About

Registered Number: 02729626
Date of Incorporation: 08/07/1992 (31 years and 9 months ago)
Company Status: Active
Registered Address: 100 New Bridge Street, London, EC4V 6JA

 

Based in the United Kingdom, Boston Scientific Ltd was founded on 08 July 1992. The business is VAT Registered. We don't currently know the number of employees at Boston Scientific Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Vance Ronald 24 September 2012 - 1
ANDERSON, Robert Gene 13 July 1992 09 August 1993 1
BEST, Lawrence C 01 June 1995 19 October 2001 1
BRENNAN, Daniel Joseph 27 September 2011 02 June 2014 1
CORBETT, James Michael 01 June 1995 29 October 1998 1
COVINO, Gregory Frank 11 March 2008 22 March 2010 1
DARNAUD, Michel Paul 26 January 1998 01 July 2005 1
FLORIN, Daniel Philip 19 October 2001 30 May 2007 1
GAGNE, Ginette 15 November 2007 11 March 2008 1
GOODMAN, Jeffrey Harold 30 September 2005 15 November 2007 1
HRKAC, Frederick Dobroslav 22 March 2010 27 September 2011 1
LACEY, Gerald Anthony 13 July 1992 12 May 1994 1
LACHENAUER, Hanns Eckhard Walter 01 March 1996 30 January 1998 1
LAVIOLETTE, Paul Arthur 12 May 1994 31 May 1995 1
MCFAUL, David William 11 March 2008 22 March 2010 1
PHALEN, Michael Patrick 03 November 2011 24 September 2012 1
SANDMAN, Paul William 09 August 1993 15 November 2007 1
SLICER, Mark Robert 02 June 2014 14 October 2019 1
WALLACE, Gerard Sibbald 15 November 2007 11 March 2008 1
ZEILER, Julie Macisaac 15 November 2007 11 March 2008 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Vance Ronald 24 September 2012 - 1
BRENNAN, Daniel Joseph 03 November 2011 24 September 2012 1
HINES, Lenora Cecily 01 June 1995 30 April 1997 1
KNOPF, Lawrence J 09 August 1993 08 July 1995 1
ZEILER, Julie Macisaac 22 March 2010 03 November 2011 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AP01 - Appointment of director 15 October 2019
TM01 - Termination of appointment of director 15 October 2019
AA - Annual Accounts 10 October 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 04 August 2014
CH03 - Change of particulars for secretary 25 June 2014
AP01 - Appointment of director 25 June 2014
CH01 - Change of particulars for director 25 June 2014
TM01 - Termination of appointment of director 25 June 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 24 July 2013
TM02 - Termination of appointment of secretary 10 October 2012
TM01 - Termination of appointment of director 10 October 2012
AP03 - Appointment of secretary 10 October 2012
AP01 - Appointment of director 10 October 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 31 July 2012
TM02 - Termination of appointment of secretary 09 November 2011
TM01 - Termination of appointment of director 09 November 2011
AP01 - Appointment of director 09 November 2011
AP03 - Appointment of secretary 09 November 2011
TM01 - Termination of appointment of director 17 October 2011
AP01 - Appointment of director 17 October 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 17 August 2010
TM01 - Termination of appointment of director 13 April 2010
TM01 - Termination of appointment of director 13 April 2010
TM02 - Termination of appointment of secretary 13 April 2010
AP01 - Appointment of director 13 April 2010
AP03 - Appointment of secretary 13 April 2010
AP01 - Appointment of director 13 April 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 16 July 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 26 August 2008
288c - Notice of change of directors or secretaries or in their particulars 11 July 2008
AA - Annual Accounts 01 April 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
288b - Notice of resignation of directors or secretaries 05 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
288a - Notice of appointment of directors or secretaries 05 December 2007
288a - Notice of appointment of directors or secretaries 05 December 2007
288a - Notice of appointment of directors or secretaries 05 December 2007
363a - Annual Return 06 September 2007
288b - Notice of resignation of directors or secretaries 01 August 2007
AA - Annual Accounts 13 February 2007
363a - Annual Return 15 August 2006
AA - Annual Accounts 27 October 2005
363a - Annual Return 26 October 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 October 2005
288b - Notice of resignation of directors or secretaries 30 August 2005
AA - Annual Accounts 03 September 2004
363a - Annual Return 25 August 2004
AA - Annual Accounts 31 October 2003
363a - Annual Return 29 July 2003
AA - Annual Accounts 31 October 2002
RESOLUTIONS - N/A 17 July 2002
RESOLUTIONS - N/A 17 July 2002
RESOLUTIONS - N/A 17 July 2002
RESOLUTIONS - N/A 17 July 2002
363a - Annual Return 17 July 2002
AA - Annual Accounts 02 November 2001
288b - Notice of resignation of directors or secretaries 30 October 2001
288b - Notice of resignation of directors or secretaries 30 October 2001
288a - Notice of appointment of directors or secretaries 30 October 2001
363a - Annual Return 25 July 2001
363a - Annual Return 07 November 2000
AA - Annual Accounts 02 November 2000
AA - Annual Accounts 21 December 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 October 1999
288a - Notice of appointment of directors or secretaries 11 October 1999
288b - Notice of resignation of directors or secretaries 11 October 1999
363a - Annual Return 11 October 1999
AA - Annual Accounts 28 October 1998
363a - Annual Return 21 August 1998
288b - Notice of resignation of directors or secretaries 24 April 1998
288a - Notice of appointment of directors or secretaries 24 April 1998
RESOLUTIONS - N/A 05 February 1998
RESOLUTIONS - N/A 05 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 1998
123 - Notice of increase in nominal capital 05 February 1998
AA - Annual Accounts 02 February 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 1997
287 - Change in situation or address of Registered Office 11 September 1997
363a - Annual Return 08 August 1997
353a - Register of members in non-legible form 08 August 1997
288b - Notice of resignation of directors or secretaries 08 August 1997
288a - Notice of appointment of directors or secretaries 08 August 1997
363a - Annual Return 04 March 1997
363(353) - N/A 04 March 1997
363(190) - N/A 04 March 1997
288c - Notice of change of directors or secretaries or in their particulars 04 March 1997
AA - Annual Accounts 31 January 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 1996
288 - N/A 30 April 1996
363x - Annual Return 31 August 1995
288 - N/A 21 July 1995
288 - N/A 21 July 1995
288 - N/A 21 July 1995
288 - N/A 21 July 1995
AA - Annual Accounts 18 July 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 09 August 1994
363s - Annual Return 07 August 1994
AA - Annual Accounts 08 June 1994
288 - N/A 17 May 1994
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 May 1994
363s - Annual Return 27 August 1993
288 - N/A 27 August 1993
288 - N/A 27 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 1992
395 - Particulars of a mortgage or charge 08 October 1992
288 - N/A 22 September 1992
RESOLUTIONS - N/A 10 September 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 September 1992
288 - N/A 20 August 1992
288 - N/A 20 August 1992
287 - Change in situation or address of Registered Office 20 August 1992
123 - Notice of increase in nominal capital 20 August 1992
CERTNM - Change of name certificate 24 July 1992
CERTNM - Change of name certificate 24 July 1992
NEWINC - New incorporation documents 08 July 1992

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 08 August 1994 Outstanding

N/A

Charge over rent deposit deed 17 September 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.