CORREVIO (UK) LTD.

Address:
Lakeside House 1 Furzeground Way, Stockley Park, Uxbridge, Middlesex, UB11 1BD

CORREVIO (UK) LTD. is a business entity registered at Companies House, UK, with entity identifier is 06481819. The registration start date is January 23, 2008. The current status is Active.

Company Overview

Company Number 06481819
Company Name CORREVIO (UK) LTD.
Registered Address Lakeside House 1 Furzeground Way
Stockley Park
Uxbridge
Middlesex
UB11 1BD
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2008-01-23
Account Category SMALL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-02-20
Returns Last Update 2016-01-23
Confirmation Statement Due Date 2021-03-06
Confirmation Statement Last Update 2020-01-23
Mortgage Charges 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
86900 Other human health activities

Office Location

Address LAKESIDE HOUSE 1 FURZEGROUND WAY
STOCKLEY PARK
Post Town UXBRIDGE
County MIDDLESEX
Post Code UB11 1BD

Companies with the same location

Entity Name Office Address
CARDIOME UK LIMITED Lakeside House 1 Furzeground Way, Stockley Park, Uxbridge, Middlesex, UB11 1BD
S T CLAIMS LTD Lakeside House 1 Furzeground Way, Stockley Park, Uxbridge, Middlesex, UB11 1BD
GRAVITAS SALES ASSOCIATES LIMITED Lakeside House 1 Furzeground Way, Stockley Park, Uxbridge, Middlesex, UB11 1BD
WORLDTESTLABS LIMITED Lakeside House 1 Furzeground Way, Stockley Park, Uxbridge, Middlesex, UB11 1BD
IBUSINESS DIGITAL LIMITED Lakeside House 1 Furzeground Way, Stockley Park, Uxbridge, UB11 1BD, United Kingdom
FORTUNE GROUP OF SERVICES LTD Lakeside House 1 Furzeground Way, Stockley Park, Uxbridge, UB11 1BD, England
FARNIRA COSPIUN LIMITED Lakeside House 1 Furzeground Way, Stockley Park Heathrow, Uxbridge, UB11 1BD
AQUARIOS CONSULTING LTD Lakeside House 1 Furzeground Way, Stockley Park, Uxbridge, Middlesex, UB11 1BD
AQUARIOS ACCOUNTING LIMITED Lakeside House 1 Furzeground Way, Stockley Park, Uxbridge, Middlesex, UB11 1BD
AQUARIOS LAND LTD Lakeside House 1 Furzeground Way, Stockley Park, Uxbridge, Middlesex, UB11 1BD

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
ARCHIBALD, Jennifer Director (Active) Lakeside House 1, Furzeground Way, Stockley Park, Uxbridge, Middlesex, UB11 1BD January 1975 /
18 November 2013
Canadian /
Canada
None
MCMASTERS, David Douglas Director (Active) Lakeside House 1, Furzeground Way, Stockley Park, Uxbridge, Middlesex, UB11 1BD September 1959 /
18 November 2013
United States /
United States Of America
None
MAWLAW SECRETARIES LIMITED Secretary (Resigned) 201 Bishopsgate, London, EC2M 3AF /
23 January 2008
/
TMF CORPORATE ADMINISTRATION SERVICES LIMITED Secretary (Resigned) 5th Floor, 6 St Andrew Street, London, United Kingdom, EC4A 3AE /
31 December 2010
/
DAKOLIAS, Constantine Michael Director (Resigned) C/O Fortress Investment Group, 1345 Avenue Of The Americas, 46th Floor, New York, New York, Usa, 10105 June 1966 /
23 January 2008
American /
Usa
Company Director
DENIS, Francis Louis Director (Resigned) Pellipar House, 1st Floor, 9 Cloak Lane, London, United Kingdom, EC4R 2RU August 1962 /
29 June 2011
Belgium /
Belgium
Vice President Administration & Business Controlle
FADIL, Susan Carol Director (Resigned) 11 Pilgrim Street, London, EC4V 6RW September 1966 /
23 January 2008
British /
Chartered Company Secretary
FURSTEIN, Marc Keith Director (Resigned) C/O Fortress Investment Group, 1345 Avenue Of The Americas, 46th Floor, New York, New York, Usa, 10105 February 1968 /
23 January 2008
Us Citizen /
Company Director
GRAU, Michael Robert Wilfred Director (Resigned) 5th, Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE December 1962 /
29 June 2011
German /
Switzerland
Chief Financial Officer
GUENTHER, Juergen Director (Resigned) 265 Strand, London, United Kingdom, WC2R 1BH August 1959 /
2 April 2012
German /
France
Vice President Customer Operations
HILLHOUSE, Robert James Director (Resigned) 11 Pilgrim Street, London, EC4V 6RW March 1954 /
23 January 2008
British /
Chartered Secretary
NOBLE III, James Kendrick Director (Resigned) C/O Fortress Investment Group, 1345 Avenue Of The Americas, 46th Floor, New York, New York, Usa, 10105 January 1959 /
23 January 2008
United States /
California
Company Director
RATHS, Jurgen Julius Otto Director (Resigned) 5th, Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE March 1956 /
29 June 2011
German /
Switzerland
Chief Executive Officer

Competitor

Search similar business entities

Post Town UXBRIDGE
Post Code UB11 1BD
SIC Code 86900 - Other human health activities

Improve Information

Please provide details on CORREVIO (UK) LTD. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches