Liquidation
Company Information for CREAVO MEDICAL TECHNOLOGIES LIMITED
29 EAST PARADE, LEEDS, LS1 5PS,
|
Company Registration Number
08872061
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CREAVO MEDICAL TECHNOLOGIES LIMITED | ||
Legal Registered Office | ||
29 EAST PARADE LEEDS LS1 5PS Other companies in LS2 | ||
Previous Names | ||
|
Company Number | 08872061 | |
---|---|---|
Company ID Number | 08872061 | |
Date formed | 2014-01-31 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2021 | |
Account next due | 30/04/2023 | |
Latest return | 31/01/2016 | |
Return next due | 28/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-02-05 18:34:40 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN PAUL VON BENECKE |
||
ROBERT GEORGE ANTHONY BARR |
||
PIERRE HUBERT ANDRE JEAN CHAUVINEAU |
||
BENJAMIN THOMAS HORNSBY VARCOE |
||
IP2IPO SERVICES LIMITED |
||
SARAH JANE JARMIN |
||
CHRISTOPHER MEREDITH |
||
STEVEN PARKER |
||
JOHN PAUL VON BENECKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IP2IPO SERVICES LIMITED |
Company Secretary | ||
SIMON GRAINDORGE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLYTHA HOLDINGS LIMITED | Director | 2017-05-01 | CURRENT | 1990-09-26 | Active | |
GATEWAYS EDUCATIONAL TRUST LIMITED | Director | 2011-11-29 | CURRENT | 1961-09-06 | Active | |
ARRAN ISLE LIMITED | Director | 2009-10-15 | CURRENT | 2009-10-15 | Active | |
TUMBUS ONE LIMITED | Director | 2004-09-17 | CURRENT | 1962-05-01 | Liquidation | |
ARRAN ISLE HOLDINGS LIMITED | Director | 2004-06-01 | CURRENT | 1910-04-29 | Active | |
CONCIRRUS LTD | Director | 2018-07-23 | CURRENT | 2011-09-30 | Active | |
ARTIOS PHARMA LIMITED | Director | 2018-06-25 | CURRENT | 2015-12-29 | Active | |
CRYSALIN LIMITED | Director | 2018-06-21 | CURRENT | 2007-04-27 | Liquidation | |
SILICON MICROGRAVITY LIMITED | Director | 2018-06-06 | CURRENT | 2014-09-16 | Active | |
IESO DIGITAL HEALTH LIMITED | Director | 2018-04-26 | CURRENT | 2000-09-01 | Active | |
PERACHEM HOLDINGS PLC | Director | 2018-04-26 | CURRENT | 2005-04-15 | Liquidation | |
NEXEON LIMITED | Director | 2018-04-18 | CURRENT | 2006-02-22 | Active | |
EPSILON-3 BIO LIMITED | Director | 2018-04-16 | CURRENT | 2010-06-18 | Liquidation | |
APCINTEX LIMITED | Director | 2018-04-05 | CURRENT | 2014-06-16 | Active | |
KUUR THERAPEUTICS LIMITED | Director | 2018-03-28 | CURRENT | 2005-11-11 | Liquidation | |
OXFORD BIOTRANS LIMITED | Director | 2018-03-27 | CURRENT | 2013-08-14 | Active | |
OXULAR LIMITED | Director | 2018-03-27 | CURRENT | 2014-11-27 | Active | |
WAVE OPTICS LIMITED | Director | 2018-03-26 | CURRENT | 2012-09-05 | Active | |
TELECTICA LTD | Director | 2018-03-22 | CURRENT | 2012-12-11 | Active | |
TEYA REWARDS LTD. | Director | 2018-03-21 | CURRENT | 2013-05-03 | Active | |
IMPRESSION TECHNOLOGIES LIMITED | Director | 2018-03-13 | CURRENT | 2012-03-30 | Active | |
COVENTRY INTERNATIONAL PRESSING COMPANY LTD | Director | 2018-03-13 | CURRENT | 2015-02-02 | Active | |
PULMOCIDE LIMITED | Director | 2018-03-12 | CURRENT | 2007-03-23 | Active | |
CARDIAN LIMITED | Director | 2018-03-12 | CURRENT | 2016-12-21 | Liquidation | |
AUTIFONY THERAPEUTICS LIMITED | Director | 2018-03-12 | CURRENT | 2011-02-25 | Active | |
INIVATA LIMITED | Director | 2018-03-07 | CURRENT | 2014-07-23 | Active | |
SAM LABS LTD. | Director | 2018-02-28 | CURRENT | 2014-04-23 | Active | |
MISSION THERAPEUTICS LIMITED | Director | 2018-02-15 | CURRENT | 2011-05-11 | Active | |
STORM THERAPEUTICS LIMITED | Director | 2018-02-14 | CURRENT | 2015-04-21 | Active | |
