Touch Bionics Limited

  • Active
  • Incorporated on 7 Jun 2002

Reg Address: Integration House, Alba Business Park, Livingston EH54 7EG, Scotland

Previous Names:
Touch Bionics Plc - 2 Oct 2014
Touch Emas Limited - 13 Jun 2014
Touch Bionics Limited - 13 Jun 2014
Touch Emas Limited - 7 Jun 2002

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


  • Summary The company with name "Touch Bionics Limited" is a ltd and located in Integration House, Alba Business Park, Livingston EH54 7EG. Touch Bionics Limited is currently in active status and it was incorporated on 7 Jun 2002 (22 years 3 months 14 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.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Touch Bionics Limited.

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

# Name Role Appt Date Nationality Status
1 Tomas Eiriksson Director 1 Apr 2022 Icelandic Active
2 Hugh Gill Director 28 Aug 2017 British Active
3 Hugh Gill Director 28 Aug 2017 British Resigned
1 Apr 2022
4 Jon Sigurosson Director 11 Apr 2016 Icelandic Resigned
1 Apr 2022
5 Jon Sigurosson Director 11 Apr 2016 Icelandic Active
6 Theodorus Joseph Lambertus Wilhelmus Van Poorten Director 11 Apr 2016 Dutch Resigned
1 Apr 2022
7 Sveinn Solvason Director 11 Apr 2016 Icelandic Active
8 Theodorus Joseph Lambertus Wilhelmus Van Poorten Director 11 Apr 2016 Dutch Active
9 John Albert Martin Grant Director 2 Feb 2015 British Resigned
11 Apr 2016
10 Jill Amanda Mcgregor Secretary 25 Sep 2014 - Resigned
30 Jun 2017
11 John Albert Martin Grant Director 8 Sep 2014 British Resigned
1 Dec 2014
12 John Brown Director 7 Aug 2014 British Resigned
11 Apr 2016
13 ARCHANGEL DIRECTORS LIMITED Corporate Director 5 Jun 2014 - Resigned
30 Apr 2015
14 John Maclaren Ogilvie Waddell Director 1 May 2014 British Resigned
1 Dec 2014
15 John Maclaren Ogilvie Waddell Director 1 May 2014 British Resigned
1 Dec 2014
16 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 31 Jan 2012 - Resigned
25 Sep 2014
17 BURNESS PAULL LLP Corporate Secretary 30 Aug 2011 - Resigned
6 Dec 2011
18 George Cooper Borthwick Director 1 Jun 2011 British Resigned
30 Jan 2015
19 Ian Herbert Stevens Director 2 May 2011 British Resigned
30 Jun 2017
20 Jill Amanda Mcgregor Director 2 May 2011 British Resigned
30 Jun 2017
21 Mark William Ford Director 19 Oct 2010 American Resigned
31 May 2011
22 Colin Scott Mcgill Director 10 Aug 2010 British Resigned
11 Apr 2016
23 Mark William Ford Director 21 May 2009 American Resigned
18 May 2010
24 Gaurav Mishra Director 16 Oct 2008 Indian Resigned
18 May 2010
25 Martin Reynard Director 19 Jun 2008 British Resigned
31 Dec 2010
26 Ngmar Jang Gurung Director 19 Jun 2008 British Resigned
31 May 2011
27 Martin Reynard Director 19 Jun 2008 British Resigned
31 Dec 2010
28 Martin Reynard Secretary 19 Jun 2008 British Resigned
31 Dec 2010
29 Sandy Allan Director 16 May 2008 British Resigned
10 Aug 2010
30 Philip James Newman Director 16 Apr 2008 British Resigned
18 May 2010
31 Philip James Newman Director 16 Apr 2008 British Resigned
18 May 2010
32 Robert Mackintosh Mackean Secretary 11 Sep 2007 British Resigned
19 Jun 2008
33 Robert Mackintosh Mackean Director 11 Sep 2007 British Resigned
19 Jun 2008
34 Hugh Gill Director 23 Jul 2007 British Resigned
31 May 2011
35 Crawford Scott Gillies Director 1 Jul 2006 British Resigned
21 Mar 2011
36 Robert Michael Pattullo Director 29 Jun 2006 Scottish Resigned
28 May 2014
37 Robert Michael Pattullo Director 29 Jun 2006 British Resigned
28 May 2014
38 Stuart Edgar Mead Director 21 Sep 2004 British Resigned
30 Apr 2011
39 Cameron Mackay Macdonald Director 19 Sep 2003 British Resigned
17 Apr 2007
40 Lynne Cadenhead Director 30 Jun 2003 British Resigned
12 Jan 2006
41 David George Mcbeath Director 30 Jun 2003 British Resigned
1 Oct 2003
42 MACLAY MURRAY & SPENS LLP Corporate Nominee Secretary 24 Jun 2003 - Resigned
11 Sep 2007
43 Susan King Secretary 7 Jun 2002 - Resigned
24 Jun 2003
44 David James Gow Director 7 Jun 2002 British Resigned
13 Mar 2009


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 Ossur Uk Holding Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
11 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Touch Bionics Limited.

