Company NameBausch & Lomb U.K. Limited
Company StatusActive
Company Number00143720
CategoryPrivate Limited Company
Incorporation Date28 April 1916(107 years, 12 months ago)
Previous NamesBausch & Lomb Optical Company,Limited and Bausch & Lomb UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Eberhard Karl Heinz Kuehne
Date of BirthApril 1965 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed18 December 2017(101 years, 8 months after company formation)
Appointment Duration6 years, 3 months
RoleRegional Finance Lead
Country of ResidenceGermany
Correspondence Address165-173 Brunsbuetteler Damm
Berlin
13581
Director NameJennifer Elizabeth White
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(106 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleGeneral Manager Uk/Ie
Country of ResidenceScotland
Correspondence AddressBausch & Lomb House
106 London Road, Kingston Upon Thames
Surrey
KT2 6TN
Director NameManoj Kumar Panda
Date of BirthJune 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed01 July 2022(106 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleVice President & Treasurer
Country of ResidenceUnited States
Correspondence Address400 Somerset Corporate Boulevard
Bridgewater
New Jersey
08807
Secretary NameDentons Secretaries Limited (Corporation)
StatusCurrent
Appointed05 November 2011(95 years, 7 months after company formation)
Appointment Duration12 years, 4 months
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Gordon Richard Morris Soper
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(76 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 07 April 1999)
RoleCompany Director
Correspondence Address58 Ember Lane
Esher
Surrey
KT10 8EP
Director NameMr Stephen Osbaldeston
Date of BirthOctober 1954 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed05 November 1992(76 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 January 1995)
RoleManaging Director
Correspondence AddressTreaton Mill 8 Copsem Lane
Esher
Surrey
KT10 9EU
Director NameSimon Henry Cooke
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(76 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDeers
Clavering
Saffron Walden
Essex
CB11 4PX
Director NameMr Robert Stuart Graff
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed05 November 1992(76 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 1994)
RoleCompany Director
Correspondence Address14 Katharine Of Arogon Hse
Queens Reach Creek Road
E Molesey
Surrey
KT8 9DE
Director NameDesmond John Oreilly
Date of BirthDecember 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed05 November 1992(76 years, 7 months after company formation)
Appointment Duration16 years, 5 months (resigned 17 April 2009)
RoleFinance Director/Company Secretary
Correspondence Address9 Trelawney Grove
Weybridge
Surrey
KT13 8SS
Director NameMr Stephen Andrew Hellrung
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed05 November 1992(76 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 May 1997)
RoleLawyer
Correspondence Address42 East Avenue
Rochester
New York 14603
Foreign
Director NameMr Randolph Evanston Layman
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(76 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 January 1994)
RoleCompany Director
Correspondence AddressGreen Acres Hastings Road
Telham
Battle
East Sussex
TN33 0TG
Secretary NameDesmond John Oreilly
NationalityIrish
StatusResigned
Appointed05 November 1992(76 years, 7 months after company formation)
Appointment Duration16 years, 5 months (resigned 17 April 2009)
RoleCompany Director
Correspondence Address9 Trelawney Grove
Weybridge
Surrey
KT13 8SS
Director NameDavid George Whalen
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(78 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 October 1996)
RoleManaging Director
Correspondence Address31 Esher Place Avenue
Esher
Surrey
KT10 8PU
Director NameNicholas Warde Loan
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(80 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 July 2006)
RoleManaging Director
Correspondence AddressThe Coppice Falconwood
East Horsley
Leatherhead
Surrey
KT24 5EG
Director NameRobert Barton Stiles
Date of BirthMay 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed12 September 1997(81 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 12 February 2008)
RoleLawyer
Correspondence Address1010 Allens Creek Road
Rochester
New York
Monroe
14618
Director NameMr Francis James Walsh
Date of BirthMay 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed09 April 1999(83 years after company formation)
Appointment Duration10 years, 1 month (resigned 14 May 2009)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address13 Thistledene
Thames Ditton
Surrey
KT7 0YH
Director NameGareth Steer
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2006(90 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 February 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnglefield Hurtmore Road
Hurtmore
Godalming
Surrey
GU7 2RA
Director NameAmbrose Robert Douglas Bailey
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed12 February 2008(91 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 August 2013)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address12 Furman Heights
Fairport
New York 14450
United States
Director NameJohn Brown
