London
EC2A 1AF
Director Name | Mr John Edward Gilder Bateson |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2018(22 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 10 Finsbury Square London EC2A 1AF |
Director Name | Mr Roberto Bellucci |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 14 February 2019(23 years after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Medical Doctor |
Country of Residence | Italy |
Correspondence Address | 5th Floor 10 Finsbury Square London EC2A 1AF |
Director Name | Mr Jose Guell |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 14 February 2019(23 years after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Medical Doctor |
Country of Residence | Spain |
Correspondence Address | 5th Floor 10 Finsbury Square London EC2A 1AF |
Director Name | Mr Till Staffeldt |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | German |
Status | Current |
Appointed | 17 May 2019(23 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Lawyer |
Country of Residence | Germany |
Correspondence Address | 5th Floor 10 Finsbury Square London EC2A 1AF |
Director Name | Patrick Ian Condon |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 1996(same day as company formation) |
Role | Opthalmic Surgeon |
Correspondence Address | Goblin Hill Grantstown Waterford Irish |
Director Name | Dr Phillippe Sourdille |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 February 1996(same day as company formation) |
Role | Eye Specialist |
Correspondence Address | 8 Rue Camille Flammanon Nantes 44000 |
Secretary Name | Ulf Stenevi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Orustagtan 16 Gothenburg S41474 |
Director Name | Emanuel Saul Rosen |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(8 months, 1 week after company formation) |
Appointment Duration | 23 years, 11 months (resigned 01 September 2020) |
Role | Opthalmic Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 3 College House 77 Southdowns Road Bowdon Altrincham WA14 3DZ |
Secretary Name | Prof Marie Jose Tassignon |
---|---|
Nationality | Belguim |
Status | Resigned |
Appointed | 01 January 1999(2 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2003) |
Role | Belgian |
Correspondence Address | Wapenhaghestraat 06 Berchem Antwerp 2600 |
Secretary Name | Dr Jose Guell Villanueva |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 01 January 2004(7 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 09 July 2014) |
Role | Surgeon |
Correspondence Address | Oceano Gilaciaris San Cugat Del Valles Barcelona 08190 Spain |
Director Name | Prof Ulf Stenevi |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 18 September 2004(8 years, 7 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 09 February 2019) |
Role | Eye Surgeon |
Country of Residence | Sweden |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Secretary Name | Roberto Bellucci |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(13 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 August 2014) |
Role | Company Director |
Correspondence Address | 17 Abeti Salo Bs 25087 |
Secretary Name | Prof Oliver Findl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(18 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 07 February 2024) |
Role | Company Director |
Correspondence Address | Hanusch Hospital Heinrich-Collin-Strasse 30 Vienna A-1140 Austria |
Director Name | Dr Peter Barry |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 October 2015(19 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 26 May 2016) |
Role | Opthalmic Surgeon |
Country of Residence | Ireland |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Rudy Matheus Marie Antonius Nuijts |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 September 2016(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 2019) |
Role | Opthalmologist |
Country of Residence | Netherlands |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Website | www.escrs.org |
---|
Registered Address | 5th Floor 10 Finsbury Square London EC2A 1AF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £2,593,143 |
Net Worth | £9,243,201 |
Cash | £5,036,942 |
Current Liabilities | £2,008,919 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
16 October 2023 | Group of companies' accounts made up to 31 December 2022 (42 pages) |
---|---|
13 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
18 October 2022 | Group of companies' accounts made up to 31 December 2021 (40 pages) |
21 September 2022 | Registered office address changed from 5 Fleet Place London EC4M 7rd to 5th Floor 10 Finsbury Square London EC2A 1AF on 21 September 2022 (2 pages) |
16 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
16 February 2022 | Director's details changed for Mr Jose Guell on 25 November 2021 (2 pages) |
7 October 2021 | Accounts for a medium company made up to 31 December 2020 (28 pages) |
9 March 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
9 March 2021 | Termination of appointment of Emanuel Saul Rosen as a director on 1 September 2020 (1 page) |
16 December 2020 | Group of companies' accounts made up to 31 December 2019 (28 pages) |
13 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
6 February 2020 | Appointment of Mr Till Staffeldt as a director on 17 May 2019 (2 pages) |
30 September 2019 | Group of companies' accounts made up to 31 December 2018 (26 pages) |