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

# Filing Type Filing Date
1 Confirmation Statement - Updates 30 Jun 2023 Download PDF
2 Persons With Significant Control - Change To A Person With Significant Control 28 Jun 2023 Download PDF
3 Persons With Significant Control - Change To A Person With Significant Control 28 Jun 2023 Download PDF
4 Confirmation Statement - No Updates 23 Jun 2023 Download PDF
5 Gazette - Filings Brought Up To Date 1 Mar 2023 Download PDF
6 Gazette - Notice Compulsory 28 Feb 2023 Download PDF
7 Accounts - Full 27 Feb 2023 Download PDF
8 Accounts - Amended Audit Exemption Subsiduary 5 Sep 2022 Download PDF
9 Confirmation Statement - No Updates 17 Jun 2022 Download PDF
3 Pages
10 Confirmation Statement - No Updates 18 Jun 2021 Download PDF
11 Accounts - Legacy 22 Jun 2020 Download PDF
57 Pages
12 Other - Legacy 22 Jun 2020 Download PDF
3 Pages
13 Accounts - Audit Exemption Subsiduary 22 Jun 2020 Download PDF
20 Pages
14 Other - Legacy 22 Jun 2020 Download PDF
1 Pages
15 Confirmation Statement - No Updates 18 Jun 2020 Download PDF
3 Pages
16 Address - Change Registered Office Company With Date Old New 2 Mar 2020 Download PDF
1 Pages
17 Other - Legacy 18 Nov 2019 Download PDF
1 Pages
18 Accounts - Legacy 18 Nov 2019 Download PDF
53 Pages
19 Accounts - Audit Exemption Subsiduary 18 Nov 2019 Download PDF
22 Pages
20 Other - Legacy 24 Oct 2019 Download PDF
3 Pages
21 Confirmation Statement - No Updates 28 Jun 2019 Download PDF
3 Pages
22 Other - Legacy 9 Jan 2019 Download PDF
1 Pages
23 Accounts - Audit Exemption Subsiduary 9 Jan 2019 Download PDF
23 Pages
24 Other - Legacy 9 Jan 2019 Download PDF
3 Pages
25 Accounts - Legacy 13 Nov 2018 Download PDF
42 Pages
26 Confirmation Statement - No Updates 29 Jun 2018 Download PDF
3 Pages
27 Other - Legacy 20 Nov 2017 Download PDF
3 Pages
28 Accounts - Legacy 20 Nov 2017 Download PDF
39 Pages
29 Other - Legacy 20 Nov 2017 Download PDF
1 Pages
30 Accounts - Audit Exemption Subsiduary 20 Nov 2017 Download PDF
23 Pages
31 Resolution 11 Sep 2017 Download PDF
35 Pages
32 Capital - Variation Of Rights Attached To Shares 11 Sep 2017 Download PDF
2 Pages
33 Capital - Name Of Class Of Shares 11 Sep 2017 Download PDF
2 Pages
34 Officers - Appoint Person Director Company With Name Date 11 Sep 2017 Download PDF
3 Pages
35 Officers - Termination Secretary Company With Name Termination Date 30 Jun 2017 Download PDF
1 Pages
36 Officers - Termination Director Company With Name Termination Date 30 Jun 2017 Download PDF
1 Pages
37 Officers - Termination Director Company With Name Termination Date 30 Jun 2017 Download PDF
1 Pages
38 Confirmation Statement - Updates 8 Jun 2017 Download PDF
4 Pages
39 Accounts - Group 23 Sep 2016 Download PDF
63 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 4 Jul 2016 Download PDF
19 Pages
41 Officers - Change Person Director Company With Change Date 21 Jun 2016 Download PDF
2 Pages
42 Capital - Allotment Shares 14 Apr 2016 Download PDF
8 Pages
43 Officers - Appoint Person Director Company With Name Date 13 Apr 2016 Download PDF
2 Pages
44 Officers - Appoint Person Director Company With Name Date 13 Apr 2016 Download PDF
2 Pages
45 Officers - Appoint Person Director Company With Name Date 13 Apr 2016 Download PDF
2 Pages
46 Officers - Termination Director Company With Name Termination Date 12 Apr 2016 Download PDF
1 Pages
47 Officers - Termination Director Company With Name Termination Date 12 Apr 2016 Download PDF
1 Pages
48 Mortgage - Satisfy Charge Full 12 Apr 2016 Download PDF
8 Pages
49 Mortgage - Satisfy Charge Full 12 Apr 2016 Download PDF
4 Pages
50 Mortgage - Satisfy Charge Full 12 Apr 2016 Download PDF
4 Pages
51 Mortgage - Satisfy Charge Full 12 Apr 2016 Download PDF
5 Pages
52 Officers - Termination Director Company With Name Termination Date 12 Apr 2016 Download PDF
1 Pages
53 Capital - Allotment Shares 15 Feb 2016 Download PDF