Date of BirthJune 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 2009(93 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2010)
RolePresident
Country of ResidenceUnited Kingdom
Correspondence Address94 Stuat Court Richmond Hill
Richmond
Surrey
TW10 6RJ
Secretary NameJean Geisel
NationalityBritish
StatusResigned
Appointed30 June 2009(93 years, 2 months after company formation)
Appointment Duration7 months (resigned 28 January 2010)
RoleCompany Director
Correspondence Address139 Sheldon Road
Honeoye Falls
Ny
1472
United States
Secretary NameMr John Lafave
StatusResigned
Appointed29 January 2010(93 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 November 2011)
RoleCompany Director
Correspondence Address3 Walnut Hill Drive
Penfield
New York
14526
Director NamePaul Allan Hurrell
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(94 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 December 2012)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameBrian James Harris
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2010(94 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 August 2013)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressOne One Bausch & Lomb Place
Rochester
New York
14604
Director NameMr David John Exall
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2013(96 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 August 2013)
RoleVice President Customer Sercie And It, Emea
Country of ResidenceUnited Kingdom
Correspondence AddressBausch & Lomb 106 London Road
Kingston Upon Thames
Surrey
KT2 6TN
Director NamePierre Savy Paul Marie Detours
Date of BirthNovember 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed06 August 2013(97 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 16 September 2013)
RoleGeneral Manager, Vc N.Europe
Country of ResidenceFrance
Correspondence AddressBausch & Lomb 416 Rue Samuel Morse
34967
Montpellier Cedex 2
France
Director NameLing Zeng
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed30 August 2013(97 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 May 2017)
RoleAttorney
Country of ResidenceGermany
Correspondence Address400 Somerset Blvd Bridgewater
New Jersey
08807
United States
Director NameMarcin Edward Jedrzejuk
Date of BirthNovember 1969 (Born 54 years ago)
NationalityPolish
StatusResigned
Appointed30 August 2013(97 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 December 2017)
RoleEconomist
Country of ResidencePoland
Correspondence AddressUl. Marynarska 15
Warsaw
02 674
Director NameLinda Ann Lagorga
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed30 August 2013(97 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 April 2018)
RoleTreasurer
Country of ResidenceUnited States
Correspondence Address400 Somerset Corporate Boulevard
Bridgewater
New Jersey
08807
Director NameJanice Kathleen  Mary More
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(101 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 22 September 2020)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressBausch & Lomb House
106 London Road, Kingston Upon Thames
Surrey
KT2 6TN
Director NameMr Duncan William Dow
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2017(101 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 May 2020)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameWilliam Norman Woodfield
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed20 April 2018(102 years after company formation)
Appointment Duration4 years, 2 months (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address400 Somerset Corporate Boulevard
Bridgewater
New Jersey
08807
Director NameBenjamin Harry Hesketh
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2020(104 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 2022)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressBausch & Lomb House
106 London Road, Kingston Upon Thames
Surrey
KT2 6TN

Contact

Websitebausch.com
Telephone01588 000000
Telephone regionBishops Castle

Location

Registered AddressOne
Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20m at £1Bausch & Lomb Uk Holdings LTD
64.14%
Preference
11.2m at £1Bausch & Lomb Uk Holdings LTD
35.86%
Ordinary

Financials

Year2014
Turnover£66,599,000
Gross Profit£11,660,000
Net Worth£22,477,000
Cash£3,157,000
Current Liabilities£41,863,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 November 2023 (4 months, 3 weeks ago)
Next Return Due18 November 2024 (7 months, 3 weeks from now)

Charges

22 October 2018Delivered on: 30 October 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: A trademark with registered number UK00002355340 named “innovative sclerals”. For further details, please refer to the instrument.
Outstanding
22 October 2018Delivered on: 30 October 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: A trademark with registered number UK00002355340 named “innovative sclerals”. For further details, please refer to the instrument.
Outstanding
22 October 2018Delivered 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 sclerals”. For further details, please refer to the instrument.
Outstanding
13 February 2018Delivered 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 sclerals”. For further details, please refer to the instrument.
Outstanding
19 July 2017Delivered 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 sclerals”. For further details, please refer to the instrument.
