Centre Park
Warrington
WA1 1RX
Director Name | Mr Tiziano Mario Caldera |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 18 July 2013(17 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Vice President Sales - Europe |
Country of Residence | United Kingdom |
Correspondence Address | Sonova House Lakeside Drive Centre Park Warrington WA1 1RX |
Secretary Name | Mrs Sarah Mollie Losh |
---|---|
Status | Current |
Appointed | 17 August 2020(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | Sonova House Lakeside Drive Centre Park Warrington WA1 1RX |
Secretary Name | Ms Kezia Tomlinson |
---|---|
Status | Current |
Appointed | 21 September 2021(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | Sonova House Lakeside Drive Centre Park Warrington WA1 1RX |
Director Name | Iwan Peter Niggebrugge |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Rue Du Moulin Falkwiller Alsace 68210 |
Director Name | Jeremy Koff |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 May 1996(same day as company formation) |
Role | Area Manager |
Correspondence Address | 5 Lower Ladyes Hills Kenilworth Warwickshire CV8 2GN |
Secretary Name | Jeremy Koff |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 03 May 1996(same day as company formation) |
Role | Area Manager |
Correspondence Address | 5 Lower Ladyes Hills Kenilworth Warwickshire CV8 2GN |
Director Name | Sarah Evans |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 2004) |
Role | Manager |
Correspondence Address | The Barn Hall Farm Town Street Newton Cambridgeshire CB2 5PE |
Secretary Name | Sarah Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 April 2005) |
Role | Manager |
Correspondence Address | The Barn Hall Farm Town Street Newton Cambridgeshire CB2 5PE |
Director Name | Mr Michael Edmund Sundler |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 13 February 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Badgers Ickleton Road, Elmdon Saffron Walden Essex CB11 4LT |
Director Name | James Edward Kearney |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 April 2005(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2007) |
Role | Operations Director |
Correspondence Address | 2 Rue Franklin Roosevelt Colmar Alsace 68000 France |
Secretary Name | James Edward Kearney |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 April 2005(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2007) |
Role | Operations Director |
Correspondence Address | 2 Rue Franklin Roosevelt Colmar Alsace 68000 France |
Secretary Name | Christine Lutz |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 01 January 2008(11 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 14 August 2020) |
Role | Finance Director |
Correspondence Address | Le Golden Park 3, Rue Du Coteau Obernai 67210 |
Director Name | Mr Oliver Patrick Walker |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 25 November 2010(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 February 2012) |
Role | Chief Financial Officer |
Country of Residence | Switzerland |
Correspondence Address | Parkinson Wright Haswell House St Nicholas Street Worcester Worcestershire WR1 1UN |
Director Name | Hanjuerg Walter Emch |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 13 February 2012(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 July 2013) |
Role | Gvp Advanced Bionics |
Country of Residence | Switzeland |
Correspondence Address | 210 Cygnet Court, Centre Park Warrington WA1 1PP |
Director Name | Gerhard Roerlein |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 February 2012(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 July 2013) |
Role | Chief Technology Officer |
Country of Residence | United States |
Correspondence Address | 210 Cygnet Court, Centre Park Warrington WA1 1PP |
Secretary Name | Mr Stephen Price |
---|---|
Status | Resigned |
Appointed | 21 May 2012(16 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 July 2012) |
Role | Company Director |
Correspondence Address | 210 Cygnet Court, Centre Park Warrington WA1 1PP |
Secretary Name | Mr Tim Clark |
---|---|
Status | Resigned |
Appointed | 01 July 2012(16 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 September 2020) |
Role | Company Director |
Correspondence Address | Sonova House Lakeside Drive Centre Park Warrington WA1 1RX |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1996(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1996(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | advancedbionics.com |
---|---|
Telephone | 07 115107057 |
Telephone region | Mobile |
Registered Address | Sonova House Lakeside Drive Centre Park Warrington WA1 1RX |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Advanced Bionics Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,775,000 |
Gross Profit | £967,000 |
Net Worth | £513,000 |
Current Liabilities | £1,474,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months from now) |
22 October 2020 | Termination of appointment of Tim Clark as a secretary on 1 September 2020 (1 page) |
---|---|
