APOLLO ENDOSURGERY UK LTD

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

23/04/2523 April 2025 Second filing of Confirmation Statement dated 2024-04-16

View Document

23/04/2523 April 2025 Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG

View Document

22/04/2522 April 2025 Secretary's details changed for Abogado Nominees Limited on 2024-10-14

View Document

16/12/2416 December 2024 Termination of appointment of Vance Ronald Brown as a director on 2024-12-12

View Document

16/12/2416 December 2024 Appointment of Emily Marie Woodworth as a secretary on 2024-12-12

View Document

16/12/2416 December 2024 Termination of appointment of Vance Ronald Brown as a secretary on 2024-12-12

View Document

16/12/2416 December 2024 Termination of appointment of Jane Wright as a director on 2024-12-12

View Document

16/12/2416 December 2024 Termination of appointment of Jonathan Richard Monson as a director on 2024-12-12

View Document

16/12/2416 December 2024 Appointment of Emily Marie Woodworth as a director on 2024-12-12

View Document

25/09/2425 September 2024 Full accounts made up to 2023-12-31

View Document

12/08/2412 August 2024 Registered office address changed from Unit 10 st James Business Park Grimbald Crag Court Knaresborough HG5 8QB United Kingdom to Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ on 2024-08-12

View Document

29/04/2429 April 2024 Director's details changed for Mrs Jane Wright on 2020-01-30

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

11/04/2411 April 2024 Secretary's details changed for Abogado Nominees Limited on 2023-10-23

View Document

11/04/2411 April 2024 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

31/07/2331 July 2023 Termination of appointment of Michael Philip Gutteridge as a director on 2023-07-31

View Document

25/05/2325 May 2023 Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA

View Document

25/05/2325 May 2023 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-04-16 with updates

View Document

17/05/2317 May 2023 Termination of appointment of Jeff Black as a director on 2023-04-04

View Document

17/05/2317 May 2023 Cessation of Apollo Endosurgery, Inc. as a person with significant control on 2023-04-04

View Document

17/05/2317 May 2023 Notification of Boston Scientific Corporation as a person with significant control on 2023-04-04

View Document

05/04/235 April 2023 Termination of appointment of Jeff Black as a secretary on 2023-04-04

View Document

05/04/235 April 2023 Appointment of Vance Ronald Brown as a director on 2023-04-04

View Document

05/04/235 April 2023 Appointment of Vance Ronald Brown as a secretary on 2023-04-04

View Document

05/04/235 April 2023 Termination of appointment of Brian Szymczak as a director on 2023-04-04

View Document

05/04/235 April 2023 Appointment of Abogado Nominees Limited as a secretary on 2023-04-04

View Document

05/04/235 April 2023 Appointment of Jonathan Richard Monson as a director on 2023-04-04

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/10/224 October 2022 Full accounts made up to 2021-12-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-04-16 with no updates

View Document

16/02/2216 February 2022 Appointment of Mr Jeff Black as a secretary on 2022-01-31

View Document

16/02/2216 February 2022 Appointment of Mr Jeff Black as a director on 2022-01-31

View Document

16/02/2216 February 2022 Termination of appointment of Todd Newton as a director on 2022-01-31

View Document

16/02/2216 February 2022 Termination of appointment of Stefanie Lea Cavanaugh as a director on 2022-01-31

View Document

16/02/2216 February 2022 Termination of appointment of Stefanie Lea Cavanaugh as a secretary on 2022-01-31

View Document

29/12/2129 December 2021 Full accounts made up to 2020-12-31

View Document

23/12/2123 December 2021 Satisfaction of charge 090005730002 in full

View Document

23/12/2123 December 2021 Satisfaction of charge 090005730003 in full

View Document

23/12/2123 December 2021 Satisfaction of charge 090005730001 in full

View Document

21/06/1921 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090005730001

View Document

21/06/1921 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090005730002

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MR TODD NEWTON

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MR MICHAEL PHILIP GUTTERIDGE

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR DENNIS MCWILLIAMS

View Document

18/01/1918 January 2019 REGISTERED OFFICE CHANGED ON 18/01/2019 FROM 12 NEW FETTER LANE LONDON EC4A 1JP UNITED KINGDOM

View Document

21/11/1821 November 2018 SECRETARY'S CHANGE OF PARTICULARS / STEFANIE LEA CAVANAUGH / 16/09/2016

View Document

21/11/1821 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEFANIE LEA CAVANAUGH / 16/09/2016

View Document

21/11/1821 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS MCWILLIAMS / 16/09/2016

View Document

21/11/1821 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN SZYMCZAK / 16/09/2016

View Document

21/11/1821 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE WRIGHT / 16/09/2016

View Document

18/10/1818 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

10/10/1710 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/09/169 September 2016 REGISTERED OFFICE CHANGED ON 09/09/2016 FROM 90 FETTER LANE LONDON EC4A 1EQ

View Document

15/07/1615 July 2016 AUDITOR'S RESIGNATION

View Document

09/05/169 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/11/1526 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/10/157 October 2015 PREVSHO FROM 30/04/2015 TO 31/12/2014

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREA IACOANGELI

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREA IACOANGELI

View Document

14/05/1514 May 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR JEFFREY KOMATZ

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, SECRETARY JEFFREY KOMATZ

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED STEFANIE LEA CAVANAUGH

View Document

22/04/1522 April 2015 SECRETARY APPOINTED STEFANIE LEA CAVANAUGH

View Document

16/01/1516 January 2015 DIRECTOR APPOINTED JEFFREY KOMATZ

View Document

16/01/1516 January 2015 DIRECTOR APPOINTED BRIAN SZYMCZAK

View Document

16/01/1516 January 2015 DIRECTOR APPOINTED ANDREA IACOANGELI

View Document

05/01/155 January 2015 DIRECTOR APPOINTED ANDREA IACOANGELI

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED MRS JANE WRIGHT

View Document

17/09/1417 September 2014 APPOINTMENT TERMINATED, DIRECTOR JEFFREY KOMATZ

View Document

14/07/1414 July 2014 SUB-DIVISION 01/07/14

View Document

14/07/1414 July 2014 SHARE INFORMATION 01/07/2014

View Document

16/04/1416 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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