HAEMOSTATIX LIMITED

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

    Company NameHAEMOSTATIX LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04698400
    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 HAEMOSTATIX LIMITED?

    • Research and experimental development on biotechnology (72110) / Professional, scientific and technical activities

    Where is HAEMOSTATIX LIMITED located?

    Registered Office Address
    1 Occam Court Occam Road
    Surrey Research Park
    GU2 7HJ Guildford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HAEMOSTATIX LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAEMOSTATICS LIMITEDMar 14, 2003Mar 14, 2003

    What are the latest accounts for HAEMOSTATIX 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 HAEMOSTATIX LIMITED?

    Last Confirmation Statement Made Up ToMar 14, 2026
    Next Confirmation Statement DueMar 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 14, 2025
    OverdueNo

    What are the latest filings for HAEMOSTATIX LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Zubair Javeed as a director on Dec 19, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    22 pagesAA

    Termination of appointment of Jonathan Andrew Curtain as a director on Jul 31, 2025

    1 pagesTM01

    Confirmation statement made on Mar 14, 2025 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Confirmation statement made on Mar 14, 2024 with no updates

    3 pagesCS01

    Change of details for Ergomed Plc as a person with significant control on Dec 12, 2023

    2 pagesPSC05

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Confirmation statement made on Mar 14, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Richard Timothy Barfield as a director on Feb 03, 2023

    1 pagesTM01

    Appointment of Mr. Jonathan Andrew Curtain as a director on Feb 03, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Confirmation statement made on Mar 14, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    23 pagesAA

    Confirmation statement made on Mar 14, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    25 pagesAA

    Registered office address changed from Bio City Nottingham Pennyfoot Street Nottingham NG1 1GF to 1 Occam Court Occam Road Surrey Research Park Guildford GU2 7HJ on Jun 30, 2020

    1 pagesAD01

    Confirmation statement made on Mar 14, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    28 pagesAA

    Appointment of Mr Richard Timothy Barfield as a director on Jul 08, 2019

    2 pagesAP01

    Termination of appointment of Stephen Anthony Stamp as a director on Jul 08, 2019

    1 pagesTM01

    Confirmation statement made on Mar 14, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    30 pagesAA

    Termination of appointment of Andrew Mackie as a director on Oct 01, 2018

    1 pagesTM01

    Change of details for Ergomed Plc as a person with significant control on Jun 15, 2018

