09/2015
Statement of capital following an allotment of shares on 2015-09-23
dot icon14/05/2015
Satisfaction of charge 2 in full
dot icon14/05/2015
Satisfaction of charge 1 in full
dot icon19/03/2015
Full accounts made up to 2014-06-30
dot icon09/03/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon16/07/2014
Statement of capital following an allotment of shares on 2014-06-25
dot icon03/03/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon23/01/2014
Appointment of Mr Ian Macpherson as a director
dot icon23/01/2014
Termination of appointment of Dalton Gooding as a director
dot icon23/01/2014
Appointment of Mr Timothy Rooney as a director
dot icon23/01/2014
Termination of appointment of William Dolphin as a director
dot icon08/11/2013
Full accounts made up to 2013-06-30
dot icon19/07/2013
Registered office address changed from 1St Floor Unex House 132-134 Hills Road Cambridge Cambridgeshire CB2 8PA on 2013-07-19
dot icon10/07/2013
Statement of capital following an allotment of shares on 2013-06-19
dot icon10/07/2013
Resolutions
dot icon07/03/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon06/12/2012
Full accounts made up to 2012-06-30
dot icon14/11/2012
Second filing of SH01 previously delivered to Companies House
dot icon12/09/2012
Statement of capital following an allotment of shares on 2012-06-30
dot icon29/02/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon29/02/2012
Director's details changed for Dr William Ford Dolphin on 2011-01-01
dot icon06/10/2011
Full accounts made up to 2011-06-30
dot icon02/03/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon25/09/2010
Full accounts made up to 2010-06-30
dot icon01/04/2010
Full accounts made up to 2009-06-30
dot icon03/03/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon02/03/2010
Director's details changed for Dalton Leslie Gooding on 2010-02-11
dot icon02/03/2010
Director's details changed for Dr William Ford Dolphin on 2009-11-01
dot icon03/02/2010
Auditor's resignation
dot icon03/12/2009
Registered office address changed from 13-15 Hills Road Cambridge Cambridgeshire CB2 1NL on 2009-12-03
dot icon03/12/2009
Appointment of Mr Justin Patrick Robert Mccann as a secretary
dot icon31/10/2009
Particulars of a mortgage or charge / charge no: 2
dot icon25/09/2009
Full accounts made up to 2008-06-30
dot icon21/08/2009
Appointment terminated secretary stuart hunter
dot icon02/03/2009
Return made up to 11/02/09; full list of members
dot icon31/10/2008
Secretary appointed mr stuart john hunter
dot icon31/10/2008
Appointment terminated director andrew cannon
dot icon31/10/2008
Appointment terminated secretary andrew cannon
dot icon14/10/2008
Director appointed dr william ford dolphin
dot icon17/09/2008
Memorandum and Articles of Association
dot icon12/08/2008
Certificate of change of name
dot icon01/07/2008
Full accounts made up to 2007-06-30
dot icon18/02/2008
Return made up to 11/02/08; full list of members
dot icon15/02/2008
Secretary's particulars changed;director's particulars changed
dot icon26/11/2007
Full accounts made up to 2006-06-30
dot icon12/04/2007
Full accounts made up to 2005-06-30
dot icon02/04/2007
Director resigned
dot icon28/02/2007
Return made up to 11/02/07; full list of members
dot icon28/02/2007
Director's particulars changed
dot icon26/05/2006
New director appointed
dot icon26/05/2006
Director resigned
dot icon26/05/2006
Director resigned
dot icon26/05/2006
New director appointed
dot icon04/05/2006
Delivery ext'd 3 mth 30/06/05
dot icon16/02/2006
Return made up to 11/02/06; full list of members
dot icon16/02/2006
Secretary's particulars changed
dot icon05/07/2005
New director appointed
dot icon23/06/2005
New director appointed
dot icon23/06/2005
Secretary resigned
dot icon01/03/2005
Return made up to 11/02/05; full list of members
dot icon12/01/2005
New secretary appointed
dot icon23/12/2004
Total exemption full accounts made up to 2004-06-30
dot icon20/10/2004
Registered office changed on 20/10/04 from: 1 ropemaker street london EC2Y 9HT
dot icon08/09/2004
Particulars of mortgage/charge
dot icon16/03/2004
Secretary resigned
dot icon15/03/2004
Return made up to 11/02/04; full list of members
dot icon28/11/2003
Accounting reference date extended from 29/02/04 to 30/06/04
dot icon07/08/2003
New secretary appointed
dot icon07/08/2003
New secretary appointed
dot icon17/04/2003
Memorandum and Articles of Association
dot icon17/04/2003
New secretary appointed
dot icon17/04/2003
New director appointed
dot icon17/04/2003
Registered office changed on 17/04/03 from: 1 mitchell lane bristol BS1 6BU
dot icon24/03/2003
Certificate of change of name
dot icon06/03/2003
Secretary resigned
dot icon06/03/2003
Director resigned
dot icon11/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
11/02/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jordansen, Troels
Director
05/03/2003 - 16/05/2006
18
Holder, Michael
Director
09/06/2021 - 18/01/2023
1
Corbett, Jim, Chief Executive Officer
Director
27/09/2022 - Present
-
O'toole, David
Director
15/06/2023 - Present
2
Ekins, Sean, Interim Cfo
Director
01/06/2023 - 15/06/2023
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVITA MEDICAL EUROPE LIMITED

AVITA MEDICAL EUROPE LIMITED is an(a) Dissolved company incorporated on 11/02/2003 with the registered office located at Wellington House, East Road, Cambridge CB1 1BH. 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 AVITA MEDICAL EUROPE LIMITED?

toggle

AVITA MEDICAL EUROPE LIMITED is currently Dissolved. It was registered on 11/02/2003 and dissolved on 20/08/2024.

Where is AVITA MEDICAL EUROPE LIMITED located?

toggle

AVITA MEDICAL EUROPE LIMITED is registered at Wellington House, East Road, Cambridge CB1 1BH.

What does AVITA MEDICAL EUROPE LIMITED do?

toggle

AVITA MEDICAL EUROPE LIMITED operates in the Manufacture of medical and dental instruments and supplies (32.50 - SIC 2007) sector.

What is the latest filing for AVITA MEDICAL EUROPE LIMITED?

toggle

The latest filing was on 20/08/2024: Final Gazette dissolved via voluntary strike-off.