Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABBOTT VASCULAR DEVICES (2) LIMITED
Company Information for

ABBOTT VASCULAR DEVICES (2) LIMITED

ABBOTT HOUSE VANWALL BUSINESS PARK, VANWALL ROAD, MAIDENHEAD, BERKSHIRE, SL6 4XE,
Company Registration Number
04304983
Private Limited Company
Active

Company Overview

About Abbott Vascular Devices (2) Ltd
ABBOTT VASCULAR DEVICES (2) LIMITED was founded on 2001-10-16 and has its registered office in Maidenhead. The organisation's status is listed as "Active". Abbott Vascular Devices (2) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ABBOTT VASCULAR DEVICES (2) LIMITED
 
Legal Registered Office
ABBOTT HOUSE VANWALL BUSINESS PARK
VANWALL ROAD
MAIDENHEAD
BERKSHIRE
SL6 4XE
Other companies in SL6
 
Filing Information
Company Number 04304983
Company ID Number 04304983
Date formed 2001-10-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB901222974  
Last Datalog update: 2023-11-06 16:15:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABBOTT VASCULAR DEVICES (2) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ABBOTT VASCULAR DEVICES (2) LIMITED

Current Directors
Officer Role Date Appointed
KEVAN GOGAY
Company Secretary 2013-01-01
GARY JAMES HALL
Director 2015-10-02
SUSAN MICHELLE HUDSON
Director 2010-11-15
BRIAN YOOR
Director 2015-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS CRAIG FREYMAN
Director 2002-05-07 2015-12-15
MICHAEL JAMES SMITH
Director 2008-09-26 2015-10-02
KYLE POOTS
Company Secretary 2011-06-06 2013-01-01
CAMILLA MARIA KRUCHOV SOENDERBY
Director 2010-01-29 2013-01-01
STEPHEN BROWN
Company Secretary 2005-10-01 2011-06-07
SUSAN MICHELLE HUDSON
Director 2009-05-01 2010-01-30
JEFFREY RYAN STEWART
Director 2007-10-25 2009-05-02
JOHN HARRY RANKIN
Director 2007-03-30 2008-09-26
ROBERT EMMETT FUNCK
Director 2007-03-30 2007-12-03
ANDREW DAVID HALL FORREST
Director 2005-03-30 2007-10-25
JOHN COULTER
Director 2006-03-02 2007-03-30
STEPHEN BROWN
Director 2005-12-13 2006-02-02
LUIS IGLESIAS FERNANDEZ
Director 2005-03-30 2005-12-13
DAVID MARK
Company Secretary 2003-04-01 2005-10-01
THOMAS SIDES
Director 2002-11-01 2005-03-30
PHILLIP BEATTIE
Company Secretary 2002-05-07 2003-04-01
MARK HAYWOOD
Director 2002-05-07 2002-11-01
FIONA MARIA EVANS
Company Secretary 2001-11-29 2002-05-07
FIONA MARIA EVANS
Director 2001-11-29 2002-05-07
SWAGATAM MUKERJI
Director 2001-11-29 2002-05-07
DOMINIC CRISPIN ADAM SIMON
Director 2001-11-29 2002-05-07
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 2001-10-16 2001-11-29
HACKWOOD DIRECTORS LIMITED
Nominated Director 2001-10-16 2001-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY JAMES HALL GYNOCARE LIMITED Director 2017-11-15 CURRENT 2000-06-26 Active
GARY JAMES HALL FOURNIER PHARMACEUTICALS LIMITED Director 2016-11-28 CURRENT 1990-02-06 Active - Proposal to Strike off
GARY JAMES HALL MANSBRIDGE PHARMACEUTICALS LIMITED Director 2016-11-21 CURRENT 1996-09-12 Active - Proposal to Strike off
GARY JAMES HALL BRITISH COLLOIDS LIMITED Director 2016-01-29 CURRENT 1918-12-17 Active
GARY JAMES HALL MUREX BIOTECH LIMITED Director 2015-11-10 CURRENT 1991-12-12 Active
GARY JAMES HALL BRITISH SPECIALIST NUTRITION ASSOCIATION LIMITED Director 2015-11-02 CURRENT 2007-11-27 Active
GARY JAMES HALL KNOLL UK INVESTMENTS UNLIMITED Director 2015-10-02 CURRENT 2004-11-23 Active
GARY JAMES HALL ABBOTT ASIA INVESTMENTS LIMITED Director 2015-10-02 CURRENT 2005-09-07 Active
GARY JAMES HALL ABBOTT IBERIAN INVESTMENTS (2) LIMITED Director 2015-10-02 CURRENT 2009-11-10 Active
GARY JAMES HALL ABBOTT AUSTRALASIA HOLDINGS LIMITED Director 2015-10-02 CURRENT 2012-04-03 Active
GARY JAMES HALL ABBOTT LABORATORIES LIMITED Director 2015-10-02 CURRENT 1937-06-23 Active
GARY JAMES HALL ABBOTT HEALTHCARE PRODUCTS LTD Director 2015-10-02 CURRENT 1969-03-05 Active
GARY JAMES HALL ABBOTT VASCULAR DEVICES LIMITED Director 2015-10-02 CURRENT 1984-07-16 Active
