Background WavePink WaveYellow Wave

ARIANE MEDICAL SYSTEMS LIMITED (05105184)

ARIANE MEDICAL SYSTEMS LIMITED (05105184) is an active UK company. incorporated on 19 April 2004. with registered office in Alfreton. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. ARIANE MEDICAL SYSTEMS LIMITED has been registered for 21 years. Current directors include AMIRI, Said Amin, BRETTE, Philippe Rene Andre, GERARD, Jean-Pierre, Professor.

Company Number
05105184
Status
active
Type
ltd
Incorporated
19 April 2004
Age
21 years
Address
151 Mansfield Road, Alfreton, DE55 7JQ
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
AMIRI, Said Amin, BRETTE, Philippe Rene Andre, GERARD, Jean-Pierre, Professor
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARIANE MEDICAL SYSTEMS LIMITED

ARIANE MEDICAL SYSTEMS LIMITED is an active company incorporated on 19 April 2004 with the registered office located in Alfreton. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. ARIANE MEDICAL SYSTEMS LIMITED was registered 21 years ago.(SIC: 32500)

Status

active

Active since 21 years ago

Company No

05105184

LTD Company

Age

21 Years

Incorporated 19 April 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 November 2025 (4 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

6 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

151 Mansfield Road Alfreton, DE55 7JQ,

Previous Addresses

15 Handyside Street Derby DE1 3BY England
From: 16 June 2015To: 30 June 2017
62 Ashbourne Road Derby Derbyshire DE22 3AF
From: 19 April 2004To: 16 June 2015
Timeline

38 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Apr 04
Director Joined
Jul 10
Funding Round
Dec 11
Funding Round
Dec 12
Funding Round
Dec 12
Director Joined
Dec 12
Funding Round
May 14
Funding Round
May 14
Director Left
May 14
Director Joined
Feb 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
May 15
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Director Joined
Jul 16
Loan Secured
Jul 17
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Cleared
Jun 18
Funding Round
Aug 18
Funding Round
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Oct 18
Director Joined
Apr 19
Director Left
Apr 20
Director Left
Jan 21
Funding Round
Jun 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Apr 22
Owner Exit
Oct 25
Director Left
Oct 25
Director Left
Oct 25
11
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

AMIRI, Said Amin

Active
Marsden Street, ManchesterM2 1HW
Born September 1956
Director
Appointed 30 Mar 2022

BRETTE, Philippe Rene Andre

Active
Mansfield Road, AlfretonDE55 7JQ
Born September 1963
Director
Appointed 14 Aug 2021

GERARD, Jean-Pierre, Professor

Active
Mansfield Road, AlfretonDE55 7JQ
Born January 1944
Director
Appointed 01 Jul 2010

SAINTY, Peter Jonathan

Resigned
Mansfield Road, AlfretonDE55 7JQ
Secretary
Appointed 25 Aug 2005
Resigned 13 Oct 2025

SPANSWICK, Keith Albert

Resigned
20 Milton Drive, NottinghamNG15 9BE
Secretary
Appointed 19 Apr 2004
Resigned 13 Oct 2025

BIRO, Rosalie

Resigned
82 Rue La Fontaine, Paris75016
Born December 1958
Director
Appointed 19 Apr 2004
Resigned 12 Jul 2006

BRATERMAN, Marc

Resigned
Marsden Street, ManchesterM2 1HW
Born September 1985
Director
Appointed 23 Apr 2019
Resigned 16 Apr 2020

BROOKS, Kenneth, Dr

Resigned
Campus Drive, Massachusetts01752
Born July 1964
Director
Appointed 28 Nov 2012
Resigned 01 Apr 2014

FRANKLIN, Daniel Adam

Resigned
Marsden Street, ManchesterM2 1HW
Born November 1987
Director
Appointed 03 Jun 2016
Resigned 30 Oct 2018

LAVIOLA, John

Resigned
Apple Ridge Road, Danbury06810
Born June 1961
Director
Appointed 17 Aug 2018
Resigned 10 Jan 2021