Outstanding
1 April 2015Delivered on: 1 April 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
1 September 2014Delivered 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 2014Delivered on: 30 May 2014
Persons entitled: Goldman Sachs Lending Partners Llc-Collateral Agent and Trustee

Classification: A registered charge
Outstanding
13 September 2021Delivered 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 2019Delivered 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 sclerals”. For further details, please refer to the instrument.
Outstanding
16 July 1987Delivered 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

Filing History

16 November 2023Confirmation statement made on 4 November 2023 with no updates (3 pages)
16 October 2023Full accounts made up to 31 December 2022 (37 pages)
30 August 2023Termination of appointment of Jennifer White as a secretary on 11 July 2023 (1 page)
1 December 2022Appointment of Jennifer White as a secretary on 6 October 2022 (2 pages)
23 November 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
23 November 2022Cessation of Bausch Health Companies Inc. as a person with significant control on 5 May 2022 (1 page)
23 November 2022Notification of Bausch + Lomb Corporation as a person with significant control on 5 May 2022 (2 pages)
17 October 2022Full accounts made up to 31 December 2021 (35 pages)
10 October 2022Termination of appointment of Dentons Secretaries Limited as a secretary on 6 October 2022 (1 page)
14 July 2022Appointment of Jennifer Elizabeth White as a director on 1 July 2022 (2 pages)
13 July 2022Termination of appointment of William Norman Woodfield as a director on 1 July 2022 (1 page)
13 July 2022Appointment of Manoj Kumar Panda as a director on 1 July 2022 (2 pages)
13 July 2022Termination of appointment of Benjamin Harry Hesketh as a director on 1 July 2022 (1 page)
22 June 2022Satisfaction of charge 001437200006 in full (1 page)
22 June 2022Satisfaction of charge 001437200007 in full (1 page)
22 June 2022Satisfaction of charge 001437200002 in full (1 page)
22 June 2022Satisfaction of charge 001437200008 in full (1 page)
22 June 2022Satisfaction of charge 001437200004 in full (1 page)
22 June 2022Satisfaction of charge 001437200011 in full (1 page)
22 June 2022Satisfaction of charge 001437200009 in full (1 page)
22 June 2022Satisfaction of charge 001437200010 in full (1 page)
3 May 2022Satisfaction of charge 001437200005 in full (1 page)
18 March 2022Full accounts made up to 31 December 2020 (35 pages)
18 November 2021Confirmation statement made on 5 November 2021 with updates (4 pages)
13 September 2021Registration of charge 001437200011, created on 13 September 2021 (54 pages)
12 November 2020Notification of Bausch Health Companies Inc. as a person with significant control on 9 January 2020 (2 pages)
12 November 2020Confirmation statement made on 5 November 2020 with updates (4 pages)
11 November 2020Termination of appointment of Janice Kathleen Mary More as a director on 22 September 2020 (1 page)
11 November 2020Withdrawal of a person with significant control statement on 11 November 2020 (2 pages)
8 October 2020Full accounts made up to 31 December 2019 (31 pages)
20 July 2020Memorandum and Articles of Association (8 pages)
20 July 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
18 June 2020Notification of a person with significant control statement (2 pages)
17 June 2020Cessation of Bausch & Lomb Uk Holdings Limited as a person with significant control on 9 January 2020 (1 page)
11 June 2020Termination of appointment of Duncan William Dow as a director on 22 May 2020 (1 page)
11 June 2020Appointment of Benjamin Harry Hesketh as a director on 22 May 2020 (2 pages)
8 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
9 July 2019Registration of charge 001437200010, created on 5 July 2019 (57 pages)
3 July 2019Full accounts made up to 31 December 2018 (28 pages)
7 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
30 October 2018Registration of charge 001437200008, created on 22 October 2018 (23 pages)
30 October 2018Registration of charge 001437200009, created on 22 October 2018 (23 pages)
24 October 2018Registration of charge 001437200007, created on 22 October 2018 (52 pages)
6 October 2018Full accounts made up to 31 December 2017 (27 pages)
15 May 2018Appointment of William Norman Woodfield as a director on 20 April 2018 (2 pages)
10 May 2018Termination of appointment of Linda Ann Lagorga as a director on 20 April 2018 (1 page)
20 February 2018Registration of charge 001437200006, created on 13 February 2018 (51 pages)
