Hallmarq Veterinary Imaging Limited GUILDFORD


Hallmarq Veterinary Imaging started in year 2000 as Private Limited Company with registration number 04061791. The Hallmarq Veterinary Imaging company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Guildford at Unit 5 Bridge Park. Postal code: GU4 7BF. Since 2001/02/21 Hallmarq Veterinary Imaging Limited is no longer carrying the name Hallmark Mr.

Currently there are 3 directors in the the firm, namely John B., Michael C. and Peter F.. In addition one secretary - Peter F. - is with the company. Currently 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.

Hallmarq Veterinary Imaging Limited Address / Contact

Office Address Unit 5 Bridge Park
Office Address2 Merrow Lane
Town Guildford
Post code GU4 7BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04061791
Date of Incorporation Wed, 30th Aug 2000
Industry Manufacture of medical and dental instruments and supplies
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

John B.

Position: Director

Appointed: 11 April 2023

Michael C.

Position: Director

Appointed: 01 July 2021

Peter F.

Position: Director

Appointed: 25 January 2019

Peter F.

Position: Secretary

Appointed: 25 January 2019

Larry S.

Position: Secretary

Appointed: 27 July 2016

Resigned: 13 December 2018

Iain F.

Position: Director

Appointed: 01 September 2015

Resigned: 13 December 2018

Douglas H.

Position: Director

Appointed: 01 October 2010

Resigned: 13 December 2018

Larry S.

Position: Director

Appointed: 27 September 2010

Resigned: 13 December 2018

John B.

Position: Director

Appointed: 25 March 2009

Resigned: 01 July 2021

Steven R.

Position: Director

Appointed: 01 December 2007

Resigned: 13 December 2018

James O.

Position: Director

Appointed: 01 December 2007

Resigned: 06 February 2010

Victor C.

Position: Secretary

Appointed: 14 December 2006

Resigned: 27 July 2016

Kevin D.

Position: Director

Appointed: 07 June 2004

Resigned: 13 December 2018

Nicholas R.

Position: Director

Appointed: 13 May 2004

Resigned: 28 February 2011

Richard S.

Position: Director

Appointed: 01 March 2003

Resigned: 31 October 2008

Nicholas B.

Position: Director

Appointed: 30 August 2000

Resigned: 13 December 2018

David T.

Position: Director

Appointed: 30 August 2000

Resigned: 04 January 2007

David T.

Position: Secretary

Appointed: 30 August 2000

Resigned: 30 November 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 30 August 2000

Resigned: 30 August 2000

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we identified, there is Copenhagen Bidco Limited from Guildford, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Copenhagen Bidco Limited

Unit 5 Bridge Park Merrow Lane, Guildford, Surrey, GU4 7BF, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11685936
Notified on 13 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hallmark Mr February 21, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 20th, September 2023
Free Download (45 pages)

Company search

Advertisements