Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENDOMAGNETICS LTD
Company Information for

ENDOMAGNETICS LTD

330 CAMBRIDGE SCIENCE PARK, MILTON ROAD, CAMBRIDGE, CB4 0WN,
Company Registration Number
06227698
Private Limited Company
Active

Company Overview

About Endomagnetics Ltd
ENDOMAGNETICS LTD was founded on 2007-04-26 and has its registered office in Cambridge. The organisation's status is listed as "Active". Endomagnetics Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ENDOMAGNETICS LTD
 
Legal Registered Office
330 CAMBRIDGE SCIENCE PARK
MILTON ROAD
CAMBRIDGE
CB4 0WN
Other companies in EC2N
 
Filing Information
Company Number 06227698
Company ID Number 06227698
Date formed 2007-04-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 26/04/2016
Return next due 24/05/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB947770968  
Last Datalog update: 2024-07-05 23:23:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENDOMAGNETICS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ENDOMAGNETICS LTD
The following companies were found which have the same name as ENDOMAGNETICS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Endomagnetics Inc. Delaware Unknown
ENDOMAGNETICS, INC. 251 LITTLE FALLS DR WILMINGTON DE 19808 Active Company formed on the 2015-01-28
ENDOMAGNETICS INC Delaware Unknown

Company Officers of ENDOMAGNETICS LTD

Current Directors
Officer Role Date Appointed
ROB HINCKS
Company Secretary 2017-02-23
JOHN MARK BRIMACOMBE
Director 2010-09-09
IAN MICHAEL RIORDEN GEORGE
Director 2017-08-01
JOHN RAMON GONZALEZ-CARVAJAL
Director 2011-02-01
PETER KEEN
Director 2017-02-23
ERIC LEIGH MAYES
Director 2010-09-09
STEVEN PAUL SCHOOLING
Director 2009-06-03
Previous Officers
Officer Role Date Appointed Date Resigned
NWV MANAGEMENT LIMITED
Director 2015-10-20 2017-07-28
STEVEN PAUL SCHOOLING
Company Secretary 2009-07-14 2017-02-23
STEVEN PAUL SCHOOLING
Director 2017-02-23 2017-02-23
IAN MICHAEL RIORDEN GEORGE
Director 2013-11-13 2015-10-20
SIMON RICHARD HATTERSLEY
Director 2009-06-03 2014-11-14
QUENTIN ANDREW PANKHURST
Director 2007-04-26 2014-04-28
TIMOTHY CHARLES BULLOCK
Director 2011-09-27 2013-11-13
JONATHAN JAMES LAUGHTON
Director 2011-08-05 2013-07-16
STEPHANE MERY
Director 2009-11-03 2011-08-05
JOHN KNOWLES
Director 2009-10-01 2010-09-09
AUDRIUS BRAZDEIKIS
Company Secretary 2007-04-26 2009-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MARK BRIMACOMBE SKIMBIT LTD Director 2009-02-12 CURRENT 2007-08-20 Active
IAN MICHAEL RIORDEN GEORGE MERRIFIELD CENTRE LTD Director 2017-12-22 CURRENT 2017-12-19 Liquidation
IAN MICHAEL RIORDEN GEORGE XERION HEALTHCARE LIMITED Director 2015-08-19 CURRENT 2015-03-16 Liquidation
IAN MICHAEL RIORDEN GEORGE SPECTROMICS LIMITED Director 2015-06-25 CURRENT 2014-04-01 Active - Proposal to Strike off
IAN MICHAEL RIORDEN GEORGE NWV MANAGEMENT LIMITED Director 2014-08-21 CURRENT 2011-04-12 Active - Proposal to Strike off
IAN MICHAEL RIORDEN GEORGE IMRG CONSULTING LIMITED Director 2011-11-10 CURRENT 2011-11-10 Dissolved 2017-09-26
IAN MICHAEL RIORDEN GEORGE CAMBRIDGE SCIENTIFIC INNOVATIONS LIMITED Director 2011-10-28 CURRENT 2011-10-12 Active
STEVEN PAUL SCHOOLING CORREVATE LIMITED Director 2017-12-12 CURRENT 2017-04-04 Active
STEVEN PAUL SCHOOLING ASIO LTD Director 2017-02-14 CURRENT 2011-11-17 Liquidation
STEVEN PAUL SCHOOLING ATOCAP LIMITED Director 2015-07-03 CURRENT 2011-03-17 Active
STEVEN PAUL SCHOOLING BRAINMINER LIMITED Director 2015-04-13 CURRENT 2015-04-13 Active - Proposal to Strike off
STEVEN PAUL SCHOOLING EUROTEMPEST LIMITED Director 2011-03-08 CURRENT 2007-01-09 Active
STEVEN PAUL SCHOOLING OPTICAL INVESTMENTS LIMITED Director 2009-06-10 CURRENT 1994-08-18 Active
STEVEN PAUL SCHOOLING ADVANCED DESIGN TECHNOLOGY LIMITED Director 2009-02-16 CURRENT 1998-09-23 Active
STEVEN PAUL SCHOOLING COMBINED LONDON COLLEGES (GENERAL PARTNER) LIMITED Director 2006-02-09 CURRENT 1998-11-26 Active
STEVEN PAUL SCHOOLING SENCEIVE LIMITED Director 2005-11-01 CURRENT 2005-11-01 Active
STEVEN PAUL SCHOOLING BLOOMSBURY DSP LTD Director 2005-03-20 CURRENT 2004-05-19 Dissolved 2014-07-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-05-2215/05/24 STATEMENT OF CAPITAL GBP 19228.803
2024-05-2215/05/24 STATEMENT OF CAPITAL GBP 19245.703
2024-03-22CONFIRMATION STATEMENT MADE ON 15/03/24, WITH UPDATES
2023-09-08REGISTERED OFFICE CHANGED ON 08/09/23 FROM Tower 42 33rd Floor 25 Old Broad Street London EC2N 1HQ United Kingdom
2023-09-08REGISTERED OFFICE CHANGED ON 08/09/23 FROM 330 Cambridge Science Park Milton Road Cambridge CB4 0WN England
2023-08-08SECRETARY'S DETAILS CHNAGED FOR MRS ANNABEL LUCIE GOURD on 2023-08-08
2023-07-14Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-06-29REGISTRATION OF A CHARGE / CHARGE CODE 062276980005
2023-06-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062276980004
2023-05-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-04-1105/04/23 STATEMENT OF CAPITAL GBP 19228.803
