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

HARVARD MEDICAL DEVICES UK LIMITED

TALBOT HOUSE UNIT 11, PERRYWOOD BUSINESS PARK, HONEYCROCK LANE, REDHILL, RH1 5JQ,
Company Registration Number
06875329
Private Limited Company
Active

Company Overview

About Harvard Medical Devices Uk Ltd
HARVARD MEDICAL DEVICES UK LIMITED was founded on 2009-04-09 and has its registered office in Redhill. The organisation's status is listed as "Active". Harvard Medical Devices Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HARVARD MEDICAL DEVICES UK LIMITED
 
Legal Registered Office
TALBOT HOUSE UNIT 11, PERRYWOOD BUSINESS PARK
HONEYCROCK LANE
REDHILL
RH1 5JQ
Other companies in WC2B
 
Filing Information
Company Number 06875329
Company ID Number 06875329
Date formed 2009-04-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/04/2016
Return next due 07/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 11:09:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARVARD MEDICAL DEVICES 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 HARVARD MEDICAL DEVICES UK LIMITED

Current Directors
Officer Role Date Appointed
PETER LAUGHARNE GRIFFITH-JONES
Director 2014-12-19
GRAHAM GROVER
Director 2014-12-19
DANIEL BRUCE HARRIS
Director 2009-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW DAVID ROSE
Director 2009-04-24 2014-12-19
JOHN EDWIN MALIN
Company Secretary 2009-04-24 2009-10-01
HAMMONDS SECRETARIES LIMITED
Company Secretary 2009-04-09 2009-04-24
JOHN EDWIN MALIN
Company Secretary 2009-04-24 2009-04-24
PETER MORTIMER CROSSLEY
Director 2009-04-09 2009-04-24
HAMMONDS DIRECTORS LIMITED
Director 2009-04-09 2009-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER LAUGHARNE GRIFFITH-JONES REBOUND TECHNOLOGY GROUP HOLDINGS LIMITED Director 2015-08-10 CURRENT 2003-06-06 Active
PETER LAUGHARNE GRIFFITH-JONES HAMSARD 3150 LIMITED Director 2014-12-19 CURRENT 2007-10-03 Dissolved 2016-03-08
PETER LAUGHARNE GRIFFITH-JONES KINETIK TECHNOLOGY GROUP LIMITED Director 2014-12-19 CURRENT 2014-12-16 Active
PETER LAUGHARNE GRIFFITH-JONES KINETIK MEDICAL DEVICES LIMITED Director 2014-12-19 CURRENT 2008-12-22 Active
GRAHAM GROVER ASSURED MINDS LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active
GRAHAM GROVER GROVER FAMILY COMPANY LIMITED Director 2016-05-31 CURRENT 2014-05-29 Active
GRAHAM GROVER KINETIK TECHNOLOGY GROUP LIMITED Director 2014-12-19 CURRENT 2014-12-16 Active
GRAHAM GROVER KINETIK MEDICAL DEVICES LIMITED Director 2014-12-19 CURRENT 2008-12-22 Active
GRAHAM GROVER THINKLASER LIMITED Director 2013-07-29 CURRENT 2002-10-30 Active
DANIEL BRUCE HARRIS LONDON IRON WORKS LIMITED Director 2018-04-30 CURRENT 2018-04-30 Active
DANIEL BRUCE HARRIS V10 BURNT OAK LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active
DANIEL BRUCE HARRIS EASTERN IRON WORKS LIMITED Director 2016-10-06 CURRENT 2016-10-06 Active
DANIEL BRUCE HARRIS KEREN HAYESOD - UNITED ISRAEL APPEAL UK Director 2016-08-17 CURRENT 2016-08-17 Active
DANIEL BRUCE HARRIS WOODGRANGE FOREST LIMITED Director 2015-02-23 CURRENT 2015-02-23 Liquidation
DANIEL BRUCE HARRIS GENE ANALYSIS LIMITED Director 2014-06-06 CURRENT 2014-06-06 Dissolved 2015-07-07
DANIEL BRUCE HARRIS IRON WORKS DEVELOPMENTS LIMITED Director 2014-06-06 CURRENT 2014-06-06 Active
DANIEL BRUCE HARRIS LUKLA LIMITED Director 2013-06-18 CURRENT 2013-06-18 Liquidation
DANIEL BRUCE HARRIS WH HOLDING LIMITED Director 2010-08-09 CURRENT 2006-11-09 Active
DANIEL BRUCE HARRIS MALMO 2 LIMITED Director 2009-06-19 CURRENT 2009-06-19 Dissolved 2016-07-20
DANIEL BRUCE HARRIS KINETIK MEDICAL DEVICES LIMITED Director 2009-01-21 CURRENT 2008-12-22 Active
DANIEL BRUCE HARRIS COUDRAY LIMITED Director 2007-10-09 CURRENT 2007-10-08 Dissolved 2014-02-25
DANIEL BRUCE HARRIS HAMSARD 3150 LIMITED Director 2007-10-04 CURRENT 2007-10-03 Dissolved 2016-03-08

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
2024-04-10CONFIRMATION STATEMENT MADE ON 09/04/24, WITH NO UPDATES
2023-10-23REGISTERED OFFICE CHANGED ON 23/10/23 FROM Lockeridge House Lockeridge Marlborough Wiltshire SN8 4EL
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-12CONFIRMATION STATEMENT MADE ON 09/04/23, WITH NO UPDATES
2022-06-13AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/22, WITH NO UPDATES
2022-01-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068753290001
2022-01-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068753290001
2021-04-11CS01CONFIRMATION STATEMENT MADE ON 09/04/21, WITH NO UPDATES
2021-02-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 09/04/20, WITH NO UPDATES
2020-02-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-04-21CS01CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES
2019-02-21SH0131/12/18 STATEMENT OF CAPITAL GBP 190002
2019-02-04RES13Resolutions passed:
  • Authorised share capital 31/12/2018
2018-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-15CS01CONFIRMATION STATEMENT MADE ON 09/04/18, WITH NO UPDATES
2017-04-09LATEST SOC09/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES
2017-03-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-22AR0109/04/16 ANNUAL RETURN FULL LIST
2015-10-12AA01Current accounting period shortened from 31/03/16 TO 31/12/15
2015-10-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 068753290001
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-01AR0109/04/15 ANNUAL RETURN FULL LIST
2015-06-01AD02Register inspection address changed from 16 Great Queen Street Covent Garden London WC2B 5AH England to Lockeridge House Lockeridge Marlborough Wiltshire SN8 4EL
2015-06-01AD03Registers moved to registered inspection location of Lockeridge House Lockeridge Marlborough Wiltshire SN8 4EL
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID ROSE
2015-01-12AP01DIRECTOR APPOINTED MR GRAHAM JOHN GROVER
2015-01-12AP01DIRECTOR APPOINTED MR PETER LAUGHARNE GRIFFITH-JONES
2015-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/15 FROM 16 Great Queen Street Covent Garden London WC2B 5AH
2014-08-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-09AR0109/04/14 ANNUAL RETURN FULL LIST
2013-08-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-10AR0109/04/13 ANNUAL RETURN FULL LIST
2013-04-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN MALIN
2013-03-25AD02SAIL ADDRESS CHANGED FROM: QUADRANT HOUSE FLOOR 6 4 THOMAS MORE SQUARE LONDON E1W 1YW
2013-03-22AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID ROSE / 31/01/2013
2013-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BRUCE HARRIS / 31/01/2013
2013-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2013 FROM HARVARD HOUSE THE WATERFRONT, ELSTREE ROAD ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3BS UNITED KINGDOM
2012-07-11AA31/03/12 TOTAL EXEMPTION FULL
2012-04-12AR0109/04/12 FULL LIST
2011-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BRUCE HARRIS / 07/11/2011
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-15AR0109/04/11 FULL LIST
2011-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID ROSE / 09/03/2011
2011-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BRUCE HARRIS / 09/03/2011
2010-10-25AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-04-30AR0109/04/10 FULL LIST
2010-04-29AD02SAIL ADDRESS CREATED
2009-06-2388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-06-2388(2)AD 04/06/09 GBP SI 1@1=1 GBP IC 1/2
2009-04-24288aDIRECTOR APPOINTED MR DANIEL BRUCE HARRIS
2009-04-24288aSECRETARY APPOINTED MR JOHN EDWIN MALIN
2009-04-24288aDIRECTOR APPOINTED MR ANDREW DAVID ROSE
2009-04-24225CURRSHO FROM 30/04/2010 TO 31/03/2010
2009-04-24288bAPPOINTMENT TERMINATED DIRECTOR PETER CROSSLEY
2009-04-24288bAPPOINTMENT TERMINATED DIRECTOR HAMMONDS DIRECTORS LIMITED
2009-04-24287REGISTERED OFFICE CHANGED ON 24/04/2009 FROM HAMMONDS LLP (REF : SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR
2009-04-24288bAPPOINTMENT TERMINATED SECRETARY JOHN MALIN
2009-04-24288bAPPOINTMENT TERMINATED SECRETARY HAMMONDS SECRETARIES LIMITED
2009-04-24288aSECRETARY APPOINTED MR JOHN EDWIN MALIN
2009-04-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HARVARD MEDICAL DEVICES 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 HARVARD MEDICAL DEVICES UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of HARVARD MEDICAL DEVICES UK LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 HARVARD MEDICAL DEVICES UK LIMITED

Intangible Assets
Patents
We have not found any records of HARVARD MEDICAL DEVICES UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARVARD MEDICAL DEVICES UK LIMITED
Trademarks
We have not found any records of HARVARD MEDICAL DEVICES UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARVARD MEDICAL DEVICES 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 (82990 - Other business support service activities n.e.c.) as HARVARD MEDICAL DEVICES UK LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where HARVARD MEDICAL DEVICES 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 HARVARD MEDICAL DEVICES 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 HARVARD MEDICAL DEVICES UK 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.