Creavo Medical Technologies Limited
- Liquidation
- Incorporated on 31 Jan 2014
Reg Address: 29 East Parade, Leeds LS1 5PS, England
Previous Names:
Quantum Imaging Limited - 5 Sep 2016
Quantum Imaging Limited - 31 Jan 2014
Company Classifications:
26600 - Manufacture of irradiation, electromedical and electrotherapeutic equipment
72190 - Other research and experimental development on natural sciences and engineering
- Summary The company with name "Creavo Medical Technologies Limited" is a ltd and located in 29 East Parade, Leeds LS1 5PS. Creavo Medical Technologies Limited is currently in liquidation status and it was incorporated on 31 Jan 2014 (10 years 7 months 23 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Apr 2023, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Creavo Medical Technologies Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Sarah Jane Jarmin | Director | 24 Nov 2021 | British | Active |
2 | Martin John Frost | Director | 28 Aug 2020 | British | Resigned 12 Nov 2021 |
3 | Martin John Frost | Director | 28 Aug 2020 | British | Active |
4 | Andrew Mullen | Director | 6 Sep 2019 | British | Resigned 13 Aug 2021 |
5 | Andrew Mullen | Director | 6 Sep 2019 | British | Active |
6 | Pierre Hubert Andre Jean Chauvineau | Director | 1 Jun 2018 | French | Active |
7 | Christopher Meredith | Director | 1 Jun 2018 | British | Active |
8 | Pierre Hubert Andre Jean Chauvineau | Director | 1 Jun 2018 | French | Resigned 12 Nov 2021 |
9 | Christopher Meredith | Director | 1 Jun 2018 | British | Resigned 12 Nov 2021 |
10 | John Paul Von Benecke | Secretary | 29 Jun 2017 | - | Resigned 12 Jul 2019 |
11 | John Paul Von Benecke | Director | 22 Feb 2017 | British | Resigned 12 Jul 2019 |
12 | Sarah Jane Jarmin | Director | 22 Apr 2014 | British | Resigned 30 Nov 2019 |
13 | Steven Parker | Director | 1 Apr 2014 | British | Active |
14 | Benjamin Thomas Hornsby Varcoe | Director | 1 Apr 2014 | Australian | Active |
15 | Steven John Parker | Director | 1 Apr 2014 | British | Resigned 24 Nov 2021 |
16 | Robert George Anthony Barr | Director | 1 Apr 2014 | Irish | Resigned 31 Aug 2020 |
17 | IP2IPO SERVICES LIMITED | Corporate Director | 1 Apr 2014 | - | Active |
18 | Benjamin Thomas Hornsby Varcoe | Director | 1 Apr 2014 | Australian | Active |
19 | Simon Graindorge | Director | 31 Jan 2014 | British | Resigned 1 Apr 2014 |
20 | IP2IPO SERVICES LIMITED | Corporate Secretary | 31 Jan 2014 | - | Resigned 29 Jun 2017 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Ip2ipo Portfolio (Gp) Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 13 Jun 2017 | - | Active |
2 | Ip2ipo Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | - | Ceased 13 Jun 2017 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Creavo Medical Technologies Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Insolvency - Liquidation Miscellaneous | 25 Jun 2024 | Download PDF |
2 | Insolvency - Liquidation Voluntary Appointment Of Liquidator | 29 Apr 2024 | Download PDF |
3 | Insolvency - Liquidation Voluntary Removal Of Liquidator By Court | 26 Apr 2024 | Download PDF 19 Pages |
4 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 21 Feb 2024 | Download PDF |
5 | Insolvency - Liquidation Voluntary Declaration Of Solvency | 23 Jan 2023 | Download PDF |
6 | Insolvency - Liquidation Voluntary Appointment Of Liquidator | 23 Jan 2023 | Download PDF |
7 | Resolution | 23 Jan 2023 | Download PDF |
8 | Address - Change Registered Office Company With Date Old New | 31 May 2022 | Download PDF |
9 | Confirmation Statement - Updates | 16 Feb 2021 | Download PDF 6 Pages |
10 | Accounts - Full | 20 Nov 2020 | Download PDF 35 Pages |
11 | Accounts - Change Account Reference Date Company Previous Shortened | 16 Nov 2020 | Download PDF 1 Pages |
12 | Officers - Termination Director Company With Name Termination Date | 7 Sep 2020 | Download PDF 1 Pages |
13 | Officers - Appoint Person Director Company With Name Date | 2 Sep 2020 | Download PDF 2 Pages |
14 | Accounts - Group | 26 May 2020 | Download PDF 39 Pages |
15 | Confirmation Statement - Updates | 17 Feb 2020 | Download PDF 6 Pages |
16 | Officers - Termination Director Company With Name Termination Date | 4 Dec 2019 | Download PDF 1 Pages |
17 | Accounts - Group | 18 Sep 2019 | Download PDF 37 Pages |
18 | Resolution | 17 Sep 2019 | Download PDF 1 Pages |
19 | Officers - Appoint Person Director Company With Name Date | 9 Sep 2019 | Download PDF 2 Pages |
20 | Officers - Termination Secretary Company With Name Termination Date | 15 Jul 2019 | Download PDF 1 Pages |
