Background WavePink WaveYellow Wave

ELSCINT MEDICAL EQUIPMENT LIMITED (04183115)

ELSCINT MEDICAL EQUIPMENT LIMITED (04183115) is an active UK company. incorporated on 20 March 2001. with registered office in 32 Addison Grove. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). ELSCINT MEDICAL EQUIPMENT LIMITED has been registered for 25 years. Current directors include VRONSKY, Valery, WRIGHT, Marina.

Company Number
04183115
Status
active
Type
ltd
Incorporated
20 March 2001
Age
25 years
Address
32 Addison Grove, W4 1ER
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
VRONSKY, Valery, WRIGHT, Marina
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELSCINT MEDICAL EQUIPMENT LIMITED

ELSCINT MEDICAL EQUIPMENT LIMITED is an active company incorporated on 20 March 2001 with the registered office located in 32 Addison Grove. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). ELSCINT MEDICAL EQUIPMENT LIMITED was registered 25 years ago.(SIC: 28990)

Status

active

Active since 25 years ago

Company No

04183115

LTD Company

Age

25 Years

Incorporated 20 March 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

32 Addison Grove London , W4 1ER,

Timeline

3 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Mar 01
Director Left
Sept 10
Director Joined
Feb 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ARKELL, Christopher John Kenneth, Mr.

Active
32 Addison Grove, LondonW4 1ER
Secretary
Appointed 26 Mar 2001

VRONSKY, Valery

Active
Flat 21, Iciev
Born October 1959
Director
Appointed 26 Mar 2001

WRIGHT, Marina

Active
LondonW4 1ER
Born December 1951
Director
Appointed 07 Feb 2023

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 20 Mar 2001
Resigned 26 Mar 2001

PACKARD, Martin Henry

Resigned
2 The Almshouses, BanburyOX15 0TG
Born August 1931
Director
Appointed 10 Jun 2001
Resigned 09 Sept 2010

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 20 Mar 2001
Resigned 26 Mar 2001

Persons with significant control

1

Ms Oksana Nesterenko

Active
32 Addison GroveW4 1ER
Born June 1967

Nature of Control

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

Filing History

64

Accounts With Accounts Type Total Exemption Full
4 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
23 November 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2010
AAAnnual Accounts
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 January 2010
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2009
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2007
AAAnnual Accounts
Legacy
26 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 January 2007
AAAnnual Accounts
Legacy
23 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
1 February 2006
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 January 2005
AAAnnual Accounts
Legacy
1 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 December 2003
AAAnnual Accounts
Legacy
18 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 April 2003
AAAnnual Accounts
Legacy
14 April 2003
288aAppointment of Director or Secretary
Legacy
10 April 2003
363sAnnual Return (shuttle)
Legacy
9 April 2002
363sAnnual Return (shuttle)
Legacy
6 September 2001
88(2)R88(2)R
Legacy
3 May 2001
288aAppointment of Director or Secretary
Legacy
27 April 2001
287Change of Registered Office
Legacy
27 April 2001
288bResignation of Director or Secretary
Legacy
27 April 2001
288bResignation of Director or Secretary
Legacy
27 April 2001
288aAppointment of Director or Secretary
Incorporation Company
20 March 2001
NEWINCIncorporation