Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > VASCULAR FLOW TECHNOLOGIES LIMITED
Company Information for

VASCULAR FLOW TECHNOLOGIES LIMITED

PROSPECT BUSINESS CENTRE, GEMINI CRESCENT, DUNDEE, DD2 1TY,
Company Registration Number
SC190078
Private Limited Company
Active

Company Overview

About Vascular Flow Technologies Ltd
VASCULAR FLOW TECHNOLOGIES LIMITED was founded on 1998-10-08 and has its registered office in Dundee. The organisation's status is listed as "Active". Vascular Flow Technologies Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VASCULAR FLOW TECHNOLOGIES LIMITED
 
Legal Registered Office
PROSPECT BUSINESS CENTRE
GEMINI CRESCENT
DUNDEE
DD2 1TY
Other companies in DD2
 
Previous Names
TAYSIDE FLOW TECHNOLOGIES LIMITED01/02/2012
Filing Information
Company Number SC190078
Company ID Number SC190078
Date formed 1998-10-08
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/10/2015
Return next due 05/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB761878291  
Last Datalog update: 2023-11-06 07:31:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VASCULAR FLOW TECHNOLOGIES LIMITED
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 VASCULAR FLOW TECHNOLOGIES LIMITED
The following companies were found which have the same name as VASCULAR FLOW TECHNOLOGIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VASCULAR FLOW TECHNOLOGIES INC Delaware Unknown

Company Officers of VASCULAR FLOW TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
KATHRYN MARY FULL
Company Secretary 2010-03-09
WILLIAM DAVID ALLAN
Director 2012-02-01
CRAIG MAXWELL DUNLOP
Director 2018-01-01
GRAEME HOUSTON
Director 1999-01-25
KELVIN MARK HUDSON
Director 2016-01-14
GERHART FRANK RIEGER
Director 2016-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREY KOZLOV
Director 2016-03-03 2016-12-31
GRAEME DAVIES
Director 2011-11-22 2016-01-14
BRIAN HOWLETT
Director 2011-01-24 2016-01-14
JONATHAN SACKIER
Director 2013-04-03 2015-11-06
THOMAS SMITH SHEPHERD
Director 2010-11-22 2011-06-30
PETER HINCHLIFFE
Director 2009-03-02 2010-11-30
DAVID MUIR LAWRENCE
Director 2007-09-25 2010-11-17
PETER STONEBRIDGE
Director 2009-01-15 2010-09-14
KEITH SCOTT
Company Secretary 2001-10-30 2010-02-03
KEITH SCOTT
Director 2005-09-29 2010-02-03
ALISON MARY SPAULL
Director 2007-10-16 2009-11-09
JOHN DICK
Director 1999-01-25 2008-12-30
ANTONY RUBEN ODELL
Director 2003-10-07 2007-10-01
PHILIP JOHN MONKS
Director 2002-06-03 2007-09-14
GEORGE COOPER BORTHWICK
Director 2002-06-03 2007-08-30
MARK RICHARD KIRBY
Director 2001-09-26 2004-10-13
PETER STONEBRIDGE
Director 1999-01-25 2002-11-15
GORDON SUTHERLAND
Director 2001-09-26 2002-07-12
BLACKADDERS SOLICITORS
Company Secretary 1998-10-08 2001-10-30
KENNETH DAVID SCOTT
Director 1998-10-08 1999-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM DAVID ALLAN MEDTECH ACCELERATOR LIMITED Director 2017-11-09 CURRENT 2016-06-24 Active
WILLIAM DAVID ALLAN SURGACOLL HOLDINGS (UK) LTD Director 2017-05-31 CURRENT 2017-05-31 Liquidation
WILLIAM DAVID ALLAN ABLATUS THERAPEUTICS LIMITED Director 2016-05-23 CURRENT 2015-10-07 Active
WILLIAM DAVID ALLAN SKIN ANALYTICS LTD Director 2016-05-09 CURRENT 2012-01-23 Active
WILLIAM DAVID ALLAN LIGHTPOINT MEDICAL LTD Director 2015-04-18 CURRENT 2012-06-18 Active
WILLIAM DAVID ALLAN EASTERN ACADEMIC HEALTH SCIENCE NETWORK Director 2015-01-19 CURRENT 2013-05-15 Active
WILLIAM DAVID ALLAN ICONIX LIMITED Director 2013-12-30 CURRENT 2013-12-30 Active
KELVIN MARK HUDSON VIOLETTA PROPERTY HOLDINGS LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active
KELVIN MARK HUDSON BELLA VISTA HOLDINGS LIMITED Director 2015-12-22 CURRENT 2015-12-22 Active
KELVIN MARK HUDSON SC FAMILY OFFICE LIMITED Director 2013-05-20 CURRENT 2013-05-20 Dissolved 2016-01-19
KELVIN MARK HUDSON HESTIA PROPERTY LIMITED Director 2009-06-25 CURRENT 2009-06-25 Active
KELVIN MARK HUDSON CORBIERE PRIVATE OFFICE LIMITED Director 2005-03-15 CURRENT 2005-03-15 Liquidation

