Company NameGalderma (U.K.) Limited
Company StatusActive
Company Number00715401
CategoryPrivate Limited Company
Incorporation Date14 February 1962(62 years, 2 months ago)
Previous Names3

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 Thomas Johannes Willi Dittrich
Date of BirthFebruary 1964 (Born 60 years ago)
NationalitySwiss
StatusCurrent
Appointed04 October 2019(57 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleGlobal Chief Financial Officer
Country of ResidenceSwitzerland
Correspondence AddressEvergreen House North Grafton Place
London
NW1 2DX
Director NameMr RenÉ Wipperich
Date of BirthDecember 1974 (Born 49 years ago)
NationalityAustrian
StatusCurrent
Appointed31 March 2021(59 years, 1 month after company formation)
Appointment Duration3 years
RoleGeneral Manager Uk & Ireland
Country of ResidenceSwitzerland
Correspondence AddressEvergreen House North Grafton Place
London
NW1 2DX
Director NameFelix AndrÉ Von Moos
Date of BirthApril 1987 (Born 37 years ago)
NationalitySwiss
StatusCurrent
Appointed31 December 2022(60 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleFinance Director
Country of ResidenceSwitzerland
Correspondence AddressEvergreen House North Grafton Place
London
NW1 2DX
Director NameMr Xavier Yon
Date of BirthMarch 1940 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed01 March 1992(30 years after company formation)
Appointment Duration12 years, 7 months (resigned 01 October 2004)
RolePresident And CEO
Country of ResidenceFrance
Correspondence Address6 Rue Solferino
78000 Versailles
France
Director NameMr Alfred James Pettinato
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 1992(30 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 1993)
RoleManaging Director
Correspondence Address62 Woodland Gardens
London
N10 3UA
Secretary NameMr Mervyn Arthur Cowton
NationalityBritish
StatusResigned
Appointed01 March 1992(30 years after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address36 Austins Mead
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0JU
Director NameYves Faivre
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(31 years, 7 months after company formation)
Appointment Duration2 years (resigned 18 October 1995)
RoleCompany Director
Correspondence Address88 Rue La Fontaine
75016 Paris
France
Director NameRonald Paul Jack Sonneborn
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(31 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 September 1995)
RoleSolicitor
Correspondence AddressThe Barn Barton Lane
Old Headington
Oxford
Oxfordshire
OX3 9JP
Director NameJohn Dickinson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(33 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 03 May 2005)
RoleVice President & Chief Fin.Off
Correspondence Address5 Rue Olivier De Magny
Marsival 78540
France
Foreign
Director NameClaude Jean Vincent
Date of BirthJune 1942 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed18 October 1995(33 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2000)
RoleArea V.Pres For Europe,Middle
Correspondence Address8 Allee Des Princes
Verneuil-Sur-Seine
78480 France
Foreign
Secretary NameAngelo D'Aniello
NationalityBritish
StatusResigned
Appointed31 December 1997(35 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address52 Rue Voltaire
92309 Levallois Perret
France
Foreign
Director NameSandra Lynn Wilson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(38 years, 1 month after company formation)
Appointment Duration5 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address12 Place Joffre
Paris
75007
Foreign
Secretary NameBrant Schofield
NationalityBritish
StatusResigned
Appointed03 April 2000(38 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 02 June 2003)
RoleCompany Director
Correspondence Address4 Allee Des Bles De Printemps
Morainvilliers
78630
France
Director NameLarry Potgieter
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(39 years, 7 months after company formation)
Appointment Duration15 years, 1 month (resigned 04 October 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeridien House
69-71 Clarendon Road
Watford
Herts
WD17 1DS
Director NameAlbert Draaijer
Date of BirthNovember 1956 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed03 September 2001(39 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 October 2004)
RoleManager
Correspondence AddressBoulevard Bineau 56
Nevilly Sur Seine
92200
France
Secretary NameWilliam Mackenzie
NationalityBritish
StatusResigned
Appointed02 June 2003(41 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 July 2005)
RoleCompany Director
Correspondence Address58 Rue Des Marais
Lamorlaye
60260
France
Director NameHumberto Antunes
Date of BirthMay 1961 (Born 63 years ago)
