-
AXIAL MEDICAL PRINTING LIMITED - 17a Ormeau Avenue, Belfast, BT2 8HD, Northern Ireland, Grossbritannien
Firmenprofil
- Handelsregisternummer
- NI618621
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 17a Ormeau Avenue
- Belfast
- BT2 8HD
- Northern Ireland 17a Ormeau Avenue, Belfast, BT2 8HD, Northern Ireland UK
Management
- Geschäftsführung
- CRAWFORD, Daniel Alexander
- JOHNSTON, Roger William
- RUMANA, Chris
- ALVAREZ, Mark
- FERREIRA, Hugo
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 30.05.2013
- Alter der Firma 2013-05-30 11 Jahre
- SIC/NACE
- 72190
Eigentumsverhältnisse
- Anteilseigner
- NARLIN BENNET BEATY (0.08%)
- DIGITAL INDUSTRIALIST LLC (0.65%) null,null,null,null,null,null,null
- WILLIAM CRAWFORD & ALEXANDRA CRAWFORD - JOINT SHAREHOLDER (2.37%)
- TRUE MARTIN IRREVOCABLE UNIFIED CREDIT TRUST (1.04%) null,null,null,null,null,null,null
- CLARENDON FUND MANAGERS LIMITED (NG%) United Kingdom,London,EC2N 2HA,null,null,Austin Friars,A&L Goodbody Solicitors, Augusti
- TECHSTART NI GP 3 LIMITED (10.11%) United Kingdom,Edinburgh,EH1 2EN,null,null,Saltire Court,c/o Cms Cameron McKenna Naborro
- SIA AIFP IMPRIMATUR CAPITAL FUND MANAGEMENT (-%) Latvia,Rīga,1014,null,null,null,Ščecinas 4
- MR NIALL HASLAM (2.39%)
- EVA ROD BEATY & NARLIN BENNET BEATY - JOINT SHAREHOLDER (0.13%)
- MRS ROISIN GARLAND (0.16%)
- MR PATRICK HURST (3.09%)
- LETZONE LIMITED (6.71%) null,null,null,null,null,null,null
- SRATASYS SOLUTIONS LIMITED (24.68%) null,null,null,null,null,null,null
- MR WESLEY BROWN HANSON (1.35%)
- MR PAUL ROTHWELL (0.84%)
- ABBY BROOKES (0.24%)
- DIVINE CAPITAL LLC (0.30%) null,null,null,null,null,null,null
- TECHSTART NI HOLDINGS LIMITED (-%) United Kingdom,Edinburgh,EH1 2EN,null,null,Saltire Court,c/o Cms Cameron McKenna Naborro
- MR STUART HARVEY (2.33%)
- INVEST NI IN CONNECTION WITH THE COVID 19 EQUITY INVESTMENT FUND (2.11%) null,null,null,null,null,null,null
- DAVID & NICOLA HEENAN - JOINT SHAREHOLDER (1.06%)
- MR ROGER WILLIAM JOHNSTON (0.76%)
- MR DANIEL CRAWFORD (13.21%)
- MR JACK WINKLE (0.23%)
- UK FF NOMINEES LIMITED (4.74%) United Kingdom,London,E14 5HU,null,null,10th Floor,5 Churchill Place
- GP LIMITED TECHSTART NI SME EQUITY (1.34%) null,null,null,null,null,null,null
- INVEST NORTHERN IRELAND (4.34%) United States of America,Boston,02116-3606,null,null,null,545 Boylston St
- KCP NOMINEES (0.65%) null,null,null,null,null,null,null
- STRATASYS LIMITED (-%) Israel,Rehovot,7612401,null,null,null,1 Holtzman St. Science Park, P.O. Box 2496
- TECHSTART NI SME EQUITY GP LIMITED (1.33%) United Kingdom,Edinburgh,EH1 2EN,null,null,Saltire Court,c/o Cms Cameron McKenna Naborro
- EVA RODL BEATY & NARLIN BENNET BEATY - JOINT SHAREHOLDER (0.13%)
- KCP NOMINEES (CLARENDON) LIMITED (0.57%) United Kingdom,London,SW15 2RS,null,null,5 Manfred Road,Hyde Park House
- PETER EDWARD LOEB & CECILIA DREW LOEB - JOINT SHAREHOLDER (0.39%)
- ROISIN & NEIL GARLAND - JOINT SHAREHOLDER (0.82%)
- MR GERALD MCGLADERY (0.92%)
- INNOVATION ULSTER LIMITED (3.19%) United Kingdom,Belfast,BT15 1ED,null,null,null,25-51 York Street
- MATTHEW H. GILBERT REVOCABLE TRUST (0.75%) null,null,null,null,null,null,null
- TECHSTART VENTURES LLP (-%) United Kingdom,Belfast,BT1 2LD,null,null,null,3rd Floor 21 Talbot Street
- CM GATEWAY LLC (3.38%) null,null,null,null,null,null,null
- EPOCH PENSION FUND (0.70%) null,null,null,null,null,null,null
- MR JOE BROGDON (0.21%)
