ABBOTT VASCULAR DEVICES LIMITED

ABBOTT VASCULAR DEVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameABBOTT VASCULAR DEVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01833264
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ABBOTT VASCULAR DEVICES LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is ABBOTT VASCULAR DEVICES LIMITED located?

    Registered Office Address
    Abbott House Vanwall Business Park
    Vanwall Road
    SL6 4XE Maidenhead
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ABBOTT VASCULAR DEVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ABBOTT CARDIOVASCULAR LIMITEDMay 09, 2002May 09, 2002
    BIOCOMPATIBLES LIMITEDJul 16, 1984Jul 16, 1984

    What are the latest accounts for ABBOTT VASCULAR DEVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ABBOTT VASCULAR DEVICES LIMITED?

    Last Confirmation Statement Made Up ToNov 16, 2026
    Next Confirmation Statement DueNov 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 16, 2025
    OverdueNo

    What are the latest filings for ABBOTT VASCULAR DEVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr James Wenner as a director on Dec 10, 2025

    2 pagesAP01

    Termination of appointment of Alison Elizabeth Davies as a director on Dec 10, 2025

    1 pagesTM01

    Confirmation statement made on Nov 16, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2024

    18 pagesAA

    Appointment of Mr Ross Iain Campbell as a director on Apr 25, 2025

    2 pagesAP01

    Termination of appointment of Neil Harris as a director on Apr 25, 2025

    1 pagesTM01

    Confirmation statement made on Nov 16, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    18 pagesAA

    Confirmation statement made on May 01, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Alison Elizabeth Davies as a director on Oct 15, 2023

    2 pagesAP01

    Termination of appointment of John Arthur Mccoy as a director on Oct 15, 2023

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2022

    17 pagesAA

    Confirmation statement made on May 01, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    18 pagesAA

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    18 pagesAA

    Confirmation statement made on May 01, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr John Mccoy on Apr 14, 2021