ECONIC TECHNOLOGIES LTD | Director | 2018-02-14 | CURRENT | 2011-06-24 | Active | |
SPIREA LIMITED | Director | 2017-12-14 | CURRENT | 2015-10-09 | Active | |
MOA TECHNOLOGY LIMITED | Director | 2017-10-25 | CURRENT | 2017-08-02 | Active | |
PANCREGENESIS LIMITED | Director | 2017-10-17 | CURRENT | 2017-10-17 | Active - Proposal to Strike off | |
QUANTUM MOTION TECHNOLOGIES LIMITED | Director | 2017-08-11 | CURRENT | 2017-07-14 | Active | |
CHROMOSOL LIMITED | Director | 2017-06-09 | CURRENT | 2017-06-09 | Liquidation | |
EDGETIC LIMITED | Director | 2017-05-15 | CURRENT | 2017-05-15 | Liquidation | |
ALESI SURGICAL LIMITED | Director | 2017-03-02 | CURRENT | 2007-03-01 | Active | |
ART OF XEN LIMITED | Director | 2017-02-22 | CURRENT | 2001-06-15 | Active | |
ACCELERCOMM LTD | Director | 2016-12-21 | CURRENT | 2016-03-04 | Active | |
MICROBIOTICA LIMITED | Director | 2016-12-15 | CURRENT | 2016-07-08 | Active | |
CELLTRON NETWORKS LIMITED | Director | 2016-10-19 | CURRENT | 2016-10-19 | Active - Proposal to Strike off | |
APERIO PHARMA LIMITED | Director | 2016-10-13 | CURRENT | 2016-10-13 | Active - Proposal to Strike off | |
MIXERGY LIMITED | Director | 2016-08-26 | CURRENT | 2014-07-18 | Active | |
UNIPHY LIMITED | Director | 2016-07-11 | CURRENT | 2016-02-12 | Active | |
DYNAMIC VISION SYSTEMS LIMITED | Director | 2016-07-07 | CURRENT | 2014-10-07 | Active - Proposal to Strike off | |
ULTRALEAP HOLDINGS LIMITED | Director | 2016-06-13 | CURRENT | 2016-03-08 | Active | |
DEFENITION LIMITED | Director | 2016-05-11 | CURRENT | 2016-05-11 | Active | |
CERYX MEDICAL LIMITED | Director | 2016-05-03 | CURRENT | 2016-02-12 | Active | |
PULMONIR LIMITED | Director | 2016-03-15 | CURRENT | 2016-02-02 | Active - Proposal to Strike off | |
ASTERION LIMITED | Director | 2016-03-08 | CURRENT | 2000-12-21 | Active | |
FLUID PHARMA LTD | Director | 2016-03-03 | CURRENT | 2016-03-03 | Active | |
ZEETTA NETWORKS LIMITED | Director | 2015-12-22 | CURRENT | 2015-01-20 | Active | |
NAVENIO LIMITED | Director | 2015-12-04 | CURRENT | 2015-10-28 | Active | |
ADJUVANTIX LIMITED | Director | 2015-10-09 | CURRENT | 1999-10-28 | Dissolved 2016-07-12 | |
RELITECT LIMITED | Director | 2015-02-20 | CURRENT | 2014-11-17 | Active - Proposal to Strike off | |
8POWER LIMITED | Director | 2015-01-20 | CURRENT | 2015-01-20 | Active | |
PHASE FOCUS LIMITED | Director | 2014-12-17 | CURRENT | 2006-06-23 | Active | |
ULTRAMATIS LIMITED | Director | 2014-11-19 | CURRENT | 2014-11-19 | Active - Proposal to Strike off | |
DUKOSI LIMITED | Director | 2014-11-19 | CURRENT | 2003-11-27 | Active | |
MAGNOMATICS LIMITED | Director | 2014-11-07 | CURRENT | 2006-07-17 | Active | |
PERPETUUM LIMITED | Director | 2014-10-01 | CURRENT | 2004-06-04 | Active - Proposal to Strike off | |
EIGHT19 LIMITED | Director | 2014-09-22 | CURRENT | 2010-07-22 | Active | |
UMIP PROJECT 001 LIMITED | Director | 2014-07-29 | CURRENT | 2014-07-29 | Dissolved 2016-09-06 | |
UMIP PROJECT 003 LIMITED | Director | 2014-07-29 | CURRENT | 2014-07-29 | Active - Proposal to Strike off | |
BOXARR LIMITED | Director | 2014-07-24 | CURRENT | 2003-08-20 | Active | |
EXTRAJECT TECHNOLOGIES LTD | Director | 2014-07-23 | CURRENT | 2013-01-21 | Active | |
MEDELLA THERAPEUTICS LIMITED | Director | 2014-07-23 | CURRENT | 2007-02-08 | Active - Proposal to Strike off | |
PH THERAPEUTICS LIMITED | Director | 2014-07-23 | CURRENT | 2013-03-06 | Active | |
UMIP PROJECT 002 LIMITED | Director | 2014-07-03 | CURRENT | 2014-07-03 | Dissolved 2017-10-17 | |