17 May 2019 | Appointment of Mr Jose Guell as a director on 14 February 2019 (2 pages) |
23 April 2019 | Appointment of Mr Roberto Bellucci as a director on 14 February 2019 (2 pages) |
9 April 2019 | Termination of appointment of Ulf Stenevi as a director on 9 February 2019 (1 page) |
3 April 2019 | Termination of appointment of Rudy Matheus Marie Antonius Nuijts as a director on 1 January 2019 (1 page) |
8 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
12 December 2018 | Appointment of Mr John Edward Gilder Bateson as a director on 20 September 2018 (2 pages) |
3 October 2018 | Group of companies' accounts made up to 31 December 2017 (25 pages) |
16 February 2018 | Notification of a person with significant control statement (2 pages) |
15 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
15 February 2018 | Director's details changed for Paul Rosen on 31 January 2018 (2 pages) |
15 February 2018 | Withdrawal of a person with significant control statement on 15 February 2018 (2 pages) |
13 November 2017 | Group of companies' accounts made up to 31 December 2016 (25 pages) |
13 November 2017 | Group of companies' accounts made up to 31 December 2016 (25 pages) |
15 February 2017 | Appointment of Rudy Matheus Marie Antonius Nuijts as a director on 8 September 2016 (2 pages) |
15 February 2017 | Confirmation statement made on 1 February 2017 with updates (4 pages) |
15 February 2017 | Confirmation statement made on 1 February 2017 with updates (4 pages) |
15 February 2017 | Termination of appointment of Peter Barry as a director on 26 May 2016 (1 page) |
15 February 2017 | Appointment of Rudy Matheus Marie Antonius Nuijts as a director on 8 September 2016 (2 pages) |
15 February 2017 | Termination of appointment of Peter Barry as a director on 26 May 2016 (1 page) |
4 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
24 June 2016 | Resolutions
|
24 June 2016 | Resolutions
|
19 February 2016 | Director's details changed for Prof Ulf Stenevi on 1 August 2014 (2 pages) |
19 February 2016 | Annual return made up to 1 February 2016 no member list (5 pages) |
19 February 2016 | Director's details changed for Prof Ulf Stenevi on 1 August 2014 (2 pages) |
19 February 2016 | Annual return made up to 1 February 2016 no member list (5 pages) |
15 December 2015 | Full accounts made up to 31 December 2014 (17 pages) |
15 December 2015 | Full accounts made up to 31 December 2014 (17 pages) |
9 November 2015 | Appointment of Dr Peter Barry as a director on 28 October 2015 (2 pages) |
9 November 2015 | Appointment of Dr Peter Barry as a director on 28 October 2015 (2 pages) |
25 March 2015 | Annual return made up to 1 February 2015 no member list (5 pages) |
25 March 2015 | Annual return made up to 1 February 2015 no member list (5 pages) |
25 March 2015 | Annual return made up to 1 February 2015 no member list (5 pages) |
16 March 2015 | Resolutions
|
16 March 2015 | Resolutions
|
25 September 2014 | Appointment of Professor Oliver Findl as a secretary on 1 August 2014 (3 pages) |
25 September 2014 | Appointment of Professor Oliver Findl as a secretary on 1 August 2014 (3 pages) |
25 September 2014 | Appointment of Professor Oliver Findl as a secretary on 1 August 2014 (3 pages) |
4 September 2014 | Termination of appointment of Roberto Bellucci as a secretary on 1 August 2014 (2 pages) |
4 September 2014 | Termination of appointment of Roberto Bellucci as a secretary on 1 August 2014 (2 pages) |
4 September 2014 | Termination of appointment of Roberto Bellucci as a secretary on 1 August 2014 (2 pages) |
29 August 2014 | Full accounts made up to 31 December 2013 (17 pages) |
29 August 2014 | Full accounts made up to 31 December 2013 (17 pages) |
17 July 2014 | Termination of appointment of Jose Guell Villanueva as a secretary on 9 July 2014 (2 pages) |
17 July 2014 | Termination of appointment of Jose Guell Villanueva as a secretary on 9 July 2014 (2 pages) |
17 July 2014 | Termination of appointment of Jose Guell Villanueva as a secretary on 9 July 2014 (2 pages) |
18 February 2014 | Annual return made up to 1 February 2014 no member list (5 pages) |
18 February 2014 | Annual return made up to 1 February 2014 no member list (5 pages) |
18 February 2014 | Annual return made up to 1 February 2014 no member list (5 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
28 February 2013 | Annual return made up to 1 February 2013 no member list (5 pages) |
28 February 2013 | Annual return made up to 1 February 2013 no member list (5 pages) |
28 February 2013 | Annual return made up to 1 February 2013 no member list (5 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
25 May 2012 | Registered office address changed from 1 Green Street Fourth Floor Mayfair London W1K 6RG on 25 May 2012 (2 pages) |
25 May 2012 | Registered office address changed from 1 Green Street Fourth Floor Mayfair London W1K 6RG on 25 May 2012 (2 pages) |
8 March 2012 | Annual return made up to 1 February 2012 (16 pages) |
8 March 2012 | Annual return made up to 1 February 2012 (16 pages) |
8 March 2012 | Annual return made up to 1 February 2012 (16 pages) |
12 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
12 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
19 April 2011 | Annual return made up to 1 March 2011 (16 pages) |
19 April 2011 | Annual return made up to 1 March 2011 (16 pages) |