    2 pagesPSC05

    Who are the officers of HAEMOSTATIX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAVEED, Zubair
    Occam Road
    Surrey Research Park
    GU2 7HJ Guildford
    1 Occam Court
    England
    Director
    Occam Road
    Surrey Research Park
    GU2 7HJ Guildford
    1 Occam Court
    England
    EnglandBritish335345940001
    RELJANOVIC, Miroslav
    Occam Court
    Surrey Research Park
    GU2 7HJ Guildford
    1
    England
    Director
    Occam Court
    Surrey Research Park
    GU2 7HJ Guildford
    1
    England
    CroatiaCroatian97095090002
    APPLEBY, Jacqueline Anne
    11 Windmill End
    Rothley
    LE7 7RP Leicester
    Leicestershire
    Secretary
    11 Windmill End
    Rothley
    LE7 7RP Leicester
    Leicestershire
    British96347360001
    TAYLOR, Sarah Margaret
    Manor Cottage 32 Wartnaby Road
    Ab Kettleby
    LE14 3JJ Melton Mowbray
    Leicestershire
    Secretary
    Manor Cottage 32 Wartnaby Road
    Ab Kettleby
    LE14 3JJ Melton Mowbray
    Leicestershire
    British63322940003
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BARFIELD, Richard Timothy
    Occam Road
    Surrey Research Park
    GU2 7HJ Guildford
    1 Occam Court
    England
    Director
    Occam Road
    Surrey Research Park
    GU2 7HJ Guildford
    1 Occam Court
    England
    EnglandBritish123477010001
    BROWN, Grahaem Walter
    Pennyfoot Street
    NG1 1GF Nottingham
    Biocity Nottingham
    Director
    Pennyfoot Street
    NG1 1GF Nottingham
    Biocity Nottingham
    United KingdomBritish129883210001
    BURNS, Robert Forbes, Dr
    North House, 5
    Farmoor Court, Farmoor
    OX2 9LU Oxford
    Director
    North House, 5
    Farmoor Court, Farmoor
    OX2 9LU Oxford
    EnglandBritish91142580002
    CURTAIN, Jonathan Andrew, Mr.
    Occam Road
    Surrey Research Park
    GU2 7HJ Guildford
    1 Occam Court
    England
    Director
    Occam Road
    Surrey Research Park
    GU2 7HJ Guildford
    1 Occam Court
    England
    IrelandIrish305171940001
    GEE, Charles Jonathan, Dr
    33 Glasshouse Street
    W1B 5DG London
    Director
    33 Glasshouse Street
    W1B 5DG London
    United KingdomBritish123306840001
    GOODALL, Alison Helena
    Woodlands
    18 Glenfield Frith Drive
    LE3 8PQ Leicester
    Director
    Woodlands
    18 Glenfield Frith Drive
    LE3 8PQ Leicester
    United KingdomBritish83612790001
    HIRST, Simon Matthew
    54 Parkside Drive
    WD17 3AX Watford
    Hertfordshire
    Director
    54 Parkside Drive
    WD17 3AX Watford
    Hertfordshire
    British102054360001
    JAMES, Ronald, Dr.
    Wind In The Willows
    Lower Road Higher Denham
    UB9 5EN Uxbridge
    Middlesex
    Director
    Wind In The Willows
    Lower Road Higher Denham
    UB9 5EN Uxbridge
    Middlesex
    EnglandBritish37310050001
    MACKIE, Andrew
    Occam Court
    Surrey Research Park
    GU2 7HJ Guildford
    1
    England
    Director
    Occam Court
    Surrey Research Park
    GU2 7HJ Guildford
    1
    England
    EnglandBritish153912310001
    MIDDLETON, Sarah Margaret
    High Street
    Stokesley
    TS9 5AD Middlesbrough
    31
    Cleveland
    England
    Director
    High Street
    Stokesley
    TS9 5AD Middlesbrough
    31
    Cleveland
    England
    United KingdomBritish63322940004
    NICHOLS, John Benjamin, Dr
    Pennyfoot Street
    NG1 1GF Nottingham
    Bio City Nottingham
    Director
    Pennyfoot Street
    NG1 1GF Nottingham
    Bio City Nottingham
    United KingdomBritish102099730001
    RUEDIG, Christoph Oliver, Dr
    Kings Arms Yard
    EC2R 7AF London
    1
    United Kingdom
    Director
    Kings Arms Yard
    EC2R 7AF London
    1
    United Kingdom
    United KingdomGerman168109770001
    SLAGEL, Dean Marc
    Drayton Hall
    Church Road
    UB7 7PS West Drayton
    Esperante
    Middlesex
    England
    Director
    Drayton Hall
    Church Road
    UB7 7PS West Drayton
    Esperante
    Middlesex
    England
    United KingdomUnited Kingdom123792600003
    STAMP, Stephen Anthony
    Occam Court
    Surrey Research Park
    GU2 7HJ Guildford
    1
    England
    Director
    Occam Court
    Surrey Research Park
    GU2 7HJ Guildford
    1
    England
    EnglandBritish210100500001
    NEWMEDIA SPARK DIRECTORS LIMITED
    Glasshouse Street
    W1B 5DG London
    33
    United Kingdom
    Director
    Glasshouse Street
    W1B 5DG London
    33
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03911721
    90562530001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of HAEMOSTATIX LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ergomed Group Limited
    Occam Road
    Surrey Research Park
    GU2 7HJ Guildford
    1
    England
    May 26, 2016
    Occam Road
    Surrey Research Park
    GU2 7HJ Guildford
    1
    England
    No
    Legal FormPrivate Limited Compnay
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number04081094
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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