17 January 2018Appointment of Mr Eberhard Karl Heinz Kuehne as a director on 18 December 2017 (2 pages)
15 January 2018Termination of appointment of Marcin Edward Jedrzejuk as a director on 14 December 2017 (1 page)
15 January 2018Appointment of Mr Duncan William Dow as a director on 18 December 2017 (2 pages)
6 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
20 September 2017Full accounts made up to 31 December 2016 (26 pages)
20 September 2017Full accounts made up to 31 December 2016 (26 pages)
21 July 2017Registration of charge 001437200005, created on 19 July 2017 (50 pages)
21 July 2017Registration of charge 001437200005, created on 19 July 2017 (50 pages)
27 June 2017Director's details changed for Linda Ann Lagorga on 27 June 2017 (2 pages)
27 June 2017Director's details changed for Linda Ann Lagorga on 27 June 2017 (2 pages)
20 June 2017Termination of appointment of Ling Zeng as a director on 31 May 2017 (1 page)
20 June 2017Appointment of Janice Kathleen Mary More as a director on 1 June 2017 (2 pages)
20 June 2017Termination of appointment of Ling Zeng as a director on 31 May 2017 (1 page)
20 June 2017Appointment of Janice Kathleen Mary More as a director on 1 June 2017 (2 pages)
23 March 2017Director's details changed for Ling Zeng on 23 March 2017 (2 pages)
23 February 2017Statement of company's objects (2 pages)
23 February 2017Statement of company's objects (2 pages)
9 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
9 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
9 February 2017Statement of company's objects (2 pages)
9 February 2017Statement of company's objects (2 pages)
12 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
12 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
10 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
20 October 2016Statement of capital on 20 October 2016
  • GBP 11,183,266
(3 pages)
20 October 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 October 2016Solvency Statement dated 17/10/16 (3 pages)
20 October 2016Statement by Directors (3 pages)
20 October 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 October 2016Statement of capital on 20 October 2016
  • GBP 11,183,266
(3 pages)
20 October 2016Solvency Statement dated 17/10/16 (3 pages)
20 October 2016Statement by Directors (3 pages)
2 September 2016Full accounts made up to 31 December 2015 (31 pages)
2 September 2016Full accounts made up to 31 December 2015 (31 pages)
26 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 31,183,266
(7 pages)
26 November 2015Director's details changed for Ling Zeng on 1 November 2015 (2 pages)
26 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 31,183,266
(7 pages)
26 November 2015Director's details changed for Ling Zeng on 1 November 2015 (2 pages)
9 October 2015Full accounts made up to 31 December 2014 (34 pages)
9 October 2015Full accounts made up to 31 December 2014 (34 pages)
1 April 2015Registration of charge 001437200004, created on 1 April 2015 (47 pages)
1 April 2015Registration of charge 001437200004, created on 1 April 2015 (47 pages)
1 April 2015Registration of charge 001437200004, created on 1 April 2015 (47 pages)
26 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 31,183,266
(7 pages)
26 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 31,183,266
(7 pages)
26 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 31,183,266
(7 pages)
25 September 2014Full accounts made up to 31 December 2013 (33 pages)
25 September 2014Full accounts made up to 31 December 2013 (33 pages)
16 September 2014Registration of charge 001437200003, created on 1 September 2014 (30 pages)
16 September 2014Registration of charge 001437200003, created on 1 September 2014 (30 pages)
16 September 2014Registration of charge 001437200003, created on 1 September 2014 (30 pages)
30 May 2014Registration of charge 001437200002 (48 pages)
30 May 2014Registration of charge 001437200002 (48 pages)
29 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 31,183,266
(7 pages)
29 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 31,183,266
(7 pages)
29 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 31,183,266
(7 pages)
23 September 2013Appointment of Marcin Edward Jedrzejuk as a director (2 pages)
23 September 2013Appointment of Marcin Edward Jedrzejuk as a director (2 pages)
23 September 2013Termination of appointment of David Exall as a director (1 page)
23 September 2013Termination of appointment of Pierre Detours as a director (1 page)
23 September 2013Appointment of Linda Ann Lagorga as a director (2 pages)
23 September 2013Appointment of Ling Zeng as a director (2 pages)
23 September 2013Appointment of Ling Zeng as a director (2 pages)