19 April 2011 | Annual return made up to 1 March 2011 (16 pages) |
31 January 2011 | Appointment of Paul Rosen as a director (2 pages) |
31 January 2011 | Appointment of Paul Rosen as a director (2 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
30 March 2010 | Appointment of Roberto Bellucci as a secretary (3 pages) |
30 March 2010 | Annual return made up to 1 February 2010 (14 pages) |
30 March 2010 | Annual return made up to 1 February 2010 (14 pages) |
30 March 2010 | Appointment of Roberto Bellucci as a secretary (3 pages) |
30 March 2010 | Annual return made up to 1 February 2010 (14 pages) |
17 October 2009 | Full accounts made up to 31 December 2008 (24 pages) |
17 October 2009 | Full accounts made up to 31 December 2008 (24 pages) |
9 March 2009 | Annual return made up to 01/02/09 (10 pages) |
9 March 2009 | Annual return made up to 01/02/09 (10 pages) |
24 February 2009 | Registered office changed on 24/02/2009 from 38 north audley street london W1K 6ZN (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from 38 north audley street london W1K 6ZN (1 page) |
29 December 2008 | Full accounts made up to 31 December 2007 (24 pages) |
29 December 2008 | Full accounts made up to 31 December 2007 (24 pages) |
15 February 2008 | Annual return made up to 01/02/08 (2 pages) |
15 February 2008 | Annual return made up to 01/02/08 (2 pages) |
2 December 2007 | Full accounts made up to 31 December 2006 (24 pages) |
2 December 2007 | Full accounts made up to 31 December 2006 (24 pages) |
14 March 2007 | Annual return made up to 01/02/07 (4 pages) |
14 March 2007 | Annual return made up to 01/02/07 (4 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (24 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (24 pages) |
14 March 2006 | Annual return made up to 01/02/06
|
14 March 2006 | Annual return made up to 01/02/06
|
14 October 2005 | Full accounts made up to 31 December 2004 (24 pages) |
14 October 2005 | Full accounts made up to 31 December 2004 (24 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | Annual return made up to 01/02/05
|
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | Annual return made up to 01/02/05
|
4 January 2005 | New secretary appointed (2 pages) |
4 January 2005 | New secretary appointed (2 pages) |
13 October 2004 | Full accounts made up to 31 December 2003 (24 pages) |
13 October 2004 | Full accounts made up to 31 December 2003 (24 pages) |
2 June 2004 | Annual return made up to 01/02/04
|
2 June 2004 | Annual return made up to 01/02/04
|
5 November 2003 | Full accounts made up to 31 December 2002 (24 pages) |
5 November 2003 | Full accounts made up to 31 December 2002 (24 pages) |
6 March 2003 | Annual return made up to 01/02/03 (4 pages) |
6 March 2003 | Annual return made up to 01/02/03 (4 pages) |
22 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
22 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
28 February 2002 | Annual return made up to 01/02/02 (3 pages) |
28 February 2002 | Annual return made up to 01/02/02 (3 pages) |
30 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
30 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
5 April 2001 | Annual return made up to 01/02/01
|
5 April 2001 | Annual return made up to 01/02/01
|
24 October 2000 | Full accounts made up to 31 December 1999 (22 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (22 pages) |
24 February 2000 | Annual return made up to 01/02/00 (3 pages) |
24 February 2000 | Annual return made up to 01/02/00 (3 pages) |
4 November 1999 | Full accounts made up to 31 December 1998 (22 pages) |
4 November 1999 | Full accounts made up to 31 December 1998 (22 pages) |
8 May 1999 | Director resigned (1 page) |
8 May 1999 | Director resigned (1 page) |
26 March 1999 | New secretary appointed (2 pages) |
26 March 1999 | New secretary appointed (2 pages) |
26 March 1999 | Annual return made up to 01/02/99
|
26 March 1999 | Annual return made up to 01/02/99
|
6 January 1999 | Full accounts made up to 31 December 1997 (16 pages) |
6 January 1999 | Full accounts made up to 31 December 1997 (16 pages) |
11 February 1998 | Annual return made up to 01/02/98 (4 pages) |
11 February 1998 | Annual return made up to 01/02/98 (4 pages) |
10 September 1997 | Full accounts made up to 31 December 1996 (20 pages) |
10 September 1997 | Full accounts made up to 31 December 1996 (20 pages) |
12 May 1997 | Annual return made up to 01/02/97 (6 pages) |
12 May 1997 | Annual return made up to 01/02/97 (6 pages) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | New director appointed (2 pages) |
19 February 1997 | Registered office changed on 19/02/97 from: 38 north audley street mayfiar london W1Y 2LS (1 page) |
19 February 1997 | Registered office changed on 19/02/97 from: 38 north audley street mayfiar london W1Y 2LS (1 page) |
26 November 1996 | Company name changed the european society of cataract and refractive surgeons LIMITED\certificate issued on 27/11/96 (4 pages) |
26 November 1996 | Company name changed the european society of cataract and refractive surgeons LIMITED\certificate issued on 27/11/96 (4 pages) |
23 October 1996 | Accounting reference date notified as 31/12 (1 page) |
23 October 1996 | Accounting reference date notified as 31/12 (1 page) |
1 February 1996 | Incorporation (31 pages) |
1 February 1996 | Incorporation (31 pages) |