LIVANOVA PLC

Company Documents

DateDescription
05/08/255 August 2025 NewDirector's details changed for Mr. Vladimir Makatsaria on 2025-07-28

View Document

26/06/2526 June 2025 Group of companies' accounts made up to 2024-12-31

View Document

26/06/2526 June 2025 Resolutions

View Document

28/04/2528 April 2025 Statement of capital following an allotment of shares on 2025-01-01

View Document

07/04/257 April 2025 Satisfaction of charge 094513740010 in full

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-20 with updates

View Document

11/10/2411 October 2024 Appointment of Ms. Susan Podlogar as a director on 2024-10-08

View Document

02/10/242 October 2024 Statement of capital following an allotment of shares on 2024-09-30

View Document

26/06/2426 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

21/06/2421 June 2024 Resolutions

View Document

21/06/2421 June 2024 Resolutions

View Document

21/06/2421 June 2024 Resolutions

View Document

12/06/2412 June 2024 Termination of appointment of Daniel Jeffrey Moore as a director on 2024-06-11

View Document

14/04/2414 April 2024 Statement of capital following an allotment of shares on 2024-01-31

View Document

01/03/241 March 2024 Appointment of Mr. Vladimir Makatsaria as a director on 2024-03-01

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

02/01/242 January 2024 Termination of appointment of Andrea Lynn Saia as a director on 2023-12-31

View Document

30/11/2330 November 2023 Statement of capital following an allotment of shares on 2023-09-15

View Document

11/10/2311 October 2023 Appointment of Mr. James Christopher Barry as a director on 2023-10-06

View Document

04/10/234 October 2023 Statement of capital following an allotment of shares on 2023-08-07

View Document

02/08/232 August 2023 Statement of capital following an allotment of shares on 2023-06-15

View Document

27/06/2327 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

13/05/2313 May 2023 Statement of capital following an allotment of shares on 2023-02-28

View Document

17/04/2317 April 2023 Termination of appointment of Damien Mcdonald as a director on 2023-04-14

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-20 with updates

View Document

27/02/2327 February 2023 Statement of capital following an allotment of shares on 2023-01-17

View Document

16/09/2216 September 2022 Appointment of Ms Brooke Elizabeth Story as a director on 2022-09-15

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

10/02/2210 February 2022 Statement of capital following an allotment of shares on 2022-01-06

View Document

15/11/2115 November 2021 Satisfaction of charge 094513740001 in full

View Document

15/11/2115 November 2021 Satisfaction of charge 094513740004 in full

View Document

15/11/2115 November 2021 Satisfaction of charge 094513740005 in full

View Document

08/07/218 July 2021 Termination of appointment of Hugh Morrison as a director on 2021-06-09

View Document

28/06/2128 June 2021 Group of companies' accounts made up to 2020-12-31

View Document

24/06/2124 June 2021 Resolutions

View Document

24/06/2124 June 2021 Resolutions

View Document

24/06/2124 June 2021 Resolutions

View Document

27/07/2027 July 2020 ARTICLES OF ASSOCIATION

View Document

20/07/2020 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 094513740003

View Document

10/07/2010 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

17/06/2017 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 094513740001

View Document

17/06/2017 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 094513740002

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, SECRETARY CATHERINE MOROZ

View Document

20/11/1920 November 2019 SECRETARY APPOINTED MS KEYNA PIDCOCK SKEFFINGTON

View Document

19/11/1919 November 2019 02/08/19 STATEMENT OF CAPITAL GBP 49380570

View Document

16/08/1916 August 2019 02/07/19 STATEMENT OF CAPITAL GBP 49380284

View Document

24/06/1924 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

19/06/1919 June 2019 DIRECTOR APPOINTED MS STACY ENXING SENG

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

26/02/1926 February 2019 15/12/18 STATEMENT OF CAPITAL GBP 49323418

View Document

19/02/1919 February 2019 10/12/18 STATEMENT OF CAPITAL GBP 49316202

View Document

19/02/1919 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

05/02/195 February 2019 NOTIFICATION OF PSC STATEMENT ON 05/04/2017

View Document

31/10/1831 October 2018 17/10/18 STATEMENT OF CAPITAL GBP 49816535

View Document

09/10/189 October 2018 28/08/18 STATEMENT OF CAPITAL GBP 48684212

View Document

21/06/1821 June 2018 26/03/18 STATEMENT OF CAPITAL GBP 48627730

View Document

20/06/1820 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED MR WILLIAM KOZY

