Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARTIVION UK LTD
Company Information for

ARTIVION UK LTD

BRAMLEY HOUSE, THE GUILDWAY OLD PORTSMOUTH ROAD, GUILDFORD, SURREY, GU3 1LR,
Company Registration Number
03837138
Private Limited Company
Active

Company Overview

About Artivion Uk Ltd
ARTIVION UK LTD was founded on 1999-09-02 and has its registered office in Guildford. The organisation's status is listed as "Active". Artivion Uk Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ARTIVION UK LTD
 
Legal Registered Office
BRAMLEY HOUSE
THE GUILDWAY OLD PORTSMOUTH ROAD
GUILDFORD
SURREY
GU3 1LR
Other companies in GU3
 
Previous Names
CRYOLIFE EUROPA LTD.11/07/2024
Filing Information
Company Number 03837138
Company ID Number 03837138
Date formed 1999-09-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/12/2024
Latest return 02/09/2015
Return next due 30/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB744750619  
Last Datalog update: 2025-01-05 12:14:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARTIVION UK LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARTIVION UK LTD

Current Directors
Officer Role Date Appointed
JEAN FRANCES HOLLOWAY
Company Secretary 2015-09-02
JOHN ELERY DAVIS
Director 2015-09-08
DAVID ASHLEY LEE
Director 2000-04-30
JAMES PATRICK MACKIN
Director 2015-04-09
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID PAUL LANG
Director 2012-12-12 2015-09-08
ROGER TIMOTHY WEITKAMP
Company Secretary 2014-09-09 2015-09-01
STEVEN GOODWIN ANDERSON
Director 1999-09-17 2015-04-09
SUZANNE KAY GABBERT
Company Secretary 1999-09-17 2014-09-01
JEFFREY WILLIAM BURRIS
Company Secretary 2009-02-23 2014-08-18
GERALD BRENDAN SEERY
Director 2002-03-11 2012-12-12
ROBERT NEIL HANLEY
Director 1999-09-17 2002-03-11
EDWIN BRUCE CORDELL
Director 1999-09-17 2000-04-30
FIONA LOUISE MCCANN
Company Secretary 1999-09-02 1999-09-17
FIONA LOUISE MCCANN
Director 1999-09-02 1999-09-17
LISA ANDREA SMITH
Director 1999-09-02 1999-09-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-02SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-08-08CONFIRMATION STATEMENT MADE ON 08/08/24, WITH NO UPDATES
2024-01-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-20CONFIRMATION STATEMENT MADE ON 09/08/23, WITH NO UPDATES
2023-01-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/22, WITH UPDATES
2022-01-19Change of details for Cryolife Inc as a person with significant control on 2022-01-18
2022-01-19PSC05Change of details for Cryolife Inc as a person with significant control on 2022-01-18
2022-01-12Change of details for Cryolife Inc as a person with significant control on 2022-01-01
2022-01-12PSC05Change of details for Cryolife Inc as a person with significant control on 2022-01-01
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 19/08/21, WITH NO UPDATES
2021-08-19AD04Register(s) moved to registered office address Bramley House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR
2021-08-19AD02Register inspection address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England to Bramley House Old Portsmouth Road Guildford GU3 1LR
2021-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 02/09/20, WITH NO UPDATES
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 02/09/19, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 02/09/18, WITH NO UPDATES
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 02/09/17, WITH NO UPDATES
2017-09-14CH01Director's details changed for Mr John Elery Davis on 2015-09-08
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 50000
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-09-15AP01DIRECTOR APPOINTED MR JOHN ELERY DAVIS
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PAUL LANG
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 50000
2015-09-17AR0102/09/15 ANNUAL RETURN FULL LIST
2015-09-16AP01DIRECTOR APPOINTED MR JAMES PATRICK MACKIN
2015-09-14AP03Appointment of Jean Frances Holloway as company secretary on 2015-09-02
2015-09-14TM02Termination of appointment of Roger Timothy Weitkamp on 2015-09-01
2015-09-14TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GOODWIN ANDERSON
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-11AP03Appointment of Mr Roger Timothy Weitkamp as company secretary on 2014-09-09
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 50000
2014-09-11AR0102/09/14 ANNUAL RETURN FULL LIST
2014-09-10TM02APPOINTMENT TERMINATED, SECRETARY SUZANNE GABBERT
2014-09-10TM02APPOINTMENT TERMINATED, SECRETARY JEFFREY BURRIS
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-03AR0102/09/13 ANNUAL RETURN FULL LIST
2013-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL LANG / 28/08/2013
2013-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GOODWIN ANDERSON / 28/08/2013
2012-12-19AP01DIRECTOR APPOINTED MR DAVID PAUL LANG
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR GERALD SEERY
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-12AR0102/09/12 FULL LIST
2012-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD BRENDAN SEERY / 02/09/2012
2012-09-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ASHLEY LEE / 02/09/2012
2012-09-11AD02SAIL ADDRESS CREATED
2012-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GOODWIN ANDERSON / 02/09/2012
2012-09-10CH03SECRETARY'S CHANGE OF PARTICULARS / SUZANNE KAY GABBERT / 02/09/2012
2012-09-10CH03SECRETARY'S CHANGE OF PARTICULARS / JEFFREY WILLIAM BURRIS / 02/09/2012
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-23AR0102/09/11 FULL LIST
2011-09-23CH03SECRETARY'S CHANGE OF PARTICULARS / JEFFREY WILLIAM BURRIS / 23/09/2011
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-02AR0102/09/10 FULL LIST
2009-12-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-30363aRETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS
2009-02-27288aSECRETARY APPOINTED JEFFREY WILLIAM BURRIS
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-06363aRETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS
2008-07-22363aRETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS; AMEND
2007-10-02363aRETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS
2007-10-02288cDIRECTOR'S PARTICULARS CHANGED
2007-09-08AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-10-05363aRETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS
2005-09-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-20363aRETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS
2005-09-15288cSECRETARY'S PARTICULARS CHANGED
2005-09-15288cDIRECTOR'S PARTICULARS CHANGED
2005-05-17287REGISTERED OFFICE CHANGED ON 17/05/05 FROM: EUROPA HOUSE FAREHAM HEIGHTS, STANDARD WAY FAREHAM HAMPSHIRE PO16 8XT
2004-10-31AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-28363sRETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS
2004-02-13288cDIRECTOR'S PARTICULARS CHANGED
2003-10-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-09363sRETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS
2002-09-08363sRETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS
2002-09-08288cDIRECTOR'S PARTICULARS CHANGED
2002-09-08363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-03288bDIRECTOR RESIGNED
2002-05-03288aNEW DIRECTOR APPOINTED
2002-02-26AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-09-05363sRETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS
2001-05-30AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-09-13363sRETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS
2000-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-06-02225ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/12/99
2000-05-25288bDIRECTOR RESIGNED
2000-05-25288aNEW DIRECTOR APPOINTED
2000-02-10353LOCATION OF REGISTER OF MEMBERS
2000-01-31287REGISTERED OFFICE CHANGED ON 31/01/00 FROM: HOWARD HOUSE, 70 BAKER STREET WEYBRIDGE SURREY KT13 8AL
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ARTIVION UK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARTIVION UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARTIVION UK LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARTIVION UK LTD

Intangible Assets
Patents
We have not found any records of ARTIVION UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ARTIVION UK LTD
Trademarks
We have not found any records of ARTIVION UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARTIVION UK LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ARTIVION UK LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ARTIVION UK LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARTIVION UK LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARTIVION UK LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3