BOSTON SCIENTIFIC LIMITED

BOSTON SCIENTIFIC LIMITED

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

    Company NameBOSTON SCIENTIFIC LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02729626
    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 BOSTON SCIENTIFIC LIMITED?

    • Wholesale of other machinery and equipment (46690) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Other human health activities (86900) / Human health and social work activities

    Where is BOSTON SCIENTIFIC LIMITED located?

    Registered Office Address
    Breakspear Park
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BOSTON SCIENTIFIC LIMITED?

    Previous Company Names
    Company NameFromUntil
    BESTDANE LIMITEDJul 08, 1992Jul 08, 1992

    What are the latest accounts for BOSTON SCIENTIFIC 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 BOSTON SCIENTIFIC LIMITED?

    Last Confirmation Statement Made Up ToJun 07, 2026
    Next Confirmation Statement DueJun 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 07, 2025
    OverdueNo

    What are the latest filings for BOSTON SCIENTIFIC LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    30 pagesAA

    Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG

    1 pagesAD02

    Confirmation statement made on Jun 07, 2025 with no updates

    3 pagesCS01

    Secretary's details changed for Abogado Nominees Limited on Oct 14, 2024

    1 pagesCH04

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Appointment of Emily Marie Woodworth as a secretary on Aug 16, 2024

    2 pagesAP03

    Appointment of Emily Marie Woodworth as a director on Aug 16, 2024

    2 pagesAP01

    Termination of appointment of Jonathan Richard Monson as a director on Aug 16, 2024

    1 pagesTM01

    Termination of appointment of Vance Ronald Brown as a director on Aug 16, 2024

    1 pagesTM01

    Termination of appointment of Vance Ronald Brown as a secretary on Aug 16, 2024

    1 pagesTM02

    Memorandum and Articles of Association

    29 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Secretary's details changed for Abogado Nominees Limited on Oct 23, 2023

    1 pagesCH04

    Confirmation statement made on Jun 07, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    27 pagesAA

    Registered office address changed from , Breakspear Park Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4UL, United Kingdom to Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ on Nov 14, 2023

    1 pagesAD01

    Registered office address changed from , Breakspear Park Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ to Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ on Sep 27, 2023

    1 pagesAD01

    Registered office address changed from , Breakspear Park Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ, United Kingdom to Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ on Sep 27, 2023

    1 pagesAD01

    Register(s) moved to registered inspection location 280 Bishopsgate London EC2M 4RB

    1 pagesAD03

    Register inspection address has been changed to 280 Bishopsgate London EC2M 4RB

    1 pagesAD02

    Registered office address changed from , 100 New Bridge Street, London, EC4V 6JA to Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ on Sep 26, 2023

    1 pagesAD01

    Confirmation statement made on Jun 07, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    27 pagesAA

