LIVANOVA IP LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-15 with no updates

View Document

02/09/242 September 2024 Full accounts made up to 2023-12-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

14/12/2314 December 2023 Termination of appointment of Marco Peluso as a director on 2023-10-16

View Document

07/08/237 August 2023 Full accounts made up to 2022-12-31

View Document

30/06/2330 June 2023 Register inspection address has been changed from Deloitte Llp 5 Callaghan Square Cardiff CF10 5BT United Kingdom to 20 Eastbourne Terrace London W2 6LG

View Document

30/06/2330 June 2023 Termination of appointment of Carl Oorts as a director on 2023-06-29

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

30/06/2330 June 2023 Register(s) moved to registered office address C/O C/O Livanova Plc 20 Eastbourne Terrace London W2 6LG

View Document

22/09/2222 September 2022 Full accounts made up to 2021-12-31

View Document

15/11/2115 November 2021 Satisfaction of charge 101949560002 in full

View Document

15/11/2115 November 2021 Satisfaction of charge 101949560004 in full

View Document

24/09/2124 September 2021 Full accounts made up to 2020-12-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

21/06/1921 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER HANS-JOSEF NEUMANN / 15/01/2019

View Document

31/05/1931 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

18/06/1818 June 2018 SAIL ADDRESS CREATED

View Document

18/06/1818 June 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

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

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, DIRECTOR DARREN ALCH

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN SHERIDAN

View Document

30/11/1630 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / DARREN ALCH / 23/11/2016

View Document

30/11/1630 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER NEUMANN / 23/11/2016

View Document

30/11/1630 November 2016 REGISTERED OFFICE CHANGED ON 30/11/2016 FROM, 5 MERCHANT SQUARE, LONDON, W2 1AY, UNITED KINGDOM

View Document

30/11/1630 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / CARL OORTS / 23/11/2016

View Document

30/11/1630 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DOMINIC GEORGE SHERIDAN / 23/11/2016

View Document

31/10/1631 October 2016 CURRSHO FROM 31/05/2017 TO 31/12/2016

View Document

24/06/1624 June 2016 REGISTERED OFFICE CHANGED ON 24/06/2016 FROM, C/O LEGALINX LIMITED 1 FETTER LANE, LONDON, EC4A 1BR, UNITED KINGDOM

View Document

23/05/1623 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information