NationalityBrazilian
StatusResigned
Appointed01 October 2004(42 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 June 2006)
RoleChief Executive Officer
Correspondence Address11 Allee De La Clemencerie
L'Etang La Ville
78620
France
Director NameOlivier Thiberge
Date of BirthJune 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2004(42 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 December 2005)
RoleV President
Correspondence Address53, Avenue Foch
Vaucresson
92420
France
Director NamePierre Libmann
Date of BirthJuly 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed03 May 2005(43 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2011)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence AddressMeridien House
69-71 Clarendon Road
Watford
Herts
WD17 1DS
Secretary NameDidier Pierre Guslain Joseph Hulot
NationalityBelgian
StatusResigned
Appointed19 July 2005(43 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 June 2006)
RoleCompany Director
Correspondence Address19 Rue Du Parc De Bethemont
Poissy
78300
France
Director NameFrancois Fournier
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed16 December 2005(43 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 September 2009)
RoleV President
Correspondence Address48 Rue Du 19 Janvier
Garches
92380
France
Secretary NameWilliam John Bootle
NationalityBritish
StatusResigned
Appointed01 June 2006(44 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 04 October 2016)
RoleAccountant
Correspondence AddressMeridien House
69-71 Clarendon Road
Watford
Herts
WD17 1DS
Director NameAlbert Draaijer
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(47 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 April 2015)
RoleVice President
Country of ResidenceSwitzerland
Correspondence Address3rd Floor Meridien House
71 Clarendon Road
Watford
Hertfordshire
WD17 1DS
Director NameMrs Viviane Rosine Francoise Monges
Date of BirthOctober 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed28 October 2011(49 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressMeridien House
69-71 Clarendon Road
Watford
Herts
WD17 1DS
Director NameMr Torsten Koster
Date of BirthJanuary 1969 (Born 55 years ago)
NationalitySwiss
StatusResigned
Appointed27 April 2015(53 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 21 December 2015)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence AddressMeridien House
69-71 Clarendon Road
Watford
Herts
WD17 1DS
Director NameCan Davut Ongen
Date of BirthDecember 1965 (Born 58 years ago)
NationalitySwiss
StatusResigned
Appointed27 April 2015(53 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 July 2020)
RoleRegional Vp Emea
Country of ResidenceSwitzerland
Correspondence AddressMeridien House
69-71 Clarendon Road
Watford
Herts
WD17 1DS
Director NameMr Pierre Francois Streit
Date of BirthJune 1953 (Born 70 years ago)
NationalitySwiss
StatusResigned
Appointed21 December 2015(53 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 September 2018)
RoleAccountant
Country of ResidenceSwitzerland
Correspondence AddressMeridien House
69-71 Clarendon Road
Watford
Herts
WD17 1DS
Director NameMrs Alexandra Tretyakova
Date of BirthDecember 1972 (Born 51 years ago)
NationalityRussian
StatusResigned
Appointed04 October 2016(54 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2021)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressMeridien House
69-71 Clarendon Road
Watford
Herts
WD17 1DS
Secretary NameMr Julian Armitage
StatusResigned
Appointed04 October 2016(54 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 January 2018)
RoleCompany Director
Correspondence AddressMeridien House
69-71 Clarendon Road
Watford
Herts
WD17 1DS
Director NameMr Jacques Bodevin
Date of BirthOctober 1961 (Born 62 years ago)
NationalitySwiss
StatusResigned
Appointed06 September 2018(56 years, 7 months after company formation)
Appointment Duration1 year (resigned 04 October 2019)
RoleChief Financial Officer Nestle Skin Health
Country of ResidenceSwitzerland
Correspondence AddressMeridien House
69-71 Clarendon Road
Watford
Herts
WD17 1DS
Director NameMrs Yolinda Franciska Botha
Date of BirthMay 1978 (Born 46 years ago)
NationalitySouth African
StatusResigned
Appointed04 October 2019(57 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEvergreen House North Grafton Place
London
NW1 2DX
Director NameMr Jean-Yves Chatelan
Date of BirthAugust 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed02 December 2020(58 years, 10 months after company formation)
Appointment Duration2 months (resigned 01 February 2021)
RoleHead Of Emeac
Country of ResidenceSwitzerland
Correspondence Address10 Rue Entre-Deux-Villes 10
1814 La Tour-De-Peilz
Switzerland

