LIVANOVA IP LIMITED

Register to unlock more data on OkredoRegister

LIVANOVA IP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10194956

Incorporation date

23/05/2016

Size

Full

Contacts

Registered address

Registered address

C/O LIVANOVA PLC, 20 Eastbourne Terrace, London W2 6LGCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2016)
dot icon02/10/2025
Full accounts made up to 2024-12-31
dot icon30/06/2025
Appointment of Mr. Samuel Torres as a director on 2025-06-30
dot icon30/06/2025
Director's details changed for Mr. Samuel Torres on 2025-06-30
dot icon17/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon02/09/2024
Full accounts made up to 2023-12-31
dot icon24/07/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon14/12/2023
Termination of appointment of Marco Peluso as a director on 2023-10-16
dot icon07/08/2023
Full accounts made up to 2022-12-31
dot icon30/06/2023
Termination of appointment of Carl Oorts as a director on 2023-06-29
dot icon30/06/2023
Register(s) moved to registered office address C/O C/O Livanova Plc 20 Eastbourne Terrace London W2 6LG
dot icon30/06/2023
Register inspection address has been changed from Deloitte Llp 5 Callaghan Square Cardiff CF10 5BT United Kingdom to 20 Eastbourne Terrace London W2 6LG
dot icon30/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon22/09/2022
Full accounts made up to 2021-12-31
dot icon19/07/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon18/07/2022
Register(s) moved to registered office address C/O C/O Livanova Plc 20 Eastbourne Terrace London W2 6LG
dot icon15/11/2021
Satisfaction of charge 101949560002 in full
dot icon15/11/2021
Satisfaction of charge 101949560004 in full
dot icon24/09/2021
Full accounts made up to 2020-12-31
dot icon13/08/2021
Satisfaction of charge 101949560001 in full
dot icon13/08/2021
Satisfaction of charge 101949560003 in full
dot icon18/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon04/03/2021
Registration of charge 101949560003, created on 2021-02-25
dot icon04/03/2021
Registration of charge 101949560004, created on 2021-02-25
dot icon17/12/2020
Termination of appointment of Alexander Hans-Josef Neumann as a director on 2020-11-17
dot icon17/12/2020
Appointment of Mr Pim Wagnon as a director on 2020-11-17
dot icon17/12/2020
Appointment of Mr Marco Peluso as a director on 2020-11-17
dot icon04/12/2020
Full accounts made up to 2019-12-31
dot icon16/08/2020
Memorandum and Articles of Association
dot icon16/08/2020
Resolutions
dot icon20/07/2020
Registration of charge 101949560001, created on 2020-07-17
dot icon20/07/2020
Registration of charge 101949560002, created on 2020-07-17
dot icon26/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon21/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon21/06/2019
Director's details changed for Mr Alexander Hans-Josef Neumann on 2019-01-15
dot icon31/05/2019
Full accounts made up to 2018-12-31
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon19/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon18/06/2018
Register(s) moved to registered inspection location Deloitte Llp 5 Callaghan Square Cardiff CF10 5BT
dot icon18/06/2018
Register inspection address has been changed to Deloitte Llp 5 Callaghan Square Cardiff CF10 5BT
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon06/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon22/05/2017
Termination of appointment of Darren Alch as a director on 2017-05-09
dot icon16/02/2017
Termination of appointment of Brian Dominic George Sheridan as a director on 2017-02-09
dot icon30/11/2016
Registered office address changed from , 5 Merchant Square, London, W2 1AY, United Kingdom to C/O C/O Livanova Plc 20 Eastbourne Terrace London W2 6LG on 2016-11-30
dot icon30/11/2016
Director's details changed for Alexander Neumann on 2016-11-23
dot icon30/11/2016
Director's details changed for Carl Oorts on 2016-11-23
dot icon30/11/2016
Director's details changed for Darren Alch on 2016-11-23
dot icon30/11/2016
Director's details changed for Brian Dominic George Sheridan on 2016-11-23
dot icon31/10/2016
Current accounting period shortened from 2017-05-31 to 2016-12-31
dot icon24/06/2016
Registered office address changed from , C/O Legalinx Limited 1 Fetter Lane, London, EC4A 1BR, United Kingdom to C/O C/O Livanova Plc 20 Eastbourne Terrace London W2 6LG on 2016-06-24
dot icon23/05/2016
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
15/06/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alch, Darren
Director
23/05/2016 - 09/05/2017
-
Peluso, Marco
Director
17/11/2020 - 16/10/2023
4
Sheridan, Brian Dominic George
Director
23/05/2016 - 09/02/2017
4
Oorts, Carl
Director
23/05/2016 - 29/06/2023
3
Wagnon, Pim
Director
17/11/2020 - Present
7

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 LIVANOVA IP LIMITED

LIVANOVA IP LIMITED is an(a) Active company incorporated on 23/05/2016 with the registered office located at C/O LIVANOVA PLC, 20 Eastbourne Terrace, London W2 6LG. 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 LIVANOVA IP LIMITED?

toggle

LIVANOVA IP LIMITED is currently Active. It was registered on 23/05/2016 .

Where is LIVANOVA IP LIMITED located?

toggle

LIVANOVA IP LIMITED is registered at C/O LIVANOVA PLC, 20 Eastbourne Terrace, London W2 6LG.

What does LIVANOVA IP LIMITED do?

toggle

LIVANOVA IP LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for LIVANOVA IP LIMITED?

toggle

The latest filing was on 02/10/2025: Full accounts made up to 2024-12-31.