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

ABERMED LIMITED

FOREST GROVE HOUSE FORESTERHILL HEALTH & RESEARCH COMPLEX, FORESTERHILL ROAD, ABERDEEN, AB25 2ZP,
Company Registration Number
SC267667
Private Limited Company
Active

Company Overview

About Abermed Ltd
ABERMED LIMITED was founded on 2004-05-10 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Abermed Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ABERMED LIMITED
 
Legal Registered Office
FOREST GROVE HOUSE FORESTERHILL HEALTH & RESEARCH COMPLEX
FORESTERHILL ROAD
ABERDEEN
AB25 2ZP
Other companies in AB32
 
Previous Names
ABERMED GROUP LIMITED31/03/2006
ALSI LIMITED09/12/2005
LEDGE 796 LIMITED07/07/2004
Filing Information
Company Number SC267667
Company ID Number SC267667
Date formed 2004-05-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 10/05/2016
Return next due 07/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB905222852  
Last Datalog update: 2024-04-06 22:19:11
Primary Source:Companies House
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 ABERMED LIMITED
The following companies were found which have the same name as ABERMED LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ABERMED MEDICS LIMITED FOREST GROVE HOUSE FORESTERHILL HEALTH & RESEARCH COMPLEX FORESTERHILL ROAD ABERDEEN AB25 2ZP Active - Proposal to Strike off Company formed on the 2008-11-04
ABERMED TRAINING LIMITED CHISWICK PARK (BUILDING 4) 566 CHISWICK HIGH ROAD 566 CHISWICK HIGH ROAD LONDON W45YE Dissolved Company formed on the 1987-08-26
ABERMEDIA WOODLANDS DRIVE 73 Singapore 733685 Dissolved Company formed on the 2012-11-20
ABERMEDIA LTD THE SMITHY, SCHIVAS YTHANBANK ELLON AB41 7UA Active Company formed on the 2019-03-05
ABERMEDICAL LTD 168 OCEAN APARTMENTS 52-54 PARK ROAD ABERDEEN AB24 5RZ Active Company formed on the 2020-12-04

Company Officers of ABERMED LIMITED

Current Directors
Officer Role Date Appointed
STUART THOMAS SCOTT
Director 2017-06-30
VINCENT DANIEL SHIELDS
Director 2017-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
CARL RIKARD MOEN
Director 2017-06-30 2018-02-10
JEFFREY STUART BERTRAM SOAL
Director 2017-06-30 2018-02-10
GREG RONALD ANDERSON TANNER
Company Secretary 2010-11-30 2017-06-30
LAURENT JEAN-MARIE OLIVIER FOURIER
Director 2014-04-17 2017-06-30
PHILIP MYLES NERI
Director 2014-05-01 2017-06-30
NEIL GRAEME NERWICH
Director 2014-05-01 2017-06-30
LAURENT SABOURIN
Director 2009-11-04 2017-06-30
ARNAUD PAUL ALAIN VAISSIE
Director 2009-11-04 2017-06-30
STUART THOMAS SCOTT
Director 2017-06-03 2017-06-03
ANDREW JOHN JOSEPH SKEHEL
Director 2012-06-01 2014-04-17
JAMES IAIN MILLER
Director 2004-07-05 2013-02-14
ANDREW DA ROZA
Company Secretary 2009-11-04 2010-11-30
LEDINGHAM CHALMERS LLP
Company Secretary 2006-04-01 2009-11-04
ALISON LYNNE CARROLL
Director 2004-07-13 2009-11-04
RICHARD STANLEY GIBSON
Director 2005-05-09 2009-11-04
ROSS EDWARD HAWORTH
Director 2006-03-03 2009-11-04
DONALD SWEEN MACKENZIE
Director 2006-03-03 2009-11-04
ALLAN JAMES MERRITT
Director 2007-01-25 2009-11-04
MARGARET ELIZABETH WRIGHT
Director 2004-07-13 2009-11-04
EUAN JAMES THOMPSON
Director 2004-07-13 2009-01-15
GRAHAM SMITH
Director 2005-09-05 2006-08-09
LEDINGHAM CHALMERS
Nominated Secretary 2004-05-10 2006-04-01
LEDGE SERVICES LIMITED
Nominated Director 2004-05-10 2004-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART THOMAS SCOTT TAC (MEDICAL SERVICES) UK LIMITED Director 2017-01-25 CURRENT 2015-06-11 Active
VINCENT DANIEL SHIELDS R S OCCUPATIONAL HEALTH LTD. Director 2018-02-25 CURRENT 1999-06-16 Active - Proposal to Strike off
VINCENT DANIEL SHIELDS IQARUS ENVIRONMENTAL SCIENCES LIMITED Director 2018-02-11 CURRENT 2002-02-20 Active - Proposal to Strike off
VINCENT DANIEL SHIELDS EM SOURCING UK LTD Director 2018-02-10 CURRENT 2016-04-04 Active - Proposal to Strike off
VINCENT DANIEL SHIELDS TAC (MEDICAL SERVICES) UK LIMITED Director 2017-01-25 CURRENT 2015-06-11 Active

