Company NameNobel Biocare U.K. Limited
DirectorPatrick Perret
Company StatusActive
Company Number01827965
CategoryPrivate Limited Company
Incorporation Date27 June 1984(39 years, 10 months ago)
Previous NamesAustenal Dental Products Limited and Nobelpharma U.K. Limited

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NamePatrick Perret
Date of BirthMay 1966 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed26 June 2023(39 years after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressNobel Biocare 45 Boulevard Paul Vaillant Couturier
94200
Ivry Sur Seine
France
Director NameChristopher John Banks
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(7 years after company formation)
Appointment Duration3 years, 8 months (resigned 03 April 1995)
RoleManaging Director
Correspondence Address14 Holmes Road
Strawberry Hill
Twickenham
Middlesex
TW1 4RE
Director NameEva Carin Tengberg
Date of BirthJuly 1948 (Born 75 years ago)
NationalitySwedish
StatusResigned
Appointed16 July 1991(7 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 October 1991)
RoleCompany Director
Correspondence AddressOsterjarn 1
Partille 43370
Foreign
Director NameJan Sundquist
Date of BirthMay 1958 (Born 66 years ago)
NationalitySwedish
StatusResigned
Appointed16 July 1991(7 years after company formation)
Appointment Duration8 years (resigned 23 July 1999)
RoleVice President Finance
Correspondence AddressTransformator V 10
43041 Wullavin
Foreign
Secretary NameJames Stephen Skinner
NationalityBritish
StatusResigned
Appointed16 July 1991(7 years after company formation)
Appointment Duration24 years, 1 month (resigned 28 August 2015)
RoleCompany Director
Correspondence Address104 Thorney Mill Road
Iver
Buckinghamshire
SL0 9AR
Director NameLars Henrikson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed01 October 1991(7 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 April 1995)
RoleVice President General Manager Marketing
Correspondence AddressBlabarsvagen 5
Molnlycke
Foreign
Director NameUlf Jan Hakan Johansson
Date of BirthJune 1958 (Born 65 years ago)
NationalitySwedish
StatusResigned
Appointed03 April 1995(10 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 10 December 2001)
RoleGeneral Counsel
Correspondence AddressMellangatan 3
Gotenborg
41301
Director NameJan Moller
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityDanish
StatusResigned
Appointed28 April 1998(13 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2000)
RoleGeneral Manager
Correspondence AddressBurtons Hollow Burtons Lane
Chalfont St Giles
Buckinghamshire
HP8 4BA
Director NameKarl Mikael Kromli
Date of BirthMarch 1962 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed21 July 1999(15 years after company formation)
Appointment Duration2 years, 4 months (resigned 10 December 2001)
RoleChief Financial Officer
Correspondence AddressKorvettgatan 10
V Frolunda
42674
Director NameMelker Nilsson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalitySwedish
StatusResigned
Appointed01 March 2001(16 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 August 2004)
RoleRegional Director
Correspondence AddressAugust Wood
93 Camp Road
Gerrards Cross
Buckinghamshire
SL9 7PF
Director NameThomas Olsen
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2001(17 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 August 2004)
RoleHead Of Sales, Europe, Austral
Correspondence Address13099 Arapaho Road
Rancho Cucamonga
California
91739
Director NameHarrieth Eva Elisabeth Sundeaus
Date of BirthOctober 1956 (Born 67 years ago)
NationalitySwedish
StatusResigned
Appointed06 December 2001(17 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 August 2004)
RoleChief Financial Officer
Correspondence AddressKungsportsavenn 25
Gothenburg
41136
Director NameDr Thomas Fritz Boegli
Date of BirthJuly 1956 (Born 67 years ago)
NationalitySwiss
StatusResigned
Appointed16 August 2004(20 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2008)
RoleEconomist
Country of ResidenceSwitzerland
Correspondence Address41 Muelistrasse
Altendorf
8852
Switzerland
Director NameMr Aled John Llewelyn
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(20 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 16 June 2008)
RoleCountry Manager
Country of ResidenceEngland
Correspondence AddressThe Barn
Gravel Pit Lane
Manningtree
Essex
CO11 1NY
Director NameHedwig Heliane Canepa
Date of BirthFebruary 1948 (Born 76 years ago)
NationalitySwiss
StatusResigned
Appointed16 August 2004(20 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 August 2007)
RoleChief Executive Officer
Correspondence Address15 Zimmerbergstrasse
Ruschlikon
Ch-8803
Switzerland
Director NameMr Jacques Claude Gutedel
Date of BirthOctober 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed31 March 2008(23 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 August 2008)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address4 Gummenweg
