Berlin
13581
Director Name | Jennifer Elizabeth White |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(106 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | General Manager Uk/Ie |
Country of Residence | Scotland |
Correspondence Address | Bausch & Lomb House 106 London Road, Kingston Upon Thames Surrey KT2 6TN |
Director Name | Manoj Kumar Panda |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 July 2022(106 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Vice President & Treasurer |
Country of Residence | United States |
Correspondence Address | 400 Somerset Corporate Boulevard Bridgewater New Jersey 08807 |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 November 2011(95 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Gordon Richard Morris Soper |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(76 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 07 April 1999) |
Role | Company Director |
Correspondence Address | 58 Ember Lane Esher Surrey KT10 8EP |
Director Name | Mr Stephen Osbaldeston |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 05 November 1992(76 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 January 1995) |
Role | Managing Director |
Correspondence Address | Treaton Mill 8 Copsem Lane Esher Surrey KT10 9EU |
Director Name | Simon Henry Cooke |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(76 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 April 1996) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Deers Clavering Saffron Walden Essex CB11 4PX |
Director Name | Mr Robert Stuart Graff |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 November 1992(76 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | 14 Katharine Of Arogon Hse Queens Reach Creek Road E Molesey Surrey KT8 9DE |
Director Name | Desmond John Oreilly |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 November 1992(76 years, 7 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 17 April 2009) |
Role | Finance Director/Company Secretary |
Correspondence Address | 9 Trelawney Grove Weybridge Surrey KT13 8SS |
Director Name | Mr Stephen Andrew Hellrung |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 November 1992(76 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 May 1997) |
Role | Lawyer |
Correspondence Address | 42 East Avenue Rochester New York 14603 Foreign |
Director Name | Mr Randolph Evanston Layman |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(76 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 January 1994) |
Role | Company Director |
Correspondence Address | Green Acres Hastings Road Telham Battle East Sussex TN33 0TG |
Secretary Name | Desmond John Oreilly |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 05 November 1992(76 years, 7 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 17 April 2009) |
Role | Company Director |
Correspondence Address | 9 Trelawney Grove Weybridge Surrey KT13 8SS |
Director Name | David George Whalen |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(78 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 October 1996) |
Role | Managing Director |
Correspondence Address | 31 Esher Place Avenue Esher Surrey KT10 8PU |
Director Name | Nicholas Warde Loan |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(80 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 July 2006) |
Role | Managing Director |
Correspondence Address | The Coppice Falconwood East Horsley Leatherhead Surrey KT24 5EG |
Director Name | Robert Barton Stiles |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 September 1997(81 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 12 February 2008) |
Role | Lawyer |
Correspondence Address | 1010 Allens Creek Road Rochester New York Monroe 14618 |
Director Name | Mr Francis James Walsh |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 April 1999(83 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 14 May 2009) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 13 Thistledene Thames Ditton Surrey KT7 0YH |
Director Name | Gareth Steer |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2006(90 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 February 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Englefield Hurtmore Road Hurtmore Godalming Surrey GU7 2RA |
Director Name | Ambrose Robert Douglas Bailey |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 February 2008(91 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 August 2013) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 12 Furman Heights Fairport New York 14450 United States |
Director Name | John Brown |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 May 2009(93 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2010) |