GARY JAMES HALL ABBOTT EQUITY HOLDINGS UNLIMITED Director 2015-10-02 CURRENT 2001-02-15 Active
GARY JAMES HALL ABBOTT CAPITAL INDIA LIMITED Director 2015-10-02 CURRENT 2001-02-22 Active
GARY JAMES HALL ABBOTT ASIA HOLDINGS LIMITED Director 2015-10-02 CURRENT 2001-02-22 Active
GARY JAMES HALL ABBOTT KNOLL INVESTMENTS B.V. Director 2015-10-02 CURRENT 2007-04-10 Active
GARY JAMES HALL ABBOTT (UK) HOLDINGS LIMITED Director 2015-10-02 CURRENT 1999-03-23 Active
GARY JAMES HALL ABBOTT (UK) FINANCE LIMITED Director 2015-10-02 CURRENT 2000-03-17 Active
GARY JAMES HALL ABBOTT IBERIAN INVESTMENTS LIMITED Director 2015-02-02 CURRENT 2009-11-10 Active - Proposal to Strike off
SUSAN MICHELLE HUDSON GYNOCARE LIMITED Director 2017-11-15 CURRENT 2000-06-26 Active
SUSAN MICHELLE HUDSON ABBOTT HEALTHCARE PRODUCTS LTD Director 2016-11-28 CURRENT 1969-03-05 Active
SUSAN MICHELLE HUDSON FOURNIER PHARMACEUTICALS LIMITED Director 2016-04-19 CURRENT 1990-02-06 Active - Proposal to Strike off
SUSAN MICHELLE HUDSON MANSBRIDGE PHARMACEUTICALS LIMITED Director 2016-04-19 CURRENT 1996-09-12 Active - Proposal to Strike off
SUSAN MICHELLE HUDSON BRITISH COLLOIDS LIMITED Director 2016-04-19 CURRENT 1918-12-17 Active
SUSAN MICHELLE HUDSON ABBOTT AUSTRALASIA HOLDINGS LIMITED Director 2012-04-03 CURRENT 2012-04-03 Active
SUSAN MICHELLE HUDSON EXPERIMENTAL AND APPLIED SCIENCES UK LIMITED Director 2010-11-15 CURRENT 2003-05-14 Dissolved 2015-01-13
SUSAN MICHELLE HUDSON KNOLL UK INVESTMENTS UNLIMITED Director 2010-11-15 CURRENT 2004-11-23 Active
SUSAN MICHELLE HUDSON ABBOTT ASIA INVESTMENTS LIMITED Director 2010-11-15 CURRENT 2005-09-07 Active
SUSAN MICHELLE HUDSON ABBOTT IBERIAN INVESTMENTS (2) LIMITED Director 2010-11-15 CURRENT 2009-11-10 Active
SUSAN MICHELLE HUDSON ABBOTT LABORATORIES LIMITED Director 2010-11-15 CURRENT 1937-06-23 Active
SUSAN MICHELLE HUDSON ABBOTT VASCULAR DEVICES LIMITED Director 2010-11-15 CURRENT 1984-07-16 Active
SUSAN MICHELLE HUDSON ABBOTT EQUITY HOLDINGS UNLIMITED Director 2010-11-15 CURRENT 2001-02-15 Active
SUSAN MICHELLE HUDSON ABBOTT ASIA HOLDINGS LIMITED Director 2010-11-15 CURRENT 2001-02-22 Active
SUSAN MICHELLE HUDSON ABBOTT IBERIAN INVESTMENTS LIMITED Director 2010-11-15 CURRENT 2009-11-10 Active - Proposal to Strike off
SUSAN MICHELLE HUDSON ABBOTT KNOLL INVESTMENTS B.V. Director 2010-11-15 CURRENT 2007-04-10 Active
SUSAN MICHELLE HUDSON ABBOTT (UK) HOLDINGS LIMITED Director 2010-11-15 CURRENT 1999-03-23 Active
SUSAN MICHELLE HUDSON ABBOTT (UK) FINANCE LIMITED Director 2010-11-15 CURRENT 2000-03-17 Active
BRIAN YOOR FOURNIER PHARMACEUTICALS LIMITED Director 2016-01-29 CURRENT 1990-02-06 Active - Proposal to Strike off
BRIAN YOOR MUREX BIOTECH LIMITED Director 2016-01-29 CURRENT 1991-12-12 Active
BRIAN YOOR MANSBRIDGE PHARMACEUTICALS LIMITED Director 2016-01-29 CURRENT 1996-09-12 Active - Proposal to Strike off
BRIAN YOOR GYNOCARE LIMITED Director 2016-01-29 CURRENT 2000-06-26 Active
BRIAN YOOR BRITISH COLLOIDS LIMITED Director 2016-01-29 CURRENT 1918-12-17 Active
BRIAN YOOR STARLIMS UK LIMITED Director 2016-01-29 CURRENT 1997-08-20 Active
BRIAN YOOR KNOLL UK INVESTMENTS UNLIMITED Director 2015-12-15 CURRENT 2004-11-23 Active
BRIAN YOOR ABBOTT ASIA INVESTMENTS LIMITED Director 2015-12-15 CURRENT 2005-09-07 Active
BRIAN YOOR ABBOTT IBERIAN INVESTMENTS (2) LIMITED Director 2015-12-15 CURRENT 2009-11-10 Active
BRIAN YOOR ABBOTT AUSTRALASIA HOLDINGS LIMITED Director 2015-12-15 CURRENT 2012-04-03 Active
BRIAN YOOR ABBOTT LABORATORIES LIMITED Director 2015-12-15 CURRENT 1937-06-23 Active
BRIAN YOOR ABBOTT HEALTHCARE PRODUCTS LTD Director 2015-12-15 CURRENT 1969-03-05 Active
BRIAN YOOR ABBOTT VASCULAR DEVICES LIMITED Director 2015-12-15 CURRENT 1984-07-16 Active
BRIAN YOOR ABBOTT EQUITY HOLDINGS UNLIMITED Director 2015-12-15 CURRENT 2001-02-15 Active
