ACCENTUS MEDICAL LIMITED
DIDCOT ACCENTUS PLC SEVCO 1239 PLC

Hellopages » Oxfordshire » Vale of White Horse » OX11 0DF

Company number 04146523
Status Active
Incorporation Date 24 January 2001
Company Type Private Limited Company
Address 528.10 UNIT 2 RUTHERFORD AVENUE, HARWELL OXFORD, DIDCOT, OXFORDSHIRE, OX11 0DF
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 one hundred and fifty-six events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 3,373,934.552 . The most likely internet sites of ACCENTUS MEDICAL LIMITED are www.accentusmedical.co.uk, and www.accentus-medical.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Appleford Rail Station is 5.3 miles; to Culham Rail Station is 6.3 miles; to Radley Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Accentus Medical Limited is a Private Limited Company. The company registration number is 04146523. Accentus Medical Limited has been working since 24 January 2001. The present status of the company is Active. The registered address of Accentus Medical Limited is 528 10 Unit 2 Rutherford Avenue Harwell Oxford Didcot Oxfordshire Ox11 0df. . MARSON, David John is a Secretary of the company. AGG, Philip James, Dr is a Director of the company. HOWLETT, Brian is a Director of the company. MARSON, David John is a Director of the company. Secretary FORSTER, Ralph Nicholas has been resigned. Secretary RUSSELL, Keith John has been resigned. Secretary JAMESTOWN INVESTMENTS LIMITED has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director ALEXANDER, Mark Charles Hugh Orkell has been resigned. Director ATKINSON, Leslie, Dr has been resigned. Director COTTRELL, Judith has been resigned. Director DAVIES, Stewart Frank Gilbert has been resigned. Director FORSTER, Ralph Nicholas has been resigned. Director FORSTER, Ralph Nicholas has been resigned. Director HARRIS, David Roy has been resigned. Director HIPPSLEY, Charles has been resigned. Director KROK-PASZKOWSKI, Andrew Robert has been resigned. Director LIVESLEY, David Macalpine, Dr has been resigned. Director MCCREE, Andrew Charles Gambon has been resigned. Director MILSOM, John Francis Sidney has been resigned. Director RAYBONE, David has been resigned. Director RAYMENT, Kevin has been resigned. Director RICHES, Peter has been resigned. Director ROPER, Philip has been resigned. Director ROSTRON, Laurence has been resigned. Director RUSSELL, Keith John has been resigned. Director THORNTON, Stephen Patrick has been resigned. Director 7SIDE SECRETARIAL LIMITED has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Secretary
MARSON, David John
Appointed Date: 15 October 2013

Director
AGG, Philip James, Dr
Appointed Date: 01 August 2003
60 years old

Director
HOWLETT, Brian
Appointed Date: 18 December 2012
81 years old

Director
MARSON, David John
Appointed Date: 18 December 2012
69 years old

Resigned Directors

Secretary
FORSTER, Ralph Nicholas
Resigned: 03 July 2006
Appointed Date: 20 October 2005

Secretary
RUSSELL, Keith John
Resigned: 20 October 2005
Appointed Date: 16 March 2001

Secretary
JAMESTOWN INVESTMENTS LIMITED
Resigned: 30 September 2013
Appointed Date: 03 July 2006

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 16 March 2001
Appointed Date: 24 January 2001

Director
ALEXANDER, Mark Charles Hugh Orkell
Resigned: 15 April 2003
Appointed Date: 05 November 2001
66 years old

Director
ATKINSON, Leslie, Dr
Resigned: 31 March 2005
Appointed Date: 11 June 2002
81 years old

Director
COTTRELL, Judith
Resigned: 31 March 2005
Appointed Date: 05 October 2004
53 years old

Director
DAVIES, Stewart Frank Gilbert
Resigned: 16 July 2013
Appointed Date: 20 October 2005
74 years old

Director
FORSTER, Ralph Nicholas
Resigned: 16 July 2013
Appointed Date: 18 December 2012
81 years old

