-
AXIAL MEDICAL PRINTING LIMITED - 17a Ormeau Avenue, Belfast, BT2 8HD, Northern Ireland, United Kingdom
Company Information
- Company registration number
- NI618621
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 17a Ormeau Avenue
- Belfast
- BT2 8HD
- Northern Ireland 17a Ormeau Avenue, Belfast, BT2 8HD, Northern Ireland UK
Management
- Managing Directors
- CRAWFORD, Daniel Alexander
- JOHNSTON, Roger William
- RUMANA, Chris
- ALVAREZ, Mark
- FERREIRA, Hugo
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-05-30
- Age Of Company 2013-05-30 11 years
- SIC/NACE
- 72190
Ownership
- Shareholders
- 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
Jurisdiction Particularities
- Company Name (english)
- Axial Medical Printing Limited
- Additional Status Details
- Active
- VAT Number
- GB215438324
- Filing of Accounts
- Due Date: 2024-06-30
- Last Date: 2022-09-30
- Annual Return
- Due Date: 2025-04-05
- Last Date: 2024-03-22
-
AXIAL MEDICAL PRINTING LIMITED Company Description
- AXIAL MEDICAL PRINTING LIMITED is a ltd registered in United Kingdom with the Company reg no NI618621. Its current trading status is "live". It was registered 2013-05-30. It has declared SIC or NACE codes as "72190". It has 5 directors The latest accounts are filed up to 2014-05-31.It can be contacted at 17A Ormeau Avenue .
Get AXIAL MEDICAL PRINTING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Axial Medical Printing Limited - 17a Ormeau Avenue, Belfast, BT2 8HD, Northern Ireland, United Kingdom
- 2013-05-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for AXIAL MEDICAL PRINTING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
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