Company NamePneumowave Limited
Company StatusActive
Company NumberSC589011
CategoryPrivate Limited Company
Incorporation Date16 February 2018(6 years, 2 months ago)
Previous NameAltair Medical Ltd

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Bruce Colin Henderson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Hope Street
Edinburgh
EH2 4DB
Scotland
Director NameMr Christopher Thomas Wardhaugh
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(1 year, 2 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Hope Street
Edinburgh
EH2 4DB
Scotland
Director NameDr Stewart White
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(3 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Hope Street
Edinburgh
EH2 4DB
Scotland
Director NameRichie Bavasso
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed01 September 2023(5 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address12 Hope Street
Edinburgh
EH2 4DB
Scotland
Director NameThomas Young
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusCurrent
Appointed27 September 2023(5 years, 7 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address12 Hope Street
Edinburgh
EH2 4DB
Scotland
Director NameDr Nicola Ann Broughton
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(5 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Hope Street
Edinburgh
EH2 4DB
Scotland
Secretary NameDavidson Chalmers Stewart (Secretarial Services) Limited (Corporation)
StatusCurrent
Appointed22 April 2021(3 years, 2 months after company formation)
Appointment Duration3 years
Correspondence Address12 Hope Street
Edinburgh
EH2 4DB
Scotland
Director NameMr Sanjay Rakshit
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Miller Road
Ayr
KA7 2AY
Scotland
Director NameAlexander Adam
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCairnfield 14 School Road
Balmullo
St. Andrews
Fife
KY16 0BD
Scotland
Director NameMr Jonathan Guthrie
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Hope Street
Edinburgh
EH2 4DB
Scotland

Location

Registered Address12 Hope Street
Edinburgh
EH2 4DB
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (8 months from now)

Charges

5 April 2022Delivered on: 5 April 2022
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding

Filing History

12 February 2021Confirmation statement made on 7 December 2020 with updates (5 pages)
17 April 2020Sub-division of shares on 25 March 2020 (4 pages)
3 April 2020Statement of capital following an allotment of shares on 25 March 2020
  • GBP 206.50
(4 pages)
3 April 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-divide shares 25/03/2020
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 January 2020Confirmation statement made on 7 December 2019 with updates (4 pages)
13 November 2019Micro company accounts made up to 30 April 2019 (4 pages)
11 November 2019Previous accounting period extended from 28 February 2019 to 30 April 2019 (1 page)
28 August 2019Appointment of Mr Christopher Thomas Wardhaugh as a director on 1 May 2019 (2 pages)
21 May 2019Statement of capital following an allotment of shares on 1 March 2019
  • GBP 204
(8 pages)
3 April 2019Termination of appointment of Alexander Adam as a director on 1 March 2019 (1 page)
7 December 2018Confirmation statement made on 7 December 2018 with updates (5 pages)
26 November 2018Registered office address changed from Cairnfield 14 School Road Balmullo St. Andrews Fife KY16 0BD United Kingdom to Room 8B Medicity Bo'ness Road Chapelhall Motherwell ML1 5UH on 26 November 2018 (2 pages)
23 November 2018Statement of capital following an allotment of shares on 23 November 2018
  • GBP 102
(3 pages)
8 November 2018Director's details changed for Dr Bruce Colin Henderson on 8 November 2018 (2 pages)
8 November 2018Change of details for Dr Bruce Colin Henderson as a person with significant control on 8 November 2018 (2 pages)
8 November 2018Director's details changed for Alexander Adam on 8 November 2018 (2 pages)
8 November 2018Registered office address changed from 30 Miller Road Ayr KA7 2AY United Kingdom to Cairnfield 14 School Road Balmullo St. Andrews Fife KY16 0BD on 8 November 2018 (1 page)
15 October 2018Termination of appointment of Sanjay Rakshit as a director on 24 September 2018 (1 page)
16 February 2018Incorporation
Statement of capital on 2018-02-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
16 February 2018Incorporation
Statement of capital on 2018-02-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)