-
VASCULAR PERSPECTIVES LIMITED - 35 Westgate, Huddersfield, HD1 1PA, England, United Kingdom
Company Information
- Company registration number
- 04858052
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 35 Westgate
- Huddersfield
- HD1 1PA
- England 35 Westgate, Huddersfield, HD1 1PA, England UK
Management
- Managing Directors
- BROWN, Adrian Denis
- CARROLL, Simon Gerard
- INUKAI, Kazuaki
- Company secretaries
- CARROLL, Simon Gerard
Company Details
- Type of Business
- ltd
- Incorporated
- 2003-08-06
- Age Of Company 2003-08-06 20 years
- SIC/NACE
- 74909
Ownership
- Beneficial Owners
- Vacular Perspectives Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- DOUBLE STRATEGIES LIMITED
- Legal Entity Identifier (LEI)
- 5493008EMCMBRUXDGA57
- Filing of Accounts
- Due Date: 2020-06-30
- Last Date: 2018-09-30
- Last Return Made Up To:
- 2012-08-06
- Annual Return
- Due Date: 2020-08-20
- Last Date: 2019-08-06
-
VASCULAR PERSPECTIVES LIMITED Company Description
- VASCULAR PERSPECTIVES LIMITED is a ltd registered in United Kingdom with the Company reg no 04858052. Its current trading status is "live". It was registered 2003-08-06. It was previously called DOUBLE STRATEGIES LIMITED. It has declared SIC or NACE codes as "74909". It has 3 directors and 1 secretary. The latest accounts are filed up to 30/09/2011. The latest annual return was filed up to 2012-08-06.It can be contacted at 35 Westgate .
Get VASCULAR PERSPECTIVES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Vascular Perspectives Limited - 35 Westgate, Huddersfield, HD1 1PA, England, United Kingdom
- 2003-08-06
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for VASCULAR PERSPECTIVES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
appoint-person-director-company-with-name-date (2020-02-13) - AP01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-05-01) - AA
-
confirmation-statement-with-no-updates (2019-08-13) - CS01
-
appoint-person-director-company-with-name-date (2019-05-13) - AP01
keyboard_arrow_right 2018
-
appoint-person-secretary-company-with-name-date (2018-11-28) - AP03
-
mortgage-satisfy-charge-full (2018-11-09) - MR04
-
confirmation-statement-with-no-updates (2018-08-07) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-06-25) - AA
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-07-12) - MR01
-
confirmation-statement-with-no-updates (2017-08-15) - CS01
-
termination-director-company-with-name-termination-date (2017-09-04) - TM01
-
accounts-with-accounts-type-total-exemption-small (2017-04-24) - AA
-
termination-secretary-company-with-name-termination-date (2017-11-22) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2017-12-05) - AD01
-
mortgage-satisfy-charge-full (2017-09-26) - MR04
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-04) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-04-25) - AA
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-10-07) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-06-23) - AA
keyboard_arrow_right 2014
-
resolution (2014-09-11) - RESOLUTIONS
-
capital-cancellation-shares (2014-09-11) - SH06
-
capital-return-purchase-own-shares (2014-09-11) - SH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-05-09) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-04-24) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-06-25) - AA
-
legacy (2012-01-12) - MG02
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-06-28) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-03) - AR01
-
change-person-director-company-with-change-date (2010-09-03) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-06-28) - AA
keyboard_arrow_right 2009
-
legacy (2009-09-01) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-05-26) - AA
keyboard_arrow_right 2008
-
legacy (2008-10-06) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-07-28) - AA
keyboard_arrow_right 2007
-
legacy (2007-09-03) - 363s
-
accounts-with-accounts-type-total-exemption-small (2007-08-02) - AA
-
legacy (2007-03-22) - 287
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-08-03) - AA
-
legacy (2006-08-24) - 363s
keyboard_arrow_right 2005
-
legacy (2005-08-11) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-06-09) - AA
-
legacy (2005-03-03) - 395
-
legacy (2005-03-01) - 395
keyboard_arrow_right 2004
-
legacy (2004-08-02) - 363s
keyboard_arrow_right 2003
-
legacy (2003-10-10) - 225
-
legacy (2003-10-10) - 288b
-
legacy (2003-10-10) - 288a
-
certificate-change-of-name-company (2003-10-01) - CERTNM
-
incorporation-company (2003-08-06) - NEWINC