Role | President |
Country of Residence | United Kingdom |
Correspondence Address | 94 Stuat Court Richmond Hill Richmond Surrey TW10 6RJ |
Secretary Name | Jean Geisel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(93 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 28 January 2010) |
Role | Company Director |
Correspondence Address | 139 Sheldon Road Honeoye Falls Ny 1472 United States |
Secretary Name | Mr John Lafave |
---|---|
Status | Resigned |
Appointed | 29 January 2010(93 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 November 2011) |
Role | Company Director |
Correspondence Address | 3 Walnut Hill Drive Penfield New York 14526 |
Director Name | Paul Allan Hurrell |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(94 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 December 2012) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Brian James Harris |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2010(94 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 August 2013) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | One One Bausch & Lomb Place Rochester New York 14604 |
Director Name | Mr David John Exall |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2013(96 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 August 2013) |
Role | Vice President Customer Sercie And It, Emea |
Country of Residence | United Kingdom |
Correspondence Address | Bausch & Lomb 106 London Road Kingston Upon Thames Surrey KT2 6TN |
Director Name | Pierre Savy Paul Marie Detours |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 August 2013(97 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 16 September 2013) |
Role | General Manager, Vc N.Europe |
Country of Residence | France |
Correspondence Address | Bausch & Lomb 416 Rue Samuel Morse 34967 Montpellier Cedex 2 France |
Director Name | Ling Zeng |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 August 2013(97 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 May 2017) |
Role | Attorney |
Country of Residence | Germany |
Correspondence Address | 400 Somerset Blvd Bridgewater New Jersey 08807 United States |
Director Name | Marcin Edward Jedrzejuk |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 30 August 2013(97 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 December 2017) |
Role | Economist |
Country of Residence | Poland |
Correspondence Address | Ul. Marynarska 15 Warsaw 02 674 |
Director Name | Linda Ann Lagorga |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 August 2013(97 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 April 2018) |
Role | Treasurer |
Country of Residence | United States |
Correspondence Address | 400 Somerset Corporate Boulevard Bridgewater New Jersey 08807 |
Director Name | Janice Kathleen Mary More |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(101 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 September 2020) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Bausch & Lomb House 106 London Road, Kingston Upon Thames Surrey KT2 6TN |
Director Name | Mr Duncan William Dow |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2017(101 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 May 2020) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | William Norman Woodfield |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 2018(102 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 July 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 400 Somerset Corporate Boulevard Bridgewater New Jersey 08807 |
Director Name | Benjamin Harry Hesketh |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2020(104 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 2022) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Bausch & Lomb House 106 London Road, Kingston Upon Thames Surrey KT2 6TN |
Website | bausch.com |
---|---|
Telephone | 01588 000000 |
Telephone region | Bishops Castle |
Registered Address | One Fleet Place London EC4M 7WS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
20m at £1 | Bausch & Lomb Uk Holdings LTD 64.14% Preference |
---|---|
11.2m at £1 | Bausch & Lomb Uk Holdings LTD 35.86% Ordinary |
Year | 2014 |
---|---|
Turnover | £66,599,000 |
Gross Profit | £11,660,000 |
Net Worth | £22,477,000 |
Cash | £3,157,000 |
Current Liabilities | £41,863,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (7 months, 3 weeks from now) |
22 October 2018 | Delivered on: 30 October 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: A trademark with registered number UK00002355340 named “innovative scleralsâ€. For further details, please refer to the instrument. Outstanding |
---|---|