OXSYBIO LIMITED | Director | 2014-03-03 | CURRENT | 2014-03-03 | Liquidation | |
IONIX ADVANCED TECHNOLOGIES LTD | Director | 2013-12-23 | CURRENT | 2011-08-04 | Active | |
SAW DX LIMITED | Director | 2013-08-12 | CURRENT | 2013-03-11 | Active - Proposal to Strike off | |
SPINETIC ENERGY LIMITED | Director | 2013-05-24 | CURRENT | 2012-05-28 | Liquidation | |
UBIQUIGENT LTD | Director | 2013-04-04 | CURRENT | 2009-07-10 | Active | |
AZURI TECHNOLOGIES LTD | Director | 2012-12-21 | CURRENT | 2012-07-10 | Active | |
PHOTOPHARMICA LIMITED | Director | 2012-12-21 | CURRENT | 2012-12-03 | Dissolved 2018-06-12 | |
OXEHEALTH LIMITED | Director | 2012-09-13 | CURRENT | 2012-07-31 | Active | |
OXFORD DRUG DESIGN LIMITED | Director | 2012-07-10 | CURRENT | 2001-10-17 | Active | |
CRYPTOGRAPHIQ LIMITED | Director | 2012-06-25 | CURRENT | 2012-06-25 | Active - Proposal to Strike off | |
SEREN PHOTONICS LIMITED | Director | 2012-03-06 | CURRENT | 2009-11-04 | Active - Proposal to Strike off | |
PHOTOPHARMICA LEEDS LIMITED | Director | 2011-09-22 | CURRENT | 2001-03-06 | Dissolved 2015-08-18 | |
FIRST LIGHT FUSION LIMITED | Director | 2011-06-30 | CURRENT | 2011-03-08 | Active | |
UNION LIFE SCIENCES LIMITED | Director | 2011-04-14 | CURRENT | 2006-02-16 | Active - Proposal to Strike off | |
ARKIVUM LIMITED | Director | 2011-03-24 | CURRENT | 2011-02-15 | Active | |
ANACAIL LIMITED | Director | 2011-02-23 | CURRENT | 2010-11-03 | Liquidation | |
CH4E LIMITED | Director | 2011-02-18 | CURRENT | 2009-01-07 | Dissolved 2016-10-27 | |
MBS DIRECTOR LIMITED | Director | 2009-09-02 | CURRENT | 2007-05-23 | Active - Proposal to Strike off | |
MBS SECRETARIAL LIMITED | Director | 2009-09-02 | CURRENT | 2007-05-23 | Active - Proposal to Strike off | |
MODERN BIOSCIENCES NOMINEES LIMITED | Director | 2009-08-04 | CURRENT | 2007-06-14 | Active | |
MODERN BIOSCIENCES LIMITED | Director | 2009-06-02 | CURRENT | 2005-04-05 | Active | |
C-CAPTURE LIMITED | Director | 2009-05-21 | CURRENT | 2009-05-21 | Active | |
AMAETHON LIMITED | Director | 2009-04-17 | CURRENT | 2003-07-30 | Liquidation | |
AZELLON LTD | Director | 2009-01-05 | CURRENT | 2007-12-07 | Active - Proposal to Strike off | |
POLAR OLED LTD | Director | 2008-11-26 | CURRENT | 2008-11-26 | Active - Proposal to Strike off | |
ENCOS LIMITED | Director | 2008-11-13 | CURRENT | 2007-04-23 | Dissolved 2017-04-11 | |
IKSUDA THERAPEUTICS LIMITED | Director | 2008-09-04 | CURRENT | 2007-11-21 | Active | |
DISPERSIA LIMITED | Director | 2008-08-01 | CURRENT | 2006-01-31 | Dissolved 2014-05-27 | |
DYECAT LIMITED | Director | 2008-08-01 | CURRENT | 2005-10-03 | Dissolved 2014-05-06 | |
CHAMELIC LIMITED | Director | 2008-08-01 | CURRENT | 2006-02-16 | Dissolved 2015-08-11 | |
STRUCTURE VISION LIMITED | Director | 2008-08-01 | CURRENT | 2003-03-20 | Active | |
SUSTAINABLE RESOURCE SOLUTIONS LIMITED | Director | 2008-07-25 | CURRENT | 2007-04-30 | Dissolved 2015-07-14 | |
RIO AI LIMITED | Director | 2008-04-09 | CURRENT | 1997-10-01 | Active | |
EMDOT LIMITED | Director | 2007-08-02 | CURRENT | 2007-08-02 | Active | |
MDL 2016 LIMITED | Director | 2007-02-22 | CURRENT | 2006-02-10 | Dissolved 2018-03-06 | |
SURREY NANOSYSTEMS LIMITED | Director | 2006-11-28 | CURRENT | 1999-06-02 | Active | |
PHARMINOX LIMITED | Director | 2006-09-15 | CURRENT | 2001-12-28 | Active - Proposal to Strike off | |
CAPSANT NEUROTECHNOLOGIES LIMITED | Director | 2006-06-28 | CURRENT | 2002-06-21 | Liquidation | |