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
2023-06-21CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES
2023-06-21Director's details changed for Kathryn Brett on 2023-06-14
2023-06-19APPOINTMENT TERMINATED, DIRECTOR SASKIA KOSKE
2023-06-19APPOINTMENT TERMINATED, DIRECTOR STUART THOMAS SCOTT
2023-06-19Notification of a person with significant control statement
2023-06-19DIRECTOR APPOINTED KATHRYN BRETT
2023-06-14CESSATION OF BLUE CROSS TRAVEL SERVICES B.V. AS A PERSON OF SIGNIFICANT CONTROL
2023-04-19FULL ACCOUNTS MADE UP TO 30/06/22
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH UPDATES
2022-06-27AP01DIRECTOR APPOINTED MS. SASKIA KOSKE
2022-06-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JONATHON ELLIS
2022-05-06TM01APPOINTMENT TERMINATED, DIRECTOR LAWRIE GORDON CAMPBELL
2022-03-31AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-08-10PSC05Change of details for Iqarus Uk Limited as a person with significant control on 2021-06-30
2021-07-29AP01DIRECTOR APPOINTED MR. DAVID JONATHON ELLIS
2021-07-01AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES
2020-12-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2676670012
2020-12-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2676670014
2020-10-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2676670015
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2020-03-30TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT DANIEL SHIELDS
2020-03-30TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT DANIEL SHIELDS
2020-03-19AA01Current accounting period extended from 31/12/19 TO 30/06/20
2020-03-19AA01Current accounting period extended from 31/12/19 TO 30/06/20
2020-03-05AA01Current accounting period extended from 31/12/20 TO 30/06/21
2020-03-05AA01Current accounting period extended from 31/12/20 TO 30/06/21
2019-12-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2676670011
2019-12-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2676670011
2019-12-23AP01DIRECTOR APPOINTED MR MICHAEL RICHARDSON GARDNER
2019-12-23AP01DIRECTOR APPOINTED MR MICHAEL RICHARDSON GARDNER
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-16PSC05Change of details for Iqarus Uk Limited as a person with significant control on 2019-09-16
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES
2018-10-31AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2676670018
2018-09-26466(Scot)Alter floating charge SC2676670017
2018-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2676670017
2018-09-19466(Scot)Alter floating charge SC2676670014
2018-07-12AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-05-22LATEST SOC22/05/18 STATEMENT OF CAPITAL;GBP 20637000
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES
2018-05-01TM02Termination of appointment of Greg Ronald Anderson Tanner on 2017-06-30
2018-03-10466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2676670010
2018-03-10466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2676670015
2018-03-10466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2676670009
2018-03-10466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2676670016
2018-03-09466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2676670016
2018-03-09466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2676670009
2018-03-09466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2676670010
2018-03-09466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2676670015
2018-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2676670016
2018-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2676670015
2018-03-05466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2676670011
2018-03-05466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2676670012
2018-03-05466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2676670014
2018-03-05466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2676670013
2018-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2676670014
2018-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2676670012
2018-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2676670011
2018-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2676670013
2018-02-14MEM/ARTSARTICLES OF ASSOCIATION
2018-02-14RES01ALTER ARTICLES 09/02/2018
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY SOAL
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR CARL MOEN
2017-08-31AA01CURRSHO FROM 30/06/2018 TO 31/12/2017
2017-07-19AP01DIRECTOR APPOINTED DR STUART THOMAS SCOTT
2017-07-19TM01APPOINTMENT TERMINATED, DIRECTOR STUART SCOTT
2017-07-14AP01DIRECTOR APPOINTED VINCENT DANIEL SHIELDS
2017-07-14AP01DIRECTOR APPOINTED MR CARL RIKARD MOEN
2017-07-13PSC07CESSATION OF ARNAUD PAUL ALAIN VAISSIE AS A PSC
2017-07-13PSC07CESSATION OF PASCAL MARIE GEORGES REY-HERME AS A PSC
2017-07-13PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IQARUS UK LIMITED
2017-07-13TM01APPOINTMENT TERMINATED, DIRECTOR LAURENT FOURIER
2017-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ARNAUD VAISSIE
2017-07-13TM01APPOINTMENT TERMINATED, DIRECTOR LAURENT SABOURIN
2017-07-13TM01APPOINTMENT TERMINATED, DIRECTOR NEIL NERWICH
2017-07-13TM01APPOINTMENT TERMINATED, DIRECTOR NEIL NERWICH
2017-07-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP NERI
2017-07-13AP01DIRECTOR APPOINTED DR STUART THOMAS SCOTT