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
2023-10-12CONFIRMATION STATEMENT MADE ON 08/10/23, WITH UPDATES
2023-08-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-31Termination of appointment of Kathryn Mary Full on 2023-07-18
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH UPDATES
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-09CH01Director's details changed for Mr Kelvin Mark Hudson on 2021-09-01
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES
2020-08-06RP04SH01Second filing of capital allotment of shares GBP4,549,742.59
2020-08-05SH0130/10/19 STATEMENT OF CAPITAL GBP 4549742.59
2020-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1900780014
2020-03-12SH0130/10/19 STATEMENT OF CAPITAL GBP 4549742.59
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2019-03-25SH0106/03/19 STATEMENT OF CAPITAL GBP 4499742.59
2018-11-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELVIN MARK HUDSON
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-13PSC07CESSATION OF NUTHATCHES LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-04-19LATEST SOC19/04/18 STATEMENT OF CAPITAL;GBP 4499742.59
2018-04-19SH0129/12/17 STATEMENT OF CAPITAL GBP 4499742.59
2018-03-28PSC07CESSATION OF CORBIERE TFT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-03-07AP01DIRECTOR APPOINTED MR CRAIG MAXWELL DUNLOP
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES
2017-10-13PSC02Notification of Nuthatches Ltd as a person with significant control on 2016-04-06
2017-09-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREY KOZLOV
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 4399742.59
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-10-17SH0130/09/16 STATEMENT OF CAPITAL GBP 4399742.59
2016-10-17SH0130/06/16 STATEMENT OF CAPITAL GBP 4349742.59
2016-05-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-03-03AP01DIRECTOR APPOINTED MR ANDREY KOZLOV
2016-01-22AP01DIRECTOR APPOINTED MR GERHART FRANK RIEGER
2016-01-15AP01DIRECTOR APPOINTED MR KELVIN MARK HUDSON
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HOWLETT
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME DAVIES
2016-01-07SH0122/12/15 STATEMENT OF CAPITAL GBP 4249742.59
2016-01-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-07RES01ADOPT ARTICLES 07/01/16
2016-01-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-01-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1900780013
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SACKIER
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 2496642.59
2015-11-05AR0108/10/15 FULL LIST
2015-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2014-12-29RP04SECOND FILING WITH MUD 04/11/14 FOR FORM AR01
2014-12-29ANNOTATIONClarification
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 2496642.59
2014-11-14AR0104/11/14 FULL LIST
2014-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-04-18466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 8
2014-04-16466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1900780013
2014-04-16466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 12
2014-04-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1900780013
2013-12-19SH0128/11/13 STATEMENT OF CAPITAL GBP 2496642.59
2013-12-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-11-14AR0108/10/13 FULL LIST
2013-09-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2013-08-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-08-22SH0101/08/13 STATEMENT OF CAPITAL GBP 2453268.59
2013-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2013 FROM UNIT I PROSPECT BUSINESS CENTRE DUNDEE TECHNOLOGY PARK DUNDEE DD2 1TY SCOTLAND
2013-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-04-19AP01DIRECTOR APPOINTED PROF JONATHAN SACKIER
2012-11-08AR0108/10/12 FULL LIST
2012-05-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-05-09MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 9
2012-03-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2012 FROM UNIT 20 PROSPECT BUSINESS CENTRE GEMINI CRESCENT DUNDEE TECHNOLOGY PARK DUNDEE DD2 1TY