2023-03-20CONFIRMATION STATEMENT MADE ON 15/03/23, WITH UPDATES
2023-01-20REGISTRATION OF A CHARGE / CHARGE CODE 062276980004
2022-10-05REGISTERED OFFICE CHANGED ON 05/10/22 FROM C/O Taylor Vinters, 33rd Floor, Tower 42 25 Old Broad Street London EC2N 1HQ England
2022-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/22 FROM C/O Taylor Vinters, 33rd Floor, Tower 42 25 Old Broad Street London EC2N 1HQ England
2022-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-26REGISTERED OFFICE CHANGED ON 26/07/22 FROM Tower 42 33rd Floor 25 Old Broad Street London EC2N 1HQ
2022-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/22 FROM Tower 42 33rd Floor 25 Old Broad Street London EC2N 1HQ
2022-07-20RP04SH01Second filing of capital allotment of shares GBP18,982.403
2022-07-18SH0113/07/22 STATEMENT OF CAPITAL GBP 18672.103
2022-03-25CS01
2022-03-17CH01Director's details changed for Mr John Mark Brimacombe on 2020-06-27
2021-12-14Register inspection address changed from The Jeffreys Building St John's Innovation Park Cambridge Cambridgeshire CB4 0WS United Kingdom to 330 Cambridge Science Park Milton Road Cambridge CB4 0WN
2021-12-14AD02Register inspection address changed from The Jeffreys Building St John's Innovation Park Cambridge Cambridgeshire CB4 0WS United Kingdom to 330 Cambridge Science Park Milton Road Cambridge CB4 0WN
2021-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-06CS01
2021-01-26SH0121/12/20 STATEMENT OF CAPITAL GBP 18672.103
2021-01-05MEM/ARTSARTICLES OF ASSOCIATION
2020-12-23SH0130/11/20 STATEMENT OF CAPITAL GBP 18564.807
2020-12-21RES11Resolutions passed:Resolution of removal of pre-emption rightsResolution of allotment of securitiesResolution of removal of pre-emption rightsResolution of adoption of Articles of AssociationResolution of allotment of securities...
2020-09-16TM02Termination of appointment of Rob Hincks on 2020-09-16
2020-09-16AP03Appointment of Mrs Annabel Lucie Gourd as company secretary on 2020-09-16
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES
2020-04-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-09-17SH0103/09/19 STATEMENT OF CAPITAL GBP 15345.923
2019-07-24AD02Register inspection address changed from Merlin Place Milton Road Cambridge Cambridgeshire CB4 0DP to The Jeffreys Building St John's Innovation Park Cambridge Cambridgeshire CB4 0WS
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES
2019-03-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062276980003
2018-08-16SH0116/07/18 STATEMENT OF CAPITAL GBP 11197.100
2018-07-27LATEST SOC27/07/18 STATEMENT OF CAPITAL;GBP 11197.1
2018-07-27SH02Sub-division of shares on 2018-07-13
2018-07-27SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2018-07-27SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2018-07-27SH08Change of share class name or designation
2018-07-27SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2018-07-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-07-24RES01ADOPT ARTICLES 05/07/2018
2018-07-24RES10Resolutions passed:
  • Resolution of allotment of securities
  • Subdivision 05/07/2018
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-07-24RES01ADOPT ARTICLES 05/07/2018
2018-07-24RES12Resolution of varying share rights or name
2018-07-16AP01DIRECTOR APPOINTED MR DAVID SCOTT CUMMINGS
2018-07-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN GEORGE
2018-07-16TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN SCHOOLING
2018-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES
2018-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 062276980003
2017-08-01AP01DIRECTOR APPOINTED DR IAN MICHAEL RIORDEN GEORGE
2017-07-28TM01APPOINTMENT TERMINATED, DIRECTOR NWV MANAGEMENT LIMITED
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 11197.1
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 11113
2017-03-27SH0128/02/17 STATEMENT OF CAPITAL GBP 11113.00
2017-03-17RES13Resolutions passed:
  • Agreement 22/02/2017
  • Resolution of varying share rights or name
2017-03-17RES12VARYING SHARE RIGHTS AND NAMES
2017-03-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-14SH0127/02/17 STATEMENT OF CAPITAL GBP 11160.80
2017-02-27TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PAUL SCHOOLING
2017-02-27AP01DIRECTOR APPOINTED DR STEVEN PAUL SCHOOLING
2017-02-27AP01DIRECTOR APPOINTED MR PETER KEEN
2017-02-27AP01DIRECTOR APPOINTED MR PETER KEEN
2017-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PAUL SCHOOLING / 23/02/2017
2017-02-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROB HINCKS / 23/02/2017
2017-02-24AP03SECRETARY APPOINTED MR ROB HINCKS
2017-02-24TM02APPOINTMENT TERMINATED, SECRETARY STEVEN SCHOOLING
2016-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062276980002
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 11076.7
2016-08-30SH0110/08/16 STATEMENT OF CAPITAL GBP 11076.70