22 October 2018 | Delivered on: 30 October 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: A trademark with registered number UK00002355340 named “innovative scleralsâ€. For further details, please refer to the instrument. Outstanding |
22 October 2018 | Delivered on: 24 October 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Pursuant to clauses 3(a) and 3(b) of the instrument, the company charged by way of third legal mortgage all real property now belonging to it and, to the extent not subject to a mortgage under the former, by way of third fixed charge, all real property acquired by it in the future (although no further details are specified in the instrument). Pursuant to clause 3(d)(ii) of the instrument, the company charged by way of third fixed charge all its present and future right, title and interest in all registered intellectual property owned by it, including all registered intellectual property acquired by it in the future, and all other intellectual property owned by it in the future, including a trademark with registered number UK00002355340 named “innovative scleralsâ€. For further details, please refer to the instrument. Outstanding |
13 February 2018 | Delivered on: 20 February 2018 Persons entitled: Bny Mellon Corporate Trustee Services Limited, as Notes Collateral Agent Classification: A registered charge Particulars: Pursuant to clauses 3(a) and 3(b) of the instrument, the company charged by way of first legal mortgage all real property now belonging to it and, to the extent not subject to a mortgage under the former, by way of first fixed charge, all real property acquired by it in the future (although no further details are specified in the instrument). Pursuant to clause 3(d)(ii) of the instrument, the company charged by way of first fixed charge all its present and future right, title and interest in all registered intellectual property owned by it, including all registered intellectual property acquired by it in the future, and all other intellectual property owned by it in the future, including a trademark with registered number UK00002355340 named “innovative scleralsâ€. For further details, please refer to the instrument. Outstanding |
19 July 2017 | Delivered on: 21 July 2017 Persons entitled: Bny Mellon Corporate Trustee Services Limited, as Notes Collateral Agent Classification: A registered charge Particulars: Pursuant to clauses 3(a) and 3(b) of the instrument, the company charged by way of first legal mortgage all real property now belonging to it and, to the extent not subject to a mortgage under the former, by way of first fixed charge, all real property acquired by it in the future (although no further details are specified in the instrument). Pursuant to clause 3(d)(ii) of the instrument, the company charged by way of first fixed charge all its present and future right, title and interest in all registered intellectual property owned by it, including all registered intellectual property acquired by it in the future, and all other intellectual property owned by it in the future, including a trademark with registered number UK00002355340 named “innovative scleralsâ€. For further details, please refer to the instrument. Outstanding |
1 April 2015 | Delivered on: 1 April 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
1 September 2014 | Delivered on: 16 September 2014 Persons entitled: Steve Hugh Graham as Trustee of the Bausch & Lomb Pension Plan Richard Norman Marchant as Trustee of the Bausch & Lomb Pension Plan Classification: A registered charge Outstanding |
22 May 2014 | Delivered on: 30 May 2014 Persons entitled: Goldman Sachs Lending Partners Llc-Collateral Agent and Trustee Classification: A registered charge Outstanding |
13 September 2021 | Delivered on: 13 September 2021 Persons entitled: Bny Mellon Corporate Trustee Services Limited as Notes Collateral Agent Classification: A registered charge Particulars: Pursuant to clauses 3(a) and 3(b) of the debenture, the company charged by way of first fixed charge all its real property. For further details, please refer to the debenture.. Pursuant to clause 3.1(d)(ii) of the debenture, the company charged by way of first fixed charge all its registered intellectual property, including, but not limited to, the trademarks with registered numbers UK00002355340. For further details, please refer to the debenture. Outstanding |
