Company NameAdvanced Bionics UK Limited
DirectorsMarta Neto and Tiziano Mario Caldera
Company StatusActive
Company Number03194792
CategoryPrivate Limited Company
Incorporation Date3 May 1996(27 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Marta Neto
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityPortuguese
StatusCurrent
Appointed18 July 2013(17 years, 2 months after company formation)
Appointment Duration10 years, 9 months
RoleCountry Director Uk & Eire
Country of ResidenceEngland
Correspondence AddressSonova House Lakeside Drive
Centre Park
Warrington
WA1 1RX
Director NameMr Tiziano Mario Caldera
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityItalian
StatusCurrent
Appointed18 July 2013(17 years, 2 months after company formation)
Appointment Duration10 years, 9 months
RoleVice President Sales - Europe
Country of ResidenceUnited Kingdom
Correspondence AddressSonova House Lakeside Drive
Centre Park
Warrington
WA1 1RX
Secretary NameMrs Sarah Mollie Losh
StatusCurrent
Appointed17 August 2020(24 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence AddressSonova House Lakeside Drive
Centre Park
Warrington
WA1 1RX
Secretary NameMs Kezia Tomlinson
StatusCurrent
Appointed21 September 2021(25 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence AddressSonova House Lakeside Drive
Centre Park
Warrington
WA1 1RX
Director NameIwan Peter Niggebrugge
Date of BirthApril 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed03 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Rue Du Moulin
Falkwiller
Alsace
68210
Director NameJeremy Koff
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed03 May 1996(same day as company formation)
RoleArea Manager
Correspondence Address5 Lower Ladyes Hills
Kenilworth
Warwickshire
CV8 2GN
Secretary NameJeremy Koff
NationalityAmerican
StatusResigned
Appointed03 May 1996(same day as company formation)
RoleArea Manager
Correspondence Address5 Lower Ladyes Hills
Kenilworth
Warwickshire
CV8 2GN
Director NameSarah Evans
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(1 year, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2004)
RoleManager
Correspondence AddressThe Barn
Hall Farm Town Street
Newton
Cambridgeshire
CB2 5PE
Secretary NameSarah Evans
NationalityBritish
StatusResigned
Appointed01 October 1997(1 year, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 April 2005)
RoleManager
Correspondence AddressThe Barn
Hall Farm Town Street
Newton
Cambridgeshire
CB2 5PE
Director NameMr Michael Edmund Sundler
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(7 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 13 February 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBadgers
Ickleton Road, Elmdon
Saffron Walden
Essex
CB11 4LT
Director NameJames Edward Kearney
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed01 April 2005(8 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2007)
RoleOperations Director
Correspondence Address2 Rue Franklin Roosevelt
Colmar
Alsace 68000
France
Secretary NameJames Edward Kearney
NationalityAustralian
StatusResigned
Appointed01 April 2005(8 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2007)
RoleOperations Director
Correspondence Address2 Rue Franklin Roosevelt
Colmar
Alsace 68000
France
Secretary NameChristine Lutz
NationalityFrench
StatusResigned
Appointed01 January 2008(11 years, 8 months after company formation)
Appointment Duration12 years, 7 months (resigned 14 August 2020)
RoleFinance Director
Correspondence AddressLe Golden Park
3, Rue Du Coteau
Obernai
67210
Director NameMr Oliver Patrick Walker
Date of BirthApril 1969 (Born 55 years ago)
NationalitySwiss
StatusResigned
Appointed25 November 2010(14 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 February 2012)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence AddressParkinson Wright
Haswell House
St Nicholas Street
Worcester Worcestershire
WR1 1UN
Director NameHanjuerg Walter Emch
Date of BirthJune 1968 (Born 55 years ago)
NationalitySwiss
StatusResigned
Appointed13 February 2012(15 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 July 2013)
RoleGvp Advanced Bionics
Country of ResidenceSwitzeland
Correspondence Address210 Cygnet Court, Centre Park
Warrington
WA1 1PP
Director NameGerhard Roerlein
Date of BirthJune 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed13 February 2012(15 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 July 2013)
RoleChief Technology Officer
Country of ResidenceUnited States
Correspondence Address210 Cygnet Court, Centre Park
Warrington
WA1 1PP
Secretary NameMr Stephen Price
StatusResigned
Appointed21 May 2012(16 years after company formation)
Appointment Duration1 month, 1 week (resigned 01 July 2012)
RoleCompany Director
Correspondence Address210 Cygnet Court, Centre Park
Warrington
WA1 1PP
Secretary NameMr Tim Clark
StatusResigned
Appointed01 July 2012(16 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 September 2020)
RoleCompany Director
Correspondence AddressSonova House Lakeside Drive
Centre Park
Warrington
WA1 1RX
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed03 May 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed03 May 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websiteadvancedbionics.com
Telephone07 115107057
Telephone regionMobile