Contact

Websitegalderma.com

Location

Registered AddressEvergreen House North
Grafton Place
London
NW1 2DX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.5m at £1Galderma Pharma Sa
96.67%
Redeemable Non-cum Preference
50k at £1Galderma Pharma Sa
3.33%
Ordinary

Financials

Year2014
Turnover£44,765,000
Gross Profit£15,208,000
Net Worth£1,211,000
Cash£2,146,000
Current Liabilities£23,894,000

Accounts

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

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Charges

28 January 2020Delivered on: 29 January 2020
Persons entitled: Credit Suisse Ag, Cayman Islands Branch (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
28 February 2001Delivered on: 8 March 2001
Persons entitled: Bruce Martin Tolmie Thomson and Helen May Tolmie Thomson

Classification: Rent deposit deed
Secured details: £84,000.00 due from the company to the chargee.
Particulars: Church house,church st,kings langley,herts.
Outstanding

Filing History

14 August 2023Full accounts made up to 31 December 2022 (36 pages)
1 February 2023Second filing for the appointment of Felix André Von Moos as a director (3 pages)
10 January 2023Appointment of Director Felix André Von Moos as a director on 31 December 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 01/02/2023.
(3 pages)
9 January 2023Termination of appointment of Yolinda Franciska Botha as a director on 31 December 2022 (1 page)
14 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
20 June 2022Full accounts made up to 31 December 2021 (34 pages)
15 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
18 August 2021Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page)
17 August 2021Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ (1 page)
7 June 2021Registered office address changed from Meridien House 69-71 Clarendon Road Watford Herts WD17 1DS to Evergreen House North Grafton Place London NW1 2DX on 7 June 2021 (1 page)
25 May 2021Full accounts made up to 31 December 2020 (33 pages)
6 April 2021Termination of appointment of Alexandra Tretyakova as a director on 31 March 2021 (1 page)
6 April 2021Appointment of Mr René Wipperich as a director on 31 March 2021 (2 pages)
2 February 2021Termination of appointment of Jean-Yves Chatelan as a director on 1 February 2021 (1 page)
14 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
8 December 2020Appointment of Mr Jean-Yves Chatelan as a director on 2 December 2020 (2 pages)
9 November 2020Full accounts made up to 31 December 2019 (29 pages)
2 July 2020Termination of appointment of Can Davut Ongen as a director on 1 July 2020 (1 page)
29 January 2020Registration of charge 007154010002, created on 28 January 2020 (47 pages)
19 December 2019Cessation of Nestle Sa as a person with significant control on 2 October 2019 (1 page)
19 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
19 December 2019Notification of Eqt Viii Scsp as a person with significant control on 2 October 2019 (2 pages)
6 November 2019Appointment of Mr Thomas Johannes Will Dittrich as a director on 4 October 2019 (2 pages)
5 November 2019Termination of appointment of Jacques Bodevin as a director on 4 October 2019 (1 page)
5 November 2019Appointment of Mrs Yolinda Franciska Botha as a director on 4 October 2019 (2 pages)
28 June 2019Full accounts made up to 31 December 2018 (167 pages)
27 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
18 December 2018Appointment of Mr Jacques Bodevin as a director on 6 September 2018 (2 pages)
23 November 2018Termination of appointment of Pierre Francois Streit as a director on 6 September 2018 (1 page)
12 June 2018Full accounts made up to 31 December 2017 (24 pages)
2 February 2018Termination of appointment of Julian Armitage as a secretary on 12 January 2018 (1 page)
18 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
22 June 2017Full accounts made up to 31 December 2016 (23 pages)
22 June 2017Full accounts made up to 31 December 2016 (23 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
17 November 2016Appointment of Mrs Alexandra Tretyakova as a director on 4 October 2016 (2 pages)
17 November 2016Appointment of Mr Julian Armitage as a secretary on 4 October 2016 (2 pages)
17 November 2016Termination of appointment of Larry Potgieter as a director on 4 October 2016 (1 page)
17 November 2016Appointment of Mr Julian Armitage as a secretary on 4 October 2016 (2 pages)
17 November 2016Termination of appointment of Larry Potgieter as a director on 4 October 2016 (1 page)
17 November 2016Termination of appointment of William John Bootle as a secretary on 4 October 2016 (1 page)
