Lombard Medical Limited BASIL HILL ROAD DIDCOT


Founded in 1994, Lombard Medical, classified under reg no. 02998639 is an active company. Currently registered at Lombard Medical House OX11 7HJ, Basil Hill Road Didcot the company has been in the business for 30 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since March 15, 2011 Lombard Medical Limited is no longer carrying the name Anson Medical.

At present there are 3 directors in the the company, namely Natalie H., Kurt L. and Richard P.. In addition one secretary - Richard P. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lombard Medical Limited Address / Contact

Office Address Lombard Medical House
Office Address2 4 Trident Park
Town Basil Hill Road Didcot
Post code OX11 7HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02998639
Date of Incorporation Tue, 6th Dec 1994
Industry Manufacture of medical and dental instruments and supplies
End of financial Year 31st December
Company age 30 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 Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Natalie H.

Position: Director

Appointed: 01 June 2022

Richard P.

Position: Secretary

Appointed: 17 August 2018

Kurt L.

Position: Director

Appointed: 17 August 2018

Richard P.

Position: Director

Appointed: 17 August 2018

William K.

Position: Director

Appointed: 08 December 2014

Resigned: 05 May 2017

William K.

Position: Secretary

Appointed: 08 December 2014

Resigned: 05 May 2017

Ian A.

Position: Secretary

Appointed: 29 February 2012

Resigned: 08 December 2014

Ian A.

Position: Director

Appointed: 23 January 2012

Resigned: 19 February 2015

Simon H.

Position: Director

Appointed: 01 January 2011

Resigned: 18 April 2017

John R.

Position: Director

Appointed: 12 October 2009

Resigned: 31 December 2010

Brian H.

Position: Director

Appointed: 11 November 2005

Resigned: 31 March 2010

Timothy H.

Position: Director

Appointed: 07 November 2005

Resigned: 31 December 2011

Stephen T.

Position: Director

Appointed: 05 December 2002

Resigned: 19 October 2005

William J.

Position: Secretary

Appointed: 11 April 2001

Resigned: 29 February 2012

Zia M.

Position: Director

Appointed: 18 October 1999

Resigned: 28 February 2003

John K.

Position: Director

Appointed: 18 October 1999

Resigned: 04 November 2005

Timothy C.

Position: Director

Appointed: 07 June 1999

Resigned: 11 April 2001

Excellet Investments Limited

Position: Corporate Secretary

Appointed: 14 May 1999

Resigned: 11 April 2001

Alistair T.

Position: Director

Appointed: 01 October 1998

Resigned: 30 September 2007

Rupert C.

Position: Secretary

Appointed: 14 March 1997

Resigned: 14 May 1999

George D.

Position: Secretary

Appointed: 08 July 1996

Resigned: 05 March 1997

Peter P.

Position: Director

Appointed: 25 September 1995

Resigned: 28 April 2020

Timothy C.

Position: Director

Appointed: 18 June 1995

Resigned: 08 June 1996

George D.

Position: Director

Appointed: 10 March 1995

Resigned: 01 April 1997

Rupert C.

Position: Director

Appointed: 10 March 1995

Resigned: 09 November 1999

Rupert C.

Position: Secretary

Appointed: 10 March 1995

Resigned: 07 July 1996

Anthony A.

Position: Director

Appointed: 10 March 1995

Resigned: 02 May 2006

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 06 December 1994

Resigned: 10 March 1995

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 06 December 1994

Resigned: 10 March 1995

People with significant control

The register of PSCs who own or control the company consists of 4 names. As we discovered, there is Lombard Medical Technologies Limited from London, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", 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. The second one in the persons with significant control register is Kurt L. This PSC has significiant influence or control over the company,. Then there is Richard P., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Lombard Medical Technologies Limited

15 Canada Square, Canary Wharf, London, E14 5GL, United Kingdom

Legal authority Laws Of England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered United Kingdom'S Registrar Of Companies
Registration number 04636949
Notified on 6 April 2016
Ceased on 25 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Kurt L.

Notified on 26 January 2018
Ceased on 26 January 2018
Nature of control: significiant influence or control

Richard P.

Notified on 26 January 2018
Ceased on 26 January 2018
Nature of control: significiant influence or control

William K.

Notified on 6 April 2016
Ceased on 5 May 2017
Nature of control: significiant influence or control

Company previous names

Anson Medical March 15, 2011

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 data made up to December 31, 2022
filed on: 31st, October 2023
Free Download (61 pages)

Company search

Advertisements