2012-02-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-02-07MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 10
2012-02-01RES15CHANGE OF NAME 20/01/2012
2012-02-01CERTNMCOMPANY NAME CHANGED TAYSIDE FLOW TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 01/02/12
2012-02-01AP01DIRECTOR APPOINTED DR WILLIAM DAVID ALLAN
2012-01-04AP01DIRECTOR APPOINTED MR GRAEME DAVIES
2012-01-04SH0122/11/11 STATEMENT OF CAPITAL GBP 2153268.59
2011-12-22MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 7
2011-12-14466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 8
2011-12-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-12-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-08466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 12
2011-12-03MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-11-11AR0108/10/11 FULL LIST
2011-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SHEPHERD
2011-06-07466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 11
2011-06-07466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 9
2011-06-07466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 7
2011-06-07466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 8
2011-06-07466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 10
2011-05-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-12MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-01-25AP01DIRECTOR APPOINTED MR BRIAN HOWLETT
2010-12-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-12-17SH0109/12/10 STATEMENT OF CAPITAL GBP 1565601.44
2010-12-17SH0109/12/10 STATEMENT OF CAPITAL GBP 1565601.44
2010-12-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER HINCHLIFFE
2010-11-23AP01DIRECTOR APPOINTED DR THOMAS SHEPHERD
2010-11-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LAWRENCE
2010-11-05AR0108/10/10 FULL LIST
2010-10-13AA01CURREXT FROM 31/10/2010 TO 31/12/2010
2010-10-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER STONEBRIDGE
2010-08-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-08-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-20SH0112/08/10 STATEMENT OF CAPITAL GBP 1256929.24
2010-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2010 FROM TAYSIDE FLOW TECHNOLOGIES LTD UNIT 22 PROSPECT BUSINESS CENTRE GEMINI CRESCENT DUNDEETECH PARK DUNDEE DD2 1TY
2010-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-04-13466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 10
2010-04-13466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 9
2010-04-13466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 8
2010-04-13466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 7
2010-03-25AP03SECRETARY APPOINTED KATHRYN MARY FULL
2010-03-18RES13CLAUSE 5 OF MEM TREATED AS ARTS 24/02/2010
2010-03-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-09MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-03-09MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
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 VASCULAR FLOW TECHNOLOGIES LIMITED 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 VASCULAR FLOW TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-10 Satisfied CORBIERE TFT LIMITED AND NUTHATCHES LIMITED
FLOATING CHARGE 2011-12-03 Satisfied CORBIERE TFT LIMITED
BOND & FLOATING CHARGE 2011-04-27 Satisfied BRAVEHEART VENTURES LIMITED
BOND & FLOATING CHARGE 2010-02-24 Satisfied BRAVEHEART INVESTMENT GROUP PLC
BOND & FLOATING CHARGE 2010-02-24 Satisfied QUAYLE MUNRO HOLDINGS PLC
BOND & FLOATING CHARGE 2008-09-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2007-10-12 Satisfied SIR THOMAS FARMER
BOND & FLOATING CHARGE 2007-10-12 Satisfied BRAVEHEART INVESTMENT GROUP PLC
BOND & FLOATING CHARGE 2007-10-12 Satisfied EG THOMSON (HOLDINGS) LIMITED
BOND & FLOATING CHARGE 2007-10-12 Satisfied QUAYLE MUNRO HOLDINGS PLC
BOND & FLOATING CHARGE 2007-10-12 Satisfied SCOTTISH ENTERPRISE
FLOATING CHARGE 2004-09-21 Satisfied TAY EURO FUND LIMITED
BOND & FLOATING CHARGE 2003-06-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VASCULAR FLOW TECHNOLOGIES LIMITED