BRIAN YOOR ABBOTT CAPITAL INDIA LIMITED Director 2015-12-15 CURRENT 2001-02-22 Active
BRIAN YOOR ABBOTT ASIA HOLDINGS LIMITED Director 2015-12-15 CURRENT 2001-02-22 Active
BRIAN YOOR ABBOTT IBERIAN INVESTMENTS LIMITED Director 2015-12-15 CURRENT 2009-11-10 Active - Proposal to Strike off
BRIAN YOOR ABBOTT (UK) HOLDINGS LIMITED Director 2015-12-15 CURRENT 1999-03-23 Active
BRIAN YOOR ABBOTT (UK) FINANCE LIMITED Director 2015-12-15 CURRENT 2000-03-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-24DIRECTOR APPOINTED MRS ALISON ELIZABETH DAVIES
2023-10-23APPOINTMENT TERMINATED, DIRECTOR JOHN ARTHUR MCCOY JR
2023-10-23CONFIRMATION STATEMENT MADE ON 16/10/23, WITH NO UPDATES
2023-08-24SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 16/10/22, WITH NO UPDATES
2022-09-27APPOINTMENT TERMINATED, DIRECTOR KAREN ANN KRAMMER
2022-09-27DIRECTOR APPOINTED JOHN ARTHUR MCCOY JR
2022-09-27AP01DIRECTOR APPOINTED JOHN ARTHUR MCCOY JR
2022-09-27TM01APPOINTMENT TERMINATED, DIRECTOR KAREN ANN KRAMMER
2022-08-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES
2021-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-11-17PSC09Withdrawal of a person with significant control statement on 2020-11-17
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2020-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-06AP01DIRECTOR APPOINTED MR MICHAEL ROBERT KENDALL CLAYTON
2020-05-05TM01APPOINTMENT TERMINATED, DIRECTOR GEORGIOS MOUNTRICHAS
2020-05-05AP01DIRECTOR APPOINTED MRS KAREN ANN KRAMMER
2020-05-04TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN YOOR
2019-10-23AP01DIRECTOR APPOINTED MR GEORGIOS MOUNTRICHAS
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES
2019-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-11-23TM01APPOINTMENT TERMINATED, DIRECTOR GARY JAMES HALL
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES
2018-10-11AP01DIRECTOR APPOINTED MR. NEIL HARRIS
2018-10-04TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MICHELLE HUDSON
2018-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-11-16PSC02Notification of Abbott Vascular Devices Ltd as a person with significant control on 2016-04-06
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH NO UPDATES
2017-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-10-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-17AP01DIRECTOR APPOINTED MR BRIAN YOOR
2016-02-16TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CRAIG FREYMAN
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-12AR0116/10/15 ANNUAL RETURN FULL LIST
2015-11-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES SMITH
2015-11-11AP01DIRECTOR APPOINTED MR GARY JAMES HALL
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-14MISCRes of aud
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-27AR0116/10/14 ANNUAL RETURN FULL LIST
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-29AR0116/10/13 ANNUAL RETURN FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-02AP03Appointment of Mr Kevan Gogay as company secretary
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR CAMILLA SOENDERBY
2013-03-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY KYLE POOTS
2013-01-11RES01ADOPT ARTICLES 11/01/13
2012-10-17AR0116/10/12 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-20AD02SAIL ADDRESS CHANGED FROM: ABBOTT LABORATORIES LIMITED NORTH ROAD QUEENBOROUGH KENT ME11 5EL UNITED KINGDOM
2012-03-19AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 228-DIR SERV CONT 237-DIR INDEM
2011-10-20AR0116/10/11 FULL LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-11AP03SECRETARY APPOINTED MR KYLE POOTS
2011-07-11TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN BROWN
2010-11-18AR0116/10/10 FULL LIST
2010-11-17AP01DIRECTOR APPOINTED MISS SUSAN MICHELLE HUDSON
2010-11-16AA01CURREXT FROM 30/11/2010 TO 31/12/2010
2010-08-27AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-02-16AP01DIRECTOR APPOINTED MRS CAMILLA MARIA KRUCHOV SOENDERBY