Rumisberg
Bern
4539
Director NameMr Stefan Louis Francisco Boenders
Date of BirthFebruary 1970 (Born 54 years ago)
NationalitySwiss
StatusResigned
Appointed11 August 2008(24 years, 1 month after company formation)
Appointment Duration3 years (resigned 15 August 2011)
RoleFinancial Controller
Country of ResidenceSwitzerland
Correspondence Address3 Furzeground Way
Stockley Park
Uxbridge
Middlesex
UB11 1EZ
Director NameMr Peter Martyn Higginbotham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2008(24 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 October 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWest Wind Peasmore
Newbury
Berkshire
RG20 7JP
Director NameMr David Thoni
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed12 April 2010(25 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2013)
RoleRegional Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Furzeground Way
Stockley Park
Uxbridge
Middlesex
UB11 1EZ
Director NameMrs Camilla Asa, Elisabeth Johnson
Date of BirthJuly 1969 (Born 54 years ago)
NationalitySwedish
StatusResigned
Appointed15 August 2011(27 years, 1 month after company formation)
Appointment Duration4 years (resigned 17 August 2015)
RoleHead Of Finance Emea
Country of ResidenceSweden
Correspondence Address1 Vastra Hamgatan
Goteborg
Se-411 17
Director NameMr Alexander Johannes Ochsner
Date of BirthMarch 1964 (Born 60 years ago)
NationalitySwiss
StatusResigned
Appointed15 August 2011(27 years, 1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 09 April 2012)
RoleSenior Vice President & General Manager Emea
Country of ResidenceSwitzerland
Correspondence AddressPO Box 8058
Balz-Zimmerman Strasse 7 Zurich-Flughafen
Kloten
8302
Director NameMr James Stephen Skinner
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(27 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Furzeground Way
Stockley Park
Uxbridge
Middlesex
UB11 1EZ
Director NameMr Kishore Pranjivan
Date of BirthNovember 1959 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed01 November 2013(29 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 March 2017)
RoleRegional Director
Country of ResidenceEngland
Correspondence Address3 Furzeground Way
Stockley Park
Uxbridge
Middlesex
UB11 1EZ
Director NameMr Keith Graham Ward
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2015(31 years, 1 month after company formation)
Appointment Duration4 years (resigned 19 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Windmill Business Village
Sunbry On Thames
TW16 7DY
Director NameMr Olabisi Olumide Opanuga
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2015(31 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 June 2018)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address3 Furzeground Way
Stockley Park
Uxbridge
Middlesex
UB11 1EZ
Secretary NameMr Olabisi Opanuga
StatusResigned
Appointed28 August 2015(31 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 June 2018)
RoleCompany Director
Correspondence Address3 Furzeground Way
Stockley Park
Uxbridge
Middlesex
UB11 1EZ
Director NameMr Saldivar Marquez Enrique
Date of BirthJuly 1970 (Born 53 years ago)
NationalityMexican
StatusResigned
Appointed10 March 2017(32 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe Bower, 4 Roundwood Avenue Stockley Park
Hayes
Uxbridge
UB11 1AF
Director NameMr Philip John Ward
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2019(35 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 January 2022)
RoleManaging Director Uk & Ireland
Country of ResidenceUnited Kingdom
Correspondence AddressOrega Stockley Park 4 Longwalk Road
Stockley Park
Uxbridge
UB11 1FE
Director NameLars Fredrik Stromberg
Date of BirthNovember 1973 (Born 50 years ago)
NationalitySwedish
StatusResigned
Appointed28 February 2020(35 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 July 2022)
RoleSenior Regional Director
Country of ResidenceSwitzerland
Correspondence AddressOrega Stockley Park 4 Longwalk Road
Stockley Park
Uxbridge
UB11 1FE
Director NameMs Natascha Maria Daniel
Date of BirthMay 1970 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2022(37 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 April 2022)
RoleGlobal Compliance And Controllership Leader Nbs
Country of ResidenceSwitzerland
Correspondence AddressOrega Stockley Park 4 Longwalk Road
Stockley Park
Uxbridge
UB11 1FE
Director NameMaria Luisa Caggiula
Date of BirthOctober 1970 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed26 April 2022(37 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 August 2022)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressVia Ceresio 52
Pregassona
Ch
6963
Director NameChris Stahle
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed12 July 2022(38 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 June 2023)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressOrega Stockley Park 4 Longwalk Road Stockley Park
Uxbridge
UB11 1FE