Intangible Assets
Patents
We have not found any records of VASCULAR FLOW TECHNOLOGIES LIMITED registering or being granted any patents
Domain Names

VASCULAR FLOW TECHNOLOGIES LIMITED owns 4 domain names.

spiral-laminar-flow.co.uk   spirallaminarflow.co.uk   tayside-flow-technologies.co.uk   taysideflowtechnologies.co.uk  

Trademarks
We have not found any records of VASCULAR FLOW TECHNOLOGIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VASCULAR FLOW TECHNOLOGIES LIMITED. 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 VASCULAR FLOW TECHNOLOGIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VASCULAR FLOW TECHNOLOGIES LIMITED 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.
Import/Export of Goods
Goods imported/exported by VASCULAR FLOW TECHNOLOGIES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-04-0039095090Polyurethanes in primary forms (excl. polyurethane of 2,2'-"tert-butylimino"diethanol and 4,4'-methylenedicyclohexyl diisocyanate, in the form of a solution in N,N-dimethylacetamide)
2018-04-0039095090Polyurethanes in primary forms (excl. polyurethane of 2,2'-"tert-butylimino"diethanol and 4,4'-methylenedicyclohexyl diisocyanate, in the form of a solution in N,N-dimethylacetamide)
2017-04-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2017-03-0090189030Renal dialysis equipment "artificial kidneys, kidney machines and dialysers"
2016-11-0030059099Bandages and similar articles impregnated or covered with pharmaceutical substances or put up for retail sale for medical, surgical, dental or veterinary purposes (excl. those of textile materials, adhesive dressings and other articles having an adhesive layer)
2016-11-0090213100Artificial joints for orthopaedic purposes
2016-10-0038249070Fire-proofing, water-proofing and similar chemical protective preparations used in the building industry
2016-07-0090189030Renal dialysis equipment "artificial kidneys, kidney machines and dialysers"
2016-07-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2016-07-0084642080Grinding or polishing machines, for working stones, concrete, asbestos cement or similar mineral substances (excl. for cold-working glass, hand-operated machines and machines for working semiconductor wafers)
2016-06-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2016-04-0084241000Fire extinguishers, whether or not charged
2016-04-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2016-02-0090189030Renal dialysis equipment "artificial kidneys, kidney machines and dialysers"
2016-02-0084714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2016-01-0039173200Flexible tubes, pipes and hoses of plastics, not reinforced or otherwise combined with other materials, without fittings
2015-12-0039095090Polyurethanes in primary forms (excl. polyurethane of 2,2'-"tert-butylimino"diethanol and 4,4'-methylenedicyclohexyl diisocyanate, in the form of a solution in N,N-dimethylacetamide)
2015-12-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-08-0039095090Polyurethanes in primary forms (excl. polyurethane of 2,2'-"tert-butylimino"diethanol and 4,4'-methylenedicyclohexyl diisocyanate, in the form of a solution in N,N-dimethylacetamide)
2015-08-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2015-02-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2015-02-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2015-01-0130049000Medicaments consisting of mixed or unmixed products for therapeutic or prophylactic purposes, put up in measured doses "incl. those in the form of transdermal administration" or in forms or packings for retail sale (excl. medicaments containing antibiotics, medicaments containing hormones or steroids used as hormones, but not containing antibiotics, medicaments containing alkaloids or derivatives thereof but not containing hormones or antibiotics and medicaments containing provitamins, vitamins
2015-01-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2015-01-0030049000Medicaments consisting of mixed or unmixed products for therapeutic or prophylactic purposes, put up in measured doses "incl. those in the form of transdermal administration" or in forms or packings for retail sale (excl. medicaments containing antibiotics, medicaments containing hormones or steroids used as hormones, but not containing antibiotics, medicaments containing alkaloids or derivatives thereof but not containing hormones or antibiotics and medicaments containing provitamins, vitamins
2015-01-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2014-12-0190181200Ultrasonic scanning apparatus
2014-12-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2014-11-0139172110Rigid tubes, pipes and hoses, of polymers of ethylene, seamless and of a length > the maximum cross-sectional dimension, whether or not surface-worked, but not otherwise worked
2014-10-0184799020Parts of machines and mechanical appliances having individual functions, of cast iron or cast steel, n.e.s.
2014-09-0190181100Electro-cardiographs
2014-08-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2014-08-0190213990Artificial parts of the body (excl. artificial teeth and dental fittings, artificial joints and ocular protheses)
2014-06-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2014-01-0139095090Polyurethanes in primary forms (excl. polyurethane of 2,2'-"tert-butylimino"diethanol and 4,4'-methylenedicyclohexyl diisocyanate, in the form of a solution in N,N-dimethylacetamide)
2014-01-0139172900Rigid tubes, pipes and hoses, of plastics (excl. those of polymers of ethylene, propylene and vinyl chloride)
2014-01-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2013-12-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2013-11-0139191015Plastic strips of polypropylene, coated with unvulcanised natural or synthetic rubber, self-adhesive, in rolls <= 20 cm wide
2013-05-0139095090Polyurethanes in primary forms (excl. polyurethane of 2,2'-"tert-butylimino"diethanol and 4,4'-methylenedicyclohexyl diisocyanate, in the form of a solution in N,N-dimethylacetamide)
2012-10-0139095090Polyurethanes in primary forms (excl. polyurethane of 2,2'-"tert-butylimino"diethanol and 4,4'-methylenedicyclohexyl diisocyanate, in the form of a solution in N,N-dimethylacetamide)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VASCULAR FLOW TECHNOLOGIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VASCULAR FLOW TECHNOLOGIES LIMITED 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.