Abbott Vascular Devices (2) Limited MAIDENHEAD


Abbott Vascular Devices (2) started in year 2001 as Private Limited Company with registration number 04304983. The Abbott Vascular Devices (2) company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Maidenhead at Abbott House Vanwall Business Park. Postal code: SL6 4XE. Since Thu, 11th Jul 2002 Abbott Vascular Devices (2) Limited is no longer carrying the name Abbott Cardiovascular (2).

At present there are 3 directors in the the firm, namely Alison D., Michael C. and Neil H.. In addition one secretary - Kevan G. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Abbott Vascular Devices (2) Limited Address / Contact

Office Address Abbott House Vanwall Business Park
Office Address2 Vanwall Road
Town Maidenhead
Post code SL6 4XE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04304983
Date of Incorporation Tue, 16th Oct 2001
Industry Manufacture of basic pharmaceutical products
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Alison D.

Position: Director

Appointed: 15 October 2023

Michael C.

Position: Director

Appointed: 23 March 2020

Neil H.

Position: Director

Appointed: 31 August 2018

Kevan G.

Position: Secretary

Appointed: 01 January 2013

John M.

Position: Director

Appointed: 19 September 2022

Resigned: 15 October 2023

Karen K.

Position: Director

Appointed: 01 March 2020

Resigned: 19 September 2022

Georgios M.

Position: Director

Appointed: 27 September 2018

Resigned: 23 March 2020

Brian Y.

Position: Director

Appointed: 15 December 2015

Resigned: 29 February 2020

Gary H.

Position: Director

Appointed: 02 October 2015

Resigned: 27 September 2018

Kyle P.

Position: Secretary

Appointed: 06 June 2011

Resigned: 01 January 2013

Susan H.

Position: Director

Appointed: 15 November 2010

Resigned: 31 August 2018

Camilla S.

Position: Director

Appointed: 29 January 2010

Resigned: 01 January 2013

Susan H.

Position: Director

Appointed: 01 May 2009

Resigned: 30 January 2010

Michael S.

Position: Director

Appointed: 26 September 2008

Resigned: 02 October 2015

Jeffrey S.

Position: Director

Appointed: 25 October 2007

Resigned: 02 May 2009

Robert F.

Position: Director

Appointed: 30 March 2007

Resigned: 03 December 2007

John R.

Position: Director

Appointed: 30 March 2007

Resigned: 26 September 2008

John C.

Position: Director

Appointed: 02 March 2006

Resigned: 30 March 2007

Stephen B.

Position: Director

Appointed: 13 December 2005

Resigned: 02 February 2006

Stephen B.

Position: Secretary

Appointed: 01 October 2005

Resigned: 07 June 2011

Andrew F.

Position: Director

Appointed: 30 March 2005

Resigned: 25 October 2007

Luis I.

Position: Director

Appointed: 30 March 2005

Resigned: 13 December 2005

David M.

Position: Secretary

Appointed: 01 April 2003

Resigned: 01 October 2005

Thomas S.

Position: Director

Appointed: 01 November 2002

Resigned: 30 March 2005

Mark H.

Position: Director

Appointed: 07 May 2002

Resigned: 01 November 2002

Phillip B.

Position: Secretary

Appointed: 07 May 2002

Resigned: 01 April 2003

Thomas F.

Position: Director

Appointed: 07 May 2002

Resigned: 15 December 2015

Dominic S.

Position: Director

Appointed: 29 November 2001

Resigned: 07 May 2002

Fiona E.

Position: Director

Appointed: 29 November 2001

Resigned: 07 May 2002

Fiona E.

Position: Secretary

Appointed: 29 November 2001

Resigned: 07 May 2002

Swagatam M.

Position: Director

Appointed: 29 November 2001

Resigned: 07 May 2002

Hackwood Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 October 2001

Resigned: 29 November 2001

Hackwood Directors Limited

Position: Corporate Nominee Director

Appointed: 16 October 2001

Resigned: 29 November 2001

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we found, there is Abbott Vascular Devices Ltd from Maidenhead, England. This PSC is categorised as "an uk private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Abbott Vascular Devices Ltd

Abbott House Vanwall Road,, Vanwall Business Park, Maidenhead, Berkshire, SL6 4XE, England

Legal authority Uk Law
Legal form Uk Private Limited Company
Country registered Uk
Place registered Uk
Registration number 1833264
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Abbott Cardiovascular (2) July 11, 2002
Biocompatibles (2) May 9, 2002
Hackremco (no. 1882) November 28, 2001

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 24th, August 2023
Free Download (15 pages)

Company search

Advertisements