About

Registered Number: 10187476
Date of Incorporation: 18/05/2016 (8 years and 11 months ago)
Company Status: Active
Registered Address: Chineham Gate Chineham Business Park, Crockford Lane, Basingstoke, Hampshire, RG24 8NA,

 

Based in Basingstoke, Vyaire Medical Products Ltd was founded on 18 May 2016, it has a status of "Active". We don't know the number of employees at Vyaire Medical Products Ltd. Vyaire Medical Products Ltd has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAGNET, Christian Paul Francis 18 May 2016 03 October 2016 1
SCHWERDT, Henrik Alexander 03 October 2016 27 July 2017 1
SINGER, David Jacob 18 May 2016 03 October 2016 1

Filing History

Document Type Date
AA - Annual Accounts 03 January 2020
DISS40 - Notice of striking-off action discontinued 03 December 2019
GAZ1 - First notification of strike-off action in London Gazette 26 November 2019
AA01 - Change of accounting reference date 25 June 2019
CS01 - N/A 21 May 2019
PSC01 - N/A 28 January 2019
PSC07 - N/A 28 January 2019
AD01 - Change of registered office address 07 December 2018
TM01 - Termination of appointment of director 19 November 2018
TM01 - Termination of appointment of director 27 September 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 May 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 May 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 15 May 2018
PSC04 - N/A 09 May 2018
PSC04 - N/A 03 May 2018
PSC04 - N/A 03 May 2018
PSC01 - N/A 15 March 2018
PSC01 - N/A 15 March 2018
PSC01 - N/A 15 March 2018
PSC09 - N/A 15 March 2018
AD01 - Change of registered office address 16 February 2018
CS01 - N/A 13 October 2017
PSC08 - N/A 13 October 2017
AP01 - Appointment of director 07 August 2017
TM01 - Termination of appointment of director 07 August 2017
CERTNM - Change of name certificate 07 December 2016
RESOLUTIONS - N/A 06 December 2016
SH01 - Return of Allotment of shares 29 October 2016
AP01 - Appointment of director 18 October 2016
AP01 - Appointment of director 18 October 2016
TM01 - Termination of appointment of director 18 October 2016
TM01 - Termination of appointment of director 18 October 2016
AP01 - Appointment of director 18 October 2016
AA01 - Change of accounting reference date 12 August 2016
NEWINC - New incorporation documents 18 May 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.