5 July 2019 | Delivered on: 9 July 2019 Persons entitled: Bny Mellon Corporate Trustee Services Limited, as Notes Collateral Agent Classification: A registered charge Particulars: Pursuant to clauses 3(a) and 3(b) of the instrument, the company charged by way of first legal mortgage all real property located in the united states or canada with a fair market value in excess of $50,000,000 now belonging to it and, to the extent not subject to a mortgage under the former, by way of first fixed charge, all such real property acquired by it in the future (although no further details are specified in the instrument). Pursuant to clause 3(d)(ii) of the instrument, the company charged by way of first fixed charge all its present and future right, title and interest in all registered intellectual property owned by it, including all registered intellectual property acquired by it in the future, and all other intellectual property owned by it in the future, including a trademark with registered number UK00002355340 named “innovative scleralsâ€. For further details, please refer to the instrument. Outstanding |
16 July 1987 | Delivered on: 30 July 1987 Satisfied on: 23 February 2008 Persons entitled: Lloyds Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with lloyds bank PLC. Fully Satisfied |
16 November 2023 | Confirmation statement made on 4 November 2023 with no updates (3 pages) |
---|---|
16 October 2023 | Full accounts made up to 31 December 2022 (37 pages) |
30 August 2023 | Termination of appointment of Jennifer White as a secretary on 11 July 2023 (1 page) |
1 December 2022 | Appointment of Jennifer White as a secretary on 6 October 2022 (2 pages) |
23 November 2022 | Confirmation statement made on 4 November 2022 with no updates (3 pages) |
23 November 2022 | Cessation of Bausch Health Companies Inc. as a person with significant control on 5 May 2022 (1 page) |
23 November 2022 | Notification of Bausch + Lomb Corporation as a person with significant control on 5 May 2022 (2 pages) |
17 October 2022 | Full accounts made up to 31 December 2021 (35 pages) |
10 October 2022 | Termination of appointment of Dentons Secretaries Limited as a secretary on 6 October 2022 (1 page) |
14 July 2022 | Appointment of Jennifer Elizabeth White as a director on 1 July 2022 (2 pages) |
13 July 2022 | Termination of appointment of William Norman Woodfield as a director on 1 July 2022 (1 page) |
13 July 2022 | Appointment of Manoj Kumar Panda as a director on 1 July 2022 (2 pages) |
13 July 2022 | Termination of appointment of Benjamin Harry Hesketh as a director on 1 July 2022 (1 page) |
22 June 2022 | Satisfaction of charge 001437200006 in full (1 page) |
22 June 2022 | Satisfaction of charge 001437200007 in full (1 page) |
22 June 2022 | Satisfaction of charge 001437200002 in full (1 page) |
22 June 2022 | Satisfaction of charge 001437200008 in full (1 page) |
22 June 2022 | Satisfaction of charge 001437200004 in full (1 page) |
22 June 2022 | Satisfaction of charge 001437200011 in full (1 page) |
22 June 2022 | Satisfaction of charge 001437200009 in full (1 page) |
22 June 2022 | Satisfaction of charge 001437200010 in full (1 page) |
3 May 2022 | Satisfaction of charge 001437200005 in full (1 page) |
18 March 2022 | Full accounts made up to 31 December 2020 (35 pages) |
18 November 2021 | Confirmation statement made on 5 November 2021 with updates (4 pages) |
13 September 2021 | Registration of charge 001437200011, created on 13 September 2021 (54 pages) |
12 November 2020 | Notification of Bausch Health Companies Inc. as a person with significant control on 9 January 2020 (2 pages) |
12 November 2020 | Confirmation statement made on 5 November 2020 with updates (4 pages) |
11 November 2020 | Termination of appointment of Janice Kathleen Mary More as a director on 22 September 2020 (1 page) |
11 November 2020 | Withdrawal of a person with significant control statement on 11 November 2020 (2 pages) |
8 October 2020 | Full accounts made up to 31 December 2019 (31 pages) |
20 July 2020 | Memorandum and Articles of Association (8 pages) |
20 July 2020 | Resolutions
|
18 June 2020 | Notification of a person with significant control statement (2 pages) |
17 June 2020 | Cessation of Bausch & Lomb Uk Holdings Limited as a person with significant control on 9 January 2020 (1 page) |
11 June 2020 | Termination of appointment of Duncan William Dow as a director on 22 May 2020 (1 page) |
11 June 2020 | Appointment of Benjamin Harry Hesketh as a director on 22 May 2020 (2 pages) |
8 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
9 July 2019 | Registration of charge 001437200010, created on 5 July 2019 (57 pages) |
3 July 2019 | Full accounts made up to 31 December 2018 (28 pages) |
7 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
30 October 2018 | Registration of charge 001437200008, created on 22 October 2018 (23 pages) |
30 October 2018 | Registration of charge 001437200009, created on 22 October 2018 (23 pages) |
