HAEMOSTATIX LIMITED
Overview
| Company Name | HAEMOSTATIX LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04698400 |
| 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 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 Address | No |
What were the previous names of HAEMOSTATIX LIMITED?
| Company Name | From | Until |
|---|---|---|
| HAEMOSTATICS LIMITED | Mar 14, 2003 | Mar 14, 2003 |
What are the latest accounts for HAEMOSTATIX 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 HAEMOSTATIX LIMITED?
| Last Confirmation Statement Made Up To | Mar 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 14, 2025 |
| Overdue | No |
What are the latest filings for HAEMOSTATIX LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Zubair Javeed as a director on Dec 19, 2025 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2024 | 22 pages | AA | ||
Termination of appointment of Jonathan Andrew Curtain as a director on Jul 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 14, 2025 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||
Confirmation statement made on Mar 14, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Ergomed Plc as a person with significant control on Dec 12, 2023 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||
Confirmation statement made on Mar 14, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard Timothy Barfield as a director on Feb 03, 2023 | 1 pages | TM01 | ||
Appointment of Mr. Jonathan Andrew Curtain as a director on Feb 03, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||
Confirmation statement made on Mar 14, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||
Confirmation statement made on Mar 14, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 25 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Mar 14, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 28 pages | AA | ||
Appointment of Mr Richard Timothy Barfield as a director on Jul 08, 2019 | 2 pages | AP01 | ||
Termination of appointment of Stephen Anthony Stamp as a director on Jul 08, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Mar 14, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2017 | 30 pages | AA | ||
Termination of appointment of Andrew Mackie as a director on Oct 01, 2018 | 1 pages | TM01 | ||
Change of details for Ergomed Plc as a person with significant control on Jun 15, 2018 | 2 pages | PSC05 | ||
Who are the officers of HAEMOSTATIX LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JAVEED, Zubair | Director | Occam Road Surrey Research Park GU2 7HJ Guildford 1 Occam Court England | England | British | 335345940001 | |||||||||
| RELJANOVIC, Miroslav | Director | Occam Court Surrey Research Park GU2 7HJ Guildford 1 England | Croatia | Croatian | 97095090002 | |||||||||
| APPLEBY, Jacqueline Anne | Secretary | 11 Windmill End Rothley LE7 7RP Leicester Leicestershire | British | 96347360001 | ||||||||||
| TAYLOR, Sarah Margaret | Secretary | Manor Cottage 32 Wartnaby Road Ab Kettleby LE14 3JJ Melton Mowbray Leicestershire | British | 63322940003 | ||||||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
| BARFIELD, Richard Timothy | Director | Occam Road Surrey Research Park GU2 7HJ Guildford 1 Occam Court England | England | British | 123477010001 | |||||||||
| BROWN, Grahaem Walter | Director | Pennyfoot Street NG1 1GF Nottingham Biocity Nottingham | United Kingdom | British | 129883210001 | |||||||||
| BURNS, Robert Forbes, Dr | Director | North House, 5 Farmoor Court, Farmoor OX2 9LU Oxford | England | British | 91142580002 | |||||||||
| CURTAIN, Jonathan Andrew, Mr. | Director | Occam Road Surrey Research Park GU2 7HJ Guildford 1 Occam Court England | Ireland | Irish | 305171940001 | |||||||||
| GEE, Charles Jonathan, Dr | Director | 33 Glasshouse Street W1B 5DG London | United Kingdom | British | 123306840001 | |||||||||
| GOODALL, Alison Helena | Director | Woodlands 18 Glenfield Frith Drive LE3 8PQ Leicester | United Kingdom | British | 83612790001 | |||||||||
| HIRST, Simon Matthew | Director | 54 Parkside Drive WD17 3AX Watford Hertfordshire | British | 102054360001 | ||||||||||
| JAMES, Ronald, Dr. | Director | Wind In The Willows Lower Road Higher Denham UB9 5EN Uxbridge Middlesex | England | British | 37310050001 | |||||||||
| MACKIE, Andrew | Director | Occam Court Surrey Research Park GU2 7HJ Guildford 1 England | England | British | 153912310001 | |||||||||
| MIDDLETON, Sarah Margaret | Director | High Street Stokesley TS9 5AD Middlesbrough 31 Cleveland England | United Kingdom | British | 63322940004 | |||||||||
| NICHOLS, John Benjamin, Dr | Director | Pennyfoot Street NG1 1GF Nottingham Bio City Nottingham | United Kingdom | British | 102099730001 | |||||||||
| RUEDIG, Christoph Oliver, Dr | Director | Kings Arms Yard EC2R 7AF London 1 United Kingdom | United Kingdom | German | 168109770001 | |||||||||
| SLAGEL, Dean Marc | Director | Drayton Hall Church Road UB7 7PS West Drayton Esperante Middlesex England | United Kingdom | United Kingdom | 123792600003 | |||||||||
| STAMP, Stephen Anthony | Director | Occam Court Surrey Research Park GU2 7HJ Guildford 1 England | England | British | 210100500001 | |||||||||
| NEWMEDIA SPARK DIRECTORS LIMITED | Director | Glasshouse Street W1B 5DG London 33 United Kingdom |
| 90562530001 | ||||||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of HAEMOSTATIX LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ergomed Group Limited | May 26, 2016 | Occam Road Surrey Research Park GU2 7HJ Guildford 1 England | 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