Location

Registered AddressSonova House Lakeside Drive
Centre Park
Warrington
WA1 1RX
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Advanced Bionics Sarl
100.00%
Ordinary

Financials

Year2014
Turnover£6,775,000
Gross Profit£967,000
Net Worth£513,000
Current Liabilities£1,474,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (3 months from now)

Filing History

22 October 2020Termination of appointment of Tim Clark as a secretary on 1 September 2020 (1 page)
17 August 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
17 August 2020Termination of appointment of Christine Lutz as a secretary on 14 August 2020 (1 page)
17 August 2020Appointment of Mrs Sarah Mollie Losh as a secretary on 17 August 2020 (2 pages)
3 January 2020Full accounts made up to 31 March 2019 (24 pages)
10 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
8 January 2019Full accounts made up to 31 March 2018 (23 pages)
3 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
2 January 2018Full accounts made up to 31 March 2017 (23 pages)
16 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
22 March 2017Amended full accounts made up to 31 March 2016 (24 pages)
22 March 2017Amended full accounts made up to 31 March 2016 (24 pages)
9 January 2017Full accounts made up to 31 March 2016 (24 pages)
9 January 2017Full accounts made up to 31 March 2016 (24 pages)
4 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(4 pages)
4 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(4 pages)
8 January 2016Full accounts made up to 31 March 2015 (17 pages)
8 January 2016Full accounts made up to 31 March 2015 (17 pages)
6 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
6 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
6 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
9 December 2014Full accounts made up to 31 March 2014 (19 pages)
9 December 2014Full accounts made up to 31 March 2014 (19 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
7 January 2014Full accounts made up to 31 March 2013 (20 pages)
7 January 2014Full accounts made up to 31 March 2013 (20 pages)
3 October 2013Registered office address changed from C/O Stephen Price 210 Cygnet Court, Centre Park Warrington WA1 1PP United Kingdom on 3 October 2013 (1 page)
3 October 2013Registered office address changed from C/O Stephen Price 210 Cygnet Court, Centre Park Warrington WA1 1PP United Kingdom on 3 October 2013 (1 page)
8 August 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
8 August 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
8 August 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
24 July 2013Full accounts made up to 31 March 2012 (18 pages)
24 July 2013Full accounts made up to 31 March 2012 (18 pages)
19 July 2013Appointment of Mr Tiziano Caldera as a director (2 pages)
19 July 2013Appointment of Ms Marta Neto as a director (2 pages)
19 July 2013Appointment of Mr Tiziano Caldera as a director (2 pages)
19 July 2013Termination of appointment of Hanjuerg Emch as a director (1 page)
19 July 2013Termination of appointment of Gerhard Roerlein as a director (1 page)
19 July 2013Termination of appointment of Hanjuerg Emch as a director (1 page)
19 July 2013Appointment of Ms Marta Neto as a director (2 pages)
19 July 2013Termination of appointment of Gerhard Roerlein as a director (1 page)
25 July 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
12 July 2012Appointment of Mr Tim Clark as a secretary (1 page)
12 July 2012Termination of appointment of Stephen Price as a secretary (1 page)
12 July 2012Termination of appointment of Stephen Price as a secretary (1 page)
12 July 2012Appointment of Mr Tim Clark as a secretary (1 page)
1 June 2012Full accounts made up to 31 March 2011 (15 pages)
1 June 2012Full accounts made up to 31 March 2011 (15 pages)
21 May 2012Appointment of Mr Stephen Price as a secretary (1 page)
21 May 2012Registered office address changed from Parkinson Wright Haswell House St Nicholas Street Worcester Worcestershire WR1 1UN on 21 May 2012 (1 page)
21 May 2012Appointment of Mr Stephen Price as a secretary (1 page)
21 May 2012Registered office address changed from Parkinson Wright Haswell House St Nicholas Street Worcester Worcestershire WR1 1UN on 21 May 2012 (1 page)
14 February 2012Appointment of Hanjuerg Walter Emch as a director (2 pages)
14 February 2012Appointment of Gerhard Roerlein as a director (2 pages)
14 February 2012Appointment of Gerhard Roerlein as a director (2 pages)
14 February 2012Appointment of Hanjuerg Walter Emch as a director (2 pages)
13 February 2012Termination of appointment of Oliver Walker as a director (1 page)
13 February 2012Termination of appointment of Michael Sundler as a director (1 page)
13 February 2012Termination of appointment of Michael Sundler as a director (1 page)
13 February 2012Termination of appointment of Oliver Walker as a director (1 page)
24 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
25 November 2010Appointment of Mister Oliver Patrick Walker as a director (2 pages)
25 November 2010Appointment of Mister Oliver Patrick Walker as a director (2 pages)
25 November 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
25 November 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
5 October 2010Full accounts made up to 31 December 2009 (14 pages)
5 October 2010Full accounts made up to 31 December 2009 (14 pages)
22 June 2010Director's details changed for Michael Edmund Sundler on 3 May 2010 (2 pages)
22 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Michael Edmund Sundler on 3 May 2010 (2 pages)
22 June 2010Director's details changed for Michael Edmund Sundler on 3 May 2010 (2 pages)