17 August 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
17 August 2020 | Termination of appointment of Christine Lutz as a secretary on 14 August 2020 (1 page) |
17 August 2020 | Appointment of Mrs Sarah Mollie Losh as a secretary on 17 August 2020 (2 pages) |
3 January 2020 | Full accounts made up to 31 March 2019 (24 pages) |
10 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
8 January 2019 | Full accounts made up to 31 March 2018 (23 pages) |
3 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
2 January 2018 | Full accounts made up to 31 March 2017 (23 pages) |
16 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
22 March 2017 | Amended full accounts made up to 31 March 2016 (24 pages) |
22 March 2017 | Amended full accounts made up to 31 March 2016 (24 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (24 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (24 pages) |
4 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
8 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
8 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
6 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
9 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
9 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
7 January 2014 | Full accounts made up to 31 March 2013 (20 pages) |
7 January 2014 | Full accounts made up to 31 March 2013 (20 pages) |
3 October 2013 | Registered 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 2013 | Registered 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 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
8 August 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
8 August 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
24 July 2013 | Full accounts made up to 31 March 2012 (18 pages) |
24 July 2013 | Full accounts made up to 31 March 2012 (18 pages) |
19 July 2013 | Appointment of Mr Tiziano Caldera as a director (2 pages) |
19 July 2013 | Appointment of Ms Marta Neto as a director (2 pages) |
19 July 2013 | Appointment of Mr Tiziano Caldera as a director (2 pages) |
19 July 2013 | Termination of appointment of Hanjuerg Emch as a director (1 page) |
19 July 2013 | Termination of appointment of Gerhard Roerlein as a director (1 page) |
19 July 2013 | Termination of appointment of Hanjuerg Emch as a director (1 page) |
19 July 2013 | Appointment of Ms Marta Neto as a director (2 pages) |
19 July 2013 | Termination of appointment of Gerhard Roerlein as a director (1 page) |
25 July 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Appointment of Mr Tim Clark as a secretary (1 page) |
12 July 2012 | Termination of appointment of Stephen Price as a secretary (1 page) |
12 July 2012 | Termination of appointment of Stephen Price as a secretary (1 page) |
12 July 2012 | Appointment of Mr Tim Clark as a secretary (1 page) |
1 June 2012 | Full accounts made up to 31 March 2011 (15 pages) |
1 June 2012 | Full accounts made up to 31 March 2011 (15 pages) |
21 May 2012 | Appointment of Mr Stephen Price as a secretary (1 page) |
21 May 2012 | Registered office address changed from Parkinson Wright Haswell House St Nicholas Street Worcester Worcestershire WR1 1UN on 21 May 2012 (1 page) |
21 May 2012 | Appointment of Mr Stephen Price as a secretary (1 page) |
21 May 2012 | Registered office address changed from Parkinson Wright Haswell House St Nicholas Street Worcester Worcestershire WR1 1UN on 21 May 2012 (1 page) |
14 February 2012 | Appointment of Hanjuerg Walter Emch as a director (2 pages) |
14 February 2012 | Appointment of Gerhard Roerlein as a director (2 pages) |
14 February 2012 | Appointment of Gerhard Roerlein as a director (2 pages) |
14 February 2012 | Appointment of Hanjuerg Walter Emch as a director (2 pages) |
13 February 2012 | Termination of appointment of Oliver Walker as a director (1 page) |
13 February 2012 | Termination of appointment of Michael Sundler as a director (1 page) |
13 February 2012 | Termination of appointment of Michael Sundler as a director (1 page) |
13 February 2012 | Termination of appointment of Oliver Walker as a director (1 page) |
24 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
25 November 2010 | Appointment of Mister Oliver Patrick Walker as a director (2 pages) |
25 November 2010 | Appointment of Mister Oliver Patrick Walker as a director (2 pages) |
25 November 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
25 November 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
5 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
22 June 2010 | Director's details changed for Michael Edmund Sundler on 3 May 2010 (2 pages) |
22 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Director's details changed for Michael Edmund Sundler on 3 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Michael Edmund Sundler on 3 May 2010 (2 pages) |
11 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
11 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
20 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
20 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
