About

Registered Number: 03740936
Date of Incorporation: 25/03/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: 18 Saxon Way, Romsey, Hampshire, SO51 5PT

 

European Vascular Surgery Journals Ltd was founded on 25 March 1999 and are based in Romsey, Hampshire, it's status in the Companies House registry is set to "Active". This company has 10 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COHNERT, Tina, Professor 26 April 2015 - 1
DEBUS, Sebastian, Professor 26 April 2015 - 1
POWELL, Janet, Professor 26 April 2015 - 1
BEARD, Jonathan David, Professor 09 April 2011 01 October 2019 1
DARKE, Simon Geoffrey 12 April 1999 03 December 2001 1
SALENIUS, Juha-Pekka 12 April 1999 23 October 2002 1
SILLESEN, Henrik, Dr 15 September 2004 01 January 2010 1
WOLFE, John Henry Nicholas 12 April 1999 03 December 2001 1
Secretary Name Appointed Resigned Total Appointments
ROGERSON, Timothy 25 April 2015 - 1
NIELSEN, Linda 21 February 2008 26 April 2015 1

Filing History

Document Type Date
RESOLUTIONS - N/A 18 May 2020
CS01 - N/A 25 April 2020
AP01 - Appointment of director 03 November 2019
TM01 - Termination of appointment of director 02 November 2019
AA - Annual Accounts 03 October 2019
CS01 - N/A 27 May 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 06 November 2017
AP01 - Appointment of director 01 November 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 08 May 2016
TM01 - Termination of appointment of director 08 May 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 06 May 2015
AP01 - Appointment of director 06 May 2015
TM02 - Termination of appointment of secretary 06 May 2015
AP03 - Appointment of secretary 06 May 2015
AP01 - Appointment of director 06 May 2015
AP01 - Appointment of director 06 May 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 03 April 2013
TM01 - Termination of appointment of director 02 April 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 30 May 2012
TM01 - Termination of appointment of director 30 May 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 31 May 2011
AP01 - Appointment of director 15 April 2011
AP01 - Appointment of director 15 April 2011
AP01 - Appointment of director 03 October 2010
AA - Annual Accounts 03 October 2010
RESOLUTIONS - N/A 28 September 2010
CONNOT - N/A 28 September 2010
AP01 - Appointment of director 07 July 2010
AR01 - Annual Return 25 May 2010
TM01 - Termination of appointment of director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AD01 - Change of registered office address 25 May 2010
AA - Annual Accounts 10 January 2010
363a - Annual Return 10 June 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 08 July 2008
288a - Notice of appointment of directors or secretaries 14 April 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
AA - Annual Accounts 21 June 2007
363s - Annual Return 15 May 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 27 June 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 25 May 2005
AA - Annual Accounts 22 March 2005
288b - Notice of resignation of directors or secretaries 13 October 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
287 - Change in situation or address of Registered Office 28 September 2004
225 - Change of Accounting Reference Date 28 September 2004
363s - Annual Return 21 April 2004
AA - Annual Accounts 01 September 2003
363s - Annual Return 23 May 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
AA - Annual Accounts 09 October 2002
363s - Annual Return 05 April 2002
288b - Notice of resignation of directors or secretaries 07 December 2001
288b - Notice of resignation of directors or secretaries 07 December 2001
AA - Annual Accounts 07 December 2001
363s - Annual Return 23 May 2001
AA - Annual Accounts 21 December 2000
363s - Annual Return 05 May 2000
288c - Notice of change of directors or secretaries or in their particulars 26 November 1999
287 - Change in situation or address of Registered Office 26 November 1999
288a - Notice of appointment of directors or secretaries 30 April 1999
288a - Notice of appointment of directors or secretaries 30 April 1999
288a - Notice of appointment of directors or secretaries 27 April 1999
288a - Notice of appointment of directors or secretaries 27 April 1999
288a - Notice of appointment of directors or secretaries 27 April 1999
287 - Change in situation or address of Registered Office 26 April 1999
288b - Notice of resignation of directors or secretaries 02 April 1999
288b - Notice of resignation of directors or secretaries 02 April 1999
NEWINC - New incorporation documents 25 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.