BOSTON SCIENTIFIC LIMITED

Register to unlock more data on OkredoRegister

BOSTON SCIENTIFIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02729626

Incorporation date

08/07/1992

Size

Full

Contacts

Registered address

Registered address

Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire HP2 4TZCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1992)
dot icon17/11/2025
Full accounts made up to 2024-12-31
dot icon13/06/2025
Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG
dot icon12/06/2025
Secretary's details changed for Abogado Nominees Limited on 2024-10-14
dot icon12/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon30/12/2024
Full accounts made up to 2023-12-31
dot icon19/08/2024
Termination of appointment of Vance Ronald Brown as a secretary on 2024-08-16
dot icon19/08/2024
Termination of appointment of Vance Ronald Brown as a director on 2024-08-16
dot icon19/08/2024
Termination of appointment of Jonathan Richard Monson as a director on 2024-08-16
dot icon19/08/2024
Appointment of Emily Marie Woodworth as a director on 2024-08-16
dot icon19/08/2024
Appointment of Emily Marie Woodworth as a secretary on 2024-08-16
dot icon19/07/2024
Resolutions
dot icon19/07/2024
Memorandum and Articles of Association
dot icon18/07/2024
Statement of company's objects
dot icon19/06/2024
Secretary's details changed for Abogado Nominees Limited on 2023-10-23
dot icon18/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon19/12/2023
Full accounts made up to 2022-12-31
dot icon14/11/2023
Registered office address changed from , Breakspear Park Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4UL, United Kingdom to Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ on 2023-11-14
dot icon27/09/2023
Register(s) moved to registered inspection location 280 Bishopsgate London EC2M 4RB
dot icon27/09/2023
Registered office address changed from , Breakspear Park Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ to Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ on 2023-09-27
dot icon27/09/2023
Registered office address changed from , Breakspear Park Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ, United Kingdom to Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ on 2023-09-27
dot icon26/09/2023
Registered office address changed from , 100 New Bridge Street, London, EC4V 6JA to Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ on 2023-09-26
dot icon26/09/2023
Register inspection address has been changed to 280 Bishopsgate London EC2M 4RB
dot icon14/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon09/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon02/11/2021
Full accounts made up to 2020-12-31
dot icon07/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon29/12/2020
Full accounts made up to 2019-12-31
dot icon12/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon15/10/2019
Appointment of Jonathan Richard Monson as a director on 2019-10-14
dot icon15/10/2019
Termination of appointment of Mark Robert Slicer as a director on 2019-10-14
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon11/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon30/09/2018
Full accounts made up to 2017-12-31
dot icon11/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon12/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon06/10/2016
Full accounts made up to 2015-12-31
dot icon22/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon14/08/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon04/08/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon25/06/2014
Secretary's details changed for Vance Ronald Brown on 2014-06-16
dot icon25/06/2014
Appointment of Mark Robert Slicer as a director
dot icon25/06/2014
Director's details changed for Vance Ronald Brown on 2014-06-16
dot icon25/06/2014
Termination of appointment of Daniel Brennan as a director
dot icon20/09/2013
Full accounts made up to 2012-12-31
dot icon24/07/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon10/10/2012
Termination of appointment of Daniel Brennan as a secretary
dot icon10/10/2012
Termination of appointment of Michael Phalen as a director
dot icon10/10/2012
Appointment of Vance Ronald Brown as a secretary
dot icon10/10/2012
Appointment of Vance Ronald Brown as a director
dot icon28/09/2012
Full accounts made up to 2011-12-31
dot icon31/07/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon09/11/2011
Termination of appointment of Julie Zeiler as a secretary
dot icon09/11/2011
Termination of appointment of Julie Zeiler as a director
dot icon09/11/2011
Appointment of Michael Patrick Phalen as a director
dot icon09/11/2011
Appointment of Daniel Joseph Brennan as a secretary
dot icon17/10/2011
Termination of appointment of Frederick Hrkac as a director
dot icon17/10/2011
Appointment of Daniel Joseph Brennan as a director
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon22/07/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon17/08/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon13/04/2010
Termination of appointment of Gregory Covino as a director
dot icon13/04/2010
Termination of appointment of David Mcfaul as a director
dot icon13/04/2010
Termination of appointment of Gregory Covino as a secretary
dot icon13/04/2010
Appointment of Julie Macisaac Zeiler as a director
dot icon13/04/2010
Appointment of Julie Macisaac Zeiler as a secretary
dot icon13/04/2010
Appointment of Frederick Dobroslav Hrkac as a director
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon16/07/2009
Return made up to 08/07/09; full list of members
dot icon27/02/2009
Full accounts made up to 2007-12-31
dot icon26/08/2008
Return made up to 08/07/08; full list of members
dot icon11/07/2008
Director and secretary's change of particulars / gregory covino / 01/07/2008
dot icon01/04/2008
Full accounts made up to 2006-12-31
dot icon31/03/2008
Appointment terminated director and secretary julie zeiler
dot icon31/03/2008
Appointment terminated director ginette gagne
dot icon31/03/2008
