CERUS ENDOVASCULAR LIMITED

Register to unlock more data on OkredoRegister

CERUS ENDOVASCULAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07875938

Incorporation date

08/12/2011

Size

Small

Contacts

Registered address

Registered address

John Eccles House, Oxford Science Park, Oxford OX4 4GPCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2011)
dot icon24/12/2025
Confirmation statement made on 2025-12-04 with updates
dot icon25/07/2025
Accounts for a small company made up to 2024-12-31
dot icon27/05/2025
Resolutions
dot icon27/05/2025
Memorandum and Articles of Association
dot icon18/12/2024
Cessation of Stryker Uk Technologies Holdings Ltd. as a person with significant control on 2024-11-27
dot icon18/12/2024
Notification of Stryker Corporation as a person with significant control on 2024-11-27
dot icon18/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon06/12/2024
Resolutions
dot icon26/11/2024
Resolutions
dot icon26/11/2024
Statement by Directors
dot icon26/11/2024
Solvency Statement dated 26/11/24
dot icon26/11/2024
Statement of capital on 2024-11-26
dot icon15/11/2024
Termination of appointment of Hugh Courtney as a director on 2024-11-01
dot icon15/11/2024
Termination of appointment of Jeffrey Robert Burke as a director on 2024-11-01
dot icon15/11/2024
Appointment of Robert Andrew Nathan Mills as a director on 2024-11-01
dot icon02/08/2024
Accounts for a small company made up to 2023-12-31
dot icon12/01/2024
Second filing of Confirmation Statement dated 2023-12-04
dot icon20/12/2023
Confirmation statement made on 2023-12-04 with updates
dot icon03/11/2023
Resolutions
dot icon19/10/2023
Cessation of Stryker Holdings B.V. as a person with significant control on 2023-10-04
dot icon19/10/2023
Notification of Stryker Uk Technologies Holdings Ltd. as a person with significant control on 2023-10-04
dot icon12/09/2023
Appointment of Hugh Courtney as a director on 2023-09-07
dot icon09/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/05/2023
Appointment of Jeffrey Robert Burke as a director on 2023-05-02
dot icon09/05/2023
Statement of capital following an allotment of shares on 2023-04-28
dot icon09/05/2023
Statement of capital following an allotment of shares on 2023-04-28
dot icon09/05/2023
Statement of capital following an allotment of shares on 2023-04-28
dot icon09/05/2023
Statement of capital following an allotment of shares on 2023-04-28
dot icon09/05/2023
Statement of capital following an allotment of shares on 2023-04-28
dot icon09/05/2023
Statement of capital following an allotment of shares on 2023-04-28
dot icon09/05/2023
Statement of capital following an allotment of shares on 2023-04-28
dot icon09/05/2023
Statement of capital following an allotment of shares on 2023-04-28
dot icon05/05/2023
Court order
dot icon05/05/2023
Appointment of William Edward Berry Jr. as a director on 2023-05-02
dot icon05/05/2023
Cessation of Sam Milstein as a person with significant control on 2023-05-02
dot icon05/05/2023
Notification of Stryker Holdings B.V. as a person with significant control on 2023-05-02
dot icon05/05/2023
Termination of appointment of David Jennings as a secretary on 2023-05-02
dot icon05/05/2023
Termination of appointment of Franklin Berger as a director on 2023-05-02
dot icon05/05/2023
Termination of appointment of Stephen Griffin as a director on 2023-05-02
dot icon05/05/2023
Termination of appointment of Paul Alan Brooke as a director on 2023-05-02
dot icon05/05/2023
Termination of appointment of John T Kilcoyne as a director on 2023-05-02
dot icon05/05/2023
Termination of appointment of Sam Milstein as a director on 2023-05-02
dot icon03/05/2023
Satisfaction of charge 078759380005 in full
dot icon03/05/2023
Satisfaction of charge 078759380002 in full
dot icon03/05/2023
Satisfaction of charge 078759380003 in full
dot icon03/05/2023
Satisfaction of charge 078759380004 in full
dot icon27/04/2023
Director's details changed for Mr John T Kilcoyne on 2022-01-31
dot icon09/02/2023
Registration of charge 078759380005, created on 2023-02-03
dot icon06/02/2023
Registration of charge 078759380002, created on 2023-02-03
dot icon06/02/2023
Registration of charge 078759380003, created on 2023-02-03
dot icon06/02/2023
Registration of charge 078759380004, created on 2023-02-03
dot icon06/01/2023
Resolutions
dot icon05/01/2023
Memorandum and Articles of Association
dot icon05/01/2023
Resolutions
dot icon02/01/2023
Confirmation statement made on 2022-12-04 with updates
dot icon31/08/2022
Accounts for a small company made up to 2021-12-31
dot icon19/12/2021
Confirmation statement made on 2021-12-04 with updates
dot icon27/08/2021
Accounts for a small company made up to 2020-12-31
dot icon08/01/2021
Confirmation statement made on 2020-12-04 with updates
dot icon20/07/2020
Group of companies' accounts made up to 2019-12-31
dot icon20/02/2020
Statement of capital following an allotment of shares on 2020-02-19
dot icon11/02/2020
Statement of capital following an allotment of shares on 2020-01-30
dot icon10/02/2020
Statement of capital following an allotment of shares on 2020-01-24
dot icon21/01/2020
Statement of capital following an allotment of shares on 2020-01-14
dot icon13/01/2020
Statement of capital following an allotment of shares on 2019-12-31
dot icon03/01/2020
Statement of capital following an allotment of shares on 2019-12-11
dot icon16/12/2019
Confirmation statement made on 2019-12-04 with updates
dot icon21/11/2019
Statement of capital following an allotment of shares on 2019-11-19
dot icon15/11/2019
Statement of capital following an allotment of shares on 2019-11-07
dot icon25/10/2019
Statement of capital following an allotment of shares on 2019-10-14
dot icon24/09/2019
Statement of capital following an allotment of shares on 2019-09-17
dot icon16/09/2019
Statement of capital following an allotment of shares on 2019-08-26
