Background WavePink WaveYellow Wave

AQUILANT ENDOSCOPY LIMITED (03402556)

AQUILANT ENDOSCOPY LIMITED (03402556) is an active UK company. incorporated on 11 July 1997. with registered office in Basingstoke. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47749) and 1 other business activities. AQUILANT ENDOSCOPY LIMITED has been registered for 28 years. Current directors include ARUNDEL, Stephen, DREELAN, Darragh, PETTITT, Nathan.

Company Number
03402556
Status
active
Type
ltd
Incorporated
11 July 1997
Age
28 years
Address
Aquilant House Unit B1-B2 Bond Close, Basingstoke, RG24 8PZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47749)
Directors
ARUNDEL, Stephen, DREELAN, Darragh, PETTITT, Nathan
SIC Codes
47749, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AQUILANT ENDOSCOPY LIMITED

AQUILANT ENDOSCOPY LIMITED is an active company incorporated on 11 July 1997 with the registered office located in Basingstoke. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47749) and 1 other business activity. AQUILANT ENDOSCOPY LIMITED was registered 28 years ago.(SIC: 47749, 96090)

Status

active

Active since 28 years ago

Company No

03402556

LTD Company

Age

28 Years

Incorporated 11 July 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 27 October 2025 (5 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

IMOTECH MEDICAL LIMITED
From: 8 February 2010To: 24 October 2014
ENDOSCOPY UK LIMITED
From: 11 July 1997To: 8 February 2010
Contact
Address

Aquilant House Unit B1-B2 Bond Close Kingsland Business Park Basingstoke, RG24 8PZ,

Previous Addresses

Ashfield House Resolution Road Ashby De La Zouch Leicestershire LE65 1HW
From: 11 July 1997To: 9 August 2018
Timeline

37 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Jul 97
Director Left
Aug 10
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Oct 13
Director Joined
Nov 13
Director Joined
Oct 15
Owner Exit
Jun 18
Owner Exit
Jun 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Loan Secured
Aug 18
Director Left
Sept 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Owner Exit
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Jul 19
Director Left
Jul 19
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Owner Exit
Jun 20
Director Left
Sept 20
Loan Cleared
Jan 23
Director Joined
Mar 23
Director Left
May 23
Director Joined
May 23
Director Left
Jun 23
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
0
Funding
26
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

ARUNDEL, Stephen

Active
Waterlily Grove, Stapeley, CheshireCW5 7RG
Born September 1970
Director
Appointed 15 Feb 2024

DREELAN, Darragh

Active
Ballymore Eustace, Kildare
Born June 1992
Director
Appointed 15 Feb 2024

PETTITT, Nathan

Active
Unit B1-B2 Bond Close, BasingstokeRG24 8PZ
Born September 1971
Director
Appointed 31 Dec 2022

BRETON, Angus Roy Mackenzie

Resigned
The Pond House, FaringdonSN7 7QL
Secretary
Appointed 09 Jul 1998
Resigned 08 Sept 2000

DAVIS, Keith Michael

Resigned
Sycamores, MonmouthNP25 3HX
Secretary
Appointed 08 Sept 2000
Resigned 05 May 2006

GANNON, Michael

Resigned
Stillorgan Park, Co. Dublin
Secretary
Appointed 01 Apr 2013
Resigned 20 May 2014

GEOGHEGAN, Karen

Resigned
8 Woodstown Parade, Knocklyon16
Secretary
Appointed 20 Jul 2007
Resigned 01 Apr 2013

GIBSON, Jacqueline

Resigned
17 The Sycamores, BluntishamPE28 3XW
Secretary
Appointed 11 Jul 1997
Resigned 01 Dec 1997

GRIMLEY, Tara

Resigned
Linseys Hill, ArmaghBT61 9HD
Secretary
Appointed 20 May 2014
Resigned 03 May 2017

HEELEY, Claire

Resigned
72 Drumnigh Wood, PortmarnockIRISH
Secretary
Appointed 05 May 2006
Resigned 20 Jul 2007

MOYNAGH, Damien

Resigned
Ashfield House, Ashby De La ZouchLE65 1HW
Secretary
Appointed 03 May 2017
Resigned 07 Aug 2018

SWINNEY, Paul Christopher

Resigned
Leys Farm House Church Lane, HaverhillCB9 7TL
Secretary
Appointed 01 Dec 1997
Resigned 09 Jul 1998

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 11 Jul 1997
Resigned 11 Jul 1997

BENTLEY, John Anthony

Resigned
Magna Drive, Magna Business Park, Dublin 24
Born September 1965
Director
Appointed 30 Oct 2013
Resigned 30 Sept 2018

BOLAND, David

Resigned
Unit B1-B2 Bond Close, BasingstokeRG24 8PZ
Born January 1984
Director
Appointed 28 Apr 2023
Resigned 15 Feb 2024