24 October 2018 | Registration of charge 001437200007, created on 22 October 2018 (52 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (27 pages) |
15 May 2018 | Appointment of William Norman Woodfield as a director on 20 April 2018 (2 pages) |
10 May 2018 | Termination of appointment of Linda Ann Lagorga as a director on 20 April 2018 (1 page) |
20 February 2018 | Registration of charge 001437200006, created on 13 February 2018 (51 pages) |
17 January 2018 | Appointment of Mr Eberhard Karl Heinz Kuehne as a director on 18 December 2017 (2 pages) |
15 January 2018 | Termination of appointment of Marcin Edward Jedrzejuk as a director on 14 December 2017 (1 page) |
15 January 2018 | Appointment of Mr Duncan William Dow as a director on 18 December 2017 (2 pages) |
6 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
21 July 2017 | Registration of charge 001437200005, created on 19 July 2017 (50 pages) |
21 July 2017 | Registration of charge 001437200005, created on 19 July 2017 (50 pages) |
27 June 2017 | Director's details changed for Linda Ann Lagorga on 27 June 2017 (2 pages) |
27 June 2017 | Director's details changed for Linda Ann Lagorga on 27 June 2017 (2 pages) |
20 June 2017 | Termination of appointment of Ling Zeng as a director on 31 May 2017 (1 page) |
20 June 2017 | Appointment of Janice Kathleen Mary More as a director on 1 June 2017 (2 pages) |
20 June 2017 | Termination of appointment of Ling Zeng as a director on 31 May 2017 (1 page) |
20 June 2017 | Appointment of Janice Kathleen Mary More as a director on 1 June 2017 (2 pages) |
23 March 2017 | Director's details changed for Ling Zeng on 23 March 2017 (2 pages) |
23 February 2017 | Statement of company's objects (2 pages) |
23 February 2017 | Statement of company's objects (2 pages) |
9 February 2017 | Resolutions
|
9 February 2017 | Resolutions
|
9 February 2017 | Statement of company's objects (2 pages) |
9 February 2017 | Statement of company's objects (2 pages) |
12 January 2017 | Resolutions
|
12 January 2017 | Resolutions
|
10 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
20 October 2016 | Statement of capital on 20 October 2016
|
20 October 2016 | Resolutions
|
20 October 2016 | Solvency Statement dated 17/10/16 (3 pages) |
20 October 2016 | Statement by Directors (3 pages) |
20 October 2016 | Resolutions
|
20 October 2016 | Statement of capital on 20 October 2016
|
20 October 2016 | Solvency Statement dated 17/10/16 (3 pages) |
20 October 2016 | Statement by Directors (3 pages) |
2 September 2016 | Full accounts made up to 31 December 2015 (31 pages) |
2 September 2016 | Full accounts made up to 31 December 2015 (31 pages) |
26 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Director's details changed for Ling Zeng on 1 November 2015 (2 pages) |
26 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Director's details changed for Ling Zeng on 1 November 2015 (2 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (34 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (34 pages) |
1 April 2015 | Registration of charge 001437200004, created on 1 April 2015 (47 pages) |
1 April 2015 | Registration of charge 001437200004, created on 1 April 2015 (47 pages) |
1 April 2015 | Registration of charge 001437200004, created on 1 April 2015 (47 pages) |
26 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
25 September 2014 | Full accounts made up to 31 December 2013 (33 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (33 pages) |
16 September 2014 | Registration of charge 001437200003, created on 1 September 2014 (30 pages) |
16 September 2014 | Registration of charge 001437200003, created on 1 September 2014 (30 pages) |
16 September 2014 | Registration of charge 001437200003, created on 1 September 2014 (30 pages) |
30 May 2014 | Registration of charge 001437200002 (48 pages) |
30 May 2014 | Registration of charge 001437200002 (48 pages) |
29 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
23 September 2013 | Appointment of Marcin Edward Jedrzejuk as a director (2 pages) |
23 September 2013 | Appointment of Marcin Edward Jedrzejuk as a director (2 pages) |
23 September 2013 | Termination of appointment of David Exall as a director (1 page) |
23 September 2013 | Termination of appointment of Pierre Detours as a director (1 page) |
23 September 2013 | Appointment of Linda Ann Lagorga as a director (2 pages) |
23 September 2013 | Appointment of Ling Zeng as a director (2 pages) |
23 September 2013 | Appointment of Ling Zeng as a director (2 pages) |
23 September 2013 | Appointment of Linda Ann Lagorga as a director (2 pages) |
23 September 2013 | Termination of appointment of Pierre Detours as a director (1 page) |