Appointment terminated director gerard wallace
dot icon31/03/2008
Director and secretary appointed gregory frank covino
dot icon31/03/2008
Director appointed david william mcfaul
dot icon05/12/2007
Director resigned
dot icon05/12/2007
Director resigned
dot icon05/12/2007
New secretary appointed;new director appointed
dot icon05/12/2007
New director appointed
dot icon05/12/2007
New director appointed
dot icon06/09/2007
Return made up to 08/07/07; full list of members
dot icon01/08/2007
Director resigned
dot icon13/02/2007
Full accounts made up to 2005-12-31
dot icon15/08/2006
Return made up to 08/07/06; full list of members
dot icon27/10/2005
Full accounts made up to 2004-12-31
dot icon26/10/2005
Return made up to 08/07/05; full list of members
dot icon26/10/2005
New director appointed
dot icon12/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon30/08/2005
Director resigned
dot icon03/09/2004
Full accounts made up to 2003-12-31
dot icon25/08/2004
Return made up to 08/07/04; full list of members
dot icon31/10/2003
Full accounts made up to 2002-12-31
dot icon29/07/2003
Return made up to 08/07/03; full list of members
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon17/07/2002
Resolutions
dot icon17/07/2002
Resolutions
dot icon17/07/2002
Resolutions
dot icon17/07/2002
Resolutions
dot icon17/07/2002
Return made up to 08/07/02; full list of members
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon30/10/2001
Director resigned
dot icon30/10/2001
Director resigned
dot icon30/10/2001
New director appointed
dot icon25/07/2001
Return made up to 08/07/01; full list of members
dot icon07/11/2000
Return made up to 08/07/00; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon21/12/1999
Full accounts made up to 1998-12-31
dot icon20/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon11/10/1999
New director appointed
dot icon11/10/1999
Director resigned
dot icon11/10/1999
Return made up to 08/07/99; full list of members
dot icon28/10/1998
Full accounts made up to 1997-12-31
dot icon21/08/1998
Return made up to 08/07/98; full list of members
dot icon24/04/1998
Director resigned
dot icon24/04/1998
New director appointed
dot icon05/02/1998
Ad 16/09/97--------- £ si 2920000@1=2920000 £ ic 500000/3420000
dot icon05/02/1998
Resolutions
dot icon05/02/1998
Resolutions
dot icon05/02/1998
£ nc 500000/3420000 16/09/97
dot icon02/02/1998
Full accounts made up to 1996-12-31
dot icon03/11/1997
Delivery ext'd 3 mth 31/12/96
dot icon11/09/1997
Registered office changed on 11/09/97 from:\c/o bingham dana & gould, 39 victoria street, london, SW1H 0EE
dot icon08/08/1997
Return made up to 08/07/97; full list of members
dot icon08/08/1997
Location of register of members (non legible)
dot icon08/08/1997
Secretary resigned
dot icon08/08/1997
New secretary appointed
dot icon04/03/1997
Return made up to 08/07/96; full list of members
dot icon04/03/1997
Location of register of members address changed
dot icon04/03/1997
Location of debenture register address changed
dot icon04/03/1997
Director's particulars changed
dot icon31/01/1997
Full accounts made up to 1995-12-31
dot icon01/11/1996
Delivery ext'd 3 mth 31/12/95
dot icon30/04/1996
New director appointed
dot icon31/08/1995
Return made up to 08/07/95; full list of members
dot icon21/07/1995
New secretary appointed
dot icon21/07/1995
Secretary resigned
dot icon21/07/1995
Director resigned;new director appointed
dot icon21/07/1995
Director resigned;new director appointed
dot icon18/07/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/08/1994
Particulars of mortgage/charge
dot icon07/08/1994
Return made up to 08/07/94; change of members
dot icon08/06/1994
Full accounts made up to 1993-12-31
dot icon17/05/1994
Director resigned;new director appointed
dot icon04/05/1994
Delivery ext'd 3 mth 31/12/93
dot icon27/08/1993
Secretary resigned;new secretary appointed
dot icon27/08/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/08/1993
Return made up to 08/07/93; full list of members
dot icon16/11/1992
Ad 06/11/92--------- £ si 499998@1=499998 £ ic 2/500000
dot icon08/10/1992
Particulars of mortgage/charge
dot icon22/09/1992
New director appointed
dot icon10/09/1992
Resolutions
dot icon08/09/1992
Accounting reference date notified as 31/12
dot icon20/08/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon20/08/1992
Director resigned;new director appointed
dot icon20/08/1992
Registered office changed on 20/08/92 from: professional searches LTD. Suite one, 2ND floor 1/4 christina street london. EC2A 4PA
dot icon20/08/1992
£ nc 1000/500000 13/07/92
dot icon24/07/1992
Certificate of change of name
dot icon24/07/1992
Certificate of change of name
dot icon08/07/1992
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
07/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABOGADO NOMINEES LIMITED
Nominee Secretary
30/04/1997 - Present
663
Sandman, Paul William
Director
09/08/1993 - 15/11/2007
-
Brown, Vance Ronald
Director
24/09/2012 - 16/08/2024
19
Monson, Jonathan Richard
Director
14/10/2019 - 16/08/2024
16
Slicer, Mark Robert
Director
02/06/2014 - 14/10/2019
5

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 BOSTON SCIENTIFIC LIMITED

BOSTON SCIENTIFIC LIMITED is an(a) Active company incorporated on 08/07/1992 with the registered office located at Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire HP2 4TZ. 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 BOSTON SCIENTIFIC LIMITED?

toggle

BOSTON SCIENTIFIC LIMITED is currently Active. It was registered on 08/07/1992 .

Where is BOSTON SCIENTIFIC LIMITED located?

toggle

BOSTON SCIENTIFIC LIMITED is registered at Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire HP2 4TZ.

What does BOSTON SCIENTIFIC LIMITED do?

toggle

BOSTON SCIENTIFIC LIMITED operates in the Wholesale of other machinery and equipment (46.69 - SIC 2007) sector.

What is the latest filing for BOSTON SCIENTIFIC LIMITED?

toggle

The latest filing was on 17/11/2025: Full accounts made up to 2024-12-31.