BREHONY, Luke

Resigned
85 The Rise, Mount MerrionGL14 3AW
Born August 1957
Director
Appointed 05 May 2006
Resigned 21 Aug 2009

BRETON, Anthony Moyle

Resigned
Grange Barn, ChichesterPO18 9LN
Born November 1957
Director
Appointed 18 Dec 1998
Resigned 19 Sept 2005

COYLE, Sean Gerard

Resigned
Magna Drive, Citywest
Born October 1972
Director
Appointed 01 Oct 2015
Resigned 30 Jun 2018

DAVIS, Andrew James

Resigned
13a Pelham Crescent, NottinghamNG7 1AR
Born September 1965
Director
Appointed 26 Aug 2009
Resigned 20 Jul 2010

DEMPSEY, Padraic

Resigned
Magna Drive, Magna Business Park, Dublin
Born September 1977
Director
Appointed 01 Jun 2013
Resigned 30 Oct 2013

DEW, Richard

Resigned
Unit B1-B2 Bond Close, BasingstokeRG24 8PZ
Born November 1980
Director
Appointed 07 Aug 2018
Resigned 17 Sept 2020

FREDERICK, David Charles

Resigned
Unit B1-B2 Bond Close, BasingstokeRG24 8PZ
Born April 1966
Director
Appointed 03 Oct 2018
Resigned 20 Apr 2023

KALVERBOER, Patrick Henricus Lambertus

Resigned
Unit B1-B2 Bond Close, BasingstokeRG24 8PZ
Born August 1972
Director
Appointed 07 Aug 2018
Resigned 03 Oct 2018

MCGRANE, Barry

Resigned
Clonskeagh, Dublin
Born June 1963
Director
Appointed 30 Nov 2006
Resigned 31 May 2013

OWENS, Pj

Resigned
Unit B1-B2 Bond Close, BasingstokeRG24 8PZ
Born March 1975
Director
Appointed 07 Aug 2018
Resigned 21 Jun 2019

PUTTOCK, Luke Benjamin

Resigned
166 Ruspidge Road, CinderfordGL14 3AR
Born January 1977
Director
Appointed 31 Oct 2005
Resigned 05 May 2006

PUTTOCK, Matt

Resigned
95 Ruspidge Road, CinderfordGL14 3AW
Born April 1972
Director
Appointed 01 Jan 2003
Resigned 30 Nov 2006

PUTTOCK, Raymond

Resigned
Flossie Cottage, LydneyGL15 4LY
Born January 1952
Director
Appointed 05 May 2006
Resigned 05 May 2006

PUTTOCK, Raymond

Resigned
Flossie Cottage, LydneyGL15 4LY
Born January 1952
Director
Appointed 01 Dec 1997
Resigned 01 Jan 2003

RALPH, Alan

Resigned
Magna Drive, Magna Business Park, Dublin 24
Born September 1969
Director
Appointed 01 Jun 2013
Resigned 01 Jun 2013

RALPH, Alan

Resigned
2 Killarney Glen, BrayIRISH
Born September 1969
Director
Appointed 21 Aug 2009
Resigned 07 Aug 2018

RODGERS, Trevor

Resigned
Kingsland Business Park, BasingstokeRG24 8PZ
Born November 1981
Director
Appointed 21 Jun 2019
Resigned 28 Apr 2023

SOLER, Francisco Angel

Resigned
Paseo Escalon 5150, San SalvadorFOREIGN
Born November 1945
Director
Appointed 09 Jul 1998
Resigned 17 Dec 1998

SWINNEY, Paul Christopher

Resigned
Leys Farm House Church Lane, HaverhillCB9 7TL
Born December 1957
Director
Appointed 11 Jul 1997
Resigned 09 Jul 1998

WILSON, Duncan

Resigned
Manor Drive, Burnham-On-SeaTA8 2LL
Born May 1969
Director
Appointed 05 May 2006
Resigned 29 May 2007

Persons with significant control

5

1 Active
4 Ceased
Box 3145, Stockholm103 62

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Apr 2021
South Mall, Cork

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2018
Ceased 07 Aug 2018

Udg Healthcare (Uk) Holdings Limited

Ceased
Resolution Road, Ashby-De-La-ZouchLE65 1HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jun 2018
Ceased 07 Aug 2018

Mr Alan Ralph

Ceased
Ashfield House, Ashby De La ZouchLE65 1HW
Born September 1969

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 30 Jun 2016
Ceased 05 Jun 2018

Mr Sean Coyle

Ceased
Ashfield House, Ashby De La ZouchLE65 1HW
Born October 1972

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 30 Jun 2016
Ceased 05 Jun 2018
Fundings
Financials
Latest Activities