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 9580
2016-05-05AR0126/04/16 FULL LIST
2016-05-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2016-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2015-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 062276980002
2015-10-20AP02CORPORATE DIRECTOR APPOINTED NWV MANAGEMENT LIMITED
2015-10-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN GEORGE
2015-08-27AA01CURRSHO FROM 30/04/2016 TO 31/12/2015
2015-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 9580
2015-05-19AR0126/04/15 FULL LIST
2015-05-19AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2015-03-02ANNOTATIONClarification
2015-03-02RP04SECOND FILING FOR FORM SH01
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HATTERSLEY
2015-01-11SH0114/11/14 STATEMENT OF CAPITAL GBP 9580.00
2014-12-16SH0114/11/14 STATEMENT OF CAPITAL GBP 9489.10
2014-12-12RES13WARRANTS 14/11/2014
2014-12-12RES01ADOPT ARTICLES 14/11/2014
2014-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14
2014-06-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-30RES01ADOPT ARTICLES 05/06/2014
2014-06-30SH0111/06/14 STATEMENT OF CAPITAL GBP 7720.0
2014-05-27TM01APPOINTMENT TERMINATED, DIRECTOR QUENTIN PANKHURST
2014-05-23AR0126/04/14 FULL LIST
2013-11-29AP01DIRECTOR APPOINTED MR IAN MICHAEL RIORDEN GEORGE
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BULLOCK
2013-09-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-08-14RES14CAPITALISE 25/06/2013
2013-08-14RES01ADOPT ARTICLES 20/06/2013
2013-08-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-08-14SH0117/07/13 STATEMENT OF CAPITAL GBP 7411.200000
2013-08-07MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2013-07-17TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN LAUGHTON
2013-07-12AA30/04/13 TOTAL EXEMPTION SMALL
2013-04-30AR0126/04/13 FULL LIST
2012-10-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-08-17AA30/04/12 TOTAL EXEMPTION SMALL
2012-07-06AR0126/04/12 FULL LIST
2012-02-01AA30/04/11 TOTAL EXEMPTION SMALL
2012-01-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2012-01-13AD02SAIL ADDRESS CREATED
2011-11-23SH0107/11/11 STATEMENT OF CAPITAL GBP 4701.5
2011-11-14SH0130/09/11 STATEMENT OF CAPITAL GBP 4493.50000
2011-10-27SH0101/08/09 STATEMENT OF CAPITAL GBP 3764.78
2011-10-27SH0101/08/09 STATEMENT OF CAPITAL GBP 3787.7
2011-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2011 FROM, THE ROYAL INSTITUTION OF GREAT BRITAIN 21 ALBEMARLE STREET, LONDON, W1S 4BS, UK
2011-09-28AP01DIRECTOR APPOINTED MR TIMOTHY CHARLES BULLOCK
2011-08-18SH0105/08/11 STATEMENT OF CAPITAL GBP 3760.50
2011-08-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-08-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-05AP01DIRECTOR APPOINTED MR JONNY LAUGHTON
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANE MERY
2011-07-12AP01DIRECTOR APPOINTED DR JOHN RAMON GONZALEZ-CARVAJAL
2011-05-24AR0126/04/11 FULL LIST
2011-02-01AA30/04/10 TOTAL EXEMPTION FULL
2010-10-05RES01ADOPT ARTICLES 09/09/2010
2010-10-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-05SH0109/09/10 STATEMENT OF CAPITAL GBP 2041.50
2010-09-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KNOWLES
2010-09-14AP01DIRECTOR APPOINTED DR ERIC LEIGH MAYES
2010-09-14AP01DIRECTOR APPOINTED MR JOHN MARK BRIMACOMBE
2010-08-31AP01DIRECTOR APPOINTED DR STEPHANE MERY
2010-07-08AR0126/04/10 FULL LIST
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR QUENTIN ANDREW PANKHURST / 26/04/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HATTERSLEY / 26/04/2010
2010-05-06AP01DIRECTOR APPOINTED MR JOHN KNOWLES
2010-01-25AA30/04/09 TOTAL EXEMPTION FULL
2009-11-10TM02APPOINTMENT TERMINATED, SECRETARY AUDRIUS BRAZDEIKIS
2009-10-07AP01DIRECTOR APPOINTED DR STEVEN PAUL SCHOOLING
2009-10-06AP03SECRETARY APPOINTED DR STEVEN PAUL SCHOOLING
2009-10-06AP01DIRECTOR APPOINTED MR SIMON HATTERSLEY
2009-07-31RES01ADOPT ARTICLES 03/06/2009
2009-07-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-16122S-DIV
2009-07-16RES13SUBDIVISION 03/06/2009
2009-07-16123NC INC ALREADY ADJUSTED 03/06/09
2009-07-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-16RES04GBP NC 100/2004.90 03/06/2009
2009-06-25363aRETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2009-04-07363aRETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS; AMEND
2009-02-26287REGISTERED OFFICE CHANGED ON 26/02/2009 FROM, C/O LONDON CENTRE FOR, NANOTECHNOLOGY, 17-19 GORDON, STREET, LONDON, WC1H 0AH
2009-02-24AA30/04/08 TOTAL EXEMPTION FULL
2008-05-27363aRETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2007-05-02287REGISTERED OFFICE CHANGED ON 02/05/07 FROM: 78 GURNEY COURT ROAD, ST ALBANS, AL1 4RJ
2007-04-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
325 - Manufacture of medical and dental instruments and supplies
32500 - Manufacture of medical and dental instruments and supplies