    2 pagesCH01

    Appointment of Mr John Mccoy as a director on Mar 08, 2021

    2 pagesAP01

    Termination of appointment of Karen Marie Peterson as a director on Mar 08, 2021

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2019

    18 pagesAA

    Appointment of Mr Michael Robert Kendall Clayton as a director on Mar 23, 2020

    2 pagesAP01

    Termination of appointment of Georgios Mountrichas as a director on Mar 23, 2020

    1 pagesTM01

    Confirmation statement made on May 01, 2020 with no updates

    3 pagesCS01

    Appointment of Karen Marie Peterson as a director on Mar 01, 2020

    2 pagesAP01

    Who are the officers of ABBOTT VASCULAR DEVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOGAY, Kevan
    Vanwall Business Park
    Vanwall Road
    SL6 4XE Maidenhead
    Abbott House
    Berkshire
    Secretary
    Vanwall Business Park
    Vanwall Road
    SL6 4XE Maidenhead
    Abbott House
    Berkshire
    177081990001
    CAMPBELL, Ross Iain
    Vanwall Business Park
    Vanwall Road
    SL6 4XE Maidenhead
    Abbott House
    Berkshire
    Director
    Vanwall Business Park
    Vanwall Road
    SL6 4XE Maidenhead
    Abbott House
    Berkshire
    EnglandBritish335311390001
    CLAYTON, Michael Robert Kendall
    Vanwall Business Park
    Vanwall Road
    SL6 4XE Maidenhead
    Abbott House
    Berkshire
    Director
    Vanwall Business Park
    Vanwall Road
    SL6 4XE Maidenhead
    Abbott House
    Berkshire
    United KingdomBritish269433170001
    WENNER, James
    Vanwall Business Park
    Vanwall Road
    SL6 4XE Maidenhead
    Abbott House
    Berkshire
    Director
    Vanwall Business Park
    Vanwall Road
    SL6 4XE Maidenhead
    Abbott House
    Berkshire
    United StatesAmerican343477030001
    BARDWELL, John Edward
    12 Beaufort Road
    SO23 9ST Winchester
    Hampshire
    Secretary
    12 Beaufort Road
    SO23 9ST Winchester
    Hampshire
    British14008990002
    BEATTIE, Phillip
    Starting Grid
    Norden Road
    SL6 4XE Maidenhead
    Berkshire
    Secretary
    Starting Grid
    Norden Road
    SL6 4XE Maidenhead
    Berkshire
    British78347530001
    BROWN, Stephen
    Abbott Laboratories Ltd, Abbott House
    Vanwall Business Park, Vanwall Road
    SL6 4XE Maidenhead
    Berkshire
    Secretary
    Abbott Laboratories Ltd, Abbott House
    Vanwall Business Park, Vanwall Road
    SL6 4XE Maidenhead
    Berkshire
    British109158860002
    EVANS, Fiona Maria
    164 Duke Road
    Chiswick
    W4 2DF London
    Secretary
    164 Duke Road
    Chiswick
    W4 2DF London
    British49259690004
    HACKER, Ann Veronica
    Badgers Wood
    Beaver Lane
    GU46 6XJ Yateley
    Hampshire
    Secretary
    Badgers Wood
    Beaver Lane
    GU46 6XJ Yateley
    Hampshire
    British66948800001
    HUNT, Michael Elliott
    Little Bourne Lavander Lane
    Rowledge
    GU10 4AX Farnham
    Surrey
    Secretary
    Little Bourne Lavander Lane
    Rowledge
    GU10 4AX Farnham
    Surrey
    British64386630001
    MARK, David
    Abbott House
    Norden Road
    SL6 4XE Maidenhead
    Berkshire
    Secretary
    Abbott House
    Norden Road
    SL6 4XE Maidenhead
    Berkshire
    American89553850001
    MCLEAN, Suzanne Victoria
    17 Elthiron Road
    SW6 4BN London
    Secretary
    17 Elthiron Road
    SW6 4BN London
    British39673610001
    POOTS, Kyle
    Vanwall Business Park
    Vanwall Road
    SL6 4XE Maidenhead
    Abbott House
    Berkshire
    Secretary
    Vanwall Business Park
    Vanwall Road
    SL6 4XE Maidenhead
    Abbott House
    Berkshire
    161479500001
    STEADMAN, Julian Alex
    3 Hill Place
    SL2 3EW Farnham Common
    Buckinghamshire
    Secretary
    3 Hill Place
    SL2 3EW Farnham Common
    Buckinghamshire
    British43224360003
    BARDWELL, John Edward
    Millstream House
    Hockley Mill Church Lane Twyford
    SO21 1NT Winchester
    Hampshire
    Director
    Millstream House
    Hockley Mill Church Lane Twyford
    SO21 1NT Winchester
    Hampshire
    British14008990004
    BROWN, Stephen
    Abbott Laboratories Ltd, Abbott House
    Vanwall Business Park, Vanwall Road
    SL6 4XE Maidenhead
    Berkshire
    Director
    Abbott Laboratories Ltd, Abbott House
    Vanwall Business Park, Vanwall Road
    SL6 4XE Maidenhead
    Berkshire
    United KingdomBritish109158860002
    CAHILL, Linda
    185 Ridge Road
    FOREIGN Lebanon
    New Jersey 08833
    Usa
    Director
    185 Ridge Road
    FOREIGN Lebanon
    New Jersey 08833
    Usa
    American26982780001
    CHAPMAN, Dennis, Professor