17 November 2016Termination of appointment of William John Bootle as a secretary on 4 October 2016 (1 page)
17 November 2016Appointment of Mrs Alexandra Tretyakova as a director on 4 October 2016 (2 pages)
8 June 2016Full accounts made up to 31 December 2015 (24 pages)
8 June 2016Full accounts made up to 31 December 2015 (24 pages)
29 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,500,000
(5 pages)
29 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,500,000
(5 pages)
23 December 2015Appointment of Mr Pierre Francois Streit as a director on 21 December 2015 (2 pages)
23 December 2015Appointment of Mr Pierre Francois Streit as a director on 21 December 2015 (2 pages)
21 December 2015Termination of appointment of Torsten Koster as a director on 21 December 2015 (1 page)
21 December 2015Termination of appointment of Torsten Koster as a director on 21 December 2015 (1 page)
12 June 2015Full accounts made up to 31 December 2014 (22 pages)
12 June 2015Full accounts made up to 31 December 2014 (22 pages)
28 April 2015Appointment of Can Davut Ongen as a director on 27 April 2015 (2 pages)
28 April 2015Appointment of Can Davut Ongen as a director on 27 April 2015 (2 pages)
28 April 2015Appointment of Mr Can Davut Ongen as a director (2 pages)
28 April 2015Appointment of Mr Can Davut Ongen as a director (2 pages)
27 April 2015Appointment of Mr Torsten Koster as a director on 27 April 2015 (2 pages)
27 April 2015Appointment of Mr Torsten Koster as a director on 27 April 2015 (2 pages)
2 April 2015Termination of appointment of Albert Draaijer as a director on 1 April 2015 (1 page)
2 April 2015Termination of appointment of Viviane Rosine Francoise Monges as a director on 1 April 2015 (1 page)
2 April 2015Termination of appointment of Viviane Rosine Francoise Monges as a director on 1 April 2015 (1 page)
2 April 2015Termination of appointment of Albert Draaijer as a director on 1 April 2015 (1 page)
2 April 2015Termination of appointment of Viviane Rosine Francoise Monges as a director on 1 April 2015 (1 page)
2 April 2015Termination of appointment of Albert Draaijer as a director on 1 April 2015 (1 page)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,500,000
(5 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,500,000
(5 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,500,000
(5 pages)
15 October 2014Section 519 (1 page)
15 October 2014Section 519 (1 page)
19 August 2014Full accounts made up to 31 December 2013 (22 pages)
19 August 2014Full accounts made up to 31 December 2013 (22 pages)
7 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,500,000
(5 pages)
7 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,500,000
(5 pages)
7 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,500,000
(5 pages)
18 July 2013Full accounts made up to 31 December 2012 (22 pages)
18 July 2013Full accounts made up to 31 December 2012 (22 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
12 September 2012Full accounts made up to 31 December 2011 (22 pages)
12 September 2012Full accounts made up to 31 December 2011 (22 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
21 December 2011Appointment of Mrs Viviane Rosine Francoise Monges as a director (2 pages)
21 December 2011Appointment of Mrs Viviane Rosine Francoise Monges as a director (2 pages)
24 November 2011Termination of appointment of Pierre Libmann as a director (1 page)
24 November 2011Termination of appointment of Pierre Libmann as a director (1 page)
7 July 2011Full accounts made up to 31 December 2010 (21 pages)
7 July 2011Full accounts made up to 31 December 2010 (21 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
1 March 2011Secretary's details changed for William John Bootle on 1 March 2011 (1 page)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
1 March 2011Secretary's details changed for William John Bootle on 1 March 2011 (1 page)
1 March 2011Secretary's details changed for William John Bootle on 1 March 2011 (1 page)
14 July 2010Full accounts made up to 31 December 2009 (21 pages)
14 July 2010Full accounts made up to 31 December 2009 (21 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Pierre Libmann on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Pierre Libmann on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Larry Potgieter on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Larry Potgieter on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Pierre Libmann on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Larry Potgieter on 1 October 2009 (2 pages)