Contact

Websitewww.allon4-dentist.co.uk/
Telephone020 87563300
Telephone regionLondon

Location

Registered AddressOrega Stockley Park 4 Longwalk Road
Stockley Park
Uxbridge
UB11 1FE
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£10,239,467
Net Worth£1,087,875
Cash£679,161
Current Liabilities£1,480,511

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 Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (3 months from now)

Charges

28 May 2010Delivered on: 15 June 2010
Persons entitled: The Equitable Life Assurance Society

Classification: Rent deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All indebtedness to the landlord on the bank account. See image for full details.
Outstanding
13 July 1984Delivered on: 27 July 1984
Satisfied on: 16 October 1989
Persons entitled: P K Christiania Bank (UK) Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First specific fixed charge all book debts & other debts from time to time owing to the company. First floating charge on all undertaking and all property and assets present and future (see doc M13).
Fully Satisfied

Filing History

12 October 2023Full accounts made up to 31 December 2022 (33 pages)
26 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
26 July 2023Appointment of Patrick Perret as a director on 26 June 2023 (2 pages)
8 February 2023Change of details for Nbcmh Holdings Limited as a person with significant control on 6 February 2023 (2 pages)
23 November 2022Full accounts made up to 31 December 2021 (34 pages)
25 August 2022Termination of appointment of Maria Luisa Caggiula as a director on 12 August 2022 (1 page)
19 August 2022Appointment of Chris Stahle as a director on 12 July 2022 (2 pages)
19 August 2022Termination of appointment of Lars Fredrik Stromberg as a director on 12 July 2022 (1 page)
12 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
9 June 2022Termination of appointment of Natascha Maria Daniel as a director on 26 April 2022 (1 page)
9 June 2022Appointment of Maria Luisa Caggiula as a director on 26 April 2022 (2 pages)
5 January 2022Full accounts made up to 31 December 2020 (35 pages)
4 January 2022Appointment of Ms Natascha Maria Daniel as a director on 1 January 2022 (2 pages)
4 January 2022Termination of appointment of Philip John Ward as a director on 1 January 2022 (1 page)
15 December 2021Registered office address changed from The Bower, 4 Roundwood Avenue Stockley Park Hayes Uxbridge UB11 1AF to Orega Stockley Park 4 Longwalk Road Stockley Park Uxbridge UB11 1FE on 15 December 2021 (1 page)
11 August 2021Cessation of A Person with Significant Control as a person with significant control on 5 July 2018 (1 page)
10 August 2021Notification of Nbcmh Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
23 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
18 December 2020Full accounts made up to 31 December 2019 (35 pages)
27 August 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
12 June 2020Appointment of Lars Fredrik Stromberg as a director on 28 February 2020 (2 pages)
11 June 2020Termination of appointment of Saldivar Marquez Enrique as a director on 28 February 2020 (1 page)
18 May 2020Registered office address changed from 3 Furzeground Way Stockley Park Uxbridge Middlesex UB11 1EZ to The Bower, 4 Roundwood Avenue Stockley Park Hayes Uxbridge UB11 1AF on 18 May 2020 (2 pages)
29 August 2019Termination of appointment of Keith Graham Ward as a director on 19 August 2019 (1 page)
29 August 2019Appointment of Mr Philip John Ward as a director on 19 August 2019 (2 pages)
20 August 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
17 July 2019Full accounts made up to 31 December 2018 (32 pages)
6 September 2018Full accounts made up to 31 December 2017 (30 pages)
8 August 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
5 July 2018Withdrawal of a person with significant control statement on 5 July 2018 (2 pages)
5 July 2018Notification of Enrique Marquez Saldivar as a person with significant control on 5 July 2018 (2 pages)
20 June 2018Termination of appointment of Olabisi Opanuga as a secretary on 15 June 2018 (1 page)
20 June 2018Termination of appointment of Olabisi Olumide Opanuga as a director on 15 June 2018 (1 page)
1 August 2017Full accounts made up to 31 December 2016 (29 pages)
1 August 2017Full accounts made up to 31 December 2016 (29 pages)
11 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
10 March 2017Appointment of Mr Saldivar Marquez Enrique as a director on 10 March 2017 (2 pages)