    10 One Tree Lane
    HP9 2BU Beaconsfield
    Buckinghamshire
    Director
    10 One Tree Lane
    HP9 2BU Beaconsfield
    Buckinghamshire
    British9340710002
    CHARLES, Stephen Alexander, Dr
    5 Eliot Close
    HP19 3JB Aylesbury
    Buckinghamshire
    Director
    5 Eliot Close
    HP19 3JB Aylesbury
    Buckinghamshire
    British49912850001
    CLOHERTY, Patricia Mary
    155 Main Street
    Cold Springs
    Ny 10516
    Usa
    Director
    155 Main Street
    Cold Springs
    Ny 10516
    Usa
    American47855820001
    COULTER, John
    Abbott Laboratories Ltd
    Abbott House, Vanwall Business Park, Vanwall Road
    SL6 4XE Maidenhead
    Berkshire
    Director
    Abbott Laboratories Ltd
    Abbott House, Vanwall Business Park, Vanwall Road
    SL6 4XE Maidenhead
    Berkshire
    Canadian111128750005
    CURNOCK COOK, Jeremy Lawrence
    2 Balfern Grove
    W4 2JX London
    Director
    2 Balfern Grove
    W4 2JX London
    British47197010002
    DAVIES, Alison Elizabeth
    Vanwall Business Park
    Vanwall Road
    SL6 4XE Maidenhead
    Abbott House
    Berkshire
    Director
    Vanwall Business Park
    Vanwall Road
    SL6 4XE Maidenhead
    Abbott House
    Berkshire
    United StatesBritish314070170001
    ENRIGHT, Patrick
    1285 Avenue Of The Americas
    New York
    Ny 10019 Usa
    Director
    1285 Avenue Of The Americas
    New York
    Ny 10019 Usa
    British34755050001
    FORREST, Andrew David Hall
    Abbott Laboratories Ltd
    Abbott House, Vanwall Business Park, Vanwall Road
    SL6 4XE Maidenhead
    Berkshire
    Director
    Abbott Laboratories Ltd
    Abbott House, Vanwall Business Park, Vanwall Road
    SL6 4XE Maidenhead
    Berkshire
    British104305990005
    FREYMAN, Thomas Craig
    912 Lake Street
    Libertyville
    Illinois 60048
    Usa
    Director
    912 Lake Street
    Libertyville
    Illinois 60048
    Usa
    UsaAmerican101963820001
    FUNCK, Robert Emmett
    170 Dover Circle Lake Forest
    Lincolnshire
    Illinois
    60045
    Usa
    Director
    170 Dover Circle Lake Forest
    Lincolnshire
    Illinois
    60045
    Usa
    American120816070001
    HACKER, Ann Veronica
    Badgers Wood
    Beaver Lane
    GU46 6XJ Yateley
    Hampshire
    Director
    Badgers Wood
    Beaver Lane
    GU46 6XJ Yateley
    Hampshire
    British66948800001
    HALL, Gary James
    Vanwall Business Park
    Vanwall Road
    SL6 4XE Maidenhead
    Abbott House
    Berkshire
    Director
    Vanwall Business Park
    Vanwall Road
    SL6 4XE Maidenhead
    Abbott House
    Berkshire
    EnglandBritish110114990001
    HARGREAVES, Gordon
    Little Garth Woodlands Road West
    GU25 4PL Virginia Water
    Surrey
    Director
    Little Garth Woodlands Road West
    GU25 4PL Virginia Water
    Surrey
    British34572200001
    HARRIS, Neil
    Vanwall Business Park
    Vanwall Road
    SL6 4XE Maidenhead
    Abbott House
    Berkshire
    Director
    Vanwall Business Park
    Vanwall Road
    SL6 4XE Maidenhead
    Abbott House
    Berkshire
    United KingdomBritish251278070001
    HAYWOOD, Mark
    Wintergarden House
    19 The Willows
    SL4 5TP Windsor
    Berkshire
    Director
    Wintergarden House
    19 The Willows
    SL4 5TP Windsor
    Berkshire
    British79615120001
    HUDSON, Susan Michelle
    Vanwall Business Park
    Vanwall Road
    SL6 4XE Maidenhead
    Abbott House
    Berkshire
    Director
    Vanwall Business Park
    Vanwall Road
    SL6 4XE Maidenhead
    Abbott House
    Berkshire
    EnglandBritish155960980001
    HUDSON, Susan Michelle
    Vanwall Road
    SL6 4XE Maidenhead
    Abbott Laboratories Ltd
    Berkshire
    United Kingdom
    Director
    Vanwall Road
    SL6 4XE Maidenhead
    Abbott Laboratories Ltd
    Berkshire
    United Kingdom
    EnglandBritish155960980001
    IGLESIAS FERNANDEZ, Luis
    Abbott House
    Norden Road
    SL6 4XE Maidenhead
    Berkshire
    Director
    Abbott House
    Norden Road
    SL6 4XE Maidenhead
    Berkshire
    Spanish86919390002

    Who are the persons with significant control of ABBOTT VASCULAR DEVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Abbott Laboratories
    Abbott Park
    Illinois
    100 Abbott Park
    United States
    Apr 06, 2016
    Abbott Park
    Illinois
    100 Abbott Park
    United States
    No
    Legal FormUs Company
    Legal AuthorityUs Law
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for ABBOTT VASCULAR DEVICES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 01, 2017Apr 17, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0