2017-07-13AP01DIRECTOR APPOINTED JEFFREY STUART BERTRAM SOAL
2017-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2676670010
2017-07-07LATEST SOC07/07/17 STATEMENT OF CAPITAL;GBP 20637000
2017-07-07RP04SH01SECOND FILED SH01 - 30/06/17 STATEMENT OF CAPITAL GBP 20637000.0
2017-07-07ANNOTATIONSecond Filing
2017-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2676670009
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 20637000
2017-06-22SH0120/06/17 STATEMENT OF CAPITAL GBP 20637000
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 17475000
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2017 FROM 4 ABERCROMBIE COURT ARNHALL BUSINESS PARK WESTHILL ABERDEENSHIRE AB32 6FE
2017-04-06AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 17475000
2016-06-24SH0121/06/16 STATEMENT OF CAPITAL GBP 17475000
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 11175000
2016-05-11AR0110/05/16 FULL LIST
2016-04-07AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 11175000
2015-06-17SH0115/06/15 STATEMENT OF CAPITAL GBP 11175000
2015-05-20AR0110/05/15 FULL LIST
2015-03-30AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-10-20RP04SECOND FILING FOR FORM SH01
2014-10-20ANNOTATIONClarification
2014-10-07SH0126/09/14 STATEMENT OF CAPITAL GBP 6925000
2014-06-26RES01ADOPT ARTICLES 11/05/2013
2014-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENT JEAN-MARIE OLIVIER FOURIER / 24/06/2014
2014-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENT SABOURIN / 23/06/2014
2014-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARNAUD PAUL ALAIN VAISSIE / 23/06/2014
2014-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENT JEAN-MARIE OLIVIER FOURIER / 23/06/2014
2014-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENT SABOURIN / 07/06/2014
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 4425000
2014-06-10AR0110/05/14 FULL LIST
2014-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENT SABOURIN / 01/04/2014
2014-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARNAUD PAUL ALAIN VAISSIE / 01/04/2014
2014-06-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR GREG RONALD ANDERSON TANNER / 01/04/2014
2014-06-04AP01DIRECTOR APPOINTED PHILIP MYLES NERI
2014-06-03AP01DIRECTOR APPOINTED PHILIP MYLES NERI
2014-06-02AP01DIRECTOR APPOINTED LAURENT JEAN-MARIE OLIVIER FOURIER
2014-05-21AP01DIRECTOR APPOINTED NEIL GRAEME NERWICH
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SKEHEL
2014-04-25AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-09-19AR0110/05/13 FULL LIST
2013-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARNAUD PAUL ALAIN VAISSIE / 01/03/2012
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MILLER
2013-09-17SH0111/05/13 STATEMENT OF CAPITAL GBP 4425000
2013-09-07DISS40DISS40 (DISS40(SOAD))
2013-09-06GAZ1FIRST GAZETTE
2012-11-27AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-08-23AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-06-12AP01DIRECTOR APPOINTED MR ANDREW JOHN JOSEPH SKEHEL
2012-05-16AR0110/05/12 FULL LIST
2012-03-02AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-11-23MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 5
2011-08-12AR0110/05/11 FULL LIST
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES IAIN MILLER / 30/03/2011
2010-12-17AP03SECRETARY APPOINTED MR GREG RONALD ANDERSON TANNER
2010-12-17TM02APPOINTMENT TERMINATED, SECRETARY ANDREW DA ROZA
2010-06-07AR0110/05/10 FULL LIST
2010-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-12-08MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 4
2009-11-21CC04STATEMENT OF COMPANY'S OBJECTS
2009-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2009 FROM JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA
2009-11-21TM02APPOINTMENT TERMINATED, SECRETARY LEDINGHAM CHALMERS LLP
2009-11-21AA01CURREXT FROM 31/03/2010 TO 30/06/2010
2009-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ALISON CARROLL
2009-11-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GIBSON
2009-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ROSS HAWORTH
2009-11-21TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MACKENZIE
2009-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN MERRITT
2009-11-21TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET WRIGHT
2009-11-21AP03SECRETARY APPOINTED ANDREW DA ROZA
2009-11-21AP01DIRECTOR APPOINTED ARNAUD VAISSIE
2009-11-21AP01DIRECTOR APPOINTED LAURENT SABOURIN
2009-11-21RES12VARYING SHARE RIGHTS AND NAMES
2009-11-21MEM/ARTSARTICLES OF ASSOCIATION
2009-11-21RES01ALTER ARTICLES 04/11/2009
2009-11-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2009-11-21SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2009-11-18MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2009-11-17MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3
2009-11-17MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 7
2009-11-17MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 6
2009-10-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2009-10-02RES13OWN SHARE PURCHASE AGREEMENT 28/05/2009
2009-09-10169GBP IC 437500/425000 31/08/09 GBP SR 25000@0.5=12500
2009-08-10169GBP IC 450000/437500 31/07/09 GBP SR 25000@0.5=12500
2009-07-13169GBP IC 462500/450000 30/06/09 GBP SR 25000@0.5=12500
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86210 - General medical practice activities

