Background WavePink WaveYellow Wave

ADVATECH HEALTHCARE EUROPE LIMITED (07953430)

ADVATECH HEALTHCARE EUROPE LIMITED (07953430) is an active UK company. incorporated on 17 February 2012. with registered office in Cardiff. The company operates in the Transportation and Storage sector, engaged in other passenger land transport n.e.c. and 2 other business activities. ADVATECH HEALTHCARE EUROPE LIMITED has been registered for 14 years. Current directors include KIELY, Tom.

Company Number
07953430
Status
active
Type
ltd
Incorporated
17 February 2012
Age
14 years
Address
07953430 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Transportation and Storage
Business Activity
Other passenger land transport n.e.c.
Directors
KIELY, Tom
SIC Codes
49390, 86220, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVATECH HEALTHCARE EUROPE LIMITED

ADVATECH HEALTHCARE EUROPE LIMITED is an active company incorporated on 17 February 2012 with the registered office located in Cardiff. The company operates in the Transportation and Storage sector, specifically engaged in other passenger land transport n.e.c. and 2 other business activities. ADVATECH HEALTHCARE EUROPE LIMITED was registered 14 years ago.(SIC: 49390, 86220, 86900)

Status

active

Active since 14 years ago

Company No

07953430

LTD Company

Age

14 Years

Incorporated 17 February 2012

Size

N/A

Accounts

ARD: 31/3

Overdue

1 year overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 19 June 2023 (2 years ago)
Period: 1 April 2022 - 31 March 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2024
Period: 1 April 2023 - 31 March 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 31 August 2023 (2 years ago)
Submitted on 31 August 2023 (2 years ago)

Next Due

Due by 14 September 2024
For period ending 31 August 2024
Contact
Address

07953430 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

Level 18 40 Bank Street London E14 5NR England
From: 9 October 2019To: 31 August 2023
Level 18 40 Bank Street London E14 5NR England
From: 9 October 2019To: 9 October 2019
10 John Street London WC1N 2EB
From: 12 March 2015To: 9 October 2019
Devonshire House 60 Goswell Road London EC1M 7AD
From: 17 February 2012To: 12 March 2015
Timeline

29 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Feb 12
Funding Round
Oct 12
Director Joined
Aug 15
Director Joined
Nov 15
Director Left
Feb 16
Director Left
Dec 16
Funding Round
Dec 18
Funding Round
Dec 18
Director Joined
Apr 19
Funding Round
May 19
Director Left
Sept 19
Owner Exit
Nov 20
New Owner
Nov 20
New Owner
Dec 20
Owner Exit
Dec 20
Funding Round
Jan 22
New Owner
Feb 22
Owner Exit
Feb 22
Owner Exit
Oct 22
New Owner
Oct 22
Owner Exit
Feb 23
New Owner
Feb 23
New Owner
Mar 23
Owner Exit
Mar 23
Director Joined
Aug 23
New Owner
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Owner Exit
Aug 23
5
Funding
9
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

KIELY, Tom

Active
CardiffCF14 8LH
Born March 1994
Director
Appointed 31 Aug 2023

BISWAS, Ratna

Resigned
40 Bank Street, LondonE14 5NR
Born April 1979
Director
Appointed 17 Feb 2012
Resigned 31 Aug 2023

BISWAS, Samit Kumar

Resigned
40 Bank Street, LondonE14 5NR
Born January 1975
Director
Appointed 17 Feb 2012
Resigned 31 Aug 2023

JARRETT, John Kearney

Resigned
Crowstone Road, Westcliff-On-SeaSS0 8LQ
Born January 1956
Director
Appointed 23 Apr 2019
Resigned 06 Sept 2019

MALI, Suresh Kantilal, Dr

Resigned
Glenfield, LeicesterLE3 8SZ
Born November 1970
Director
Appointed 29 Jun 2015
Resigned 23 Feb 2016

RAJU, Lammata Bala

Resigned
LondonWC1N 2EB
Born April 1972
Director
Appointed 16 Nov 2015
Resigned 13 Dec 2016

Persons with significant control

8

1 Active
7 Ceased

Mr Tom Kiely

Active
CardiffCF14 8LH
Born March 1994

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Aug 2023

Mrs Ratna Biswas

Ceased
40 Bank Street, LondonE14 5NR
Born April 1979

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 11 Mar 2023
Ceased 31 Aug 2023

M/S Advatech Healthcare Pvt Ltd

Ceased
40 Bank Street, LondonE14 5NR
Born January 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 10 Dec 2022
Ceased 10 Mar 2023

Mr Samit Kumar Biswas

Ceased
40 Bank Street, LondonE14 5NR
Born January 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jan 2022
Ceased 21 Sept 2022

Mrs Ratna Biswas

Ceased
40 Bank Street, LondonE14 5NR
Born April 1979

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 14 Dec 2020
Ceased 01 Jan 2022

Mr Samit Kumar Biswas

Ceased
677 High Road, BenfleetSS7 5SF
Born January 1975

Nature of Control

Right to appoint and remove directors
Notified 01 Oct 2020
Ceased 14 Dec 2020

Mrs Ratna Biswas

Ceased
40 Bank Street, LondonE14 5NR
Born April 1979

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Dec 2022

Mrs Ratna Biswas

Ceased
First Avenue, Westcliff-On-SeaSS0 8HP
Born January 1975

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Sept 2020
Fundings
Financials
Latest Activities

Filing History

99

Default Companies House Service Address Applied Psc
19 August 2025
RP10RP10
Default Companies House Service Address Applied Officer
19 August 2025
RP09RP09
Default Companies House Registered Office Address Applied
19 August 2025
RP05RP05
Dissolved Compulsory Strike Off Suspended
27 November 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
19 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
31 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
31 August 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
31 August 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
31 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
20 March 2023
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
19 March 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
19 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
16 February 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
5 October 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control Without Name Date
5 October 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 February 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
13 January 2022
AAMDAAMD
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Resolution
5 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
4 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
14 December 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 November 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
1 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2020
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
9 April 2020
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
8 April 2020
AD03Change of Location of Company Records
Change Person Director Company With Change Date
10 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 October 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 October 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 September 2019
TM01Termination of Director
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Capital Allotment Shares
2 May 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Capital Allotment Shares
6 December 2018
SH01Allotment of Shares
Capital Allotment Shares
6 December 2018
SH01Allotment of Shares
Change Sail Address Company With New Address
23 November 2018
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
22 November 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
15 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Change Person Director Company With Change Date
21 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Change Person Director Company With Change Date
23 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Gazette Filings Brought Up To Date
26 February 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
25 February 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
19 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Change Person Director Company With Change Date
21 February 2013
CH01Change of Director Details
Capital Allotment Shares
19 October 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
24 February 2012
AA01Change of Accounting Reference Date
Incorporation Company
17 February 2012
NEWINCIncorporation