Hallmarq Veterinary Imaging Limited

  • Active
  • Incorporated on 30 Aug 2000

Reg Address: Unit 5 Bridge Park, Merrow Lane, Guildford GU4 7BF

Previous Names:
Hallmark Mr Limited - 21 Feb 2001
Hallmark Mr Limited - 30 Aug 2000

Company Classifications:
32500 - Manufacture of medical and dental instruments and supplies


  • Summary The company with name "Hallmarq Veterinary Imaging Limited" is a ltd and located in Unit 5 Bridge Park, Merrow Lane, Guildford GU4 7BF. Hallmarq Veterinary Imaging Limited is currently in active status and it was incorporated on 30 Aug 2000 (24 years 24 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 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Hallmarq Veterinary Imaging Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 John Oliver Staveley Belgrave Director 11 Apr 2023 British Active
2 Michael Tudor Crosthwaite Director 1 Jul 2021 British Active
3 Peter George Fredericks Secretary 25 Jan 2019 - Active
4 Peter George Fredericks Director 25 Jan 2019 - Active
5 Larry Terence Sargent Secretary 27 Jul 2016 - Resigned
13 Dec 2018
6 Iain George Thomas Ferguson Director 1 Sep 2015 British Resigned
13 Dec 2018
7 Douglas Chalmers Hutchison Director 1 Oct 2010 British Resigned
13 Dec 2018
8 Larry Terence Sargent Director 27 Sep 2010 - Resigned
13 Dec 2018
9 John Oliver Staveley Belgrave Director 25 Mar 2009 British Active
10 John Oliver Staveley Belgrave Director 25 Mar 2009 British Resigned
1 Jul 2021
11 James Anthony Otter Director 1 Dec 2007 British Resigned
6 Feb 2010
12 Steven Paul Roberts Director 1 Dec 2007 British Resigned
13 Dec 2018
13 Victor Ashley Coles Secretary 14 Dec 2006 British Resigned
27 Jul 2016
14 Kevin Alphonso D'Silva Director 7 Jun 2004 British Resigned
13 Dec 2018
15 Nicholas Robert William Ross Director 13 May 2004 British Resigned
28 Feb 2011
16 Richard William Stoner Director 1 Mar 2003 British Resigned
31 Oct 2008
17 David Graham Taylor Director 30 Aug 2000 British Resigned
4 Jan 2007
18 David Graham Taylor Secretary 30 Aug 2000 British Resigned
30 Nov 2006
19 Nicholas Martin Bolas Director 30 Aug 2000 British Resigned
13 Dec 2018
20 SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 30 Aug 2000 - Resigned
30 Aug 2000


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 Copenhagen Bidco Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
13 Dec 2018 - Active
2 -
Natures of Control:
Persons With Significant Control Statement
27 Nov 2018 - Ceased
13 Dec 2018
3 -
Natures of Control:
Persons With Significant Control Statement
31 Aug 2016 - Ceased
27 Nov 2018


Latest Filing Activity

List of company filings like confirmation statements, accounts for Hallmarq Veterinary Imaging Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Group 20 Sep 2023 Download PDF
2 Confirmation Statement - No Updates 6 Sep 2023 Download PDF
3 Mortgage - Satisfy Charge Full 11 May 2023 Download PDF
4 Mortgage - Satisfy Charge Full 11 May 2023 Download PDF
5 Mortgage - Create With Deed With Charge Number Charge Creation Date 5 May 2023 Download PDF
6 Mortgage - Create With Deed With Charge Number Charge Creation Date 4 May 2023 Download PDF
7 Accounts - Group 20 Sep 2022 Download PDF
8 Confirmation Statement - No Updates 14 Sep 2022 Download PDF
9 Officers - Termination Director Company With Name Termination Date 4 Jul 2021 Download PDF
10 Officers - Appoint Person Director Company With Name Date 4 Jul 2021 Download PDF
11 Accounts - Small 15 Feb 2021 Download PDF
21 Pages
12 Confirmation Statement - No Updates 9 Sep 2020 Download PDF
3 Pages
13 Confirmation Statement - Updates 11 Sep 2019 Download PDF
17 Pages
14 Accounts - Change Account Reference Date Company Current Extended 5 Sep 2019 Download PDF
1 Pages
15 Accounts - Group 21 May 2019 Download PDF
52 Pages
16 Mortgage - Create With Deed With Charge Number Charge Creation Date 25 Mar 2019 Download PDF
23 Pages
17 Officers - Appoint Person Secretary Company With Name Date 18 Feb 2019 Download PDF
2 Pages
18 Officers - Appoint Person Director Company With Name Date 18 Feb 2019 Download PDF
2 Pages
19 Resolution 7 Jan 2019 Download PDF
43 Pages
20 Change Of Constitution - Statement Of Companys Objects 7 Jan 2019 Download PDF
2 Pages
21 Persons With Significant Control - Notification Of A Person With Significant Control 24 Dec 2018 Download PDF
2 Pages
22 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 24 Dec 2018 Download PDF
2 Pages
23 Capital - Allotment Shares 21 Dec 2018 Download PDF
3 Pages
24 Officers - Termination Director Company With Name Termination Date 21 Dec 2018 Download PDF
1 Pages
25 Officers - Termination Director Company With Name Termination Date 21 Dec 2018 Download PDF
1 Pages
26 Officers - Termination Director Company With Name Termination Date 21 Dec 2018 Download PDF
1 Pages
27 Officers - Termination Director Company With Name Termination Date 21 Dec 2018 Download PDF
1 Pages
28 Officers - Termination Director Company With Name Termination Date 21 Dec 2018 Download PDF
1 Pages
29 Officers - Termination Secretary Company With Name Termination Date 21 Dec 2018 Download PDF
1 Pages
30 Officers - Termination Director Company With Name Termination Date 21 Dec 2018 Download PDF
1 Pages
31 Mortgage - Create With Deed With Charge Number Charge Creation Date 19 Dec 2018 Download PDF
14 Pages
32 Persons With Significant Control - Notification Of A Person With Significant Control Statement 27 Nov 2018 Download PDF
2 Pages
33 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 27 Nov 2018 Download PDF
2 Pages
34 Confirmation Statement - Updates 5 Sep 2018 Download PDF
16 Pages
35 Resolution 30 May 2018 Download PDF
55 Pages
36 Accounts - Group 12 Feb 2018 Download PDF
52 Pages
37 Confirmation Statement - Updates 5 Sep 2017 Download PDF
15 Pages
38 Resolution 10 Jul 2017 Download PDF
55 Pages
39 Accounts - Group 11 May 2017 Download PDF
58 Pages
40 Confirmation Statement - Updates 7 Sep 2016 Download PDF
15 Pages
41 Capital - Allotment Shares 7 Sep 2016 Download PDF
3 Pages
42 Capital - Allotment Shares 7 Sep 2016 Download PDF
3 Pages
43 Officers - Appoint Person Secretary Company With Name Date 27 Jul 2016 Download PDF
2 Pages
44 Officers - Termination Secretary Company With Name Termination Date 27 Jul 2016 Download PDF
1 Pages