23 September 2013Appointment of Linda Ann Lagorga as a director (2 pages)
23 September 2013Termination of appointment of Pierre Detours as a director (1 page)
23 September 2013Termination of appointment of David Exall as a director (1 page)
29 August 2013Termination of appointment of Ambrose Bailey as a director (1 page)
29 August 2013Termination of appointment of Brian Harris as a director (1 page)
29 August 2013Termination of appointment of Ambrose Bailey as a director (1 page)
29 August 2013Appointment of Pierre Savy Paul Marie Detours as a director (2 pages)
29 August 2013Termination of appointment of Brian Harris as a director (1 page)
29 August 2013Appointment of Pierre Savy Paul Marie Detours as a director (2 pages)
4 July 2013Full accounts made up to 29 December 2012 (28 pages)
4 July 2013Full accounts made up to 29 December 2012 (28 pages)
16 April 2013Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (2 pages)
16 April 2013Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (2 pages)
25 January 2013Termination of appointment of Paul Hurrell as a director (1 page)
25 January 2013Appointment of Mr David John Exall as a director (2 pages)
25 January 2013Appointment of Mr David John Exall as a director (2 pages)
25 January 2013Termination of appointment of Paul Hurrell as a director (1 page)
16 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (7 pages)
16 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (7 pages)
16 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (7 pages)
23 August 2012Full accounts made up to 31 December 2011 (28 pages)
23 August 2012Full accounts made up to 31 December 2011 (28 pages)
21 November 2011Registered office address changed from 106 London Road Kingston upon Thames Surrey KT2 6TN on 21 November 2011 (1 page)
21 November 2011Appointment of Snr Denton Secretaries Limited as a secretary (2 pages)
21 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (7 pages)
21 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (7 pages)
21 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (7 pages)
21 November 2011Appointment of Snr Denton Secretaries Limited as a secretary (2 pages)
21 November 2011Termination of appointment of John Lafave as a secretary (1 page)
21 November 2011Termination of appointment of John Lafave as a secretary (1 page)
21 November 2011Registered office address changed from 106 London Road Kingston upon Thames Surrey KT2 6TN on 21 November 2011 (1 page)
3 October 2011Full accounts made up to 25 December 2010 (26 pages)
3 October 2011Full accounts made up to 25 December 2010 (26 pages)
29 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (7 pages)
29 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (7 pages)
29 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (7 pages)
13 October 2010Appointment of Brian James Harris as a director (2 pages)
13 October 2010Appointment of Brian James Harris as a director (2 pages)
12 October 2010Appointment of Paul Allan Hurrell as a director (2 pages)
12 October 2010Appointment of Paul Allan Hurrell as a director (2 pages)
12 October 2010Termination of appointment of John Brown as a director (1 page)
12 October 2010Termination of appointment of John Brown as a director (1 page)
24 September 2010Full accounts made up to 26 December 2009 (27 pages)
24 September 2010Full accounts made up to 26 December 2009 (27 pages)
16 February 2010Appointment of Mr John Lafave as a secretary (1 page)
16 February 2010Full accounts made up to 27 December 2008 (29 pages)
16 February 2010Termination of appointment of Jean Geisel as a secretary (1 page)
16 February 2010Appointment of Mr John Lafave as a secretary (1 page)
16 February 2010Full accounts made up to 27 December 2008 (29 pages)
16 February 2010Termination of appointment of Jean Geisel as a secretary (1 page)
4 December 2009Director's details changed for John Brown on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Ambrose Robert Douglas Bailey on 4 December 2009 (2 pages)
4 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Ambrose Robert Douglas Bailey on 4 December 2009 (2 pages)
4 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Ambrose Robert Douglas Bailey on 4 December 2009 (2 pages)
4 December 2009Director's details changed for John Brown on 4 December 2009 (2 pages)
4 December 2009Director's details changed for John Brown on 4 December 2009 (2 pages)
4 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for John Brown on 8 May 2009 (1 page)
30 November 2009Director's details changed for Ambrose Robert Douglas Bailey on 12 February 2008 (1 page)