    Confirmation statement made on Jun 07, 2022 with no updates

    3 pagesCS01

    Who are the officers of BOSTON SCIENTIFIC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOODWORTH, Emily Marie
    Boston Scientific Way
    Marlborough
    300
    Ma 01752
    United States
    Secretary
    Boston Scientific Way
    Marlborough
    300
    Ma 01752
    United States
    326280340001
    ABOGADO NOMINEES LIMITED
    280 Bishopsgate
    EC2M 4AG London
    C/O Company Secretarial Department
    United Kingdom
    Nominee Secretary
    280 Bishopsgate
    EC2M 4AG London
    C/O Company Secretarial Department
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number1688036
    900021150001
    WOODWORTH, Emily Marie
    Boston Scientific Way
    Marlborough
    300
    Ma 01752
    United States
    Director
    Boston Scientific Way
    Marlborough
    300
    Ma 01752
    United States
    United StatesAmerican326280330001
    ANDERSON, Robert Gene
    84 Lee Drive
    Concord
    FOREIGN Massachusetts 01742
    Usa
    Secretary
    84 Lee Drive
    Concord
    FOREIGN Massachusetts 01742
    Usa
    American29571160001
    BRENNAN, Daniel Joseph
    One Boston Scientific Place
    Natick
    Ma 01760
    Usa
    Secretary
    One Boston Scientific Place
    Natick
    Ma 01760
    Usa
    British164442270001
    BROWN, Vance Ronald
    Marlborough
    300 Boston Scientific Way
    Ma 01752
    United States
    Secretary
    Marlborough
    300 Boston Scientific Way
    Ma 01752
    United States
    Canadian172717940001
    COVINO, Gregory Frank
    4 Everett Close
    Hopkinton
    Ma 01748
    Usa
    Secretary
    4 Everett Close
    Hopkinton
    Ma 01748
    Usa
    American129121680002
    HINES, Lenora Cecily
    4309 E Lake Harriet
    Parkway
    55409 Minneapolis
    Minnesota
    United States Of America
    Secretary
    4309 E Lake Harriet
    Parkway
    55409 Minneapolis
    Minnesota
    United States Of America
    American43994830001
    KNOPF, Lawrence J
    2 Winslow Road
    Needham
    Massachusetts
    Usa
    Secretary
    2 Winslow Road
    Needham
    Massachusetts
    Usa
    British35971280001
    SANDMAN, Paul William
    93 Abbott Road
    MA 02481 Wellesley Hills
    Usa
    Secretary
    93 Abbott Road
    MA 02481 Wellesley Hills
    Usa
    American101973400001
    ZEILER, Julie Macisaac
    Le Capitole
    55 Avenue Des Champs Pierreux/Tsa 51101
    Nanterre Cedex
    C/O Boston Scientific International S.A.
    92729
    France
    Secretary
    Le Capitole
    55 Avenue Des Champs Pierreux/Tsa 51101
    Nanterre Cedex
    C/O Boston Scientific International S.A.
    92729
    France
    British150475490001
    ZEILER, Julie Macisaac
    310 Old Ayer Road
    Groton
    Ma 01450
    Usa
    Secretary
    310 Old Ayer Road
    Groton
    Ma 01450
    Usa
    American150475920001
    P S SECRETARIES LIMITED
    Suite One Second Floor
    1/4 Christina Street
    EC2A 4PA London
    Nominee Secretary
    Suite One Second Floor
    1/4 Christina Street
    EC2A 4PA London
    900001620001
    ANDERSON, Robert Gene
    84 Lee Drive
    Concord
    FOREIGN Massachusetts 01742
    Usa
    Director
    84 Lee Drive
    Concord
    FOREIGN Massachusetts 01742
    Usa
    American29571160001
    BEST, Lawrence C
    109 Commonwealth Avenue
    02116 Boston
    Masssachusetts
    United States Of America
    Director
    109 Commonwealth Avenue
    02116 Boston
    Masssachusetts
    United States Of America
    American43994560001
    BRENNAN, Daniel Joseph
    One Boston Scientic Place
    Natick
    Ma 01760
    Usa
    Director
    One Boston Scientic Place
    Natick
    Ma 01760
    Usa
    UsaAmerician163826700001
    BROWN, Vance Ronald
    Marlborough
    300 Boston Scientific Way
    Ma 01752
    United States
    Director
    Marlborough
    300 Boston Scientific Way
    Ma 01752
    United States
    United StatesCanadian172717860001
    CORBETT, James Michael
    66 Skyline Drive
    Westwood
    02090 Massachusetts
    Usa
    Director
    66 Skyline Drive
    Westwood
    02090 Massachusetts
    Usa
    Us Citizen48996180001
    COVINO, Gregory Frank
    4 Everett Close
    Hopkinton
    Ma 01748
    Usa
