Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANGIODYNAMICS UK LIMITED
Company Information for

ANGIODYNAMICS UK LIMITED

KIDD RAPINET LLP, 29 HARBOUR EXCHANGE SQUARE, LONDON, E14 9GE,
Company Registration Number
06504800
Private Limited Company
Active

Company Overview

About Angiodynamics Uk Ltd
ANGIODYNAMICS UK LIMITED was founded on 2008-02-15 and has its registered office in London. The organisation's status is listed as "Active". Angiodynamics Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ANGIODYNAMICS UK LIMITED
 
Legal Registered Office
KIDD RAPINET LLP
29 HARBOUR EXCHANGE SQUARE
LONDON
E14 9GE
Other companies in EC3N
 
Previous Names
FAMEWEALD LIMITED02/06/2008
Filing Information
Company Number 06504800
Company ID Number 06504800
Date formed 2008-02-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB159878047  
Last Datalog update: 2024-03-07 02:22:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANGIODYNAMICS UK 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 ANGIODYNAMICS UK LIMITED

Current Directors
Officer Role Date Appointed
K.R.B. (SECRETARIES) LTD
Company Secretary 2008-04-10
JAMES CHRISTOPHER CLEMMER
Director 2016-10-31
MICHAEL CHRISTOPHER GREINER
Director 2016-10-31
STEPHEN TROWBRIDGE
Director 2011-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
MARK TUCKER FROST
Director 2014-06-04 2015-11-20
STEPHEN JAMES MCGILL
Director 2010-01-25 2014-03-09
DONALD JOSEPH GERSUK
Director 2008-04-10 2013-01-31
PAUL SIMON CHARLES GRAFHAM
Director 2008-04-10 2011-08-09
JAN KELTJEN
Director 2011-05-24 2011-06-13
WILLIAM DAVID ALLAN
Director 2008-04-10 2010-01-25
EAMONN HOBBS
Director 2008-04-10 2009-08-05
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2008-02-15 2008-04-10
LONDON LAW SERVICES LIMITED
Nominated Director 2008-02-15 2008-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
K.R.B. (SECRETARIES) LTD 11/13 CHEYNE PLACE LIMITED Company Secretary 2009-07-02 CURRENT 1974-05-28 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
2024-02-15CONFIRMATION STATEMENT MADE ON 15/02/24, WITH NO UPDATES
2023-02-16CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES
2022-12-07AAFULL ACCOUNTS MADE UP TO 31/05/22
2022-02-15CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2022-02-03FULL ACCOUNTS MADE UP TO 31/05/21
2022-02-03AAFULL ACCOUNTS MADE UP TO 31/05/21
2021-12-14Withdrawal of a person with significant control statement on 2021-12-14
2021-12-14Notification of Angiodynamics, Inc. as a person with significant control on 2017-06-26
2021-12-14PSC02Notification of Angiodynamics, Inc. as a person with significant control on 2017-06-26
2021-12-14PSC09Withdrawal of a person with significant control statement on 2021-12-14
2021-06-09AAFULL ACCOUNTS MADE UP TO 31/05/20
2021-04-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHRISTOPHER GREINER
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES
2020-02-28AAFULL ACCOUNTS MADE UP TO 31/05/19
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES
2019-03-04AAFULL ACCOUNTS MADE UP TO 31/05/18
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES
2018-08-02PSC08Notification of a person with significant control statement
2018-06-26PSC09Withdrawal of a person with significant control statement on 2018-06-26
2018-03-07AAFULL ACCOUNTS MADE UP TO 31/05/17
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES
2017-03-06AAFULL ACCOUNTS MADE UP TO 31/05/16
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2016-12-12RP04AR01Second filing of the annual return made up to 2016-02-15
2016-12-12ANNOTATIONClarification
2016-11-10AP01DIRECTOR APPOINTED MR JAMES CHRISTOPHER CLEMMER
2016-11-10AP01DIRECTOR APPOINTED MR MICHAEL CHRISTOPHER GREINER
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK TUCKER FROST
2016-05-05AAFULL ACCOUNTS MADE UP TO 31/05/15
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-18AR0115/02/16 FULL LIST
2016-02-18AD03Registers moved to registered inspection location of C/O Kidd Rapinet Llp 29 Harbour Exchange Square London E14 9GE
2016-02-18AD02Register inspection address changed from Kidd Rapinet Llp Walsingham House 35 Seething Lane London EC3N 4AH England to C/O Kidd Rapinet Llp 29 Harbour Exchange Square London E14 9GE
2016-02-18AR0115/02/16 FULL LIST
2015-12-07CH04SECRETARY'S DETAILS CHNAGED FOR K.R.B. (SECRETARIES) LTD on 2015-12-07
2015-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2015 FROM KIDD RAPINET LLP WALSINGHAM HOUSE 35 SEETHING LANE LONDON EC3N 4AH
2015-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2015 FROM, KIDD RAPINET LLP WALSINGHAM HOUSE, 35 SEETHING LANE, LONDON, EC3N 4AH
2015-11-18AAFULL ACCOUNTS MADE UP TO 31/05/14
2015-10-15ANNOTATIONClarification
2015-10-15MISCDocument removal
2015-07-21AUDAUDITOR'S RESIGNATION
2015-07-20AUDAUDITOR'S RESIGNATION
2015-02-24AA01Previous accounting period shortened from 31/05/14 TO 30/05/14
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-16AR0115/02/15 ANNUAL RETURN FULL LIST
2014-11-25AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-11-25AAFULL ACCOUNTS MADE UP TO 31/05/13