8 January 2009 | Full accounts made up to 31 December 2007 (14 pages) |
8 January 2009 | Full accounts made up to 31 December 2007 (14 pages) |
30 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
30 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | New secretary appointed (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | New secretary appointed (1 page) |
20 February 2008 | Secretary resigned (1 page) |
5 December 2007 | Full accounts made up to 31 December 2006 (14 pages) |
5 December 2007 | Full accounts made up to 31 December 2006 (14 pages) |
29 May 2007 | Return made up to 03/05/07; no change of members (7 pages) |
29 May 2007 | Return made up to 03/05/07; no change of members (7 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
17 July 2006 | Return made up to 03/05/06; full list of members (7 pages) |
17 July 2006 | Return made up to 03/05/06; full list of members (7 pages) |
10 January 2006 | Full accounts made up to 31 December 2004 (14 pages) |
10 January 2006 | Full accounts made up to 31 December 2004 (14 pages) |
27 May 2005 | Return made up to 03/05/05; full list of members
|
27 May 2005 | Secretary resigned (1 page) |
27 May 2005 | New secretary appointed;new director appointed (3 pages) |
27 May 2005 | Return made up to 03/05/05; full list of members
|
27 May 2005 | Secretary resigned (1 page) |
27 May 2005 | New secretary appointed;new director appointed (3 pages) |
11 December 2004 | Director resigned (1 page) |
11 December 2004 | Director resigned (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
2 June 2004 | Return made up to 03/05/04; full list of members (7 pages) |
2 June 2004 | Return made up to 03/05/04; full list of members (7 pages) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
9 June 2003 | Return made up to 03/05/03; full list of members (7 pages) |
9 June 2003 | Return made up to 03/05/03; full list of members (7 pages) |
27 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
27 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
31 July 2002 | Return made up to 03/05/02; full list of members (7 pages) |
31 July 2002 | Return made up to 03/05/02; full list of members (7 pages) |
9 August 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
9 August 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
1 June 2001 | Return made up to 03/05/01; full list of members
|
1 June 2001 | Return made up to 03/05/01; full list of members
|
29 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
29 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
26 May 2000 | Return made up to 03/05/00; full list of members
|
26 May 2000 | Return made up to 03/05/00; full list of members
|
9 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
9 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
3 June 1999 | Return made up to 03/05/99; no change of members (4 pages) |
3 June 1999 | Return made up to 03/05/99; no change of members (4 pages) |
13 March 1999 | Auditor's resignation (1 page) |
13 March 1999 | Auditor's resignation (1 page) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
1 June 1998 | Return made up to 03/05/98; full list of members
|
1 June 1998 | Return made up to 03/05/98; full list of members
|
29 December 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
29 December 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
20 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
20 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
15 October 1997 | New secretary appointed;new director appointed (2 pages) |
15 October 1997 | Secretary resigned;director resigned (1 page) |
15 October 1997 | New secretary appointed;new director appointed (2 pages) |
15 October 1997 | Secretary resigned;director resigned (1 page) |
6 May 1997 | Return made up to 03/05/97; full list of members
|
6 May 1997 | Return made up to 03/05/97; full list of members
|
11 February 1997 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
11 February 1997 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
11 July 1996 | Ad 05/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 July 1996 | Ad 05/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 May 1996 | Resolutions
|
17 May 1996 | Memorandum and Articles of Association (5 pages) |
17 May 1996 | Resolutions
|
17 May 1996 | Memorandum and Articles of Association (5 pages) |
13 May 1996 | Secretary resigned (1 page) |
13 May 1996 | New secretary appointed (2 pages) |
13 May 1996 | Registered office changed on 13/05/96 from: 31 corsham street london N1 6DR (1 page) |
13 May 1996 | Director resigned (1 page) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | New secretary appointed (2 pages) |
13 May 1996 | Director resigned (1 page) |
13 May 1996 | Registered office changed on 13/05/96 from: 31 corsham street london N1 6DR (1 page) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | Secretary resigned (1 page) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | New director appointed (2 pages) |
3 May 1996 | Incorporation (18 pages) |
3 May 1996 | Incorporation (18 pages) |