45 Accounts - Group 10 Mar 2016 Download PDF
30 Pages
46 Officers - Appoint Person Director Company With Name Date 23 Sep 2015 Download PDF
2 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 17 Sep 2015 Download PDF
22 Pages
48 Accounts - Group 27 Mar 2015 Download PDF
30 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 3 Sep 2014 Download PDF
23 Pages
50 Resolution 25 Jul 2014 Download PDF
1 Pages
51 Insolvency - Legacy 25 Jul 2014 Download PDF
1 Pages
52 Capital - Statement Company With Date Currency Figure 25 Jul 2014 Download PDF
5 Pages
53 Insolvency - Legacy 25 Jul 2014 Download PDF
7 Pages
54 Officers - Change Person Director Company With Change Date 18 Jun 2014 Download PDF
2 Pages
55 Accounts - Group 22 Jan 2014 Download PDF
33 Pages
56 Annual Return - Company With Made Up Date Full List Shareholders 11 Sep 2013 Download PDF
21 Pages
57 Auditors - Resignation Company 27 Jun 2013 Download PDF
2 Pages
58 Auditors - Resignation Company 6 Jun 2013 Download PDF
2 Pages
59 Accounts - Group 13 Feb 2013 Download PDF
33 Pages
60 Mortgage - Legacy 18 Dec 2012 Download PDF
3 Pages
61 Resolution 11 Sep 2012 Download PDF
50 Pages
62 Annual Return - Company With Made Up Date Full List Shareholders 5 Sep 2012 Download PDF
21 Pages
63 Capital - Allotment Shares 14 May 2012 Download PDF
5 Pages
64 Capital - Allotment Shares 14 May 2012 Download PDF
5 Pages
65 Accounts - Group 24 Jan 2012 Download PDF
31 Pages
66 Annual Return - Company With Made Up Date Full List Shareholders 10 Nov 2011 Download PDF
28 Pages
67 Mortgage - Legacy 11 Aug 2011 Download PDF
3 Pages
68 Capital - Allotment Shares 13 Apr 2011 Download PDF
6 Pages
69 Officers - Termination Director Company With Name 25 Mar 2011 Download PDF
1 Pages
70 Capital - Allotment Shares 9 Mar 2011 Download PDF
6 Pages
71 Capital - Allotment Shares 9 Mar 2011 Download PDF
6 Pages
72 Accounts - Group 20 Jan 2011 Download PDF
31 Pages
73 Annual Return - Company With Made Up Date Full List Shareholders 16 Nov 2010 Download PDF
28 Pages
74 Officers - Appoint Person Director Company With Name 8 Nov 2010 Download PDF
2 Pages
75 Resolution 8 Oct 2010 Download PDF
1 Pages
76 Officers - Appoint Person Director Company With Name 28 Sep 2010 Download PDF
2 Pages
77 Capital - Allotment Shares 24 Jun 2010 Download PDF
6 Pages
78 Annual Return - Company With Made Up Date Full List Shareholders 20 May 2010 Download PDF
17 Pages
79 Officers - Change Person Director Company With Change Date 28 Apr 2010 Download PDF
2 Pages
80 Officers - Termination Director Company With Name 19 Feb 2010 Download PDF
1 Pages
81 Accounts - Group 19 Jan 2010 Download PDF
29 Pages
82 Capital - Legacy 23 Oct 2009 Download PDF
3 Pages
83 Capital - Legacy 23 Oct 2009 Download PDF
2 Pages
84 Capital - Legacy 22 Oct 2009 Download PDF
2 Pages
85 Officers - Legacy 1 Apr 2009 Download PDF
1 Pages
86 Accounts - Group 27 Feb 2009 Download PDF
29 Pages
87 Resolution 7 Feb 2009 Download PDF
1 Pages
88 Officers - Legacy 3 Nov 2008 Download PDF
1 Pages
89 Officers - Legacy 3 Nov 2008 Download PDF
1 Pages
90 Auditors - Resignation Company 24 Sep 2008 Download PDF
1 Pages
91 Annual Return - Legacy 18 Sep 2008 Download PDF
39 Pages
92 Capital - Legacy 3 Sep 2008 Download PDF
1 Pages
93 Capital - Legacy 30 Jul 2008 Download PDF
2 Pages
94 Capital - Legacy 24 Jul 2008 Download PDF
3 Pages
95 Capital - Legacy 24 Jul 2008 Download PDF
3 Pages
96 Capital - Legacy 24 Jul 2008 Download PDF
2 Pages
97 Capital - Legacy 24 Jul 2008 Download PDF
3 Pages
98 Resolution 14 Jul 2008 Download PDF
1 Pages
99 Accounts - Group 24 Apr 2008 Download PDF
29 Pages
100 Address - Legacy 24 Apr 2008 Download PDF
1 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.