11 September 2009Full accounts made up to 31 December 2008 (15 pages)
11 September 2009Full accounts made up to 31 December 2008 (15 pages)
20 May 2009Return made up to 03/05/09; full list of members (3 pages)
20 May 2009Return made up to 03/05/09; full list of members (3 pages)
8 January 2009Full accounts made up to 31 December 2007 (14 pages)
8 January 2009Full accounts made up to 31 December 2007 (14 pages)
30 May 2008Return made up to 03/05/08; full list of members (3 pages)
30 May 2008Return made up to 03/05/08; full list of members (3 pages)
20 February 2008Secretary resigned (1 page)
20 February 2008New secretary appointed (1 page)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
20 February 2008New secretary appointed (1 page)
20 February 2008Secretary resigned (1 page)
5 December 2007Full accounts made up to 31 December 2006 (14 pages)
5 December 2007Full accounts made up to 31 December 2006 (14 pages)
29 May 2007Return made up to 03/05/07; no change of members (7 pages)
29 May 2007Return made up to 03/05/07; no change of members (7 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
17 July 2006Return made up to 03/05/06; full list of members (7 pages)
17 July 2006Return made up to 03/05/06; full list of members (7 pages)
10 January 2006Full accounts made up to 31 December 2004 (14 pages)
10 January 2006Full accounts made up to 31 December 2004 (14 pages)
27 May 2005Return made up to 03/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 May 2005Secretary resigned (1 page)
27 May 2005New secretary appointed;new director appointed (3 pages)
27 May 2005Return made up to 03/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 May 2005Secretary resigned (1 page)
27 May 2005New secretary appointed;new director appointed (3 pages)
11 December 2004Director resigned (1 page)
11 December 2004Director resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
2 June 2004Return made up to 03/05/04; full list of members (7 pages)
2 June 2004Return made up to 03/05/04; full list of members (7 pages)
18 May 2004Director resigned (1 page)
18 May 2004Director resigned (1 page)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
3 November 2003Full accounts made up to 31 December 2002 (13 pages)
3 November 2003Full accounts made up to 31 December 2002 (13 pages)
9 June 2003Return made up to 03/05/03; full list of members (7 pages)
9 June 2003Return made up to 03/05/03; full list of members (7 pages)
27 October 2002Full accounts made up to 31 December 2001 (12 pages)
27 October 2002Full accounts made up to 31 December 2001 (12 pages)
31 July 2002Return made up to 03/05/02; full list of members (7 pages)
31 July 2002Return made up to 03/05/02; full list of members (7 pages)
9 August 2001Accounts for a small company made up to 31 December 2000 (5 pages)
9 August 2001Accounts for a small company made up to 31 December 2000 (5 pages)
1 June 2001Return made up to 03/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 June 2001Return made up to 03/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
29 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
26 May 2000Return made up to 03/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 May 2000Return made up to 03/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
9 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
3 June 1999Return made up to 03/05/99; no change of members (4 pages)
3 June 1999Return made up to 03/05/99; no change of members (4 pages)
13 March 1999Auditor's resignation (1 page)
13 March 1999Auditor's resignation (1 page)
31 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
1 June 1998Return made up to 03/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 June 1998Return made up to 03/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 December 1997Accounts for a small company made up to 31 December 1996 (7 pages)
29 December 1997Accounts for a small company made up to 31 December 1996 (7 pages)
20 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
20 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
15 October 1997New secretary appointed;new director appointed (2 pages)
15 October 1997Secretary resigned;director resigned (1 page)
15 October 1997New secretary appointed;new director appointed (2 pages)
15 October 1997Secretary resigned;director resigned (1 page)
6 May 1997Return made up to 03/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 May 1997Return made up to 03/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 February 1997Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
11 February 1997Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
11 July 1996Ad 05/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 July 1996Ad 05/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 May 1996Memorandum and Articles of Association (5 pages)
17 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 May 1996Memorandum and Articles of Association (5 pages)
13 May 1996Secretary resigned (1 page)
13 May 1996New secretary appointed (2 pages)
13 May 1996Registered office changed on 13/05/96 from: 31 corsham street london N1 6DR (1 page)
13 May 1996Director resigned (1 page)
13 May 1996New director appointed (2 pages)
13 May 1996New secretary appointed (2 pages)
13 May 1996Director resigned (1 page)
13 May 1996Registered office changed on 13/05/96 from: 31 corsham street london N1 6DR (1 page)
13 May 1996New director appointed (2 pages)
13 May 1996Secretary resigned (1 page)
13 May 1996New director appointed (2 pages)
13 May 1996New director appointed (2 pages)
3 May 1996Incorporation (18 pages)
3 May 1996Incorporation (18 pages)