LEEDER, George Andrew

Resigned
2 Portledge Place, BidefordEX39 5AW
Born April 1947
Director
Appointed 11 Jul 2006
Resigned 14 Aug 2021

MARSHALL, Robert Charles

Resigned
257 Stapleford Lane, NottinghamNG9 6JG
Born July 1946
Director
Appointed 01 Jan 2008
Resigned 14 Aug 2021

ROSENGARTEN, Megan Rhiannon

Resigned
Mansfield Road, AlfretonDE55 7JQ
Born November 1976
Director
Appointed 31 Jan 2015
Resigned 17 Aug 2018

SAINTY, Peter Jonathan

Resigned
Mansfield Road, AlfretonDE55 7JQ
Born May 1952
Director
Appointed 11 Jul 2006
Resigned 13 Oct 2025

SPANSWICK, Keith Albert

Resigned
20 Milton Drive, NottinghamNG15 9BE
Born May 1948
Director
Appointed 19 Apr 2004
Resigned 13 Oct 2025

Persons with significant control

2

1 Active
1 Ceased
Avenue De L'Agriculture, Clermont

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Oct 2024

Mr Said Amin Amiri

Ceased
Marsden Street, ManchesterM2 1HW
Born September 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jun 2016
Ceased 13 Oct 2025
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Total Exemption Full
12 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 October 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
20 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 October 2025
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
20 October 2025
TM02Termination of Secretary
Memorandum Articles
8 August 2025
MAMA
Resolution
8 August 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 October 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 August 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 October 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
24 April 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
12 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
21 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Capital Allotment Shares
11 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Capital Allotment Shares
1 September 2018
SH01Allotment of Shares
Capital Allotment Shares
1 September 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
19 June 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2018
MR01Registration of a Charge
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Mortgage Satisfy Charge Full
7 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Resolution
18 May 2015
RESOLUTIONSResolutions
Capital Allotment Shares
18 May 2015
SH01Allotment of Shares
Capital Allotment Shares
28 April 2015
SH01Allotment of Shares
Capital Allotment Shares
28 April 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Second Filing Of Form With Form Type
9 June 2014
RP04RP04
Second Filing Of Form With Form Type
21 May 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Capital Allotment Shares
6 May 2014
SH01Allotment of Shares
Capital Allotment Shares
6 May 2014
SH01Allotment of Shares
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Appoint Person Director Company With Name
31 December 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Capital Allotment Shares
20 December 2012
SH01Allotment of Shares
Capital Allotment Shares
11 December 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Capital Allotment Shares
9 December 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 November 2009
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Legacy
30 April 2009
88(2)Return of Allotment of Shares
Legacy
30 April 2009
190190
Legacy
30 April 2009
353353
Legacy
30 April 2009
287Change of Registered Office
Legacy
20 November 2008
123Notice of Increase in Nominal Capital
Resolution
20 November 2008
RESOLUTIONSResolutions
Legacy
25 September 2008
395Particulars of Mortgage or Charge
Legacy
25 September 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
30 July 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
21 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 October 2007
AAAnnual Accounts
Legacy
30 April 2007
363aAnnual Return
Legacy
2 April 2007
88(2)R88(2)R
Legacy
2 April 2007
88(2)R88(2)R
Legacy
2 April 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
1 December 2006
AAAnnual Accounts
Legacy
5 September 2006
88(3)88(3)
Legacy
5 September 2006
88(3)88(3)
Legacy
5 September 2006
88(2)R88(2)R
Legacy
24 August 2006
169169
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
8 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 December 2005
AAAnnual Accounts
Legacy
1 December 2005
225Change of Accounting Reference Date
Legacy
13 September 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
363sAnnual Return (shuttle)
Resolution
15 December 2004
RESOLUTIONSResolutions
Legacy
15 December 2004
88(2)R88(2)R
Legacy
10 May 2004
288cChange of Particulars
Incorporation Company
19 April 2004
NEWINCIncorporation