10 March 2017Appointment of Mr Saldivar Marquez Enrique as a director on 10 March 2017 (2 pages)
10 March 2017Termination of appointment of Kishore Pranjivan as a director on 10 March 2017 (1 page)
10 March 2017Termination of appointment of Kishore Pranjivan as a director on 10 March 2017 (1 page)
5 October 2016Full accounts made up to 31 December 2015 (29 pages)
5 October 2016Full accounts made up to 31 December 2015 (29 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
9 February 2016Termination of appointment of James Stephen Skinner as a director on 4 September 2015 (1 page)
9 February 2016Termination of appointment of James Stephen Skinner as a director on 4 September 2015 (1 page)
30 September 2015Auditor's resignation (1 page)
30 September 2015Auditor's resignation (1 page)
18 September 2015Auditor's resignation (1 page)
18 September 2015Auditor's resignation (1 page)
28 August 2015Appointment of Mr Olabisi Opanuga as a director on 28 August 2015 (2 pages)
28 August 2015Appointment of Mr Olabisi Opanuga as a secretary on 28 August 2015 (2 pages)
28 August 2015Appointment of Mr Olabisi Opanuga as a secretary on 28 August 2015 (2 pages)
28 August 2015Termination of appointment of Camilla Asa, Elisabeth Johnson as a director on 17 August 2015 (1 page)
28 August 2015Appointment of Mr Keith Graham Ward as a director on 17 August 2015 (2 pages)
28 August 2015Termination of appointment of James Stephen Skinner as a secretary on 28 August 2015 (1 page)
28 August 2015Termination of appointment of Camilla Asa, Elisabeth Johnson as a director on 17 August 2015 (1 page)
28 August 2015Appointment of Mr Olabisi Opanuga as a director on 28 August 2015 (2 pages)
28 August 2015Termination of appointment of James Stephen Skinner as a secretary on 28 August 2015 (1 page)
28 August 2015Appointment of Mr Keith Graham Ward as a director on 17 August 2015 (2 pages)
22 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 620,000
(5 pages)
22 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 620,000
(5 pages)
22 July 2015Secretary's details changed for James Stephen Skinner on 29 January 2015 (1 page)
22 July 2015Secretary's details changed for James Stephen Skinner on 29 January 2015 (1 page)
3 July 2015Full accounts made up to 31 December 2014 (25 pages)
3 July 2015Full accounts made up to 31 December 2014 (25 pages)
10 September 2014Full accounts made up to 31 December 2013 (26 pages)
10 September 2014Full accounts made up to 31 December 2013 (26 pages)
23 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 620,000
(5 pages)
23 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 620,000
(5 pages)
5 November 2013Appointment of Mr Kishore Pranjivan as a director (2 pages)
5 November 2013Appointment of Mr Kishore Pranjivan as a director (2 pages)
9 October 2013Termination of appointment of David Thoni as a director (1 page)
9 October 2013Termination of appointment of David Thoni as a director (1 page)
24 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
4 July 2013Full accounts made up to 31 December 2012 (27 pages)
4 July 2013Full accounts made up to 31 December 2012 (27 pages)
13 September 2012Full accounts made up to 31 December 2011 (27 pages)
13 September 2012Full accounts made up to 31 December 2011 (27 pages)
24 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
8 May 2012Appointment of Mr James Stephen Skinner as a director (2 pages)
8 May 2012Appointment of Mr James Stephen Skinner as a director (2 pages)
24 April 2012Termination of appointment of Alexander Ochsner as a director (1 page)
24 April 2012Termination of appointment of Alexander Ochsner as a director (1 page)
13 September 2011Full accounts made up to 31 December 2010 (27 pages)
13 September 2011Full accounts made up to 31 December 2010 (27 pages)
16 August 2011Appointment of Mr Alexander Johannes Ochsner as a director (2 pages)
16 August 2011Termination of appointment of Stefan Boenders as a director (1 page)
16 August 2011Appointment of Mrs Camilla Asa, Elisabeth Johnson as a director (2 pages)
16 August 2011Appointment of Mrs Camilla Asa, Elisabeth Johnson as a director (2 pages)
16 August 2011Appointment of Mr Alexander Johannes Ochsner as a director (2 pages)
16 August 2011Termination of appointment of Stefan Boenders as a director (1 page)
8 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
16 August 2010Full accounts made up to 31 December 2009 (27 pages)
16 August 2010Full accounts made up to 31 December 2009 (27 pages)
10 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Mr Stefan Louis Francisco Boenders on 16 July 2010 (2 pages)