2014-06-12AP01DIRECTOR APPOINTED MR MARK TUCKER FROST
2014-06-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCGILL
2014-06-12TM01APPOINTMENT TERMINATED, DIRECTOR DONALD GERSUK
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-17AR0115/02/14 FULL LIST
2014-03-17AD02SAIL ADDRESS CHANGED FROM: C/O KIDD RAPINET WALSINGHAM HOUSE 35 SEETHING LANE LONDON EC3N 4AH UNITED KINGDOM
2014-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2014 FROM C/O KIDD RAPINET WALSINGHAM HOUSE 35 SEETHING LANE LONDON EC3N 4AH UNITED KINGDOM
2014-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2014 FROM, C/O KIDD RAPINET, WALSINGHAM HOUSE 35 SEETHING LANE, LONDON, EC3N 4AH, UNITED KINGDOM
2013-03-01AR0115/02/13 FULL LIST
2013-03-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / K.R.B. (SECRETARIES) LTD / 25/02/2013
2013-01-24AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2012 FROM WALSINGHAM HOUSE 35 SEETHING LANE LONDON EC3N 4AH UNITED KINGDOM
2012-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2012 FROM, WALSINGHAM HOUSE 35 SEETHING LANE, LONDON, EC3N 4AH, UNITED KINGDOM
2012-07-03AD02SAIL ADDRESS CHANGED FROM: WALSINGHAM HOUSE 35 SEETHING LANE LONDON EC3N 4AH UNITED KINGDOM
2012-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2012 FROM WALSINGHAM HOUSE 35 SEETHING LANE LONDON EC3N 4AH UNITED KINGDOM
2012-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2012 FROM, WALSINGHAM HOUSE 35, SEETHING LANE, LONDON, EC3N 4AH, UNITED KINGDOM
2012-06-12AD02SAIL ADDRESS CREATED
2012-06-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / K.R.B. (SECRETARIES) LTD / 11/06/2012
2012-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2012 FROM 14 & 15 CRAVEN STREET LONDON WC2N 5AD
2012-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2012 FROM, 14 & 15 CRAVEN STREET, LONDON, WC2N 5AD
2012-02-23AAFULL ACCOUNTS MADE UP TO 31/05/11
2012-02-17AR0115/02/12 FULL LIST
2011-08-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GRAFHAM
2011-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JAN KELTJEN
2011-05-25AP01DIRECTOR APPOINTED MR STEPHEN TROWBRIDGE
2011-05-25AP01DIRECTOR APPOINTED MR JAN KELTJEN
2011-03-18AR0115/02/11 FULL LIST
2011-03-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / K.R.B. (SECRETARIES) LTD / 18/03/2011
2011-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES MCGILL / 09/03/2011
2011-02-28AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-06-28TM01APPOINTMENT TERMINATED, DIRECTOR EAMONN HOBBS
2010-02-23AR0115/02/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / EAMONN HOBBS / 15/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD JOSEPH GERSUK / 15/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SIMON CHARLES GRAFHAM / 15/02/2010
2010-02-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / K.R.B. (SECRETARIES) LTD / 15/02/2010
2010-01-29AP01DIRECTOR APPOINTED STEPHEN JAMES MCGILL
2010-01-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALLAN
2009-10-14AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-08-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-17363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2008-07-03225CURREXT FROM 28/02/2009 TO 31/05/2009
2008-06-24288cDIRECTOR'S CHANGE OF PARTICULARS / DONALD GAERSUX / 13/06/2008
2008-06-13288aDIRECTOR APPOINTED DONALD JOSEPH GAERSUX
2008-06-13288aDIRECTOR APPOINTED PAUL SIMON CHARLES GRAFHAM
2008-06-13288aSECRETARY APPOINTED K.R.B. (SECRETARIES) LTD
2008-06-13287REGISTERED OFFICE CHANGED ON 13/06/2008 FROM MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2008-06-13288aDIRECTOR APPOINTED EAMONN HOBBS
2008-06-13288bAPPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED
2008-06-13288bAPPOINTMENT TERMINATED DIRECTOR LONDON LAW SERVICES LIMITED
2008-06-13288aDIRECTOR APPOINTED WILLIAM ALLAN
2008-06-13287REGISTERED OFFICE CHANGED ON 13/06/2008 FROM, MARQUESS COURT, 69 SOUTHAMPTON ROW, LONDON, WC1B 4ET
2008-05-29CERTNMCOMPANY NAME CHANGED FAMEWEALD LIMITED CERTIFICATE ISSUED ON 02/06/08
2008-02-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ANGIODYNAMICS UK 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 ANGIODYNAMICS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2009-08-22 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31

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 ANGIODYNAMICS UK LIMITED

Intangible Assets
Patents
We have not found any records of ANGIODYNAMICS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANGIODYNAMICS UK LIMITED
Trademarks
We have not found any records of ANGIODYNAMICS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGIODYNAMICS UK 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 (47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.) as ANGIODYNAMICS UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ANGIODYNAMICS UK 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 ANGIODYNAMICS UK 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 ANGIODYNAMICS UK LIMITED any grants or awards.
Ownership
    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.