CERUS ENDOVASCULAR LIMITED

JOHN ECCLES HOUSE, OXFORD SCIENCE PARK, OXFORD  OX4 4GP
  • Active
  • Private Limited Company
  • Company No. 07875938
  • Last Updated: 01 Mar 2024

Company Profile

CERUS ENDOVASCULAR LIMITED was incorporated on Thursday, December 8, 2011 as a Private Limited Company with registered address in OXFORD. CERUS ENDOVASCULAR LIMITED has the status: Active and it's listed in the following category: Other research and experimental development on natural sciences and engineering. This Private Limited Company has been operating for 12 years 9 months and 13 days.

Name CERUS ENDOVASCULAR LIMITED
Company number 07875938
Company type Private Limited Company
Incorporation date 08 Dec 2011
Status Active
Industry (SIC 2007)

Address

Registered Address JOHN ECCLES HOUSE
OXFORD SCIENCE PARK
OXFORD
OX4 4GP
Country Of Origin UNITED KINGDOM

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Stryker Uk Technologies Holdings Ltd. Hambridge Road, RG14 5AW Dates: Wednesday, October 4, 2023 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Stryker Holdings B.V. Herikerbergweg, CM1101 Dates: Tuesday, May 2, 2023 - Wednesday, October 4, 2023
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
Mr Jon Todd Durbin Nationality: American Dates: Wednesday, April 6, 2016 - Monday, September 17, 2018
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Mr Sam Milstein Nationality: American Dates: Wednesday, April 6, 2016 - Tuesday, May 2, 2023
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors

Accounts and Confirmation

Type of accounts TOTAL EXEMPTION FULL
End of financial Year 31 December
Next annual accounts due 30 September 2024, (8 days left)
Latest accounts 31 December 2022
Next confirmation statement due 05 January 2017
Last confirmation statement dated 08 December 2015

Mortgages

Total of Mortgages 5
Mortgages Outstanding 0
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 5

Previous Names

Name Change Date
CERUS ENDOVASCULAR LIMITED 08 Dec 2011