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.