Background WavePink WaveYellow Wave

PNEUMOWAVE LIMITED (SC589011)

PNEUMOWAVE LIMITED (SC589011) is an active UK company. incorporated on 16 February 2018. with registered office in Edinburgh. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. PNEUMOWAVE LIMITED has been registered for 8 years. Current directors include BAVASSO, Richie, BROUGHTON, Nicola Ann, Dr, GRUSKIN, James and 2 others.

Company Number
SC589011
Status
active
Type
ltd
Incorporated
16 February 2018
Age
8 years
Address
12 Hope Street, Edinburgh, EH2 4DB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BAVASSO, Richie, BROUGHTON, Nicola Ann, Dr, GRUSKIN, James, HENDERSON, Bruce Colin, WHITE, Stewart, Dr
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PNEUMOWAVE LIMITED

PNEUMOWAVE LIMITED is an active company incorporated on 16 February 2018 with the registered office located in Edinburgh. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. PNEUMOWAVE LIMITED was registered 8 years ago.(SIC: 86900)

Status

active

Active since 8 years ago

Company No

SC589011

LTD Company

Age

8 Years

Incorporated 16 February 2018

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 23 December 2024 (1 year ago)
Period: 1 May 2023 - 31 December 2023(9 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

ALTAIR MEDICAL LTD
From: 16 February 2018To: 8 October 2021
Contact
Address

12 Hope Street Edinburgh, EH2 4DB,

Previous Addresses

Room 8B Medicity Bo'ness Road Chapelhall Motherwell ML1 5UH
From: 26 November 2018To: 26 March 2021
Cairnfield 14 School Road Balmullo St. Andrews Fife KY16 0BD United Kingdom
From: 8 November 2018To: 26 November 2018
30 Miller Road Ayr KA7 2AY United Kingdom
From: 16 February 2018To: 8 November 2018
Timeline

39 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Director Left
Oct 18
Funding Round
Nov 18
Director Left
Apr 19
Funding Round
May 19
Director Joined
Aug 19
Funding Round
Apr 20
Share Issue
Apr 20
Director Joined
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Apr 21
Funding Round
Apr 21
Owner Exit
Apr 21
New Owner
Apr 21
Loan Secured
Apr 22
Owner Exit
Jan 23
Funding Round
Jan 23
Director Left
Apr 23
Loan Secured
Aug 23
Loan Cleared
Aug 23
Director Joined
Sept 23
Director Joined
Oct 23
Director Joined
Nov 23
Director Left
Sept 24
Loan Cleared
Sept 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Owner Exit
Mar 25
Director Joined
Mar 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Nov 25
Director Left
Dec 25
9
Funding
17
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

DAVIDSON CHALMERS STEWART (SECRETARIAL SERVICES) LIMITED

Active
Hope Street, EdinburghEH2 4DB
Corporate secretary
Appointed 22 Apr 2021

BAVASSO, Richie

Active
Hope Street, EdinburghEH2 4DB
Born April 1959
Director
Appointed 01 Sept 2023

BROUGHTON, Nicola Ann, Dr

Active
Hope Street, EdinburghEH2 4DB
Born September 1971
Director
Appointed 01 Nov 2023

GRUSKIN, James

Active
Hope Street, EdinburghEH2 4DB
Born March 1967
Director
Appointed 24 Jul 2025

HENDERSON, Bruce Colin

Active
Hope Street, EdinburghEH2 4DB
Born October 1973
Director
Appointed 16 Feb 2018

WHITE, Stewart, Dr

Active
Hope Street, EdinburghEH2 4DB
Born January 1971
Director
Appointed 31 Mar 2021

ADAM, Alexander

Resigned
14 School Road, St. AndrewsKY16 0BD
Born January 1980
Director
Appointed 16 Feb 2018
Resigned 01 Mar 2019

GUTHRIE, Jonathan

Resigned
Hope Street, EdinburghEH2 4DB
Born June 1960
Director
Appointed 16 Feb 2018
Resigned 30 Apr 2023

MOLLOY, Paul

Resigned
Hope Street, EdinburghEH2 4DB
Born May 1961
Director
Appointed 24 Jul 2025
Resigned 22 Oct 2025

RAKSHIT, Sanjay

Resigned
Miller Road, AyrKA7 2AY
Born December 1973
Director
Appointed 16 Feb 2018
Resigned 24 Sept 2018

RUTAN, William

Resigned
Hope Street, EdinburghEH2 4DB
Born February 1959
Director
Appointed 24 Jul 2025
Resigned 11 Nov 2025

SMITH, Graeme

Resigned
Hope Street, EdinburghEH2 4DB
Born April 1959
Director
Appointed 28 Feb 2025
Resigned 30 Nov 2025

WARDHAUGH, Christopher Thomas

Resigned
Hope Street, EdinburghEH2 4DB
Born February 1970
Director
Appointed 01 May 2019
Resigned 04 Oct 2025

YOUNG, Thomas

Resigned
Hope Street, EdinburghEH2 4DB
Born November 1947
Director
Appointed 27 Sept 2023
Resigned 23 Aug 2024

Persons with significant control

4

1 Active
3 Ceased
2 - 4 Waterloo Place, EdinburghEH1 3EG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Mar 2025
2-4 Waterloo Place, EdinburghEH1 3EG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Dec 2022
Ceased 03 Mar 2025

Mr Jonathan Guthrie

Ceased
Hope Street, EdinburghEH2 4DB
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2019
Ceased 31 Mar 2021

Mr Bruce Colin Henderson

Ceased
Hope Street, EdinburghEH2 4DB
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Feb 2018
Ceased 23 Dec 2022
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Resolution
2 July 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
11 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
13 December 2024
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
4 December 2024
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
2 December 2024
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
29 November 2024
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
29 November 2024
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2024
MR01Registration of a Charge
Memorandum Articles
27 November 2024
MAMA
Resolution
27 November 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 September 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
29 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 August 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 May 2023
TM01Termination of Director
Notification Of A Person With Significant Control
16 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
13 January 2023
SH01Allotment of Shares
Memorandum Articles
6 January 2023
MAMA
Resolution
6 January 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Resolution
8 August 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
12 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Certificate Change Of Name Company
8 October 2021
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 October 2021
RESOLUTIONSResolutions
Second Filing Change Details Of A Person With Significant Control
9 June 2021
RP04PSC04RP04PSC04
Second Filing Change Details Of A Person With Significant Control
28 April 2021
RP04PSC04RP04PSC04
Change To A Person With Significant Control
27 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
27 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
27 April 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
27 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 April 2021
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
27 April 2021
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
27 April 2021
AP04Appointment of Corporate Secretary
Second Filing Capital Allotment Shares
14 April 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 April 2021
RP04SH01RP04SH01
Capital Allotment Shares
8 April 2021
SH01Allotment of Shares
Memorandum Articles
6 April 2021
MAMA
Resolution
6 April 2021
RESOLUTIONSResolutions
Resolution
6 April 2021
RESOLUTIONSResolutions
Capital Allotment Shares
6 April 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Capital Allotment Shares
1 April 2021
SH01Allotment of Shares
Capital Allotment Shares
1 April 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
26 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Capital Alter Shares Subdivision
17 April 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
3 April 2020
SH01Allotment of Shares
Resolution
3 April 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 November 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Capital Allotment Shares
21 May 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Confirmation Statement With Updates
7 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 November 2018
AD01Change of Registered Office Address
Capital Allotment Shares
23 November 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
8 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
8 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 November 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 November 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Incorporation Company
16 February 2018
NEWINCIncorporation