    Director
    4 Everett Close
    Hopkinton
    Ma 01748
    Usa
    American129121680002
    DARNAUD, Michel Paul
    76 Rue Des Panloups
    78100 St Germain En Laye
    France
    Director
    76 Rue Des Panloups
    78100 St Germain En Laye
    France
    French58037900001
    DRAYCON, Peter Roy
    74 Crabtree Lane
    AL5 5NS Harpenden
    Hertfordshire
    Director
    74 Crabtree Lane
    AL5 5NS Harpenden
    Hertfordshire
    British50756300001
    FLORIN, Daniel Philip
    41 Keyes House Road
    MA 01545 Shrewsbury
    Usa
    Director
    41 Keyes House Road
    MA 01545 Shrewsbury
    Usa
    American78657350001
    GAGNE, Ginette
    55 Rue Du Ranelagh
    Elevator B, 7th Floor
    FOREIGN 35106 Paris
    France
    Director
    55 Rue Du Ranelagh
    Elevator B, 7th Floor
    FOREIGN 35106 Paris
    France
    Canadian126347590001
    GOODMAN, Jeffrey Harold
    5 Presidential Drive
    Southborough
    Ma 01772
    Usa
    Director
    5 Presidential Drive
    Southborough
    Ma 01772
    Usa
    Australian108482460001
    HRKAC, Frederick Dobroslav
    Le Capitole
    55 Avenue Des Champs Pierreux/Tsa 51101
    Nanterre Cedex
    C/O Boston Scientific International S.A.
    92729
    France
    Director
    Le Capitole
    55 Avenue Des Champs Pierreux/Tsa 51101
    Nanterre Cedex
    C/O Boston Scientific International S.A.
    92729
    France
    FranceCanadian Croatian150475380001
    LACEY, Gerald Anthony
    18 Meriam Street
    Lexington
    FOREIGN Massachusetts 02173
    Usa
    Director
    18 Meriam Street
    Lexington
    FOREIGN Massachusetts 02173
    Usa
    American29571150001
    LACHENAUER, Hanns Eckhard Walter
    9 Rue De La Bordere
    Neuilly S/Seine
    92200 Paris
    France
    Director
    9 Rue De La Bordere
    Neuilly S/Seine
    92200 Paris
    France
    German47508820002
    LAVIOLETTE, Paul Arthur
    73 Woodlawn Avenue
    Wellesley 02481
    FOREIGN Massachusetts
    Usa
    Director
    73 Woodlawn Avenue
    Wellesley 02481
    FOREIGN Massachusetts
    Usa
    American66851620001
    LAVIOLETTE, Paul Arthur
    73 Woodlawn Avenue
    Wellesley 02481
    FOREIGN Massachusetts
    Usa
    Director
    73 Woodlawn Avenue
    Wellesley 02481
    FOREIGN Massachusetts
    Usa
    American66851620001
    MCFAUL, David William
    9 West Broadway,
    Unit 612
    South Boston
    Ma 02127
    United States
    Director
    9 West Broadway,
    Unit 612
    South Boston
    Ma 02127
    United States
    Canadian127580560002
    MONSON, Jonathan Richard
    Boston Scientific Way
    Marlborough
    300
    Ma 01752
    United States
    Director
    Boston Scientific Way
    Marlborough
    300
    Ma 01752
    United States
    United StatesAmerican263413340001
    PHALEN, Michael Patrick
    One Boston Scientific Place
    Natick
    Ma 01760
    Usa
    Director
    One Boston Scientific Place
    Natick
    Ma 01760
    Usa
    UsaAmerican164442440001
    SANDMAN, Paul William
    93 Abbott Road
    MA 02481 Wellesley Hills
    Usa
    Director
    93 Abbott Road
    MA 02481 Wellesley Hills
    Usa
    American101973400001
    SLICER, Mark Robert
    Marlborough
    300 Boston Scientific Way
    Ma 01752
    United States
    Director
    Marlborough
    300 Boston Scientific Way
    Ma 01752
    United States
    United StatesAmerican188828030001
    WALLACE, Gerard Sibbald
    5 Place Du General Leclerc
    92420 Vaucresson
    France
    Director
    5 Place Du General Leclerc
    92420 Vaucresson
    France
    New Zealander119467550001

    Who are the persons with significant control of BOSTON SCIENTIFIC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Boston Scientific Corporation
    Boston Scientific Way
    Marlborough
    300
    Ma 01752
    United States
    Apr 06, 2016
    Boston Scientific Way
    Marlborough
    300
    Ma 01752
    United States
    No
    Legal FormCorporation
    Country RegisteredUsa (Delaware)
    Legal AuthorityLaws Of State Of Delaware, Usa
    Place RegisteredState Of Delaware, Usa - Division Of Corporations
    Registration Number874815
    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.

    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