10 August 2010Director's details changed for Mr Stefan Louis Francisco Boenders on 16 July 2010 (2 pages)
22 June 2010Registered office address changed from Unit 4 the Grand Union Office Park Packet Boat Lane Cowley, Uxbridge Middlesex.. UB8 2GH Uk on 22 June 2010 (1 page)
22 June 2010Registered office address changed from Unit 4 the Grand Union Office Park Packet Boat Lane Cowley, Uxbridge Middlesex.. UB8 2GH Uk on 22 June 2010 (1 page)
15 June 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
15 June 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
16 April 2010Appointment of Mr David Thoni as a director (2 pages)
16 April 2010Appointment of Mr David Thoni as a director (2 pages)
11 November 2009Termination of appointment of Peter Higginbotham as a director (1 page)
11 November 2009Termination of appointment of Peter Higginbotham as a director (1 page)
22 October 2009Full accounts made up to 31 December 2008 (26 pages)
22 October 2009Full accounts made up to 31 December 2008 (26 pages)
10 August 2009Return made up to 16/07/09; full list of members (4 pages)
10 August 2009Location of register of members (1 page)
10 August 2009Location of debenture register (1 page)
10 August 2009Registered office changed on 10/08/2009 from nobel house the grand union office park packet boat lane, cowley uxbridge,middlesex.. UB8 2GH (1 page)
10 August 2009Return made up to 16/07/09; full list of members (4 pages)
10 August 2009Registered office changed on 10/08/2009 from nobel house the grand union office park packet boat lane, cowley uxbridge,middlesex.. UB8 2GH (1 page)
10 August 2009Location of register of members (1 page)
10 August 2009Location of debenture register (1 page)
21 December 2008Director appointed mr peter martyn higginbotham (1 page)
21 December 2008Director appointed mr peter martyn higginbotham (1 page)
2 September 2008Full accounts made up to 31 December 2007 (27 pages)
2 September 2008Full accounts made up to 31 December 2007 (27 pages)
21 August 2008Director appointed mr stefan louis francisco boenders (1 page)
21 August 2008Director appointed mr stefan louis francisco boenders (1 page)
20 August 2008Appointment terminated director jacques gutedel (1 page)
20 August 2008Appointment terminated director jacques gutedel (1 page)
12 August 2008Return made up to 16/07/08; full list of members (3 pages)
12 August 2008Return made up to 16/07/08; full list of members (3 pages)
4 July 2008Appointment terminated director aled llewelyn (1 page)
4 July 2008Appointment terminated director aled llewelyn (1 page)
3 April 2008Director appointed mr jacques claude gutedel (1 page)
3 April 2008Director appointed mr jacques claude gutedel (1 page)
2 April 2008Appointment terminated director thomas boegli (1 page)
2 April 2008Appointment terminated director thomas boegli (1 page)
1 October 2007Full accounts made up to 31 December 2006 (23 pages)
1 October 2007Full accounts made up to 31 December 2006 (23 pages)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
7 August 2007Return made up to 16/07/07; full list of members (3 pages)
7 August 2007Return made up to 16/07/07; full list of members (3 pages)
10 October 2006Full accounts made up to 31 December 2005 (26 pages)
10 October 2006Full accounts made up to 31 December 2005 (26 pages)
11 August 2006Return made up to 16/07/06; full list of members (3 pages)
11 August 2006Return made up to 16/07/06; full list of members (3 pages)
26 September 2005Full accounts made up to 31 December 2004 (17 pages)
26 September 2005Full accounts made up to 31 December 2004 (17 pages)
5 August 2005Return made up to 16/07/05; full list of members (3 pages)
5 August 2005Return made up to 16/07/05; full list of members (3 pages)
20 August 2004New director appointed (1 page)
20 August 2004Director resigned (1 page)
20 August 2004New director appointed (1 page)
20 August 2004Director resigned (1 page)
20 August 2004Director resigned (1 page)
20 August 2004New director appointed (1 page)
20 August 2004Director resigned (1 page)
20 August 2004Director resigned (1 page)
20 August 2004New director appointed (1 page)
20 August 2004New director appointed (1 page)
20 August 2004New director appointed (1 page)
20 August 2004Director resigned (1 page)
19 July 2004Return made up to 16/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
19 July 2004Return made up to 16/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
22 June 2004Full accounts made up to 31 December 2003 (17 pages)
