Background WavePink WaveYellow Wave

CORREVIO (UK) LTD. (06481819)

CORREVIO (UK) LTD. (06481819) is an active UK company. incorporated on 23 January 2008. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. CORREVIO (UK) LTD. has been registered for 18 years. Current directors include FERRY, Melvin Jeremy, Mr., STICKLER, Andreas.

Company Number
06481819
Status
active
Type
ltd
Incorporated
23 January 2008
Age
18 years
Address
Dashwood House, London, EC2M 1QS
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
FERRY, Melvin Jeremy, Mr., STICKLER, Andreas
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORREVIO (UK) LTD.

CORREVIO (UK) LTD. is an active company incorporated on 23 January 2008 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. CORREVIO (UK) LTD. was registered 18 years ago.(SIC: 86900)

Status

active

Active since 18 years ago

Company No

06481819

LTD Company

Age

18 Years

Incorporated 23 January 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 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: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

IROKO CARDIO (UK) LTD.
From: 23 January 2008To: 15 January 2013
Contact
Address

Dashwood House 69 Old Broad Street London, EC2M 1QS,

Previous Addresses

, Capital House 85 King William Street, London, EC4N 7BL, England
From: 20 September 2021To: 1 August 2023
, Lakeside House 1 Furzeground Way, Stockley Park, Uxbridge, Middlesex, UB11 1BD
From: 29 September 2014To: 20 September 2021
, 265 Strand, London, WC2R 1BH
From: 26 August 2011To: 29 September 2014
, 201 Bishopsgate, London, EC2M 3AF
From: 23 January 2008To: 26 August 2011
Timeline

31 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jan 08
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Apr 12
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Nov 15
Loan Secured
Jun 16
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Oct 17
Director Left
Oct 17
Owner Exit
Mar 19
Loan Cleared
May 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Owner Exit
Dec 20
Owner Exit
Jun 21
Director Left
Jan 22
Director Joined
Feb 22
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
25
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

FERRY, Melvin Jeremy, Mr.

Active
69 Old Broad Street, LondonEC2M 1QS
Born June 1982
Director
Appointed 06 Feb 2025

STICKLER, Andreas

Active
69 Old Broad Street, LondonEC2M 1QS
Born February 1971
Director
Appointed 21 Jan 2022

MAWLAW SECRETARIES LIMITED

Resigned
Bishopsgate, LondonEC2M 3AF
Corporate secretary
Appointed 23 Jan 2008
Resigned 31 Dec 2010

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
6 St Andrew Street, LondonEC4A 3AE
Corporate secretary
Appointed 31 Dec 2010
Resigned 19 Feb 2015

AHMAD, Adeel, Mr.

Resigned
85 King William Street, LondonEC4N 7BL
Born October 1973
Director
Appointed 27 May 2020
Resigned 31 Jan 2022

ARCHIBALD, Jennifer

Resigned
Furzeground Way, UxbridgeUB11 1BD
Born January 1975
Director
Appointed 18 Nov 2013
Resigned 28 Aug 2017

DAKOLIAS, Constantine Michael

Resigned
1345 Avenue Of The Americas, New York10105
Born June 1966
Director
Appointed 23 Jan 2008
Resigned 19 Nov 2013

DENIS, Francis Louis

Resigned
1st Floor, LondonEC4R 2RU
Born August 1962
Director
Appointed 29 Jun 2011
Resigned 18 Nov 2013

FADIL, Susan Carol

Resigned
11 Pilgrim Street, LondonEC4V 6RW
Born September 1966
Director
Appointed 23 Jan 2008
Resigned 23 Jan 2008

FURSTEIN, Marc Keith

Resigned
1345 Avenue Of The Americas, New York10105
Born February 1968
Director
Appointed 23 Jan 2008
Resigned 18 Nov 2013

GRANT, Sheila Mary

Resigned
Furzeground Way, UxbridgeUB11 1BD
Born June 1964
Director
Appointed 17 Oct 2017
Resigned 27 May 2020

GRAU, Michael Robert Wilfred

Resigned
Floor, LondonEC4A 3AE
Born December 1962
Director
Appointed 29 Jun 2011
Resigned 18 Nov 2013

GUENTHER, Juergen

Resigned
Strand, LondonWC2R 1BH
Born August 1959
Director
Appointed 02 Apr 2012
Resigned 30 Sept 2015

