CERUS ENDOVASCULAR LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX4 4GP

Company number 07875938
Status Active
Incorporation Date 8 December 2011
Company Type Private Limited Company
Address JOHN ECCLES HOUSE, OXFORD SCIENCE PARK, OXFORD, UNITED KINGDOM, OX4 4GP
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Appointment of Paul Alan Brooke as a director on 18 November 2016; Full accounts made up to 31 December 2015. The most likely internet sites of CERUS ENDOVASCULAR LIMITED are www.cerusendovascular.co.uk, and www.cerus-endovascular.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and ten months. Cerus Endovascular Limited is a Private Limited Company. The company registration number is 07875938. Cerus Endovascular Limited has been working since 08 December 2011. The present status of the company is Active. The registered address of Cerus Endovascular Limited is John Eccles House Oxford Science Park Oxford United Kingdom Ox4 4gp. . JENNINGS, David is a Secretary of the company. BERGER, Franklin is a Director of the company. BROOKE, Paul Alan is a Director of the company. DERBIN, Jon Todd is a Director of the company. MILSTEIN, Sam is a Director of the company. Director NWF4B DIRECTORS LIMITED has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Secretary
JENNINGS, David
Appointed Date: 30 April 2013

Director
BERGER, Franklin
Appointed Date: 09 June 2015
76 years old

Director
BROOKE, Paul Alan
Appointed Date: 18 November 2016
79 years old

Director
DERBIN, Jon Todd
Appointed Date: 08 December 2011
72 years old

Director
MILSTEIN, Sam
Appointed Date: 04 April 2013
76 years old

Resigned Directors

Director
NWF4B DIRECTORS LIMITED
Resigned: 24 March 2015
Appointed Date: 04 April 2013

Persons With Significant Control

Mr Jon Todd Durbin
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Sam Mistein
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

CERUS ENDOVASCULAR LIMITED Events

19 Dec 2016
Confirmation statement made on 8 December 2016 with updates
15 Dec 2016
Appointment of Paul Alan Brooke as a director on 18 November 2016
05 Oct 2016
Full accounts made up to 31 December 2015
23 Aug 2016
Statement of capital following an allotment of shares on 21 July 2016
  • GBP 16.5883

18 Aug 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

...
... and 30 more events
18 Apr 2013
Sub-division of shares on 4 April 2013
18 Apr 2013
Statement of capital following an allotment of shares on 4 April 2013
  • GBP 8.85

18 Apr 2013
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

10 Dec 2012
Annual return made up to 8 December 2012 with full list of shareholders
08 Dec 2011
Incorporation

CERUS ENDOVASCULAR LIMITED Charges

12 February 2014
Charge code 0787 5938 0001
Delivered: 13 February 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…