Advanced company searchLink opens in new window

LIVANOVA UK LIMITED

Company number 05164784

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Aug 2017 AA Full accounts made up to 31 December 2016
28 Feb 2017 AP01 Appointment of Paul Andrew Vodden as a director on 21 December 2016
08 Feb 2017 TM01 Termination of appointment of Giulio Cordano as a director on 21 December 2016
22 Dec 2016 AD02 Register inspection address has been changed from C/O Catherine Moroz 20 Eastbourne Terrace London W2 6LG England to C/O Livanova Plc 20 Eastbourne Terrace London W2 6LG
14 Dec 2016 CH01 Director's details changed for Mr Giulio Cordano on 24 November 2016
30 Nov 2016 CH01 Director's details changed for Mr Alexander Hans-Josef Neumann on 23 November 2016
21 Nov 2016 AD03 Register(s) moved to registered inspection location C/O Catherine Moroz 20 Eastbourne Terrace London W2 6LG
21 Nov 2016 AD02 Register inspection address has been changed from 11th Floor, Two Snow Hill Birmingham B4 6WR England to C/O Catherine Moroz 20 Eastbourne Terrace London W2 6LG
08 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
  • ANNOTATION Replacement This document replaces the CS01 registered on 08/11/2016 as it was not properly delivered
02 Oct 2016 AA Full accounts made up to 31 December 2015
04 Aug 2016 TM02 Termination of appointment of Sharon Ayres as a secretary on 4 August 2016
18 Jul 2016 TM01 Termination of appointment of Kieran Joseph Tuite as a director on 30 June 2016
30 Dec 2015 CERTNM Company name changed sorin group uk LIMITED\certificate issued on 30/12/15
  • RES15 ‐ Change company name resolution on 2015-12-21
30 Dec 2015 CONNOT Change of name notice
21 Dec 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 10/12/2015
14 Dec 2015 AP01 Appointment of Mr Alexander Hans-Josef Neumann as a director on 10 December 2015
02 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,540,001
02 Nov 2015 AD02 Register inspection address has been changed from 55 Colmore Row Birmingham West Midlands B3 2AS to 11th Floor, Two Snow Hill Birmingham B4 6WR
30 Oct 2015 AD03 Register(s) moved to registered inspection location 55 Colmore Row Birmingham West Midlands B3 2AS
18 Jun 2015 TM01 Termination of appointment of Denise Michelle Carroll as a director on 13 May 2015
16 Apr 2015 AA Full accounts made up to 31 December 2014
07 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,540,001
07 Nov 2014 AD04 Register(s) moved to registered office address 1370 Montpellier Court Gloucester Business Park Gloucester Gloucestershire GL3 4AH
01 Sep 2014 AR01 Annual return made up to 23 June 2009 with full list of shareholders
01 Sep 2014 AR01 Annual return made up to 30 June 2008 with full list of shareholders