HILLHOUSE, Robert James

Resigned
11 Pilgrim Street, LondonEC4V 6RW
Born March 1954
Director
Appointed 23 Jan 2008
Resigned 23 Jan 2008

KAMATH, Vikram Laxman

Resigned
69 Old Broad Street, LondonEC2M 1QS
Born September 1977
Director
Appointed 27 May 2020
Resigned 06 Feb 2025

MCMASTERS, David Douglas

Resigned
Furzeground Way, UxbridgeUB11 1BD
Born September 1959
Director
Appointed 18 Nov 2013
Resigned 17 Oct 2017

NOBLE III, James Kendrick

Resigned
1345 Avenue Of The Americas, New York10105
Born January 1959
Director
Appointed 23 Jan 2008
Resigned 18 Nov 2013

RATHS, Jurgen Julius Otto

Resigned
Floor, LondonEC4A 3AE
Born March 1956
Director
Appointed 29 Jun 2011
Resigned 18 Nov 2013

RENZ, Justin Andrew

Resigned
Furzeground Way, UxbridgeUB11 1BD
Born November 1971
Director
Appointed 28 Aug 2017
Resigned 27 May 2020

Persons with significant control

4

1 Active
3 Ceased
69 Old Broad Street, LondonEC2M 1QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2021
Park Avenue, New York

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 May 2020
Ceased 01 Jun 2021
Creekside Drive, VancouverBC V6J 4S7

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 May 2018
Ceased 27 May 2020
Creekside Drive, Vancouver

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 May 2018
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
25 January 2024
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
24 January 2024
AD04Change of Accounting Records Location
Accounts With Accounts Type Small
7 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
16 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
23 September 2021
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
20 September 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 July 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
1 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
14 September 2020
RESOLUTIONSResolutions
Memorandum Articles
14 September 2020
MAMA
Memorandum Articles
14 September 2020
MAMA
Resolution
14 September 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
16 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
28 May 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
24 July 2019
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
23 July 2019
AD03Change of Location of Company Records
Legacy
27 March 2019
RP04CS01RP04CS01
Change Person Director Company With Change Date
27 March 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
6 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 March 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
28 January 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Accounts With Accounts Type Small
25 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2016
AAAnnual Accounts
Memorandum Articles
11 August 2016
MAMA
Resolution
11 August 2016
RESOLUTIONSResolutions
Memorandum Articles
13 July 2016
MAMA
Resolution
13 July 2016
RESOLUTIONSResolutions
Memorandum Articles
27 June 2016
MAMA
Resolution
27 June 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Accounts With Accounts Type Small
15 October 2015
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
3 March 2015
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
26 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Small
7 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2014
AD01Change of Registered Office Address
Resolution
14 August 2014
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
11 March 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Second Filing Of Form With Form Type
10 February 2014
RP04RP04
Termination Director Company With Name Termination Date
2 December 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2013
AP01Appointment of Director
Accounts With Accounts Type Small
20 June 2013
AAAnnual Accounts
Statement Of Companys Objects
17 April 2013
CC04CC04
Resolution
17 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Certificate Change Of Name Company
15 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 January 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2012
AP01Appointment of Director
Change Person Director Company With Change Date
15 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Change Person Director Company With Change Date
8 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2012
CH01Change of Director Details
Accounts With Accounts Type Small
3 February 2012
AAAnnual Accounts
Move Registers To Sail Company
1 December 2011
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
1 December 2011
AD02Notification of Single Alternative Inspection Location
Resolution
25 November 2011
RESOLUTIONSResolutions
Change Corporate Secretary Company With Change Date
29 September 2011
CH04Change of Corporate Secretary Details
Change Sail Address Company
26 August 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
26 August 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Termination Secretary Company With Name
18 February 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
18 February 2011
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Small
7 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Accounts Amended With Made Up Date
18 January 2011
AAMDAAMD
Miscellaneous
27 July 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 November 2009
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 November 2009
AA01Change of Accounting Reference Date
Resolution
17 April 2009
RESOLUTIONSResolutions
Legacy
2 March 2009
287Change of Registered Office
Legacy
13 February 2009
288cChange of Particulars
Legacy
29 January 2009
363aAnnual Return
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
88(2)R88(2)R
Incorporation Company
23 January 2008
NEWINCIncorporation