12 February 2010Termination of appointment of Francois Fournier as a director (2 pages)
12 February 2010Appointment of Albert Draaijer as a director (3 pages)
12 February 2010Appointment of Albert Draaijer as a director (3 pages)
12 February 2010Termination of appointment of Francois Fournier as a director (2 pages)
27 July 2009Full accounts made up to 31 December 2008 (21 pages)
27 July 2009Full accounts made up to 31 December 2008 (21 pages)
6 March 2009Return made up to 01/03/09; full list of members (4 pages)
6 March 2009Return made up to 01/03/09; full list of members (4 pages)
22 September 2008Full accounts made up to 31 December 2007 (21 pages)
22 September 2008Full accounts made up to 31 December 2007 (21 pages)
19 March 2008Return made up to 01/03/08; full list of members (4 pages)
19 March 2008Return made up to 01/03/08; full list of members (4 pages)
12 October 2007Full accounts made up to 31 December 2006 (21 pages)
12 October 2007Full accounts made up to 31 December 2006 (21 pages)
21 April 2007Return made up to 01/03/07; full list of members (7 pages)
21 April 2007Return made up to 01/03/07; full list of members (7 pages)
27 February 2007Director's particulars changed (1 page)
27 February 2007Director's particulars changed (1 page)
13 October 2006Full accounts made up to 31 December 2005 (22 pages)
13 October 2006Full accounts made up to 31 December 2005 (22 pages)
11 July 2006Director resigned (1 page)
11 July 2006Secretary resigned (1 page)
11 July 2006Secretary resigned (1 page)
11 July 2006New secretary appointed (2 pages)
11 July 2006Director resigned (1 page)
11 July 2006New secretary appointed (2 pages)
22 March 2006Return made up to 01/03/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 March 2006Return made up to 01/03/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
17 January 2006Registered office changed on 17/01/06 from: galderma house church lane kings langley hertfordshire WD4 8JP (1 page)
17 January 2006Registered office changed on 17/01/06 from: galderma house church lane kings langley hertfordshire WD4 8JP (1 page)
3 November 2005Full accounts made up to 31 December 2004 (19 pages)
3 November 2005Full accounts made up to 31 December 2004 (19 pages)
15 August 2005Secretary resigned (1 page)
15 August 2005Secretary resigned (1 page)
15 August 2005New secretary appointed (2 pages)
15 August 2005New secretary appointed (2 pages)
30 June 2005Director resigned (1 page)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
30 June 2005Director resigned (1 page)
29 June 2005New director appointed (3 pages)
29 June 2005Director resigned (1 page)
29 June 2005New director appointed (3 pages)
29 June 2005Director resigned (1 page)
5 April 2005Return made up to 01/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 April 2005Return made up to 01/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 November 2004New director appointed (2 pages)
19 November 2004New director appointed (2 pages)
19 November 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
19 November 2004New director appointed (2 pages)
19 November 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
19 November 2004New director appointed (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (20 pages)
2 November 2004Full accounts made up to 31 December 2003 (20 pages)
1 April 2004Secretary resigned (1 page)
1 April 2004Secretary resigned (1 page)
1 April 2004New secretary appointed (2 pages)
1 April 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 April 2004New secretary appointed (2 pages)
1 April 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 June 2003Full accounts made up to 31 December 2002 (20 pages)
8 June 2003Full accounts made up to 31 December 2002 (20 pages)
7 April 2003Return made up to 01/03/03; full list of members (8 pages)
7 April 2003Return made up to 01/03/03; full list of members (8 pages)
5 November 2002Full accounts made up to 31 December 2001 (19 pages)
5 November 2002Full accounts made up to 31 December 2001 (19 pages)
18 March 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2001Full accounts made up to 31 December 2000 (17 pages)
31 October 2001Full accounts made up to 31 December 2000 (17 pages)
19 October 2001Director's particulars changed (1 page)
19 October 2001Director's particulars changed (1 page)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
2 July 2001Registered office changed on 02/07/01 from: leywood house 47 woodside road amersham buckinghamshire HP6 6AA (1 page)
2 July 2001Registered office changed on 02/07/01 from: leywood house 47 woodside road amersham buckinghamshire HP6 6AA (1 page)
