About

Registered Number: 02004290
Date of Incorporation: 26/03/1986 (38 years and 1 month ago)
Company Status: Active
Registered Address: 18 Saxon Way, Romsey, Hampshire, SO51 5PT

 

The European Society for Vascular Surgery (Publications) Ltd was registered on 26 March 1986 and has its registered office in Romsey, Hampshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the The European Society for Vascular Surgery (Publications) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASTOUNIS, Elias Andrianos, Professor 08 April 2006 10 April 2010 1
BERGQVIST, David, Professor 09 April 2005 10 April 2010 1
FERNADES E FERNADES, Jose, Professor 14 April 2007 10 April 2010 1
Secretary Name Appointed Resigned Total Appointments
ROGERSON, Timothy Miles 09 April 2011 - 1

Filing History

Document Type Date
CS01 - N/A 11 January 2020
PSC03 - N/A 11 November 2019
AP01 - Appointment of director 02 November 2019
PSC07 - N/A 02 November 2019
AP01 - Appointment of director 02 November 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 06 March 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 04 March 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 05 October 2012
AR01 - Annual Return 14 February 2012
AP03 - Appointment of secretary 14 February 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 13 January 2011
TM01 - Termination of appointment of director 13 January 2011
TM01 - Termination of appointment of director 13 January 2011
TM01 - Termination of appointment of director 13 January 2011
TM02 - Termination of appointment of secretary 13 January 2011
AA - Annual Accounts 28 September 2010
AD01 - Change of registered office address 07 July 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
363a - Annual Return 06 January 2009
288c - Notice of change of directors or secretaries or in their particulars 06 January 2009
288a - Notice of appointment of directors or secretaries 28 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 16 January 2008
288a - Notice of appointment of directors or secretaries 29 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
AA - Annual Accounts 30 May 2007
363s - Annual Return 20 March 2007
288a - Notice of appointment of directors or secretaries 10 May 2006
AA - Annual Accounts 25 April 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
287 - Change in situation or address of Registered Office 09 February 2006
363s - Annual Return 18 January 2006
AA - Annual Accounts 17 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 17 April 2004
363s - Annual Return 27 January 2004
287 - Change in situation or address of Registered Office 19 September 2003
AA - Annual Accounts 09 June 2003
363s - Annual Return 07 January 2003
CERTNM - Change of name certificate 02 September 2002
AA - Annual Accounts 30 July 2002
363s - Annual Return 26 January 2002
AA - Annual Accounts 27 April 2001
363s - Annual Return 18 January 2001
AA - Annual Accounts 13 June 2000
363s - Annual Return 26 January 2000
AA - Annual Accounts 20 May 1999
363s - Annual Return 10 February 1999
AA - Annual Accounts 01 May 1998
363s - Annual Return 25 February 1998
AA - Annual Accounts 03 May 1997
363s - Annual Return 21 January 1997
AA - Annual Accounts 30 June 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 June 1996
363s - Annual Return 11 March 1996
AA - Annual Accounts 25 January 1996
AA - Annual Accounts 02 February 1995
363s - Annual Return 16 January 1995
AA - Annual Accounts 07 February 1994
288 - N/A 25 January 1994
363s - Annual Return 21 January 1994
363s - Annual Return 08 February 1993
AA - Annual Accounts 01 December 1992
AA - Annual Accounts 08 July 1992
363s - Annual Return 03 February 1992
AA - Annual Accounts 24 October 1991
AA - Annual Accounts 16 February 1991
363a - Annual Return 16 February 1991
363 - Annual Return 05 June 1990
287 - Change in situation or address of Registered Office 25 May 1989
363 - Annual Return 22 May 1989
AUD - Auditor's letter of resignation 22 May 1989
AA - Annual Accounts 22 May 1989
AA - Annual Accounts 04 August 1988
363 - Annual Return 11 March 1988
GAZ(U) - N/A 17 February 1987
CERTNM - Change of name certificate 17 February 1987
MEM/ARTS - N/A 17 February 1987
287 - Change in situation or address of Registered Office 17 January 1987
288 - N/A 18 November 1986
288 - N/A 18 November 1986
288 - N/A 21 August 1986
287 - Change in situation or address of Registered Office 21 August 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.