23 September 2013 | Termination of appointment of David Exall as a director (1 page) |
29 August 2013 | Termination of appointment of Ambrose Bailey as a director (1 page) |
29 August 2013 | Termination of appointment of Brian Harris as a director (1 page) |
29 August 2013 | Termination of appointment of Ambrose Bailey as a director (1 page) |
29 August 2013 | Appointment of Pierre Savy Paul Marie Detours as a director (2 pages) |
29 August 2013 | Termination of appointment of Brian Harris as a director (1 page) |
29 August 2013 | Appointment of Pierre Savy Paul Marie Detours as a director (2 pages) |
4 July 2013 | Full accounts made up to 29 December 2012 (28 pages) |
4 July 2013 | Full accounts made up to 29 December 2012 (28 pages) |
16 April 2013 | Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (2 pages) |
16 April 2013 | Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (2 pages) |
25 January 2013 | Termination of appointment of Paul Hurrell as a director (1 page) |
25 January 2013 | Appointment of Mr David John Exall as a director (2 pages) |
25 January 2013 | Appointment of Mr David John Exall as a director (2 pages) |
25 January 2013 | Termination of appointment of Paul Hurrell as a director (1 page) |
16 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (7 pages) |
16 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (7 pages) |
16 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (7 pages) |
23 August 2012 | Full accounts made up to 31 December 2011 (28 pages) |
23 August 2012 | Full accounts made up to 31 December 2011 (28 pages) |
21 November 2011 | Registered office address changed from 106 London Road Kingston upon Thames Surrey KT2 6TN on 21 November 2011 (1 page) |
21 November 2011 | Appointment of Snr Denton Secretaries Limited as a secretary (2 pages) |
21 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (7 pages) |
21 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (7 pages) |
21 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (7 pages) |
21 November 2011 | Appointment of Snr Denton Secretaries Limited as a secretary (2 pages) |
21 November 2011 | Termination of appointment of John Lafave as a secretary (1 page) |
21 November 2011 | Termination of appointment of John Lafave as a secretary (1 page) |
21 November 2011 | Registered office address changed from 106 London Road Kingston upon Thames Surrey KT2 6TN on 21 November 2011 (1 page) |
3 October 2011 | Full accounts made up to 25 December 2010 (26 pages) |
3 October 2011 | Full accounts made up to 25 December 2010 (26 pages) |
29 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (7 pages) |
29 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (7 pages) |
29 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (7 pages) |
13 October 2010 | Appointment of Brian James Harris as a director (2 pages) |
13 October 2010 | Appointment of Brian James Harris as a director (2 pages) |
12 October 2010 | Appointment of Paul Allan Hurrell as a director (2 pages) |
12 October 2010 | Appointment of Paul Allan Hurrell as a director (2 pages) |
12 October 2010 | Termination of appointment of John Brown as a director (1 page) |
12 October 2010 | Termination of appointment of John Brown as a director (1 page) |
24 September 2010 | Full accounts made up to 26 December 2009 (27 pages) |
24 September 2010 | Full accounts made up to 26 December 2009 (27 pages) |
16 February 2010 | Appointment of Mr John Lafave as a secretary (1 page) |
16 February 2010 | Full accounts made up to 27 December 2008 (29 pages) |
16 February 2010 | Termination of appointment of Jean Geisel as a secretary (1 page) |
16 February 2010 | Appointment of Mr John Lafave as a secretary (1 page) |
16 February 2010 | Full accounts made up to 27 December 2008 (29 pages) |
16 February 2010 | Termination of appointment of Jean Geisel as a secretary (1 page) |
4 December 2009 | Director's details changed for John Brown on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Ambrose Robert Douglas Bailey on 4 December 2009 (2 pages) |
4 December 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Director's details changed for Ambrose Robert Douglas Bailey on 4 December 2009 (2 pages) |
4 December 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Director's details changed for Ambrose Robert Douglas Bailey on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for John Brown on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for John Brown on 4 December 2009 (2 pages) |
4 December 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Director's details changed for John Brown on 8 May 2009 (1 page) |
30 November 2009 | Director's details changed for Ambrose Robert Douglas Bailey on 12 February 2008 (1 page) |
30 November 2009 | Director's details changed for John Brown on 8 May 2009 (1 page) |
30 November 2009 | Director's details changed for John Brown on 8 May 2009 (1 page) |
30 November 2009 | Secretary's details changed for Jean Geisel on 30 June 2009 (1 page) |
30 November 2009 | Secretary's details changed for Jean Geisel on 30 June 2009 (1 page) |
30 November 2009 | Director's details changed for John Brown on 8 May 2009 (1 page) |
30 November 2009 | Director's details changed for Ambrose Robert Douglas Bailey on 12 February 2008 (1 page) |
30 November 2009 | Director's details changed for John Brown on 8 May 2009 (1 page) |
30 November 2009 | Director's details changed for John Brown on 8 May 2009 (1 page) |
7 August 2009 | Full accounts made up to 29 December 2007 (28 pages) |
7 August 2009 | Full accounts made up to 29 December 2007 (28 pages) |
9 July 2009 | Secretary appointed jean geisel (1 page) |
9 July 2009 | Secretary appointed jean geisel (1 page) |
19 June 2009 | Director appointed john brown (2 pages) |
19 June 2009 | Director appointed john brown (2 pages) |
1 June 2009 | Appointment terminated director and secretary desmond oreilly (1 page) |
1 June 2009 | Appointment terminated director and secretary desmond oreilly (1 page) |
1 June 2009 | Appointment terminated director francis walsh (1 page) |
1 June 2009 | Appointment terminated director francis walsh (1 page) |
20 February 2009 | Appointment terminated director gareth steer (1 page) |
20 February 2009 | Appointment terminated director gareth steer (1 page) |
18 December 2008 | Director's change of particulars / gareth steer / 01/06/2008 (1 page) |
18 December 2008 | Return made up to 05/11/08; full list of members (5 pages) |
18 December 2008 | Director's change of particulars / gareth steer / 01/06/2008 (1 page) |
18 December 2008 | Return made up to 05/11/08; full list of members (5 pages) |
7 August 2008 | Full accounts made up to 30 December 2006 (28 pages) |
7 August 2008 | Full accounts made up to 30 December 2006 (28 pages) |
11 June 2008 | Director appointed ambrose robert douglas bailey (2 pages) |
11 June 2008 | Appointment terminated director robert stiles (1 page) |
11 June 2008 | Appointment terminated director robert stiles (1 page) |
11 June 2008 | Director appointed ambrose robert douglas bailey (2 pages) |
28 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
28 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 February 2008 | Return made up to 05/11/07; full list of members (3 pages) |
11 February 2008 | Return made up to 05/11/07; full list of members (3 pages) |
15 January 2008 | Resolutions
|
15 January 2008 | Resolutions
|
28 June 2007 | Group of companies' accounts made up to 31 December 2005 (32 pages) |
28 June 2007 | Group of companies' accounts made up to 31 December 2005 (32 pages) |
30 November 2006 | Return made up to 05/11/06; full list of members (9 pages) |
30 November 2006 | Return made up to 05/11/06; full list of members (9 pages) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | New director appointed (2 pages) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Director resigned (1 page) |
15 June 2006 | Full accounts made up to 31 December 2004 (29 pages) |
15 June 2006 | Full accounts made up to 31 December 2004 (29 pages) |
8 December 2005 | Return made up to 05/11/05; full list of members (9 pages) |
8 December 2005 | Return made up to 05/11/05; full list of members (9 pages) |
3 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
3 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
21 September 2005 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
21 September 2005 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
18 November 2004 | Return made up to 05/11/04; full list of members (9 pages) |
18 November 2004 | Return made up to 05/11/04; full list of members (9 pages) |
14 October 2004 | Delivery ext'd 3 mth 25/12/03 (1 page) |
14 October 2004 | Delivery ext'd 3 mth 25/12/03 (1 page) |
20 November 2003 | Return made up to 05/11/03; full list of members (9 pages) |
20 November 2003 | Return made up to 05/11/03; full list of members (9 pages) |
31 October 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
31 October 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
22 March 2003 | Auditor's resignation (1 page) |
22 March 2003 | Auditor's resignation (1 page) |
12 November 2002 | Return made up to 05/11/02; full list of members (9 pages) |
12 November 2002 | Return made up to 05/11/02; full list of members (9 pages) |
2 November 2002 | Group of companies' accounts made up to 31 December 2001 (18 pages) |
2 November 2002 | Group of companies' accounts made up to 31 December 2001 (18 pages) |