Filing History

174

Accounts With Accounts Type Full
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
14 September 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 September 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Full
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 February 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 June 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
17 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2020
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
20 February 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
6 September 2019
CH01Change of Director Details
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
9 April 2019
PSC05Notification that PSC Information has been Withdrawn
Auditors Resignation Company
9 January 2019
AUDAUD
Notification Of A Person With Significant Control
20 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Resolution
22 November 2018
RESOLUTIONSResolutions
Resolution
18 October 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 September 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 August 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 June 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 May 2017
TM02Termination of Secretary
Auditors Resignation Company
27 April 2017
AUDAUD
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Full
12 June 2015
AAAnnual Accounts
Certificate Change Of Name Company
24 October 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Full
17 June 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
4 June 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Termination Secretary Company With Name
11 April 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 April 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Accounts With Accounts Type Full
13 June 2011
AAAnnual Accounts
Termination Director Company With Name
12 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Accounts With Accounts Type Full
25 June 2010
AAAnnual Accounts
Memorandum Articles
12 February 2010
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 February 2010
CONNOTConfirmation Statement Notification
Legacy
17 December 2009
MG02MG02
Legacy
17 December 2009
MG02MG02
Legacy
17 December 2009
MG02MG02
Legacy
17 December 2009
MG02MG02
Legacy
17 December 2009
MG02MG02
Legacy
24 November 2009
MG02MG02
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
1 September 2009
288aAppointment of Director or Secretary
Legacy
28 August 2009
288bResignation of Director or Secretary
Legacy
9 July 2009
363aAnnual Return
Accounts With Accounts Type Full
8 July 2009
AAAnnual Accounts
Legacy
23 April 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
15 December 2008
AAAnnual Accounts
Legacy
30 July 2008
363sAnnual Return (shuttle)
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
363sAnnual Return (shuttle)
Legacy
14 June 2007
288bResignation of Director or Secretary
Legacy
12 March 2007
225Change of Accounting Reference Date
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 November 2006
AAAnnual Accounts
Legacy
14 August 2006
363sAnnual Return (shuttle)
Legacy
12 July 2006
395Particulars of Mortgage or Charge
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
12 December 2005
169169
Accounts With Accounts Type Small
21 October 2005
AAAnnual Accounts
Legacy
27 September 2005
288bResignation of Director or Secretary
Legacy
15 July 2005
363sAnnual Return (shuttle)
Legacy
18 June 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 August 2004
AAAnnual Accounts
Legacy
7 July 2004
363sAnnual Return (shuttle)
Legacy
30 December 2003
225Change of Accounting Reference Date
Legacy
9 December 2003
395Particulars of Mortgage or Charge
Legacy
14 October 2003
395Particulars of Mortgage or Charge
Legacy
7 October 2003
287Change of Registered Office
Accounts With Accounts Type Small
26 September 2003
AAAnnual Accounts
Legacy
9 July 2003
363sAnnual Return (shuttle)
Legacy
22 March 2003
395Particulars of Mortgage or Charge
Legacy
15 January 2003
288aAppointment of Director or Secretary
Legacy
15 January 2003
288bResignation of Director or Secretary
Legacy
15 August 2002
395Particulars of Mortgage or Charge
Legacy
8 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 2002
AAAnnual Accounts
Legacy
28 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 June 2001
AAAnnual Accounts
Legacy
12 September 2000
288aAppointment of Director or Secretary
Legacy
12 September 2000
288bResignation of Director or Secretary
Legacy
14 July 2000
363sAnnual Return (shuttle)
Legacy
22 June 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 March 2000
AAAnnual Accounts
Legacy
24 September 1999
88(2)R88(2)R
Legacy
14 September 1999
363sAnnual Return (shuttle)
Legacy
14 September 1999
288aAppointment of Director or Secretary
Legacy
31 August 1999
287Change of Registered Office
Accounts With Accounts Type Small
12 May 1999
AAAnnual Accounts
Legacy
8 February 1999
288aAppointment of Director or Secretary
Legacy
31 December 1998
288bResignation of Director or Secretary
Legacy
20 August 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
363sAnnual Return (shuttle)
Legacy
14 August 1998
288bResignation of Director or Secretary
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
5 May 1998
225Change of Accounting Reference Date
Resolution
5 May 1998
RESOLUTIONSResolutions
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
288bResignation of Director or Secretary
Legacy
3 October 1997
225Change of Accounting Reference Date
Legacy
19 September 1997
287Change of Registered Office
Legacy
31 July 1997
288aAppointment of Director or Secretary
Legacy
31 July 1997
288bResignation of Director or Secretary
Legacy
31 July 1997
288aAppointment of Director or Secretary
Legacy
31 July 1997
288bResignation of Director or Secretary
Incorporation Company
11 July 1997
NEWINCIncorporation