Aquilant Endoscopy Limited BASINGSTOKE


Aquilant Endoscopy started in year 1997 as Private Limited Company with registration number 03402556. The Aquilant Endoscopy company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Basingstoke at Aquilant House Unit B1-b2 Bond Close. Postal code: RG24 8PZ. Since 24th October 2014 Aquilant Endoscopy Limited is no longer carrying the name Imotech Medical.

The firm has 2 directors, namely David B., Nathan P.. Of them, Nathan P. has been with the company the longest, being appointed on 31 December 2022 and David B. has been with the company for the least time - from 28 April 2023. At the moment 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.

Aquilant Endoscopy Limited Address / Contact

Office Address Aquilant House Unit B1-b2 Bond Close
Office Address2 Kingsland Business Park
Town Basingstoke
Post code RG24 8PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03402556
Date of Incorporation Fri, 11th Jul 1997
Industry Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

David B.

Position: Director

Appointed: 28 April 2023

Nathan P.

Position: Director

Appointed: 31 December 2022

Trevor R.

Position: Director

Appointed: 21 June 2019

Resigned: 28 April 2023

David F.

Position: Director

Appointed: 03 October 2018

Resigned: 20 April 2023

Pj O.

Position: Director

Appointed: 07 August 2018

Resigned: 21 June 2019

Patrick K.

Position: Director

Appointed: 07 August 2018

Resigned: 03 October 2018

Richard D.

Position: Director

Appointed: 07 August 2018

Resigned: 17 September 2020

Damien M.

Position: Secretary

Appointed: 03 May 2017

Resigned: 07 August 2018

Sean C.

Position: Director

Appointed: 01 October 2015

Resigned: 30 June 2018

Tara G.

Position: Secretary

Appointed: 20 May 2014

Resigned: 03 May 2017

John B.

Position: Director

Appointed: 30 October 2013

Resigned: 30 September 2018

Alan R.

Position: Director

Appointed: 01 June 2013

Resigned: 01 June 2013

Padraic D.

Position: Director

Appointed: 01 June 2013

Resigned: 30 October 2013

Michael G.

Position: Secretary

Appointed: 01 April 2013

Resigned: 20 May 2014

Andrew D.

Position: Director

Appointed: 26 August 2009

Resigned: 20 July 2010

Alan R.

Position: Director

Appointed: 21 August 2009

Resigned: 07 August 2018

Karen G.

Position: Secretary

Appointed: 20 July 2007

Resigned: 01 April 2013

Barry M.

Position: Director

Appointed: 30 November 2006

Resigned: 31 May 2013

Duncan W.

Position: Director

Appointed: 05 May 2006

Resigned: 29 May 2007

Luke B.

Position: Director

Appointed: 05 May 2006

Resigned: 21 August 2009

Raymond P.

Position: Director

Appointed: 05 May 2006

Resigned: 05 May 2006

Claire H.

Position: Secretary

Appointed: 05 May 2006

Resigned: 20 July 2007

Luke P.

Position: Director

Appointed: 31 October 2005

Resigned: 05 May 2006

Matt P.

Position: Director

Appointed: 01 January 2003

Resigned: 30 November 2006

Keith D.

Position: Secretary

Appointed: 08 September 2000

Resigned: 05 May 2006

Anthony B.

Position: Director

Appointed: 18 December 1998

Resigned: 19 September 2005

Francisco S.

Position: Director

Appointed: 09 July 1998

Resigned: 17 December 1998

Angus B.

Position: Secretary

Appointed: 09 July 1998

Resigned: 08 September 2000

Raymond P.

Position: Director

Appointed: 01 December 1997

Resigned: 01 January 2003

Paul S.

Position: Secretary

Appointed: 01 December 1997

Resigned: 09 July 1998

Paul S.

Position: Director

Appointed: 11 July 1997

Resigned: 09 July 1998

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 July 1997

Resigned: 11 July 1997

Jacqueline G.

Position: Secretary

Appointed: 11 July 1997

Resigned: 01 December 1997

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 11 July 1997

Resigned: 11 July 1997

People with significant control

The list of PSCs that own or have control over the company includes 5 names. As BizStats identified, there is Addlife Ab (Publ) from Stockholm, Sweden. This PSC is classified as "a corporate", 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. Another entity in the persons with significant control register is Healthcare Acquisition Limited that put Cork, Ireland as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Udg Healthcare (Uk) Holdings Limited, who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Addlife Ab (Publ)

Addlife Ab (Publ) Box 3145, Stockholm, 103 62, Sweden

Legal authority Sweden
Legal form Corporate
Country registered Sweden
Place registered Sweden
Registration number 556995-8126
Notified on 12 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Healthcare Acquisition Limited

90 South Mall, Lower Hatch Street, Cork, Ireland

Legal authority Companies Act 2014
Legal form Limited Company
Country registered Ireland
Place registered Ireland
Registration number 630286
Notified on 7 August 2018
Ceased on 7 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Udg Healthcare (Uk) Holdings Limited

Ashfield House Resolution Road, Ashby-De-La-Zouch, LE65 1HW, England

Legal authority England And Wales
Legal form Limited Company
Notified on 5 June 2018
Ceased on 7 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alan R.

Notified on 30 June 2016
Ceased on 5 June 2018
Nature of control: significiant influence or control

Sean C.

Notified on 30 June 2016
Ceased on 5 June 2018
Nature of control: significiant influence or control

Company previous names

Imotech Medical October 24, 2014
Endoscopy Uk February 8, 2010

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 30th December 2022
filed on: 22nd, August 2023
Free Download (27 pages)

Company search