ARTIVION UK LTD

Company Documents

DateDescription
02/01/252 January 2025 Accounts for a small company made up to 2023-12-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

11/07/2411 July 2024 Certificate of change of name

View Document

11/07/2411 July 2024 Change of name notice

View Document

19/01/2419 January 2024 Appointment of Lance Allan Berry as a director on 2023-12-31

View Document

13/01/2413 January 2024 Termination of appointment of David Ashley Lee as a director on 2023-12-31

View Document

10/01/2410 January 2024 Accounts for a small company made up to 2022-12-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

07/01/237 January 2023 Accounts for a small company made up to 2021-12-31

View Document

19/01/2219 January 2022 Change of details for Cryolife Inc as a person with significant control on 2022-01-18

View Document

12/01/2212 January 2022 Change of details for Cryolife Inc as a person with significant control on 2022-01-01

View Document

07/12/207 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ELERY DAVIS / 08/09/2015

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

15/09/1615 September 2016 DIRECTOR APPOINTED MR JOHN ELERY DAVIS

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID LANG

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/09/1517 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

16/09/1516 September 2015 DIRECTOR APPOINTED MR JAMES PATRICK MACKIN

View Document

14/09/1514 September 2015 SECRETARY APPOINTED JEAN FRANCES HOLLOWAY

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN ANDERSON

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, SECRETARY ROGER WEITKAMP

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/09/1411 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

11/09/1411 September 2014 SECRETARY APPOINTED MR ROGER TIMOTHY WEITKAMP

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, SECRETARY JEFFREY BURRIS

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, SECRETARY SUZANNE GABBERT

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/09/133 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL LANG / 28/08/2013

View Document

03/09/133 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

03/09/133 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GOODWIN ANDERSON / 28/08/2013

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED MR DAVID PAUL LANG

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, DIRECTOR GERALD SEERY

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/09/1212 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

11/09/1211 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GOODWIN ANDERSON / 02/09/2012

View Document

11/09/1211 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / GERALD BRENDAN SEERY / 02/09/2012

View Document

11/09/1211 September 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

11/09/1211 September 2012 SAIL ADDRESS CREATED

View Document

11/09/1211 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ASHLEY LEE / 02/09/2012

View Document

10/09/1210 September 2012 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE KAY GABBERT / 02/09/2012

View Document

10/09/1210 September 2012 SECRETARY'S CHANGE OF PARTICULARS / JEFFREY WILLIAM BURRIS / 02/09/2012

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/09/1123 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

23/09/1123 September 2011 SECRETARY'S CHANGE OF PARTICULARS / JEFFREY WILLIAM BURRIS / 23/09/2011

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/09/102 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

03/12/093 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/09/0930 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 SECRETARY APPOINTED JEFFREY WILLIAM BURRIS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/10/086 October 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS; AMEND

View Document

02/10/072 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/072 October 2007 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/11/068 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/10/065 October 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/09/0520 September 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0515 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

17/05/0517 May 2005 REGISTERED OFFICE CHANGED ON 17/05/05 FROM: EUROPA HOUSE FAREHAM HEIGHTS, STANDARD WAY FAREHAM HAMPSHIRE PO16 8XT

View Document

31/10/0431 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/09/0428 September 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0327 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/09/039 September 2003 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/028 September 2002 RETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/023 May 2002 NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/09/015 September 2001 RETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/09/0013 September 2000 RETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

02/06/002 June 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/12/99

View Document

25/05/0025 May 2000 DIRECTOR RESIGNED

View Document

25/05/0025 May 2000 NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 LOCATION OF REGISTER OF MEMBERS

View Document

31/01/0031 January 2000 REGISTERED OFFICE CHANGED ON 31/01/00 FROM: HOWARD HOUSE, 70 BAKER STREET WEYBRIDGE SURREY KT13 8AL

View Document

21/09/9921 September 1999 NEW SECRETARY APPOINTED

View Document

21/09/9921 September 1999 NEW DIRECTOR APPOINTED

View Document

21/09/9921 September 1999 DIRECTOR RESIGNED

View Document

21/09/9921 September 1999 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

21/09/9921 September 1999 S386 DISP APP AUDS 17/09/99

View Document

21/09/9921 September 1999 S366A DISP HOLDING AGM 17/09/99

View Document

21/09/9921 September 1999 NEW DIRECTOR APPOINTED

View Document

21/09/9921 September 1999 NEW DIRECTOR APPOINTED

View Document

21/09/9921 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/09/992 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company