7 March 2002 | Group of companies' accounts made up to 30 December 2000 (17 pages) |
7 March 2002 | Group of companies' accounts made up to 30 December 2000 (17 pages) |
15 November 2001 | Return made up to 05/11/01; full list of members (8 pages) |
15 November 2001 | Return made up to 05/11/01; full list of members (8 pages) |
28 February 2001 | £ nc 11183266/31183266 29/12/00 (1 page) |
28 February 2001 | Resolutions
|
28 February 2001 | Amend 123 25.09.92 inc 6400000 (2 pages) |
28 February 2001 | £ nc 11183266/31183266 29/12/00 (1 page) |
28 February 2001 | Resolutions
|
28 February 2001 | Ad 29/12/00--------- £ si 20000000@1=20000000 £ ic 11183265/31183265 (2 pages) |
28 February 2001 | Ad 25/09/92--------- £ si 6400000@1 (2 pages) |
28 February 2001 | Ad 05/07/83--------- £ si 1383266@1 (2 pages) |
28 February 2001 | Resolutions
|
28 February 2001 | Amend 123 050793 inc by 1383266 (2 pages) |
28 February 2001 | Resolutions
|
28 February 2001 | Ad 05/07/83--------- £ si 1383266@1 (2 pages) |
28 February 2001 | Amend 123 050793 inc by 1383266 (2 pages) |
28 February 2001 | Resolutions
|
28 February 2001 | Ad 29/12/00--------- £ si 20000000@1=20000000 £ ic 11183265/31183265 (2 pages) |
28 February 2001 | Resolutions
|
28 February 2001 | Ad 25/09/92--------- £ si 6400000@1 (2 pages) |
28 February 2001 | Amend 123 25.09.92 inc 6400000 (2 pages) |
27 November 2000 | Return made up to 05/11/00; full list of members (7 pages) |
27 November 2000 | Return made up to 05/11/00; full list of members (7 pages) |
9 November 2000 | Full group accounts made up to 25 December 1999 (18 pages) |
9 November 2000 | Full group accounts made up to 25 December 1999 (18 pages) |
12 November 1999 | Return made up to 05/11/99; full list of members (7 pages) |
12 November 1999 | Return made up to 05/11/99; full list of members (7 pages) |
1 November 1999 | Full group accounts made up to 26 December 1998 (15 pages) |
1 November 1999 | Full group accounts made up to 26 December 1998 (15 pages) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | New director appointed (2 pages) |
26 November 1998 | Return made up to 05/11/98; full list of members
|
26 November 1998 | Return made up to 05/11/98; full list of members
|
19 October 1998 | Full group accounts made up to 27 December 1997 (16 pages) |
19 October 1998 | Full group accounts made up to 27 December 1997 (16 pages) |
25 September 1998 | Auditor's resignation (1 page) |
25 September 1998 | Auditor's resignation (1 page) |
27 January 1998 | Full group accounts made up to 28 December 1996 (21 pages) |
27 January 1998 | Full group accounts made up to 28 December 1996 (21 pages) |
14 November 1997 | Director resigned (1 page) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | Delivery ext'd 3 mth 28/12/96 (1 page) |
14 November 1997 | Delivery ext'd 3 mth 28/12/96 (1 page) |
14 November 1997 | Return made up to 05/11/97; no change of members (4 pages) |
14 November 1997 | Return made up to 05/11/97; no change of members (4 pages) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | Director resigned (1 page) |
10 November 1996 | Return made up to 05/11/96; full list of members
|
10 November 1996 | Return made up to 05/11/96; full list of members
|
5 November 1996 | Full group accounts made up to 30 December 1995 (19 pages) |
5 November 1996 | Full group accounts made up to 30 December 1995 (19 pages) |
27 November 1995 | Director resigned (2 pages) |
27 November 1995 | Return made up to 05/11/95; no change of members
|
27 November 1995 | Return made up to 05/11/95; no change of members
|
27 November 1995 | Director resigned (2 pages) |
3 November 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
3 November 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
27 March 1995 | New director appointed (2 pages) |
27 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (96 pages) |
2 January 1991 | Resolutions
|
2 January 1991 | Memorandum and Articles of Association (7 pages) |
2 January 1991 | Resolutions
|
2 January 1991 | Resolutions
|
2 January 1991 | Resolutions
|
2 January 1991 | Memorandum and Articles of Association (7 pages) |
30 July 1987 | Particulars of mortgage/charge (3 pages) |
30 July 1987 | Particulars of mortgage/charge (3 pages) |
21 March 1983 | Company name changed\certificate issued on 21/03/83 (2 pages) |
21 March 1983 | Company name changed\certificate issued on 21/03/83 (2 pages) |
26 November 1975 | Company name changed\certificate issued on 26/11/75 (2 pages) |
26 November 1975 | Company name changed\certificate issued on 26/11/75 (2 pages) |
28 April 1916 | Incorporation (50 pages) |
28 April 1916 | Incorporation (50 pages) |