View Document

09/04/189 April 2018 ADOPT ARTICLES 14/06/2017

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR STEFANO GIANOTTI

View Document

21/03/1821 March 2018 SECOND FILED SH01 - 19/01/18 STATEMENT OF CAPITAL GBP 48299124

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

08/02/188 February 2018 19/01/18 STATEMENT OF CAPITAL GBP 48297682

View Document

10/01/1810 January 2018 05/01/18 STATEMENT OF CAPITAL GBP 48297682

View Document

07/12/177 December 2017 01/12/17 STATEMENT OF CAPITAL GBP 48278620

View Document

06/11/176 November 2017 20/10/17 STATEMENT OF CAPITAL GBP 48253971

View Document

06/11/176 November 2017 30/10/17 STATEMENT OF CAPITAL GBP 48257172

View Document

27/07/1727 July 2017 07/07/17 STATEMENT OF CAPITAL GBP 48218635

View Document

30/06/1730 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

20/06/1720 June 2017 COMPANY BUSINESS. SHARE REPURCHASE CONTRACT 14/06/2017

View Document

19/06/1719 June 2017 31/05/17 STATEMENT OF CAPITAL GBP 48178729

View Document

21/03/1721 March 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

16/03/1716 March 2017 27/02/17 STATEMENT OF CAPITAL GBP 48178729

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 SECRETARY APPOINTED MS CATHERINE MOROZ

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, SECRETARY BRIAN SHERIDAN

View Document

25/01/1725 January 2017 19/12/16 STATEMENT OF CAPITAL GBP 48156690

View Document

16/01/1716 January 2017 REGISTERED OFFICE CHANGED ON 16/01/2017 FROM C/O C/O LIVANOVA PLC 20 EASTBOURNE TERRACE LONDON W2 6LG