30 November 2009Director's details changed for John Brown on 8 May 2009 (1 page)
30 November 2009Director's details changed for John Brown on 8 May 2009 (1 page)
30 November 2009Secretary's details changed for Jean Geisel on 30 June 2009 (1 page)
30 November 2009Secretary's details changed for Jean Geisel on 30 June 2009 (1 page)
30 November 2009Director's details changed for John Brown on 8 May 2009 (1 page)
30 November 2009Director's details changed for Ambrose Robert Douglas Bailey on 12 February 2008 (1 page)
30 November 2009Director's details changed for John Brown on 8 May 2009 (1 page)
30 November 2009Director's details changed for John Brown on 8 May 2009 (1 page)
7 August 2009Full accounts made up to 29 December 2007 (28 pages)
7 August 2009Full accounts made up to 29 December 2007 (28 pages)
9 July 2009Secretary appointed jean geisel (1 page)
9 July 2009Secretary appointed jean geisel (1 page)
19 June 2009Director appointed john brown (2 pages)
19 June 2009Director appointed john brown (2 pages)
1 June 2009Appointment terminated director and secretary desmond oreilly (1 page)
1 June 2009Appointment terminated director and secretary desmond oreilly (1 page)
1 June 2009Appointment terminated director francis walsh (1 page)
1 June 2009Appointment terminated director francis walsh (1 page)
20 February 2009Appointment terminated director gareth steer (1 page)
20 February 2009Appointment terminated director gareth steer (1 page)
18 December 2008Director's change of particulars / gareth steer / 01/06/2008 (1 page)
18 December 2008Return made up to 05/11/08; full list of members (5 pages)
18 December 2008Director's change of particulars / gareth steer / 01/06/2008 (1 page)
18 December 2008Return made up to 05/11/08; full list of members (5 pages)
7 August 2008Full accounts made up to 30 December 2006 (28 pages)
7 August 2008Full accounts made up to 30 December 2006 (28 pages)
11 June 2008Director appointed ambrose robert douglas bailey (2 pages)
11 June 2008Appointment terminated director robert stiles (1 page)
11 June 2008Appointment terminated director robert stiles (1 page)
11 June 2008Director appointed ambrose robert douglas bailey (2 pages)
28 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 February 2008Return made up to 05/11/07; full list of members (3 pages)
11 February 2008Return made up to 05/11/07; full list of members (3 pages)
15 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
28 June 2007Group of companies' accounts made up to 31 December 2005 (32 pages)
28 June 2007Group of companies' accounts made up to 31 December 2005 (32 pages)
30 November 2006Return made up to 05/11/06; full list of members (9 pages)
30 November 2006Return made up to 05/11/06; full list of members (9 pages)
18 September 2006New director appointed (2 pages)
18 September 2006New director appointed (2 pages)
24 August 2006Director resigned (1 page)
24 August 2006Director resigned (1 page)
15 June 2006Full accounts made up to 31 December 2004 (29 pages)
15 June 2006Full accounts made up to 31 December 2004 (29 pages)
8 December 2005Return made up to 05/11/05; full list of members (9 pages)
8 December 2005Return made up to 05/11/05; full list of members (9 pages)
3 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
3 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
21 September 2005Group of companies' accounts made up to 31 December 2003 (22 pages)
21 September 2005Group of companies' accounts made up to 31 December 2003 (22 pages)
18 November 2004Return made up to 05/11/04; full list of members (9 pages)
18 November 2004Return made up to 05/11/04; full list of members (9 pages)
14 October 2004Delivery ext'd 3 mth 25/12/03 (1 page)
14 October 2004Delivery ext'd 3 mth 25/12/03 (1 page)
20 November 2003Return made up to 05/11/03; full list of members (9 pages)
20 November 2003Return made up to 05/11/03; full list of members (9 pages)
31 October 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
31 October 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
22 March 2003Auditor's resignation (1 page)
22 March 2003Auditor's resignation (1 page)
12 November 2002Return made up to 05/11/02; full list of members (9 pages)
12 November 2002Return made up to 05/11/02; full list of members (9 pages)
2 November 2002Group of companies' accounts made up to 31 December 2001 (18 pages)
2 November 2002Group of companies' accounts made up to 31 December 2001 (18 pages)
7 March 2002Group of companies' accounts made up to 30 December 2000 (17 pages)
7 March 2002Group of companies' accounts made up to 30 December 2000 (17 pages)
15 November 2001Return made up to 05/11/01; full list of members (8 pages)