Licences & Regulatory approval
We could not find any licences issued to ENDOMAGNETICS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ENDOMAGNETICS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-28 Satisfied REGENTS PARK PARTNERS II ECF LP ACTING THROUGH ITS GENERAL PARTNER SUSSEX PLACE GENERAL PARTNER II LIMITED
DEBENTURE 2012-10-19 Satisfied NEW WAVE VENTURES LLP
Intangible Assets
Patents
We have not found any records of ENDOMAGNETICS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ENDOMAGNETICS LTD
Trademarks
We have not found any records of ENDOMAGNETICS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENDOMAGNETICS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32500 - Manufacture of medical and dental instruments and supplies) as ENDOMAGNETICS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where ENDOMAGNETICS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
ENDOMAGNETICS LTD has been awarded 3 awards from the Technology Strategy Board. The value of these awards is £ 397,666

CategoryAward Date Award/Grant
Feasibility and market potential for expanding the SentiMag indication to sentinel lymph node biopsy in melanoma : Feasibility Study 2013-01-01 £ 22,002
Magnetic tissue marker for localising breast cancers : Smart - Proof of Concept 2012-10-01 £ 100,000
SentiMag: The safe and convenient alternative for cancer surgery : Collaborative Research and Development 2008-12-01 £ 275,664

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded ENDOMAGNETICS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.