3 Pages
54 Capital - Allotment Shares 15 Feb 2016 Download PDF
3 Pages
55 Accounts - Group 2 Jul 2015 Download PDF
82 Pages
56 Annual Return - Company With Made Up Date Full List Shareholders 15 Jun 2015 Download PDF
15 Pages
57 Officers - Termination Director Company With Name Termination Date 8 May 2015 Download PDF
1 Pages
58 Incorporation - Re Registration Memorandum Articles 24 Apr 2015 Download PDF
28 Pages
59 Change Of Name - Certificate Re Registration Public Limited Company To Private 24 Apr 2015 Download PDF
1 Pages
60 Change Of Name - Reregistration Public To Private Company 24 Apr 2015 Download PDF
2 Pages
61 Resolution 24 Apr 2015 Download PDF
1 Pages
62 Officers - Termination Director Company With Name Termination Date 13 Feb 2015 Download PDF
1 Pages
63 Officers - Appoint Person Director Company With Name Date 13 Feb 2015 Download PDF
2 Pages
64 Officers - Termination Director Company With Name Termination Date 18 Dec 2014 Download PDF
1 Pages
65 Officers - Termination Director Company With Name Termination Date 18 Dec 2014 Download PDF
1 Pages
66 Officers - Appoint Person Director Company With Name Date 10 Oct 2014 Download PDF
2 Pages
67 Resolution 8 Oct 2014 Download PDF
2 Pages
68 Capital - Alter Shares Consolidation 8 Oct 2014 Download PDF
8 Pages
69 Capital - Allotment Shares 8 Oct 2014 Download PDF
7 Pages
70 Capital - Allotment Shares 8 Oct 2014 Download PDF
8 Pages
71 Change Of Name - Certificate Re Registration Private To Public Limited Company 2 Oct 2014 Download PDF
1 Pages
72 Auditors - Statement 2 Oct 2014 Download PDF
1 Pages
73 Resolution 2 Oct 2014 Download PDF
1 Pages
74 Auditors - Report 2 Oct 2014 Download PDF
11 Pages
75 Change Of Name - Reregistration Private To Public Company 2 Oct 2014 Download PDF
5 Pages
76 Accounts - Balance Sheet 2 Oct 2014 Download PDF
10 Pages
77 Incorporation - Re Registration Memorandum Articles 2 Oct 2014 Download PDF
29 Pages
78 Officers - Appoint Person Secretary Company With Name Date 1 Oct 2014 Download PDF
2 Pages
79 Officers - Termination Secretary Company With Name Termination Date 1 Oct 2014 Download PDF
1 Pages
80 Officers - Appoint Person Director Company With Name Date 8 Sep 2014 Download PDF
2 Pages
81 Capital - Legacy 28 Aug 2014 Download PDF
2 Pages
82 Capital - Statement Company With Date Currency Figure 28 Aug 2014 Download PDF
7 Pages
83 Resolution 28 Aug 2014 Download PDF
1 Pages
84 Insolvency - Legacy 28 Aug 2014 Download PDF
1 Pages
85 Annual Return - Company With Made Up Date Full List Shareholders 6 Aug 2014 Download PDF
24 Pages
86 Officers - Termination Director Company With Name Termination Date 4 Aug 2014 Download PDF
1 Pages
87 Capital - Allotment Shares 30 Jun 2014 Download PDF
8 Pages
88 Resolution 17 Jun 2014 Download PDF
31 Pages
89 Officers - Appoint Corporate Director Company With Name Date 16 Jun 2014 Download PDF
3 Pages
90 Officers - Appoint Person Director Company With Name Date 16 Jun 2014 Download PDF
3 Pages
91 Resolution 13 Jun 2014 Download PDF
3 Pages
92 Change Of Name - Certificate Company 13 Jun 2014 Download PDF
3 Pages
93 Accounts - Group 2 May 2014 Download PDF
28 Pages
94 Accounts - Group 19 Sep 2013 Download PDF
28 Pages
95 Annual Return - Company With Made Up Date 15 Jul 2013 Download PDF
21 Pages
96 Accounts - Group 19 Jul 2012 Download PDF
28 Pages
97 Officers - Change Person Director Company With Change Date 16 Jul 2012 Download PDF
2 Pages
98 Annual Return - Company With Made Up Date Full List Shareholders 11 Jul 2012 Download PDF
32 Pages
99 Officers - Appoint Corporate Secretary Company With Name Date 10 Feb 2012 Download PDF
3 Pages
100 Capital - Allotment Shares 10 Feb 2012 Download PDF
8 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.

# Name Status
1 Wideblue Limited
Mutual People: Hugh Gill
Active
2 Epipole Ltd
Mutual People: Hugh Gill
Active
3 Touch Emas Limited
Mutual People: Hugh Gill
dissolved