22 June 2004Full accounts made up to 31 December 2003 (17 pages)
1 November 2003Full accounts made up to 31 December 2002 (17 pages)
1 November 2003Full accounts made up to 31 December 2002 (17 pages)
24 July 2003Return made up to 16/07/03; full list of members (7 pages)
24 July 2003Return made up to 16/07/03; full list of members (7 pages)
17 July 2003Memorandum and Articles of Association (7 pages)
17 July 2003Memorandum and Articles of Association (7 pages)
20 January 2003Section 394 (1 page)
20 January 2003Resolutions
  • RES13 ‐ Resig & app auds 14/01/03
(1 page)
20 January 2003Resolutions
  • RES13 ‐ Resig & app auds 14/01/03
(1 page)
20 January 2003Section 394 (1 page)
6 August 2002Return made up to 16/07/02; full list of members (7 pages)
6 August 2002Return made up to 16/07/02; full list of members (7 pages)
30 July 2002Full accounts made up to 31 December 2001 (13 pages)
30 July 2002Full accounts made up to 31 December 2001 (13 pages)
21 December 2001New director appointed (1 page)
21 December 2001New director appointed (1 page)
21 December 2001New director appointed (1 page)
21 December 2001Director resigned (1 page)
21 December 2001New director appointed (1 page)
21 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
19 July 2001Return made up to 16/07/01; full list of members (7 pages)
19 July 2001Return made up to 16/07/01; full list of members (7 pages)
19 July 2001Full accounts made up to 31 December 2000 (13 pages)
19 July 2001Full accounts made up to 31 December 2000 (13 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
30 January 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
13 November 2000Full accounts made up to 31 December 1999 (13 pages)
13 November 2000Full accounts made up to 31 December 1999 (13 pages)
26 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
26 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
27 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 August 2000Auditor's resignation (1 page)
31 August 2000Auditor's resignation (1 page)
24 July 2000Return made up to 16/07/00; full list of members (7 pages)
24 July 2000Return made up to 16/07/00; full list of members (7 pages)
7 September 1999New director appointed (2 pages)
7 September 1999Director resigned (1 page)
7 September 1999Director resigned (1 page)
7 September 1999New director appointed (2 pages)
26 July 1999Return made up to 16/07/99; no change of members (4 pages)
26 July 1999Return made up to 16/07/99; no change of members (4 pages)
26 July 1999Full accounts made up to 31 December 1998 (15 pages)
26 July 1999Full accounts made up to 31 December 1998 (15 pages)
15 December 1998Auditor's resignation (1 page)
15 December 1998Auditor's resignation (1 page)
24 August 1998Full accounts made up to 31 December 1997 (14 pages)
24 August 1998Return made up to 16/07/98; no change of members (4 pages)
24 August 1998Return made up to 16/07/98; no change of members (4 pages)
24 August 1998Full accounts made up to 31 December 1997 (14 pages)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
28 July 1997Return made up to 16/07/97; full list of members (6 pages)
28 July 1997Return made up to 16/07/97; full list of members (6 pages)
28 July 1997Full accounts made up to 31 December 1996 (17 pages)
28 July 1997Full accounts made up to 31 December 1996 (17 pages)
22 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 August 1996Return made up to 16/07/96; no change of members (4 pages)
20 August 1996Full accounts made up to 31 December 1995 (16 pages)
20 August 1996Full accounts made up to 31 December 1995 (16 pages)
20 August 1996Return made up to 16/07/96; no change of members (4 pages)
8 May 1996Company name changed nobelpharma U.K. LIMITED\certificate issued on 09/05/96 (2 pages)
8 May 1996Company name changed nobelpharma U.K. LIMITED\certificate issued on 09/05/96 (2 pages)
27 July 1995Return made up to 16/07/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 July 1995Return made up to 16/07/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 July 1995Full accounts made up to 31 December 1994 (17 pages)
27 July 1995Full accounts made up to 31 December 1994 (17 pages)
10 April 1995Director resigned (2 pages)
10 April 1995Director resigned (2 pages)
10 April 1995New director appointed (2 pages)
10 April 1995New director appointed (2 pages)
30 September 1988Company name changed austenal dental products LIMITED\certificate issued on 03/10/88 (3 pages)
30 September 1988Company name changed austenal dental products LIMITED\certificate issued on 03/10/88 (3 pages)