Creavo Medical Technologies Limited LEEDS


Creavo Medical Technologies started in year 2014 as Private Limited Company with registration number 08872061. The Creavo Medical Technologies company has been functioning successfully for ten years now and its status is liquidation. The firm's office is based in Leeds at 29 East Parade. Postal code: LS1 5PS. Since Mon, 5th Sep 2016 Creavo Medical Technologies Limited is no longer carrying the name Quantum Imaging.

Creavo Medical Technologies Limited Address / Contact

Office Address 29 East Parade
Town Leeds
Post code LS1 5PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08872061
Date of Incorporation Fri, 31st Jan 2014
Industry Other research and experimental development on natural sciences and engineering
Industry Manufacture of irradiation, electromedical and electrotherapeutic equipment
End of financial Year 31st July
Company age 10 years old
Account next due date Sun, 30th Apr 2023 (361 days after)
Account last made up date Sat, 31st Jul 2021
Next confirmation statement due date Tue, 14th Feb 2023 (2023-02-14)
Last confirmation statement dated Mon, 31st Jan 2022

Company staff

Sarah J.

Position: Director

Appointed: 24 November 2021

Benjamin H.

Position: Director

Appointed: 01 April 2014

Ip2ipo Services Limited

Position: Corporate Director

Appointed: 01 April 2014

Martin F.

Position: Director

Appointed: 28 August 2020

Resigned: 12 November 2021

Andrew M.

Position: Director

Appointed: 06 September 2019

Resigned: 13 August 2021

Christopher M.

Position: Director

Appointed: 01 June 2018

Resigned: 12 November 2021

Pierre C.

Position: Director

Appointed: 01 June 2018

Resigned: 12 November 2021

John V.

Position: Secretary

Appointed: 29 June 2017

Resigned: 12 July 2019

John V.

Position: Director

Appointed: 22 February 2017

Resigned: 12 July 2019

Sarah J.

Position: Director

Appointed: 22 April 2014

Resigned: 30 November 2019

Steven P.

Position: Director

Appointed: 01 April 2014

Resigned: 24 November 2021

Robert B.

Position: Director

Appointed: 01 April 2014

Resigned: 31 August 2020

Simon G.

Position: Director

Appointed: 31 January 2014

Resigned: 01 April 2014

Ip2ipo Services Limited

Position: Corporate Secretary

Appointed: 31 January 2014

Resigned: 29 June 2017

People with significant control

Ip2ipo Portfolio (Gp) Limited

The Walbrook Building 25 Walbrook, London, EC4N 8AF, England

Legal authority England & Wales
Legal form Private Limited Company
Notified on 13 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Ip2ipo Limited

24 Cornhill, London, EC3V 3ND, England

Legal authority England & Wales
Legal form Private Limited Company
Notified on 6 April 2016
Ceased on 13 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Quantum Imaging September 5, 2016

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Address change date: Tue, 31st May 2022. New Address: 29 East Parade Leeds LS1 5PS. Previous address: Cel House Westwood Way Westwood Business Park Coventry CV4 8HS England
filed on: 31st, May 2022
Free Download (1 page)

Company search