21 | Officers - Termination Director Company With Name Termination Date | 15 Jul 2019 | Download PDF 1 Pages |
22 | Resolution | 22 May 2019 | Download PDF 1 Pages |
23 | Address - Change Sail Company With Old New | 3 Apr 2019 | Download PDF 1 Pages |
24 | Address - Move Registers To Registered Office Company With New | 3 Apr 2019 | Download PDF 1 Pages |
25 | Address - Change Registered Office Company With Date Old New | 3 Apr 2019 | Download PDF 1 Pages |
26 | Confirmation Statement - Updates | 4 Feb 2019 | Download PDF 6 Pages |
27 | Capital - Allotment Shares | 25 Jul 2018 | Download PDF 4 Pages |
28 | Officers - Appoint Person Director Company With Name Date | 5 Jun 2018 | Download PDF 2 Pages |
29 | Officers - Appoint Person Director Company With Name Date | 5 Jun 2018 | Download PDF 2 Pages |
30 | Accounts - Group | 3 May 2018 | Download PDF 39 Pages |
31 | Confirmation Statement - Updates | 1 Feb 2018 | Download PDF 6 Pages |
32 | Accounts - Full | 19 Sep 2017 | Download PDF 29 Pages |
33 | Capital - Allotment Shares | 18 Aug 2017 | Download PDF 4 Pages |
34 | Resolution | 8 Aug 2017 | Download PDF 46 Pages |
35 | Capital - Name Of Class Of Shares | 1 Aug 2017 | Download PDF 4 Pages |
36 | Officers - Change Person Director Company With Change Date | 14 Jul 2017 | Download PDF 2 Pages |
37 | Persons With Significant Control - Notification Of A Person With Significant Control | 29 Jun 2017 | Download PDF 1 Pages |
38 | Officers - Termination Secretary Company With Name Termination Date | 29 Jun 2017 | Download PDF 1 Pages |
39 | Address - Change Sail Company With New | 29 Jun 2017 | Download PDF 1 Pages |
40 | Address - Move Registers To Sail Company With New | 29 Jun 2017 | Download PDF 1 Pages |
41 | Officers - Appoint Person Secretary Company With Name Date | 29 Jun 2017 | Download PDF 2 Pages |
42 | Persons With Significant Control - Cessation Of A Person With Significant Control | 29 Jun 2017 | Download PDF 1 Pages |
43 | Officers - Change Corporate Director Company With Change Date | 21 Apr 2017 | Download PDF 1 Pages |
44 | Officers - Change Corporate Secretary Company With Change Date | 21 Apr 2017 | Download PDF 1 Pages |
45 | Officers - Appoint Person Director Company With Name Date | 15 Mar 2017 | Download PDF 2 Pages |
46 | Confirmation Statement - Updates | 9 Feb 2017 | Download PDF 8 Pages |
47 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 13 Dec 2016 | Download PDF 4 Pages |
48 | Accounts - Total Exemption Small | 2 Oct 2016 | Download PDF 9 Pages |
49 | Resolution | 16 Sep 2016 | Download PDF 1 Pages |
50 | Resolution | 5 Sep 2016 | Download PDF 3 Pages |
51 | Capital - Allotment Shares | 16 Mar 2016 | Download PDF 5 Pages |
52 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Feb 2016 | Download PDF 8 Pages |
53 | Capital - Allotment Shares | 13 Feb 2016 | Download PDF 5 Pages |
54 | Capital - Allotment Shares | 13 Jan 2016 | Download PDF 5 Pages |
55 | Accounts - Change Account Reference Date Company Current Shortened | 3 Nov 2015 | Download PDF 1 Pages |
56 | Capital - Allotment Shares | 28 Oct 2015 | Download PDF 5 Pages |
57 | Resolution | 30 Sep 2015 | Download PDF 41 Pages |
58 | Accounts - Total Exemption Small | 30 Jul 2015 | Download PDF 7 Pages |
59 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Feb 2015 | Download PDF 6 Pages |
60 | Resolution | 6 Jan 2015 | Download PDF 1 Pages |
61 | Officers - Appoint Person Director Company With Name | 2 May 2014 | Download PDF 3 Pages |
62 | Capital - Allotment Shares | 23 Apr 2014 | Download PDF 4 Pages |
63 | Capital - Allotment Shares | 23 Apr 2014 | Download PDF 4 Pages |
64 | Officers - Appoint Person Director Company With Name | 10 Apr 2014 | Download PDF 3 Pages |
65 | Resolution | 10 Apr 2014 | Download PDF 40 Pages |
66 | Resolution | 10 Apr 2014 | Download PDF 1 Pages |
67 | Capital - Allotment Shares | 10 Apr 2014 | Download PDF 4 Pages |
68 | Officers - Appoint Person Director Company With Name | 10 Apr 2014 | Download PDF 3 Pages |
69 | Officers - Appoint Person Director Company With Name | 10 Apr 2014 | Download PDF 3 Pages |
70 | Officers - Termination Director Company With Name | 10 Apr 2014 | Download PDF 2 Pages |
71 | Officers - Appoint Corporate Director Company With Name | 10 Apr 2014 | Download PDF 3 Pages |
72 | Capital - Allotment Shares | 8 Apr 2014 | Download PDF 4 Pages |
73 | Incorporation - Company | 31 Jan 2014 | Download PDF 44 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.