dot icon04/09/2019
Resolutions
dot icon16/08/2019
Group of companies' accounts made up to 2018-12-31
dot icon15/08/2019
Statement of capital following an allotment of shares on 2019-08-02
dot icon23/07/2019
Statement of capital following an allotment of shares on 2019-07-16
dot icon28/06/2019
Statement of capital following an allotment of shares on 2019-06-19
dot icon22/05/2019
Statement of capital following an allotment of shares on 2019-05-08
dot icon09/04/2019
Statement of capital following an allotment of shares on 2019-03-29
dot icon06/03/2019
Statement of capital following an allotment of shares on 2019-03-02
dot icon10/01/2019
Appointment of Mr Stephen Griffin as a director on 2019-01-07
dot icon09/01/2019
Statement of capital following an allotment of shares on 2018-12-31
dot icon20/12/2018
Cessation of Jon Todd Durbin as a person with significant control on 2018-09-17
dot icon19/12/2018
Change of details for Mr Sam Milstein as a person with significant control on 2018-09-17
dot icon19/12/2018
Confirmation statement made on 2018-12-04 with updates
dot icon12/12/2018
Director's details changed for Paul Alan Brooke on 2018-12-11
dot icon12/12/2018
Director's details changed for Paul Alan Brooke on 2018-12-11
dot icon28/11/2018
Statement of capital following an allotment of shares on 2018-11-13
dot icon07/11/2018
Group of companies' accounts made up to 2017-12-31
dot icon23/10/2018
Statement of capital following an allotment of shares on 2018-10-10
dot icon04/10/2018
Statement of capital following an allotment of shares on 2018-09-17
dot icon01/10/2018
Appointment of Mr John T Kilcoyne as a director on 2018-09-22
dot icon26/09/2018
Statement of capital following an allotment of shares on 2018-09-17
dot icon28/06/2018
Satisfaction of charge 078759380001 in full
dot icon13/06/2018
Termination of appointment of Jon Todd Derbin as a director on 2018-05-01
dot icon21/02/2018
Resolutions
dot icon04/12/2017
Confirmation statement made on 2017-12-04 with updates
dot icon11/10/2017
Change of details for Mr Jon Todd Durbin as a person with significant control on 2016-04-06
dot icon10/10/2017
Change of details for Mr Sam Milstein as a person with significant control on 2017-10-06
dot icon06/10/2017
Change of details for Mr Sam Mistein as a person with significant control on 2017-10-05
dot icon06/10/2017
Change of details for a person with significant control
dot icon06/10/2017
Change of details for a person with significant control
dot icon06/10/2017
Director's details changed for Mr Jon Todd Derbin on 2017-10-05
dot icon06/10/2017
Director's details changed for Mr Jon Todd Derbin on 2017-10-05
dot icon25/08/2017
Statement of capital following an allotment of shares on 2017-08-03
dot icon31/07/2017
Group of companies' accounts made up to 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon15/12/2016
Appointment of Paul Alan Brooke as a director on 2016-11-18
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon23/08/2016
Statement of capital following an allotment of shares on 2016-07-21
dot icon18/08/2016
Resolutions
dot icon05/05/2016
Registered office address changed from John Eccles House Robert Robinson Avenue Oxford OX4 4GP to John Eccles House Oxford Science Park Oxford OX4 4GP on 2016-05-05
dot icon04/01/2016
Annual return made up to 2015-12-08 with full list of shareholders
dot icon08/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/07/2015
Memorandum and Articles of Association
dot icon15/07/2015
Particulars of variation of rights attached to shares
dot icon15/07/2015
Change of share class name or designation
dot icon09/07/2015
Statement of capital following an allotment of shares on 2015-06-30
dot icon30/06/2015
Appointment of Mr Franklin Berger as a director on 2015-06-09
dot icon17/04/2015
Termination of appointment of Nwf4B Directors Limited as a director on 2015-03-24
dot icon25/03/2015
Registered office address changed from 131 Mount Pleasant 131 Mount Pleasant Liverpool L3 5TF to John Eccles House Robert Robinson Avenue Oxford OX4 4GP on 2015-03-25
dot icon13/03/2015
Resolutions
dot icon02/01/2015
Annual return made up to 2014-12-08 with full list of shareholders
dot icon02/01/2015
Director's details changed for Mr Jon Todd Derbin on 2014-08-01
dot icon08/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/09/2014
Statement of capital following an allotment of shares on 2014-06-25
dot icon24/09/2014
Resolutions
dot icon19/06/2014
Resolutions
dot icon17/04/2014
Statement of capital following an allotment of shares on 2014-03-21
dot icon13/02/2014
Registration of charge 078759380001
dot icon22/01/2014
Annual return made up to 2013-12-08 with full list of shareholders
dot icon14/01/2014
Director's details changed for Mr Jon Todd Derbin on 2013-12-07
dot icon11/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon10/10/2013
Statement of capital following an allotment of shares on 2013-09-25
dot icon09/10/2013
Statement of capital following an allotment of shares on 2013-04-12
dot icon09/10/2013
Statement of capital following an allotment of shares on 2013-04-04
dot icon28/05/2013
Appointment of Mr David Jennings as a secretary
dot icon22/05/2013
Registered office address changed from , 9400 Garsington Road, Oxford Business Park, Oxford, OX4 2HN, England on 2013-05-22
dot icon03/05/2013
Appointment of Nwf4B Directors Limited as a director
dot icon01/05/2013
Appointment of Mr Sam Milstein as a director
dot icon18/04/2013
Statement of capital following an allotment of shares on 2013-04-12
dot icon18/04/2013
Sub-division of shares on 2013-04-04
dot icon18/04/2013
Statement of capital following an allotment of shares on 2013-04-04
dot icon18/04/2013
Resolutions
dot icon10/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon08/12/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

