CORREVIO (UK) LTD.

Register to unlock more data on OkredoRegister

CORREVIO (UK) LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06481819

Incorporation date

23/01/2008

Size

Small

Contacts

Registered address

Registered address

Dashwood House, 69 Old Broad Street, London EC2M 1QSCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2008)
dot icon05/03/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon20/02/2025
Appointment of Mr. Melvin Jeremy Ferry as a director on 2025-02-06
dot icon19/02/2025
Termination of appointment of Vikram Laxman Kamath as a director on 2025-02-06
dot icon05/02/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon01/02/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon25/01/2024
Register inspection address has been changed from Capital House 85, King William Street London EC4N 7BL England to Dashwood House 69 Old Broad Street London EC2M 1QS
dot icon24/01/2024
Register(s) moved to registered office address Dashwood House 69 Old Broad Street London EC2M 1QS
dot icon07/09/2023
Accounts for a small company made up to 2022-12-31
dot icon16/08/2023
Change of details for Mercury Pharma Group Limited as a person with significant control on 2023-08-01
dot icon03/08/2023
Director's details changed for Mr Andreas Stickler on 2023-07-31
dot icon02/08/2023
Director's details changed for Mr Vikram Laxman Kamath on 2022-10-01
dot icon01/08/2023
Registered office address changed from , Capital House 85 King William Street, London, EC4N 7BL, England to Dashwood House 69 Old Broad Street London EC2M 1QS on 2023-08-01
dot icon21/03/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon01/10/2022
Accounts for a small company made up to 2021-12-31
dot icon25/03/2022
Confirmation statement made on 2022-01-23 with updates
dot icon25/03/2022
Director's details changed for Mr. Vikram Laxman Kamath on 2021-09-20
dot icon02/02/2022
Appointment of Mr Andreas Stickler as a director on 2022-01-21
dot icon01/02/2022
Termination of appointment of Adeel Ahmad as a director on 2022-01-31
dot icon07/10/2021
Accounts for a small company made up to 2020-12-31
dot icon23/09/2021
Register inspection address has been changed from C/O Mccarthy Tetrault 1 Angel Court 18th Floor London EC2R 7HJ England to Capital House 85, King William Street London EC4N 7BL
dot icon20/09/2021
Registered office address changed from , Lakeside House 1 Furzeground Way, Stockley Park, Uxbridge, Middlesex, UB11 1BD to Dashwood House 69 Old Broad Street London EC2M 1QS on 2021-09-20
dot icon28/07/2021
Director's details changed for Mr. Vikram Laxman Kamath on 2021-07-28
dot icon01/07/2021
Notification of Mercury Pharma Group Limited as a person with significant control on 2021-06-01
dot icon30/06/2021
Cessation of The Blackstone Group Inc. as a person with significant control on 2021-06-01
dot icon09/04/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon10/12/2020
Notification of The Blackstone Group Inc. as a person with significant control on 2020-05-27
dot icon10/12/2020
Cessation of Correvio Pharma Corp. as a person with significant control on 2020-05-27
dot icon14/09/2020
Resolutions
dot icon14/09/2020
Memorandum and Articles of Association
dot icon14/09/2020
Memorandum and Articles of Association
dot icon14/09/2020
Resolutions
dot icon16/07/2020
Accounts for a small company made up to 2019-12-31
dot icon17/06/2020
Termination of appointment of Justin Andrew Renz as a director on 2020-05-27
dot icon17/06/2020
Termination of appointment of Sheila Mary Grant as a director on 2020-05-27
dot icon17/06/2020
Appointment of Mr. Vikram Laxman Kamath as a director on 2020-05-27
dot icon17/06/2020
Appointment of Mr. Adeel Ahmad as a director on 2020-05-27
dot icon28/05/2020
Satisfaction of charge 064818190001 in full
dot icon27/01/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon11/09/2019
Accounts for a small company made up to 2018-12-31
dot icon24/07/2019