15 November 2001Return 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 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 February 2001Amend 123 25.09.92 inc 6400000 (2 pages)
28 February 2001£ nc 11183266/31183266 29/12/00 (1 page)
28 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 February 2001Ad 29/12/00--------- £ si 20000000@1=20000000 £ ic 11183265/31183265 (2 pages)
28 February 2001Ad 25/09/92--------- £ si 6400000@1 (2 pages)
28 February 2001Ad 05/07/83--------- £ si 1383266@1 (2 pages)
28 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 February 2001Amend 123 050793 inc by 1383266 (2 pages)
28 February 2001Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(5 pages)
28 February 2001Ad 05/07/83--------- £ si 1383266@1 (2 pages)
28 February 2001Amend 123 050793 inc by 1383266 (2 pages)
28 February 2001Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(5 pages)
28 February 2001Ad 29/12/00--------- £ si 20000000@1=20000000 £ ic 11183265/31183265 (2 pages)
28 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 February 2001Ad 25/09/92--------- £ si 6400000@1 (2 pages)
28 February 2001Amend 123 25.09.92 inc 6400000 (2 pages)
27 November 2000Return made up to 05/11/00; full list of members (7 pages)
27 November 2000Return made up to 05/11/00; full list of members (7 pages)
9 November 2000Full group accounts made up to 25 December 1999 (18 pages)
9 November 2000Full group accounts made up to 25 December 1999 (18 pages)
12 November 1999Return made up to 05/11/99; full list of members (7 pages)
12 November 1999Return made up to 05/11/99; full list of members (7 pages)
1 November 1999Full group accounts made up to 26 December 1998 (15 pages)
1 November 1999Full group accounts made up to 26 December 1998 (15 pages)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
26 November 1998Return made up to 05/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 November 1998Return made up to 05/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 October 1998Full group accounts made up to 27 December 1997 (16 pages)
19 October 1998Full group accounts made up to 27 December 1997 (16 pages)
25 September 1998Auditor's resignation (1 page)
25 September 1998Auditor's resignation (1 page)
27 January 1998Full group accounts made up to 28 December 1996 (21 pages)
27 January 1998Full group accounts made up to 28 December 1996 (21 pages)
14 November 1997Director resigned (1 page)
14 November 1997New director appointed (2 pages)
14 November 1997New director appointed (2 pages)
14 November 1997New director appointed (2 pages)
14 November 1997Delivery ext'd 3 mth 28/12/96 (1 page)
14 November 1997Delivery ext'd 3 mth 28/12/96 (1 page)
14 November 1997Return made up to 05/11/97; no change of members (4 pages)
14 November 1997Return made up to 05/11/97; no change of members (4 pages)
14 November 1997New director appointed (2 pages)
14 November 1997Director resigned (1 page)
10 November 1996Return made up to 05/11/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 November 1996Return made up to 05/11/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 November 1996Full group accounts made up to 30 December 1995 (19 pages)
5 November 1996Full group accounts made up to 30 December 1995 (19 pages)
27 November 1995Director resigned (2 pages)
27 November 1995Return made up to 05/11/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
27 November 1995Return made up to 05/11/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
27 November 1995Director resigned (2 pages)
3 November 1995Full group accounts made up to 31 December 1994 (20 pages)
3 November 1995Full group accounts made up to 31 December 1994 (20 pages)
27 March 1995New director appointed (2 pages)
27 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (96 pages)
2 January 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
2 January 1991Memorandum and Articles of Association (7 pages)
2 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 January 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
2 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 January 1991Memorandum and Articles of Association (7 pages)
30 July 1987Particulars of mortgage/charge (3 pages)
30 July 1987Particulars of mortgage/charge (3 pages)
21 March 1983Company name changed\certificate issued on 21/03/83 (2 pages)
21 March 1983Company name changed\certificate issued on 21/03/83 (2 pages)
26 November 1975Company name changed\certificate issued on 26/11/75 (2 pages)
26 November 1975Company name changed\certificate issued on 26/11/75 (2 pages)
28 April 1916Incorporation (50 pages)
28 April 1916Incorporation (50 pages)