86 - Human health activities
869 - Other human health activities
86900 - Other human health activities



Licences & Regulatory approval
We could not find any licences issued to ABERMED LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-09-06
Fines / Sanctions
No fines or sanctions have been issued against ABERMED LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-03-19 Satisfied NVM PRIVATE EQUITY LIMITED
FLOATING CHARGE 2009-02-26 Satisfied RBS INVOICE FINANCE LIMITED
LEGAL CHARGE 2009-02-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2009-02-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-02-23 Satisfied NVM PRIVATE EQUITY LIMITED
FLOATING CHARGE 2005-05-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2005-05-09 Satisfied NORTHERN VENTURE MANAGERS LIMITED AS SECURITY TRUSTEE
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30

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 ABERMED LIMITED

Intangible Assets
Patents
We have not found any records of ABERMED LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABERMED LIMITED
Trademarks
We have not found any records of ABERMED LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ABERMED LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2013-03-14 GBP £270 Building Maintenance - Planned
Norfolk County Council 2012-02-01 GBP £440
Waveney District Council 2011-12-21 GBP £1,672
Waveney District Council 2010-12-07 GBP £1,256

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ABERMED 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 ABERMED LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-08-0184717070Disk storage units for automatic data-processing machines, neither optical nor magneto-optical (excl. hard disk storage drives and central storage units)

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

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyABERMED LIMITEDEvent Date2013-09-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABERMED 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 ABERMED 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.