26 April 2001Return made up to 01/03/01; full list of members (6 pages)
26 April 2001Return made up to 01/03/01; full list of members (6 pages)
8 March 2001Particulars of mortgage/charge (3 pages)
8 March 2001Particulars of mortgage/charge (3 pages)
19 October 2000Full accounts made up to 31 December 1999 (19 pages)
19 October 2000Full accounts made up to 31 December 1999 (19 pages)
14 September 2000Director resigned (2 pages)
14 September 2000Director resigned (2 pages)
11 July 2000New director appointed (2 pages)
11 July 2000Secretary resigned (2 pages)
11 July 2000New secretary appointed (2 pages)
11 July 2000New secretary appointed (2 pages)
11 July 2000New director appointed (2 pages)
11 July 2000Director resigned (1 page)
11 July 2000Secretary resigned (2 pages)
11 July 2000Director resigned (1 page)
4 April 2000Return made up to 01/03/00; full list of members (7 pages)
4 April 2000Return made up to 01/03/00; full list of members (7 pages)
1 May 1999Full accounts made up to 31 December 1998 (16 pages)
1 May 1999Full accounts made up to 31 December 1998 (16 pages)
30 March 1999Return made up to 01/03/99; full list of members (6 pages)
30 March 1999Return made up to 01/03/99; full list of members (6 pages)
28 October 1998Full accounts made up to 31 December 1997 (15 pages)
28 October 1998Full accounts made up to 31 December 1997 (15 pages)
24 July 1998Return made up to 01/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 July 1998Return made up to 01/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 February 1998Memorandum and Articles of Association (23 pages)
9 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 February 1998Memorandum and Articles of Association (23 pages)
9 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 February 1998Ad 23/12/97--------- £ si 1450000@1=1450000 £ ic 50000/1500000 (2 pages)
9 February 1998£ nc 50000/1500000 23/12/97 (1 page)
9 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 February 1998£ nc 50000/1500000 23/12/97 (1 page)
9 February 1998Ad 23/12/97--------- £ si 1450000@1=1450000 £ ic 50000/1500000 (2 pages)
9 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 February 1998Secretary resigned (1 page)
2 February 1998Secretary resigned (1 page)
2 February 1998New secretary appointed (2 pages)
2 February 1998New secretary appointed (2 pages)
31 October 1997Full accounts made up to 31 December 1996 (14 pages)
31 October 1997Full accounts made up to 31 December 1996 (14 pages)
24 March 1997Return made up to 01/03/97; full list of members (6 pages)
24 March 1997Return made up to 01/03/97; full list of members (6 pages)
11 October 1996Full accounts made up to 31 December 1995 (14 pages)
11 October 1996Full accounts made up to 31 December 1995 (14 pages)
28 March 1996Return made up to 01/03/96; full list of members (6 pages)
28 March 1996Return made up to 01/03/96; full list of members (6 pages)
14 November 1995Director resigned;new director appointed (4 pages)
14 November 1995New director appointed (4 pages)
14 November 1995Director resigned;new director appointed (4 pages)
14 November 1995New director appointed (4 pages)
31 October 1995Full accounts made up to 31 December 1994 (14 pages)
31 October 1995Full accounts made up to 31 December 1994 (14 pages)
4 October 1995Director resigned (4 pages)
4 October 1995Director resigned (4 pages)
18 April 1995Registered office changed on 18/04/95 from: imperial way watford herts WD2 4YR (1 page)
18 April 1995Registered office changed on 18/04/95 from: imperial way watford herts WD2 4YR (1 page)
7 April 1995Return made up to 01/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
7 April 1995Return made up to 01/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (91 pages)
1 January 1995A selection of documents registered before 1 January 1995 (91 pages)
11 November 1991Resolutions
  • ELRES ‐ Elective resolution
(25 pages)
11 November 1991Resolutions
  • RES ‐
(25 pages)
11 November 1991Resolutions
  • ELRES ‐ Elective resolution
(25 pages)
19 January 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
19 January 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
19 January 1990Ad 12/01/90--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
24 November 1989Company name changed laura secord LIMITED\certificate issued on 27/11/89 (2 pages)
24 November 1989Company name changed laura secord LIMITED\certificate issued on 27/11/89 (2 pages)
14 February 1962Certificate of incorporation (1 page)
14 February 1962Certificate of incorporation (1 page)