2010-02-05TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HUDSON
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN MICHELLE HUDSON / 11/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN MICHELLE HUDSON / 11/12/2009
2009-12-10AR0116/10/09 FULL LIST
2009-11-09AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-10-19AD02SAIL ADDRESS CHANGED FROM: ABBOTT LABORATORIES LIMITED NORTH ROAD QUEENBOROUGH KENT ME11 5EL UNITED KINGDOM
2009-10-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2009-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2009 FROM ABBOTT HOUSE, VANWALL BUSINESS VANWALL ROAD MAIDENHEAD BERKSHIRE SL6 4XE UNITED KINGDOM
2009-10-16AD02SAIL ADDRESS CREATED
2009-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2009 FROM NORTH ROAD QUEENBOROUGH KENT ME11 5EL
2009-06-01288aDIRECTOR APPOINTED MISS SUSAN MICHELLE HUDSON
2009-06-01288bAPPOINTMENT TERMINATED DIRECTOR JEFFREY STEWART
2009-03-11225PREVSHO FROM 31/12/2008 TO 30/11/2008
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-23363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-10-17288aDIRECTOR APPOINTED MR MICHAEL SMITH
2008-10-01288bAPPOINTMENT TERMINATED DIRECTOR JOHN RANKIN
2007-12-10288bDIRECTOR RESIGNED
2007-11-29288aNEW DIRECTOR APPOINTED
2007-11-16288bDIRECTOR RESIGNED
2007-10-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-24363aRETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS
2007-04-26288aNEW DIRECTOR APPOINTED
2007-04-18288aNEW DIRECTOR APPOINTED
2007-04-02288bDIRECTOR RESIGNED
2006-10-24363aRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2006-10-24288cDIRECTOR'S PARTICULARS CHANGED
2006-10-24288cDIRECTOR'S PARTICULARS CHANGED
2006-10-24288cSECRETARY'S PARTICULARS CHANGED
2006-10-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-03-02288aNEW DIRECTOR APPOINTED
2006-03-02288bDIRECTOR RESIGNED
2006-01-10288aNEW DIRECTOR APPOINTED
2006-01-05288bDIRECTOR RESIGNED
2005-11-08363sRETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2005-11-01288aNEW SECRETARY APPOINTED
2005-10-24288bSECRETARY RESIGNED
2005-10-11244DELIVERY EXT'D 3 MTH 31/12/04
2005-04-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-04-07288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
21 - Manufacture of basic pharmaceutical products and pharmaceutical preparations
211 - Manufacture of basic pharmaceutical products
21100 - Manufacture of basic pharmaceutical products




Licences & Regulatory approval
We could not find any licences issued to ABBOTT VASCULAR DEVICES (2) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ABBOTT VASCULAR DEVICES (2) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ABBOTT VASCULAR DEVICES (2) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.499
MortgagesNumMortOutstanding0.569
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.939

This shows the max and average number of mortgages for companies with the same SIC code of 21100 - Manufacture of basic pharmaceutical products

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABBOTT VASCULAR DEVICES (2) LIMITED

Intangible Assets
Patents
We have not found any records of ABBOTT VASCULAR DEVICES (2) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABBOTT VASCULAR DEVICES (2) LIMITED
Trademarks
We have not found any records of ABBOTT VASCULAR DEVICES (2) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABBOTT VASCULAR DEVICES (2) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (21100 - Manufacture of basic pharmaceutical products) as ABBOTT VASCULAR DEVICES (2) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ABBOTT VASCULAR DEVICES (2) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABBOTT VASCULAR DEVICES (2) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ABBOTT VASCULAR DEVICES (2) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.