ADVANCED MEDICAL SOLUTIONS (EUROPE) LIMITED | Director | 2013-12-18 | CURRENT | 2013-12-18 | Active | |
ADVANCED MEDICAL SOLUTIONS (UK) LIMITED | Director | 2010-10-11 | CURRENT | 1994-03-31 | Active | |
MEDLOGIC GLOBAL HOLDINGS LIMITED | Director | 2010-10-11 | CURRENT | 1997-09-12 | Active | |
INNOVATIVE TECHNOLOGIES LIMITED | Director | 2010-10-11 | CURRENT | 1997-09-12 | Active | |
ADVANCED HEALTHCARE SYSTEMS LIMITED | Director | 2010-10-11 | CURRENT | 1998-05-15 | Active | |
AMS TRUSTEE COMPANY LIMITED | Director | 2010-10-11 | CURRENT | 1998-07-23 | Active | |
ADVANCED MEDICAL SOLUTIONS (PLYMOUTH) LIMITED | Director | 2006-04-26 | CURRENT | 1998-07-23 | Active | |
ADVANCED MEDICAL SOLUTIONS GROUP PLC | Director | 2006-04-11 | CURRENT | 1993-11-01 | Active | |
ADVANCED MEDICAL SOLUTIONS LIMITED | Director | 2006-01-06 | CURRENT | 1991-11-29 | Active | |
INDIGO Q LTD | Director | 2011-05-23 | CURRENT | 2011-05-23 | Dissolved 2014-10-07 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation declaration of solvency | ||
Appointment of a voluntary liquidator | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
LRESSP | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/22 FROM Cel House Westwood Way Westwood Business Park Coventry CV4 8HS England | |
31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN PARKER | |
AP01 | DIRECTOR APPOINTED DR SARAH JANE JARMIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PIERRE HUBERT ANDRE JEAN CHAUVINEAU | |
RES11 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MULLEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/20 | |
AA01 | Previous accounting period shortened from 31/12/20 TO 31/07/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT GEORGE ANTHONY BARR | |
AP01 | DIRECTOR APPOINTED MR MARTIN JOHN FROST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH JANE JARMIN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
RES11 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR ANDREW MULLEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL VON BENECKE | |
TM02 | Termination of appointment of John Paul Von Benecke on 2019-07-12 | |
RES11 | Resolutions passed:
| |
AD02 | Register inspection address changed from 2020 House Siskin Drive Middlemarch Business Park Coventry CV3 4FJ England to Cel House Westwood Way Westwood Business Park Coventry CV4 8HS | |
AD04 | Register(s) moved to registered office address Cel House Westwood Way Westwood Business Park Coventry CV4 8HS | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/19 FROM Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES | |
SH01 | 25/07/18 STATEMENT OF CAPITAL GBP 439.56179 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER CHRISTOPHER MEREDITH | |
AP01 | DIRECTOR APPOINTED MR PIERRE HUBERT ANDRE JEAN CHAUVINEAU | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 18/08/17 STATEMENT OF CAPITAL;GBP 436.36 | |
SH01 | 30/06/17 STATEMENT OF CAPITAL GBP 436.36 | |
RES11 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 30/06/2017 | |
SH08 | Change of share class name or designation | |
CH01 | Director's details changed for Steven Parker on 2017-07-14 | |
AD03 | Registers moved to registered inspection location of 2020 House Siskin Drive Middlemarch Business Park Coventry CV3 4FJ | |
AD02 | Register inspection address changed to 2020 House Siskin Drive Middlemarch Business Park Coventry CV3 4FJ | |
AP03 | Appointment of Mr John Paul Von Benecke as company secretary on 2017-06-29 | |
