BOSTON SCIENTIFIC LIMITED
Overview
| Company Name | BOSTON SCIENTIFIC LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02729626 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BOSTON SCIENTIFIC LIMITED?
| Company Name | From | Until |
|---|---|---|
| BESTDANE LIMITED | Jul 08, 1992 | Jul 08, 1992 |
What are the latest accounts for BOSTON SCIENTIFIC LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BOSTON SCIENTIFIC LIMITED?
| Last Confirmation Statement Made Up To | Jun 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 07, 2025 |
| Overdue | No |
What are the latest filings for BOSTON SCIENTIFIC LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 30 pages | AA | ||||||||||
Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG | 1 pages | AD02 | ||||||||||
Confirmation statement made on Jun 07, 2025 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Abogado Nominees Limited on Oct 14, 2024 | 1 pages | CH04 | ||||||||||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||||||||||
Appointment of Emily Marie Woodworth as a secretary on Aug 16, 2024 | 2 pages | AP03 | ||||||||||
Appointment of Emily Marie Woodworth as a director on Aug 16, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Richard Monson as a director on Aug 16, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Vance Ronald Brown as a director on Aug 16, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Vance Ronald Brown as a secretary on Aug 16, 2024 | 1 pages | TM02 | ||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Secretary's details changed for Abogado Nominees Limited on Oct 23, 2023 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Jun 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Register(s) moved to registered inspection location 280 Bishopsgate London EC2M 4RB | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 280 Bishopsgate London EC2M 4RB | 1 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jun 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||||||||||
Confirmation statement made on Jun 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of BOSTON SCIENTIFIC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WOODWORTH, Emily Marie | Secretary | Boston Scientific Way Marlborough 300 Ma 01752 United States | 326280340001 | |||||||||||
| ABOGADO NOMINEES LIMITED | Nominee Secretary | 280 Bishopsgate EC2M 4AG London C/O Company Secretarial Department United Kingdom |
| 900021150001 | ||||||||||
| WOODWORTH, Emily Marie | Director | Boston Scientific Way Marlborough 300 Ma 01752 United States | United States | American | 326280330001 | |||||||||
| ANDERSON, Robert Gene | Secretary | 84 Lee Drive Concord FOREIGN Massachusetts 01742 Usa | American | 29571160001 | ||||||||||
| BRENNAN, Daniel Joseph | Secretary | One Boston Scientific Place Natick Ma 01760 Usa | British | 164442270001 | ||||||||||
| BROWN, Vance Ronald | Secretary | Marlborough 300 Boston Scientific Way Ma 01752 United States | Canadian | 172717940001 | ||||||||||
| COVINO, Gregory Frank | Secretary | 4 Everett Close Hopkinton Ma 01748 Usa | American | 129121680002 | ||||||||||
| HINES, Lenora Cecily | Secretary | 4309 E Lake Harriet Parkway 55409 Minneapolis Minnesota United States Of America | American | 43994830001 | ||||||||||
| KNOPF, Lawrence J | Secretary | 2 Winslow Road Needham Massachusetts Usa | British | 35971280001 | ||||||||||
| SANDMAN, Paul William | Secretary | 93 Abbott Road MA 02481 Wellesley Hills Usa | American | 101973400001 | ||||||||||
| ZEILER, Julie Macisaac | Secretary | Le Capitole 55 Avenue Des Champs Pierreux/Tsa 51101 Nanterre Cedex C/O Boston Scientific International S.A. 92729 France | British | 150475490001 | ||||||||||
| ZEILER, Julie Macisaac | Secretary | 310 Old Ayer Road Groton Ma 01450 Usa | American | 150475920001 | ||||||||||
| P S SECRETARIES LIMITED | Nominee Secretary | Suite One Second Floor 1/4 Christina Street EC2A 4PA London | 900001620001 | |||||||||||
| ANDERSON, Robert Gene | Director | 84 Lee Drive Concord FOREIGN Massachusetts 01742 Usa | American | 29571160001 | ||||||||||
| BEST, Lawrence C | Director | 109 Commonwealth Avenue 02116 Boston Masssachusetts United States Of America | American | 43994560001 | ||||||||||
| BRENNAN, Daniel Joseph | Director | One Boston Scientic Place Natick Ma 01760 Usa | Usa | Americian | 163826700001 | |||||||||
| BROWN, Vance Ronald | Director | Marlborough 300 Boston Scientific Way Ma 01752 United States | United States | Canadian | 172717860001 | |||||||||
| CORBETT, James Michael | Director | 66 Skyline Drive Westwood 02090 Massachusetts Usa | Us Citizen | 48996180001 | ||||||||||
| COVINO, Gregory Frank | Director | 4 Everett Close Hopkinton Ma 01748 Usa | American | 129121680002 | ||||||||||
| DARNAUD, Michel Paul | Director | 76 Rue Des Panloups 78100 St Germain En Laye France | French | 58037900001 | ||||||||||
| DRAYCON, Peter Roy | Director | 74 Crabtree Lane AL5 5NS Harpenden Hertfordshire | British | 50756300001 | ||||||||||
| FLORIN, Daniel Philip | Director | 41 Keyes House Road MA 01545 Shrewsbury Usa | American | 78657350001 | ||||||||||
| GAGNE, Ginette | Director | 55 Rue Du Ranelagh Elevator B, 7th Floor FOREIGN 35106 Paris France | Canadian | 126347590001 | ||||||||||
| GOODMAN, Jeffrey Harold | Director | 5 Presidential Drive Southborough Ma 01772 Usa | Australian | 108482460001 | ||||||||||
| HRKAC, Frederick Dobroslav | Director | Le Capitole 55 Avenue Des Champs Pierreux/Tsa 51101 Nanterre Cedex C/O Boston Scientific International S.A. 92729 France | France | Canadian Croatian | 150475380001 | |||||||||
| LACEY, Gerald Anthony | Director | 18 Meriam Street Lexington FOREIGN Massachusetts 02173 Usa | American | 29571150001 | ||||||||||
| LACHENAUER, Hanns Eckhard Walter | Director | 9 Rue De La Bordere Neuilly S/Seine 92200 Paris France | German | 47508820002 | ||||||||||
| LAVIOLETTE, Paul Arthur | Director | 73 Woodlawn Avenue Wellesley 02481 FOREIGN Massachusetts Usa | American | 66851620001 | ||||||||||
| LAVIOLETTE, Paul Arthur | Director | 73 Woodlawn Avenue Wellesley 02481 FOREIGN Massachusetts Usa | American | 66851620001 | ||||||||||
| MCFAUL, David William | Director | 9 West Broadway, Unit 612 South Boston Ma 02127 United States | Canadian | 127580560002 | ||||||||||
| MONSON, Jonathan Richard | Director | Boston Scientific Way Marlborough 300 Ma 01752 United States | United States | American | 263413340001 | |||||||||
| PHALEN, Michael Patrick | Director | One Boston Scientific Place Natick Ma 01760 Usa | Usa | American | 164442440001 | |||||||||
| SANDMAN, Paul William | Director | 93 Abbott Road MA 02481 Wellesley Hills Usa | American | 101973400001 | ||||||||||
| SLICER, Mark Robert | Director | Marlborough 300 Boston Scientific Way Ma 01752 United States | United States | American | 188828030001 | |||||||||
| WALLACE, Gerard Sibbald | Director | 5 Place Du General Leclerc 92420 Vaucresson France | New Zealander | 119467550001 |
Who are the persons with significant control of BOSTON SCIENTIFIC LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Boston Scientific Corporation | Apr 06, 2016 | Boston Scientific Way Marlborough 300 Ma 01752 United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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