Director
FORSTER, Ralph Nicholas
Resigned: 05 December 2010
Appointed Date: 20 October 2005
81 years old

Director
HARRIS, David Roy
Resigned: 01 August 2003
Appointed Date: 16 March 2001
68 years old

Director
HIPPSLEY, Charles
Resigned: 07 October 2005
Appointed Date: 20 April 2005
68 years old

Director
KROK-PASZKOWSKI, Andrew Robert
Resigned: 18 December 2012
Appointed Date: 07 October 2005
69 years old

Director
LIVESLEY, David Macalpine, Dr
Resigned: 05 October 2004
Appointed Date: 01 August 2003
69 years old

Director
MCCREE, Andrew Charles Gambon
Resigned: 28 April 2005
Appointed Date: 25 July 2002
68 years old

Director
MILSOM, John Francis Sidney
Resigned: 20 June 2006
Appointed Date: 07 October 2005
77 years old

Director
RAYBONE, David
Resigned: 07 March 2003
Appointed Date: 05 November 2001
62 years old

Director
RAYMENT, Kevin
Resigned: 01 August 2003
Appointed Date: 05 November 2001
56 years old

Director
RICHES, Peter
Resigned: 12 December 2006
Appointed Date: 28 November 2005
74 years old

Director
ROPER, Philip
Resigned: 06 October 2006
Appointed Date: 20 April 2005
70 years old

Director
ROSTRON, Laurence
Resigned: 16 July 2013
Appointed Date: 18 December 2012
90 years old

Director
RUSSELL, Keith John
Resigned: 05 November 2001
Appointed Date: 16 March 2001
70 years old

Director
THORNTON, Stephen Patrick
Resigned: 25 July 2002
Appointed Date: 05 November 2001
68 years old

Director
7SIDE SECRETARIAL LIMITED
Resigned: 16 March 2001
Appointed Date: 24 January 2001

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 16 March 2001
Appointed Date: 24 January 2001

Persons With Significant Control

Dr Philip James Agg
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Am Surface Technologies Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ACCENTUS MEDICAL LIMITED Events

24 Jan 2017
Confirmation statement made on 24 January 2017 with updates
22 Dec 2016
Full accounts made up to 31 March 2016
25 Jan 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 3,373,934.552

14 Aug 2015
Full accounts made up to 31 March 2015
11 Feb 2015
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 3,373,934.552

...
... and 146 more events
28 Mar 2001
Application to commence business
28 Mar 2001
New director appointed
28 Mar 2001
New secretary appointed;new director appointed
21 Mar 2001
Company name changed sevco 1239 PLC\certificate issued on 21/03/01
24 Jan 2001
Incorporation

ACCENTUS MEDICAL LIMITED Charges

21 December 2012
Security agreement relating to purchase of loan notes
Delivered: 9 January 2013
Status: Satisfied on 15 November 2013
Persons entitled: Coller International Partners Iv Limited, Cip Industries L.P. Incorporated, Nova Capital Ci Investments L.P. and Nova Capital Gp Investments Ii L.P
Description: Custom built agluna pilot plant, plasma spray booth four…
25 May 2012
Security agreement
Delivered: 13 June 2012
Status: Satisfied on 9 January 2013
Persons entitled: Cip Industries L.P. Incorporated
Description: Custom built agluna pilot plant. Plasma spray booth four…
17 January 2006
Deed of admission to an omnibus guarantee and set-off agreement dated 7/10/2005
Delivered: 19 January 2006
Status: Satisfied on 16 August 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
28 November 2005
A deed of admission to an omnibus guarantee and set-off agreement dated 07/10/05
Delivered: 6 December 2005
Status: Satisfied on 16 August 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
8 November 2005
A deed of admission to an omnibus guarantee and set-off agreement dated 07/10/2005
Delivered: 22 November 2005
Status: Satisfied on 16 August 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
7 October 2005
An omnibus guarantee and set-off agreement
Delivered: 13 October 2005
Status: Satisfied on 16 August 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
14 June 2005
Security agreement
Delivered: 27 June 2005
Status: Satisfied on 8 November 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…