View Document

12/01/1712 January 2017 07/12/16 STATEMENT OF CAPITAL GBP 48413642

View Document

12/01/1712 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

12/01/1712 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

12/01/1712 January 2017 14/12/16 STATEMENT OF CAPITAL GBP 48220642

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED DAMIEN MCDONALD

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANDRE-MICHEL BALLESTER

View Document

28/12/1628 December 2016 30/11/16 STATEMENT OF CAPITAL GBP 48613642

View Document

28/12/1628 December 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

13/12/1613 December 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

13/12/1613 December 2016 21/09/16 STATEMENT OF CAPITAL GBP 49022879

View Document

13/12/1613 December 2016 26/10/16 STATEMENT OF CAPITAL GBP 48774669

View Document

13/12/1613 December 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

30/11/1630 November 2016 REGISTERED OFFICE CHANGED ON 30/11/2016 FROM 20 EASTBOURNE TERRACE LONDON LONDON W26LE

View Document

30/11/1630 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

30/11/1630 November 2016 05/10/16 STATEMENT OF CAPITAL GBP 48924009

View Document

25/11/1625 November 2016 REGISTERED OFFICE CHANGED ON 25/11/2016 FROM 5 MERCHANT SQUARE LONDON W2 1AY ENGLAND

View Document

23/11/1623 November 2016 19/10/16 STATEMENT OF CAPITAL GBP 48825421

View Document

23/11/1623 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

11/11/1611 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

11/11/1611 November 2016 13/10/16 STATEMENT OF CAPITAL GBP 48879421

View Document

09/11/169 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

09/11/169 November 2016 28/09/16 STATEMENT OF CAPITAL GBP 48974009

View Document

07/10/167 October 2016 29/07/16 STATEMENT OF CAPITAL GBP 49129803

View Document

07/10/167 October 2016 14/09/16 STATEMENT OF CAPITAL GBP 49052879

View Document

07/10/167 October 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

04/10/164 October 2016 08/09/16 STATEMENT OF CAPITAL GBP 49052879

View Document

04/10/164 October 2016 23/06/16 STATEMENT OF CAPITAL GBP 49071640

View Document

02/10/162 October 2016 23/06/16 STATEMENT OF CAPITAL GBP 49071640

View Document

01/10/161 October 2016 08/09/16 STATEMENT OF CAPITAL GBP 49052879

View Document

30/09/1630 September 2016 08/09/16 STATEMENT OF CAPITAL GBP 49052879

View Document

09/09/169 September 2016 05/07/16 STATEMENT OF CAPITAL GBP 49072015

View Document

11/08/1611 August 2016 DIRECTOR APPOINTED ANDREA LYNN SAIA

View Document

29/06/1629 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

29/06/1629 June 2016 27/05/16 STATEMENT OF CAPITAL GBP 49069828

View Document

24/06/1624 June 2016 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

21/06/1621 June 2016 29/04/16 STATEMENT OF CAPITAL GBP 49068145

View Document

21/06/1621 June 2016 27/05/16 STATEMENT OF CAPITAL GBP 49069828

View Document

02/06/162 June 2016 22/03/16 STATEMENT OF CAPITAL GBP 49008016

View Document

17/05/1617 May 2016 09/03/16 STATEMENT OF CAPITAL GBP 49000370

View Document

12/04/1612 April 2016 07/03/16 STATEMENT OF CAPITAL GBP 48999973

View Document

12/04/1612 April 2016 11/03/16 STATEMENT OF CAPITAL GBP 48999974

View Document

12/04/1612 April 2016 29/02/16 STATEMENT OF CAPITAL GBP 48962687

View Document

08/04/168 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

06/04/166 April 2016 06/04/16 STATEMENT OF CAPITAL GBP 49008015

View Document

06/04/166 April 2016 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

06/04/166 April 2016 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

19/03/1619 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

16/03/1616 March 2016 31/12/15 STATEMENT OF CAPITAL GBP 48868305

View Document

16/03/1616 March 2016 11/01/16 STATEMENT OF CAPITAL GBP 48869279

View Document

29/02/1629 February 2016 28/12/15 STATEMENT OF CAPITAL GBP 48822316

View Document

24/12/1524 December 2015 APPOINTMENT TERMINATED, DIRECTOR ROSARIO BIFULCO

View Document

12/11/1512 November 2015 ARTICLES OF ASSOCIATION

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED MR ARTHUR ROSENTHAL

View Document

28/10/1528 October 2015 19/10/15 STATEMENT OF CAPITAL GBP 48872316

View Document

28/10/1528 October 2015 19/10/15 STATEMENT OF CAPITAL GBP 48822316

View Document

28/10/1528 October 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/10/1528 October 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

27/10/1527 October 2015 COURT ORDER - COMPLETION OF CROSSBORDER MERGER

View Document

22/10/1522 October 2015 SAIL ADDRESS CREATED

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED MR HUGH MORRISON

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED MR ALFRED NOVAK

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED MR ROSARIO BIFULCO

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED MR FRANCESCO BIANCHI

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED MR STEFANO GIANOTTI

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED SHARON O'KANE

View Document

22/10/1522 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JEFFREY MOORE / 19/10/2015

View Document

22/10/1522 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDRE-MICHEL BALLESTER / 19/10/2015

View Document

22/10/1522 October 2015 SECRETARY'S CHANGE OF PARTICULARS / BRIAN DOMINIC GEORGE SHERIDAN / 19/10/2015

View Document

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM, C/O LEGALINX LIMITED 1 FETTER LANE, LONDON, EC4A 1BR, UNITED KINGDOM

View Document

20/10/1520 October 2015 19/10/15 STATEMENT OF CAPITAL GBP 22603295

View Document

20/10/1520 October 2015 19/10/15 STATEMENT OF CAPITAL GBP 22826023

View Document

29/09/1529 September 2015 DIRECTOR APPOINTED DANIEL JEFFREY MOORE

View Document

29/09/1529 September 2015 DIRECTOR APPOINTED ANDRE-MICHEL BALLESTER

View Document

18/09/1518 September 2015 APPOINTMENT TERMINATED, DIRECTOR DEMETRIO MAURO

View Document

18/09/1518 September 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN SHERIDAN

View Document

27/07/1527 July 2015 APPROVAL OF CROSS BORDER MERGER 17/07/2015

View Document

23/06/1523 June 2015 COMPANY NAME CHANGED SAND HOLDCO PLC CERTIFICATE ISSUED ON 23/06/15

View Document

18/05/1518 May 2015 CB01- CROSS BORDER MERGER NOTICE

View Document

15/05/1515 May 2015 CURRSHO FROM 28/02/2016 TO 31/12/2015

View Document

07/05/157 May 2015 DIRECTOR APPOINTED DEMETRIO FRANCO MAURO

View Document

28/04/1528 April 2015 17/04/15 STATEMENT OF CAPITAL GBP 50001

View Document

17/04/1517 April 2015 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

17/04/1517 April 2015 AUDITORS' STATEMENT

View Document

17/04/1517 April 2015 BALANCE SHEET

View Document

17/04/1517 April 2015 REREG PRI TO PLC; RES02 PASS DATE:17/04/2015

View Document

17/04/1517 April 2015 AUDITORS' REPORT

View Document

17/04/1517 April 2015 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

17/04/1517 April 2015 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

20/02/1520 February 2015 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