- JAMES TRUE & KATHERINE D. MARTIN - JOINT SHAREHOLDER (2.04%)
- Beneficial Owners
- -
- Stratasys, Ltd
Landes-Besonderheiten
- Firmenname (in Englisch)
- Axial Medical Printing Limited
- Zusätzliche Statusdetails
- Active
- UID/USt-ID-Nummer
- GB215438324
- Bilanzhinterlegung
- Fälligkeit: 2024-06-30
- Letzte Einreichung: 2022-09-30
- Jahresmeldung
- Fälligkeit: 2025-04-05
- Letzte Einreichung: 2024-03-22
-
AXIAL MEDICAL PRINTING LIMITED Firmenbeschreibung
- AXIAL MEDICAL PRINTING LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. NI618621. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 30.05.2013 registriert. Das Unternehmen ist mit dem SIC/NACE Code "72190" registriert. Das Unternehmen hat 5 Geschäftsführer Die Bilanz wurde zuletzt am 31.05.2014 hinterlegt.Die Firma kann schriftlich über 17A Ormeau Avenue erreicht werden.
Jetzt sichern AXIAL MEDICAL PRINTING LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Axial Medical Printing Limited - 17a Ormeau Avenue, Belfast, BT2 8HD, Northern Ireland, Grossbritannien
- 2013-05-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu AXIAL MEDICAL PRINTING LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2024
-
second-filing-capital-allotment-shares (2024-04-18) - RP04SH01
-
capital-allotment-shares (2024-03-28) - SH01
-
confirmation-statement-with-updates (2024-04-05) - CS01
keyboard_arrow_right 2023
-
notification-of-a-person-with-significant-control (2023-06-30) - PSC02
-
accounts-with-accounts-type-total-exemption-full (2023-06-29) - AA
-
termination-director-company-with-name-termination-date (2023-06-28) - TM01
-
confirmation-statement-with-updates (2023-04-05) - CS01
-
change-account-reference-date-company-previous-shortened (2023-04-03) - AA01
-
capital-allotment-shares (2023-01-11) - SH01
-
termination-director-company-with-name-termination-date (2023-06-13) - TM01
-
capital-allotment-shares (2023-10-16) - SH01
-
capital-name-of-class-of-shares (2023-10-23) - SH08
-
resolution (2023-10-23) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2023-07-11) - AP01
-
capital-allotment-shares (2023-08-10) - SH01
-
resolution (2023-08-17) - RESOLUTIONS
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-09-30) - AA
-
confirmation-statement-with-updates (2022-04-05) - CS01
-
capital-allotment-shares (2022-03-21) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-01-12) - MR01
-
memorandum-articles (2022-01-06) - MA
-
resolution (2022-07-19) - RESOLUTIONS
-
resolution (2022-01-05) - RESOLUTIONS
-
capital-name-of-class-of-shares (2022-12-30) - SH08
-
capital-variation-of-rights-attached-to-shares (2022-12-30) - SH10
-
appoint-person-director-company-with-name-date (2022-09-30) - AP01
-
resolution (2022-10-05) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2022-10-10) - MR04
-
resolution (2022-10-12) - RESOLUTIONS
-
memorandum-articles (2022-10-05) - MA
-
cessation-of-a-person-with-significant-control (2022-10-18) - PSC07
-
capital-allotment-shares (2022-12-13) - SH01
keyboard_arrow_right 2021
-
termination-director-company-with-name-termination-date (2021-10-27) - TM01
-
termination-director-company-with-name-termination-date (2021-02-18) - TM01
-
appoint-person-director-company-with-name-date (2021-02-18) - AP01
-
appoint-person-director-company-with-name-date (2021-10-27) - AP01
-
resolution (2021-02-23) - RESOLUTIONS
-
capital-allotment-shares (2021-09-24) - SH01
-
accounts-with-accounts-type-total-exemption-full (2021-08-24) - AA