10
2022
change arrow icon0 % *

* during past year

Cash in Bank

£764,551.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/12/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
10
2.28M
-
0.00
764.55K
-
2022
10
2.28M
-
0.00
764.55K
-

Employees

2022

Employees

10 Ascended- *

Net Assets(GBP)

2.28M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

764.55K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Sam Milstein
Director
04/04/2013 - 02/05/2023
-
NWF4B DIRECTORS LIMITED
Corporate Director
04/04/2013 - 24/03/2015
20
Derbin, Jon Todd
Director
08/12/2011 - 01/05/2018
4
Mills, Robert Andrew Nathan
Director
01/11/2024 - Present
6
Berry Jr, William Edward
Director
02/05/2023 - Present
8

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CERUS ENDOVASCULAR LIMITED

CERUS ENDOVASCULAR LIMITED is an(a) Active company incorporated on 08/12/2011 with the registered office located at John Eccles House, Oxford Science Park, Oxford OX4 4GP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CERUS ENDOVASCULAR LIMITED?

toggle

CERUS ENDOVASCULAR LIMITED is currently Active. It was registered on 08/12/2011 .

Where is CERUS ENDOVASCULAR LIMITED located?

toggle

CERUS ENDOVASCULAR LIMITED is registered at John Eccles House, Oxford Science Park, Oxford OX4 4GP.

What does CERUS ENDOVASCULAR LIMITED do?

toggle

CERUS ENDOVASCULAR LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

How many employees does CERUS ENDOVASCULAR LIMITED have?

toggle

CERUS ENDOVASCULAR LIMITED had 10 employees in 2022.

What is the latest filing for CERUS ENDOVASCULAR LIMITED?

toggle

The latest filing was on 24/12/2025: Confirmation statement made on 2025-12-04 with updates.