Register inspection address has been changed from C/O Mccarthy Tetrault 125 Old Broad Street London EC2N 1AR England to C/O Mccarthy Tetrault 1 Angel Court 18th Floor London EC2R 7HJ
dot icon23/07/2019
Register(s) moved to registered inspection location C/O Mccarthy Tetrault 125 Old Broad Street London EC2N 1AR
dot icon27/03/2019
Second filing of Confirmation Statement dated 23/01/2019
dot icon27/03/2019
Director's details changed for Ms Sheila Mary Grant on 2019-03-25
dot icon06/03/2019
Notification of Correvio Pharma Corp. as a person with significant control on 2018-05-15
dot icon06/03/2019
Cessation of Cardiome Pharma Corp. as a person with significant control on 2018-05-15
dot icon06/03/2019
Change of details for Correvio Pharma Corp. as a person with significant control on 2018-05-15
dot icon31/01/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon28/01/2019
Change of details for Cardiome Pharma Corp. as a person with significant control on 2018-05-15
dot icon05/07/2018
Accounts for a small company made up to 2017-12-31
dot icon24/01/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon26/10/2017
Appointment of Ms Sheila Mary Grant as a director on 2017-10-17
dot icon26/10/2017
Termination of appointment of David Douglas Mcmasters as a director on 2017-10-17
dot icon25/09/2017
Accounts for a small company made up to 2016-12-31
dot icon05/09/2017
Appointment of Mr Justin Andrew Renz as a director on 2017-08-28
dot icon04/09/2017
Termination of appointment of Jennifer Archibald as a director on 2017-08-28
dot icon30/01/2017
Confirmation statement made on 2017-01-23 with updates
dot icon04/10/2016
Accounts for a small company made up to 2015-12-31
dot icon11/08/2016
Memorandum and Articles of Association
dot icon11/08/2016
Resolutions
dot icon13/07/2016
Memorandum and Articles of Association
dot icon13/07/2016
Resolutions
dot icon27/06/2016
Memorandum and Articles of Association
dot icon27/06/2016
Resolutions
dot icon23/06/2016
Registration of charge 064818190001, created on 2016-06-13
dot icon25/01/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon01/12/2015
Termination of appointment of Juergen Guenther as a director on 2015-09-30
dot icon15/10/2015
Accounts for a small company made up to 2014-12-31
dot icon03/03/2015
Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom to C/O Mccarthy Tetrault 125 Old Broad Street London EC2N 1AR
dot icon26/02/2015
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2015-02-19
dot icon18/02/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon07/10/2014
Accounts for a small company made up to 2013-12-31
dot icon29/09/2014
Registered office address changed from , 265 Strand, London, WC2R 1BH to Lakeside House 1 Furzeground Way Stockley Park Uxbridge Middlesex UB11 1BD on 2014-09-29
dot icon14/08/2014
Resolutions
dot icon11/03/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-01-23
dot icon21/02/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon10/02/2014
Second filing of AP01 previously delivered to Companies House
dot icon02/12/2013
Termination of appointment of James Kendrick Noble Iii as a director on 2013-11-18
dot icon02/12/2013
Termination of appointment of Jurgen Julius Otto Raths as a director on 2013-11-18
dot icon02/12/2013
Appointment of Jennifer Archibald as a director on 2013-11-18
dot icon02/12/2013
Termination of appointment of Marc Keith Furstein as a director on 2013-11-18
dot icon02/12/2013
Termination of appointment of Constantine Michael Dakolias as a director on 2013-11-19
dot icon02/12/2013
Termination of appointment of Michael Robert Wilfred Grau as a director on 2013-11-18
dot icon02/12/2013
Termination of appointment of Francis Louis Denis as a director on 2013-11-18
dot icon02/12/2013
Appointment of David Douglas Mcmasters as a director on 2013-11-18
dot icon20/06/2013
Accounts for a small company made up to 2012-12-31
dot icon17/04/2013
Statement of company's objects
dot icon17/04/2013
Resolutions
