Company number 04768341
Status Active
Incorporation Date 18 May 2003
Company Type Private Limited Company
Address UNIT 2 RUGBY PARK BATTERSEA ROAD, HEATON MERSEY, STOCKPORT, CHESHIRE, SK4 3EB
Home Country United Kingdom
Nature of Business 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
Phone, email, etc
Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Previous accounting period shortened from 31 March 2017 to 31 December 2016; Full accounts made up to 31 March 2016. The most likely internet sites of CARDIAC SCIENCE HOLDINGS (UK) LIMITED are www.cardiacscienceholdingsuk.co.uk, and www.cardiac-science-holdings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Cardiac Science Holdings Uk Limited is a Private Limited Company.
The company registration number is 04768341. Cardiac Science Holdings Uk Limited has been working since 18 May 2003.
The present status of the company is Active. The registered address of Cardiac Science Holdings Uk Limited is Unit 2 Rugby Park Battersea Road Heaton Mersey Stockport Cheshire Sk4 3eb. . INGRAM, Shaun is a Secretary of the company. INGRAM, Shaun is a Director of the company. Secretary DE GREEF, Roderick has been resigned. Secretary LEMVIGH, Kurt has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Director BALASUBRAMANIAN, Saravanan has been resigned. Director COHEN, Raymond has been resigned. Director DE GREEF, Roderick has been resigned. Director FORSEY, John Declan has been resigned. Director HILDAGE, Roy Stuart Jnr has been resigned. Director HINSON, John has been resigned. Director KHEMANI, Ashwin has been resigned. Director LEMVIGH, Kurt has been resigned. Director MATYSIK, Michael has been resigned. Nominee Director OVAL NOMINEES LIMITED has been resigned. The company operates in "Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.".
Current Directors
Resigned Directors
Secretary
LEMVIGH, Kurt
Resigned: 01 July 2015
Appointed Date: 31 October 2005
Nominee Secretary
OVALSEC LIMITED
Resigned: 28 May 2003
Appointed Date: 18 May 2003
Director
COHEN, Raymond
Resigned: 31 October 2007
Appointed Date: 28 May 2003
66 years old
Director
HINSON, John
Resigned: 30 March 2009
Appointed Date: 31 October 2007
63 years old
Director
KHEMANI, Ashwin
Resigned: 13 October 2015
Appointed Date: 18 January 2012
50 years old
Director
LEMVIGH, Kurt
Resigned: 01 July 2015
Appointed Date: 28 May 2003
65 years old
Director
MATYSIK, Michael
Resigned: 14 January 2011
Appointed Date: 31 October 2007
66 years old
Nominee Director
OVAL NOMINEES LIMITED
Resigned: 28 May 2003
Appointed Date: 18 May 2003
Persons With Significant Control
Cardiac Science Corporation
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CARDIAC SCIENCE HOLDINGS (UK) LIMITED Events
09 Mar 2017
Confirmation statement made on 1 March 2017 with updates
25 Jan 2017
Previous accounting period shortened from 31 March 2017 to 31 December 2016
09 Jan 2017
Full accounts made up to 31 March 2016
11 Apr 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
10 Feb 2016
Full accounts made up to 31 March 2015
...
... and 63 more events
10 Jun 2003
Ad 28/05/03--------- £ si 99@1=99 £ ic 1/100
10 Jun 2003
Resolutions
-
RES10 ‐
Resolution of allotment of securities
10 Jun 2003
Registered office changed on 10/06/03 from: 2 temple back east temple quay bristol BS1 6EG
22 May 2003
Company name changed oval (1848) LIMITED\certificate issued on 22/05/03
18 May 2003
Incorporation
13 November 2013
Charge code 0476 8341 0004
Delivered: 20 November 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
5 August 2011
Charge of deposit
Delivered: 16 August 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit of £98,000 and all amounts in the future…
5 August 2011
Charge of deposit
Delivered: 11 August 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit of €115,000 and all monies in the future…
13 November 2006
Debenture
Delivered: 30 November 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…