Background WavePink WaveYellow Wave

AVL MEDICAL INSTRUMENTS U.K. LIMITED (02425430)

AVL MEDICAL INSTRUMENTS U.K. LIMITED (02425430) is an active UK company. incorporated on 22 September 1989. with registered office in West Sussex. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. AVL MEDICAL INSTRUMENTS U.K. LIMITED has been registered for 36 years. Current directors include PAMBA, Allan, UL HAQ, Muhammad Omair.

Company Number
02425430
Status
active
Type
ltd
Incorporated
22 September 1989
Age
36 years
Address
Roche House, Charles Avenue, West Sussex, RH15 9RY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
PAMBA, Allan, UL HAQ, Muhammad Omair
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVL MEDICAL INSTRUMENTS U.K. LIMITED

AVL MEDICAL INSTRUMENTS U.K. LIMITED is an active company incorporated on 22 September 1989 with the registered office located in West Sussex. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. AVL MEDICAL INSTRUMENTS U.K. LIMITED was registered 36 years ago.(SIC: 74990)

Status

active

Active since 36 years ago

Company No

02425430

LTD Company

Age

36 Years

Incorporated 22 September 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

Roche House, Charles Avenue Burgess Hill West Sussex, RH15 9RY,

Timeline

18 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Sept 89
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Jul 14
Director Joined
Jul 14
Owner Exit
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
May 19
Director Left
May 19
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Apr 26
Director Left
Apr 26
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

PAWAN, Catherine Sarah

Active
Roche House, Charles Avenue, West SussexRH15 9RY
Secretary
Appointed 20 Jan 2021

PAMBA, Allan

Active
Roche House, Charles Avenue, West SussexRH15 9RY
Born August 1971
Director
Appointed 01 Apr 2026

UL HAQ, Muhammad Omair

Active
Roche House, Charles Avenue, West SussexRH15 9RY
Born July 1989
Director
Appointed 01 Nov 2025

ABIMBOLA, Olufunke

Resigned
Falcon Way, Welwyn Garden CityAL7 1TW
Secretary
Appointed 22 Jun 2015
Resigned 01 Jan 2016

DANIEL, Richard David

Resigned
Falcon Way, Welwyn Garden CityAL7 1TW
Secretary
Appointed 01 Feb 2001
Resigned 22 Jun 2015

HEALEY, Catherine

Resigned
No 2 Route De Lane Graveyre, Eclepenes 1312FOREIGN
Secretary
Appointed N/A
Resigned 01 Oct 1993

JONES KOELLNER, Doris

Resigned
9 Marjorie Avenue, Stoke On TrentST7 3HU
Secretary
Appointed 01 Oct 1993
Resigned 01 Feb 2001

LISI, Michael

Resigned
Roche House, Charles Avenue, West SussexRH15 9RY
Secretary
Appointed 12 Dec 2019
Resigned 20 Jan 2021

REICH, Oren

Resigned
Roche House, Charles Avenue, West SussexRH15 9RY
Secretary
Appointed 01 Jan 2016
Resigned 12 Dec 2019

CUNHA, Mauricio Modesto

Resigned
Roche House, Charles Avenue, West SussexRH15 9RY
Born December 1976
Director
Appointed 01 May 2019
Resigned 01 Feb 2023

DOLMAN, Roderick

Resigned
4 Macaulay Road, RugbyCV22 6HE
Born October 1949
Director
Appointed N/A
Resigned 25 Apr 2001

FISCHER, Roland Frederic

Resigned
Roche House, Charles Avenue, West SussexRH15 9RY
Born October 1972
Director
Appointed 01 Jul 2014
Resigned 01 May 2019

FUCHS, Kaspar

Resigned
Dorfstrasse 26, Schaffhausen
Born May 1958
Director
Appointed 15 Jul 1999
Resigned 07 Jun 2005

GRANT, Alexander

Resigned
6 Park Avenue, HoveBN3 5RF
Born February 1955
Director
Appointed 01 Feb 2001
Resigned 30 Mar 2004

HEBICH, Christian Josef

Resigned
Sonnmatt 2, Rotkreuz
Born June 1967
Director
Appointed 01 Apr 2004
Resigned 15 Jul 2004

JONES, Leonard Wilson

Resigned
9 Margery Avenue, Stoke On TrentST7 3HU
Born December 1949
Director
Appointed N/A
Resigned 01 Feb 2001

KRUSE, Niklas

Resigned
Roche House, Charles Avenue, West SussexRH15 9RY
Born February 1986
Director
Appointed 01 Feb 2023
Resigned 01 Nov 2025

MELDAU, Andreas Ernst Herbert

Resigned
Stettemerstrasse 28, Schaffausen8207
Born April 1958
Director
Appointed 07 Nov 1996
Resigned 15 Jul 1999

MONSTER, Elmer

Resigned
Falcon Way, Welwyn Garden CityAL7 1TW
Born February 1974
Director
Appointed 20 May 2009
Resigned 01 Jul 2014

PARKER, Christopher Stuart

Resigned
Roche House, Charles Avenue, West SussexRH15 9RY
Born April 1958
Director
Appointed 07 Aug 2012
Resigned 01 Jul 2017

REICH, Oren, Mr.

