Get an alert when LIVANOVA PLC files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-06-30 (in 1mo)

Last filed for 2024-12-31

Confirmation statement due

2027-03-06 (in 10mo)

Last made up 2026-02-20

Watchouts

None on the register

Name history

Renamed 2 times since incorporation

  1. LIVANOVA PLC 2015-06-23 → present
  2. SAND HOLDCO PLC 2015-04-17 → 2015-06-23
  3. SAND HOLDCO LIMITED 2015-02-20 → 2015-04-17

Accounts

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Consolidated group
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“We have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate.”

Group structure

  1. LIVANOVA PLC · parent
    1. LivaNova USA, Inc. 100% · U.S.
    2. Sorin Group Italia S.r.l. 100% · Italy
    3. LivaNova PLC (Italian Branch) 100% · Italy
    4. LivaNova Deutschland GmbH 100% · Germany

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

12 active · 15 resigned

Name Role Appointed Born Nationality
MOHR, Sarah, Ms. Secretary 2026-01-26
BARRY, James Christopher, Mr. Director 2023-10-06 Apr 1972 American
BIANCHI, Francesco Director 2015-10-19 Dec 1956 Italian
ENXING SENG, Stacy Director 2019-06-18 Nov 1964 American
KOZY, William Director 2018-06-12 Jan 1952 American
MAKATSARIA, Vladimir, Mr. Director 2024-03-01 Jan 1973 American
O'KANE, Sharon Director 2015-10-19 Sep 1967 British,Irish
PODLOGAR, Susan, Ms. Director 2024-10-08 Aug 1963 American
SCHERMERHORN, Todd Charles Director 2020-12-03 Dec 1960 American
STORY, Brooke Elizabeth Director 2022-09-15 Nov 1971 American
WILVER, Peter Marshall Director 2022-06-13 Aug 1959 American
ZURBAY, Donald Director 2025-09-03 Jul 1967 American
Show 15 resigned officers
Name Role Appointed Resigned
HUTCHINSON, Michael Secretary 2022-11-14 2026-01-26
MOROZ, Catherine Secretary 2017-02-23 2019-11-06
SHERIDAN, Brian Dominic George Secretary 2015-02-20 2017-02-09
SKEFFINGTON, Keyna Pidcock Secretary 2019-11-06 2022-11-14
BALLESTER, Andre-Michel Director 2015-09-15 2016-12-31
BIFULCO, Rosario Director 2015-10-19 2015-11-16
GIANOTTI, Stefano Director 2015-10-19 2018-03-23
MAURO, Demetrio Franco Director 2015-04-17 2015-09-14
MCDONALD, Damien Director 2017-01-01 2023-04-14
MOORE, Daniel Jeffrey Director 2015-09-15 2024-06-11
MORRISON, Hugh Director 2015-10-19 2021-06-09
NOVAK, Alfred Director 2015-10-19 2022-06-13
ROSENTHAL, Arthur Director 2015-10-19 2022-06-13
SAIA, Andrea Lynn Director 2016-07-27 2023-12-31
SHERIDAN, Brian Dominic George Director 2015-02-20 2015-09-14

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 198 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-06-26 RESOLUTIONS Resolution
  • 2024-06-21 RESOLUTIONS Resolution
Date Type Category Description
2026-03-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-01-26 TM02 officers Termination secretary company with name termination date PDF
2026-01-26 AP03 officers Appoint person secretary company with name date PDF
2025-09-05 AP01 officers Appoint person director company with name date PDF
2025-08-05 CH01 officers Change person director company with change date PDF
2025-06-26 AA accounts Accounts with accounts type group
2025-06-26 RESOLUTIONS resolution Resolution
2025-04-28 SH01 capital Capital allotment shares PDF
2025-04-07 MR04 mortgage Mortgage satisfy charge full PDF
2025-02-25 CS01 confirmation-statement Confirmation statement with updates PDF
2025-01-07 SH01 capital Capital allotment shares PDF
2024-10-11 AP01 officers Appoint person director company with name date PDF
2024-10-02 SH01 capital Capital allotment shares PDF
2024-09-11 SH01 capital Capital allotment shares PDF
2024-06-26 AA accounts Accounts with accounts type group
2024-06-21 RESOLUTIONS resolution Resolution
2024-06-12 TM01 officers Termination director company with name termination date PDF
2024-04-14 SH01 capital Capital allotment shares PDF
2024-03-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-03-01 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
4

last 24 months

Officers appointed
2

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page