Company NameVapotherm UK Ltd
Company StatusActive
Company NumberSC370398
CategoryPrivate Limited Company
Incorporation Date21 December 2009(14 years, 4 months ago)
Previous NameSolus Medical Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Simon John Krievs
Date of BirthAugust 1976 (Born 47 years ago)
NationalityScottish
StatusCurrent
Appointed17 May 2010(4 months, 3 weeks after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Dryden Loan
Loanhead
EH20 9HR
Scotland
Director NameMr Joseph Army
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed28 February 2019(9 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address2 Dryden Loan
Loanhead
EH20 9HR
Scotland
Director NameMr John Landry
Date of BirthMay 1972 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed28 February 2019(9 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address2 Dryden Loan
Loanhead
EH20 9HR
Scotland
Secretary NameMrs Elaine Verth
StatusCurrent
Appointed01 March 2022(12 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address2 Dryden Loan
Loanhead
EH20 9HR
Scotland
Director NameMr Peter Krievs
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Dryden Loan
Bilston Glen Industrial Est
Loanhead
Midlothian
EH20 9HR
Scotland
Director NameMrs Lesley Jane Meek
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed17 May 2010(4 months, 3 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 15 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
Director NameMr Gregoire Ramade
Date of BirthJuly 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed28 February 2019(9 years, 2 months after company formation)
Appointment Duration5 years (resigned 01 March 2024)
RoleBusiness Executive
Country of ResidenceFrance
Correspondence Address2 Dryden Loan
Loanhead
EH20 9HR
Scotland

Contact

Websitewww.solusmedical.co.uk/
Email address[email protected]
Telephone01291 517914
Telephone regionChepstow

Location

Registered Address2 Dryden Loan
Loanhead
EH20 9HR
Scotland
ConstituencyMidlothian
WardMidlothian West

Financials

Year2013
Net Worth£180,260
Cash£13,743
Current Liabilities£284,313

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Charges

17 October 2016Delivered on: 2 November 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
2 February 2011Delivered on: 5 February 2011
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
29 March 2010Delivered on: 9 April 2010
Satisfied on: 15 April 2011
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

23 December 2020Confirmation statement made on 21 December 2020 with updates (4 pages)
21 December 2020Accounts for a small company made up to 31 December 2019 (23 pages)
31 December 2019Confirmation statement made on 21 December 2019 with updates (5 pages)
24 December 2019Director's details changed for Mr Simon John Krievs on 24 December 2019 (2 pages)
19 September 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
19 September 2019Change of share class name or designation (2 pages)
18 April 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
10 April 2019Registered office address changed from 2 Dryden Loan Bilston Glen Industrial Est Loanhead Midlothian EH20 9HR to 15 Atholl Crescent Edinburgh Midlothian EH3 8HA on 10 April 2019 (1 page)
7 March 2019Notification of Vapotherm, Inc as a person with significant control on 28 February 2019 (2 pages)
7 March 2019Appointment of Mr Joseph Army as a director on 28 February 2019 (2 pages)
7 March 2019Appointment of Mr Gregoire Ramade as a director on 28 February 2019 (2 pages)
7 March 2019Cessation of Eden Medical (Uk) Limited as a person with significant control on 28 February 2019 (1 page)
7 March 2019Appointment of Mr John Landry as a director on 28 February 2019 (2 pages)
19 February 2019Satisfaction of charge SC3703980003 in full (4 pages)
7 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
10 May 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
27 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
27 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
6 June 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
6 June 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
13 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
5 November 2016Satisfaction of charge 2 in full (4 pages)
5 November 2016Satisfaction of charge 2 in full (4 pages)
2 November 2016Registration of charge SC3703980003, created on 17 October 2016 (6 pages)
2 November 2016Registration of charge SC3703980003, created on 17 October 2016 (6 pages)
9 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(4 pages)
11 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(4 pages)
9 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
9 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
13 February 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
13 February 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
8 January 2015Termination of appointment of Peter Krievs as a director on 12 December 2014 (1 page)
8 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,000
(4 pages)
8 January 2015Termination of appointment of Peter Krievs as a director on 12 December 2014 (1 page)
8 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,000
(4 pages)
19 December 2014Statement of capital on 8 August 2014
  • GBP 1,000
(5 pages)
19 December 2014Statement of capital on 8 August 2014
  • GBP 1,000
(5 pages)
19 December 2014Statement of capital on 8 August 2014
  • GBP 1,000
(5 pages)
18 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 40,000
(5 pages)
10 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 40,000
(5 pages)
20 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
27 February 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 February 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 January 2012Director's details changed for Mr Peter Krievs on 21 December 2011 (2 pages)
28 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
28 January 2012Director's details changed for Mr Peter Krievs on 21 December 2011 (2 pages)
28 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 September 2011Registered office address changed from 1 Dryden Loan Bilston Glen Industrial Estate Loanhead EH20 9HR on 14 September 2011 (2 pages)
14 September 2011Registered office address changed from 1 Dryden Loan Bilston Glen Industrial Estate Loanhead EH20 9HR on 14 September 2011 (2 pages)
15 April 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
15 April 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
19 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
1 November 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
1 November 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
24 August 2010Appointment of Mr Simon John Krievs as a director (3 pages)
24 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
24 August 2010Statement of capital following an allotment of shares on 17 May 2010
  • GBP 40,000.00
(4 pages)
24 August 2010Appointment of Lesley Jane Meek as a director (3 pages)
24 August 2010Statement of capital following an allotment of shares on 17 May 2010
  • GBP 40,000.00
(4 pages)
24 August 2010Appointment of Lesley Jane Meek as a director (3 pages)
24 August 2010Appointment of Mr Simon John Krievs as a director (3 pages)
24 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 February 2010Current accounting period extended from 31 December 2010 to 31 January 2011 (3 pages)
19 February 2010Current accounting period extended from 31 December 2010 to 31 January 2011 (3 pages)
21 December 2009Incorporation (34 pages)
21 December 2009Incorporation (34 pages)