-
confirmation-statement-with-updates (2021-05-26) - CS01
-
memorandum-articles (2021-02-23) - MA
-
capital-allotment-shares (2021-12-21) - SH01
keyboard_arrow_right 2020
-
resolution (2020-10-20) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2020-06-24) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-02-13) - AD01
-
accounts-with-accounts-type-total-exemption-full (2020-05-06) - AA
-
confirmation-statement-with-updates (2020-04-03) - CS01
-
appoint-person-director-company-with-name-date (2020-06-24) - AP01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-04-29) - CS01
-
termination-director-company-with-name-termination-date (2019-04-29) - TM01
-
appoint-person-director-company-with-name-date (2019-04-29) - AP01
-
resolution (2019-07-26) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2019-07-29) - AP01
-
capital-allotment-shares (2019-07-26) - SH01
-
capital-allotment-shares (2019-08-16) - SH01
-
appoint-person-director-company-with-name-date (2019-10-18) - AP01
-
gazette-notice-compulsory (2019-12-03) - GAZ1
-
accounts-with-accounts-type-micro-entity (2019-12-05) - AA
-
gazette-filings-brought-up-to-date (2019-12-07) - DISS40
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-03-14) - CS01
-
confirmation-statement-with-no-updates (2018-03-22) - CS01
-
accounts-with-accounts-type-micro-entity (2018-05-11) - AA
-
resolution (2018-07-06) - RESOLUTIONS
-
capital-name-of-class-of-shares (2018-10-04) - SH08
-
capital-allotment-shares (2018-06-29) - SH01
keyboard_arrow_right 2017
-
change-account-reference-date-company-current-extended (2017-12-07) - AA01
-
capital-allotment-shares (2017-12-06) - SH01
-
accounts-with-accounts-type-total-exemption-small (2017-08-31) - AA
-
appoint-person-director-company-with-name-date (2017-05-19) - AP01
-
confirmation-statement-with-updates (2017-03-22) - CS01
-
capital-allotment-shares (2017-01-31) - SH01
-
capital-allotment-shares (2017-01-26) - SH01
-
second-filing-capital-allotment-shares (2017-01-24) - RP04SH01
-
capital-allotment-shares (2017-01-17) - SH01
-
second-filing-of-annual-return-with-made-up-date (2017-01-16) - RP04AR01
-
second-filing-capital-allotment-shares (2017-01-16) - RP04SH01
keyboard_arrow_right 2016
-
change-account-reference-date-company-previous-extended (2016-02-18) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-18) - AR01
-
appoint-person-director-company-with-name-date (2016-07-19) - AP01
-
capital-allotment-shares (2016-07-21) - SH01
-
accounts-with-accounts-type-total-exemption-small (2016-03-09) - AA
-
second-filing-capital-allotment-shares (2016-08-25) - RP04SH01
-
capital-allotment-shares (2016-08-25) - SH01
-
termination-director-company-with-name-termination-date (2016-09-09) - TM01
-
resolution (2016-07-21) - RESOLUTIONS
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-10-29) - AP01
-
accounts-with-accounts-type-dormant (2015-02-26) - AA
-
change-person-director-company-with-change-date (2015-03-11) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-11) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-07-27) - AD01
-
resolution (2015-11-02) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2015-10-29) - TM01
-
capital-alter-shares-subdivision (2015-11-02) - SH02
-
capital-allotment-shares (2015-11-02) - SH01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-15) - AR01
keyboard_arrow_right 2013
-
incorporation-company (2013-05-30) - NEWINC