TM02 | Termination of appointment of Ip2Ipo Services Limited on 2017-06-29 | |
PSC02 | Notification of Ip2Ipo Portfolio (Gp) Limited as a person with significant control on 2017-06-13 | |
PSC07 | CESSATION OF IP2IPO LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CH02 | Director's details changed for Ip2Ipo Services Limited on 2017-04-21 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR IP2IPO SERVICES LIMITED on 2017-04-21 | |
AP01 | DIRECTOR APPOINTED MR JOHN PAUL VON BENECKE | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088720610001 | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
RES13 | CHANGE OF NAME 05/09/2016 | |
RES15 | CHANGE OF NAME 05/09/2016 | |
CERTNM | COMPANY NAME CHANGED QUANTUM IMAGING LIMITED CERTIFICATE ISSUED ON 05/09/16 | |
SH01 | 29/02/16 STATEMENT OF CAPITAL GBP 232.54900 | |
AR01 | 31/01/16 FULL LIST | |
SH01 | 01/02/16 STATEMENT OF CAPITAL GBP 231.32900 | |
SH01 | 09/12/15 STATEMENT OF CAPITAL GBP 224.009 | |
AA01 | CURRSHO FROM 31/01/2016 TO 31/12/2015 | |
LATEST SOC | 28/10/15 STATEMENT OF CAPITAL;GBP 221.692 | |
SH01 | 17/09/15 STATEMENT OF CAPITAL GBP 221.692 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 10/09/2015 | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/02/15 STATEMENT OF CAPITAL;GBP 151.303 | |
AR01 | 31/01/15 FULL LIST | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP01 | DIRECTOR APPOINTED DR SARAH JANE JARMIN | |
SH01 | 02/04/14 STATEMENT OF CAPITAL GBP 151.30 | |
SH01 | 01/04/14 STATEMENT OF CAPITAL GBP 151.303 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 01/04/2014 | |
AP02 | CORPORATE DIRECTOR APPOINTED IP2IPO SERVICES LIMITED | |
AP01 | DIRECTOR APPOINTED STEVEN PARKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON GRAINDORGE | |
AP01 | DIRECTOR APPOINTED MR ROBERT GEORGE ANTHONY BARR | |
AP01 | DIRECTOR APPOINTED DR BENJAMIN THOMAS HORNSBY VARCOE | |
SH01 | 01/04/14 STATEMENT OF CAPITAL GBP 66.800 | |
SH01 | 25/03/14 STATEMENT OF CAPITAL GBP 60.00 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2023-01-16 |
Resolution | 2023-01-16 |
Appointmen | 2023-01-16 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (26600 - Manufacture of irradiation, electromedical and electrotherapeutic equipment) as CREAVO MEDICAL TECHNOLOGIES LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85361010 | Fuses for a current <= 10 A, for a voltage <= 1.000 V | |||
85441110 | Winding wire for electrical purposes, of copper, lacquered or enamelled | |||
90181300 | Magnetic resonance imaging apparatus | |||
85235190 | ||||
85235190 | ||||
73269098 | Articles of iron or steel, n.e.s. | |||
73269098 | Articles of iron or steel, n.e.s. | |||
90230080 | Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects) | |||
90230080 | Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects) | |||
85444290 | Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications) | |||
85444290 | Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | CREAVO MEDICAL TECHNOLOGIES LIMITED | Event Date | 2023-01-16 |
Initiating party | Event Type | Resolution | |
Defending party | CREAVO MEDICAL TECHNOLOGIES LIMITED | Event Date | 2023-01-16 |
Initiating party | Event Type | Appointmen | |
Defending party | CREAVO MEDICAL TECHNOLOGIES LIMITED | Event Date | 2023-01-16 |
Name of Company: CREAVO MEDICAL TECHNOLOGIES LIMITED Company Number: 08872061 Nature of Business: Manufacture of irradiation, electromedical and electrotherapeutic equipment Registered office: 29 East… | |||
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. |