dot icon05/02/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon15/01/2013
Certificate of change of name
dot icon15/01/2013
Change of name notice
dot icon03/10/2012
Accounts for a small company made up to 2011-12-31
dot icon05/04/2012
Appointment of Juergen Guenther as a director on 2012-04-02
dot icon15/02/2012
Director's details changed for Jurgen Julius Otta Raths on 2012-02-15
dot icon13/02/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon08/02/2012
Director's details changed for Jurgen Julius Otta Raths on 2012-01-01
dot icon08/02/2012
Director's details changed for Michael Robert Wilfred Grau on 2012-02-07
dot icon03/02/2012
Accounts for a small company made up to 2010-12-31
dot icon01/12/2011
Register(s) moved to registered inspection location
dot icon01/12/2011
Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
dot icon25/11/2011
Resolutions
dot icon29/09/2011
Secretary's details changed for Tmf Corporate Administration Services Limited on 2011-09-19
dot icon26/08/2011
Register inspection address has been changed
dot icon26/08/2011
Registered office address changed from , 201 Bishopsgate, London, EC2M 3AF on 2011-08-26
dot icon01/07/2011
Appointment of Michael Robert Wilfred Grau as a director
dot icon01/07/2011
Appointment of Francis Louis Denis as a director
dot icon01/07/2011
Appointment of Jurgen Julius Otta Raths as a director
dot icon18/02/2011
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon18/02/2011
Termination of appointment of Mawlaw Secretaries Limited as a secretary
dot icon07/02/2011
Accounts for a small company made up to 2009-12-31
dot icon04/02/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon18/01/2011
Amended accounts made up to 2008-12-31
dot icon27/07/2010
Miscellaneous
dot icon08/02/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon19/01/2010
Director's details changed for Marc Keith Furstein on 2009-10-01
dot icon19/01/2010
Director's details changed for James Kendrick Noble Iii on 2009-10-01
dot icon19/01/2010
Director's details changed for Constantine Michael Dakolias on 2009-10-01
dot icon14/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/11/2009
Previous accounting period shortened from 2009-01-31 to 2008-12-31
dot icon17/04/2009
Resolutions
dot icon02/03/2009
Registered office changed on 02/03/2009 from, 20 black friars lane, london, EC4V 6HD
dot icon13/02/2009
Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009
dot icon29/01/2009
Return made up to 23/01/09; full list of members
dot icon19/02/2008
Director resigned
dot icon19/02/2008
Director resigned
dot icon19/02/2008
New director appointed
dot icon19/02/2008
New director appointed
dot icon19/02/2008
New director appointed
dot icon19/02/2008
Ad 28/01/08--------- £ si 99@1=99 £ ic 1/100
dot icon23/01/2008
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
23/01/2027
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stickler Andreas
Director
21/01/2022 - Present
14
Fadil, Susan Carol
Director
23/01/2008 - 23/01/2008
170
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
31/12/2010 - 19/02/2015
875
MAWLAW SECRETARIES LIMITED
Corporate Secretary
23/01/2008 - 31/12/2010
1060
Kamath, Vikram Laxman
Director
27/05/2020 - 06/02/2025
23

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 CORREVIO (UK) LTD.

CORREVIO (UK) LTD. is an(a) Active company incorporated on 23/01/2008 with the registered office located at Dashwood House, 69 Old Broad Street, London EC2M 1QS. 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 CORREVIO (UK) LTD.?

toggle

CORREVIO (UK) LTD. is currently Active. It was registered on 23/01/2008 .

Where is CORREVIO (UK) LTD. located?

toggle

CORREVIO (UK) LTD. is registered at Dashwood House, 69 Old Broad Street, London EC2M 1QS.

What does CORREVIO (UK) LTD. do?

toggle

CORREVIO (UK) LTD. operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CORREVIO (UK) LTD.?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-01-23 with no updates.