Resigned
Roche House, Charles Avenue, West SussexRH15 9RY
Born December 1976
Director
Appointed 01 Jul 2017
Resigned 01 Oct 2017

RUCHET, Francois

Resigned
Chemin De Champs, Previere 1 Belmont 1092FOREIGN
Born August 1946
Director
Appointed N/A
Resigned 01 Oct 1993

SMOLE, Herbert

Resigned
6 Adlegut Diessenhofen 8253, SwitzerlandFOREIGN
Born May 1946
Director
Appointed 04 Oct 1993
Resigned 07 Nov 1996

TWIST, Geoff

Resigned
2 The Drove, NewhavenBN9 0AG
Born February 1971
Director
Appointed 07 Jun 2005
Resigned 20 May 2009

TWIST, Geoffrey John

Resigned
Roche House, Charles Avenue, West SussexRH15 9RY
Born February 1971
Director
Appointed 01 Oct 2017
Resigned 01 Apr 2026

VAN DEN BOER, Jan

Resigned
Falcon Way, Welwyn Garden CityAL7 1TW
Born April 1946
Director
Appointed 15 Jul 2004
Resigned 07 Aug 2012

Persons with significant control

2

1 Active
1 Ceased
Charles Avenue, Burgess HillRH15 9RY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Charles Avenue, Burgess HillRH15 9RY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

137

Appoint Person Director Company With Name Date
9 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
2 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
1 February 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 February 2023
AAAnnual Accounts
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 December 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
31 May 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2017
AAAnnual Accounts
Change To A Person With Significant Control
3 July 2017
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
3 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Legacy
23 January 2017
RP04CS01RP04CS01
Accounts With Accounts Type Dormant
1 October 2016
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
21 September 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2016
TM02Termination of Secretary
Move Registers To Sail Company With New Address
11 November 2015
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Dormant
17 August 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 July 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 July 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Dormant
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Accounts With Accounts Type Dormant
28 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Termination Director Company With Name
7 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Accounts With Accounts Type Dormant
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Accounts With Accounts Type Dormant
2 October 2010
AAAnnual Accounts
Change Sail Address Company
21 September 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Legacy
20 May 2009
288bResignation of Director or Secretary
Legacy
20 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 April 2009
AAAnnual Accounts
Legacy
20 September 2008
363aAnnual Return
Legacy
23 July 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
23 June 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 November 2007
AAAnnual Accounts
Legacy
17 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
5 November 2006
AAAnnual Accounts
Legacy
22 September 2006
363aAnnual Return
Legacy
18 September 2006
287Change of Registered Office
Legacy
14 August 2006
288cChange of Particulars
Legacy
11 August 2006
288cChange of Particulars
Legacy
26 June 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
2 November 2005
AAAnnual Accounts
Legacy
21 September 2005
363aAnnual Return
Legacy
21 September 2005
353353
Legacy
20 June 2005
288aAppointment of Director or Secretary
Legacy
7 June 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
363sAnnual Return (shuttle)
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
27 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 September 2004
AAAnnual Accounts
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
17 June 2004
288bResignation of Director or Secretary
Legacy
5 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 October 2002
AAAnnual Accounts
Legacy
27 September 2002
363sAnnual Return (shuttle)
Legacy
19 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 2001
AAAnnual Accounts
Legacy
16 July 2001
288bResignation of Director or Secretary
Legacy
9 May 2001
287Change of Registered Office
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
23 March 2001
288aAppointment of Director or Secretary
Legacy
20 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 May 2000
AAAnnual Accounts
Legacy
26 November 1999
363sAnnual Return (shuttle)
Legacy
23 July 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 May 1999
AAAnnual Accounts
Legacy
22 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 1998
AAAnnual Accounts
Legacy
8 January 1998
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
27 August 1997
AAMDAAMD
Accounts Amended With Made Up Date
8 June 1997
AAMDAAMD
Accounts With Accounts Type Small
20 March 1997
AAAnnual Accounts
Legacy
21 January 1997
288aAppointment of Director or Secretary
Legacy
15 January 1997
288bResignation of Director or Secretary
Legacy
26 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 March 1996
AAAnnual Accounts
Legacy
13 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 April 1995
AAAnnual Accounts
Legacy
3 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 1994
AAAnnual Accounts
Legacy
21 December 1993
363sAnnual Return (shuttle)
Legacy
23 November 1993
288288
Legacy
27 October 1993
288288
Accounts With Accounts Type Small
10 June 1993
AAAnnual Accounts
Legacy
8 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 March 1992
AAAnnual Accounts
Accounts With Accounts Type Small
2 October 1991
AAAnnual Accounts
Legacy
2 October 1991
363b363b
Legacy
10 May 1991
363aAnnual Return
Legacy
5 June 1990
225(1)225(1)
Legacy
26 October 1989
88(2)R88(2)R
Legacy
20 October 1989
224224
Incorporation Company
22 September 1989
NEWINCIncorporation