Advanced company searchLink opens in new window

NUVASIVE UK LIMITED

Company number 05518404

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Oct 2015 AA Full accounts made up to 31 December 2014
24 Aug 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
24 Aug 2015 MR04 Satisfaction of charge 1 in full
21 Jul 2015 TM01 Termination of appointment of Philip Peter Bradshaw as a director on 29 April 2015
12 Feb 2015 AP01 Appointment of Mr Philip Peter Bradshaw as a director on 12 January 2015
08 Oct 2014 AA Full accounts made up to 31 December 2013
30 Jul 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
24 Mar 2014 AP01 Appointment of Mr Micah Wesley Young as a director
24 Mar 2014 TM01 Termination of appointment of Patricia Bitar as a director
24 Mar 2014 TM01 Termination of appointment of Craig Hunsaker as a director
09 Oct 2013 AA Full accounts made up to 31 December 2012
14 Aug 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
19 Mar 2013 AP01 Appointment of Mr Craig Edward Hunsaker as a director
19 Mar 2013 AP01 Appointment of Mr Russell Alan Powers as a director
19 Mar 2013 TM01 Termination of appointment of Keith Valentine as a director
02 Jan 2013 TM01 Termination of appointment of Stephan Siemers as a director
01 Oct 2012 AA Full accounts made up to 31 December 2011
04 Sep 2012 AP01 Appointment of Mr Stephan Siemers as a director
01 Aug 2012 AR01 Annual return made up to 26 July 2012 with full list of shareholders
05 May 2012 MG01 Particulars of a mortgage or charge / charge no: 2
19 Apr 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Jan 2012 SH01 Statement of capital following an allotment of shares on 2 December 2011
  • GBP 2
08 Jan 2012 CC04 Statement of company's objects
08 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Jan 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities