Company NameThe European Society Of Cataract And Refractive Surgeons
Company StatusActive
Company Number03153785
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 February 1996(28 years, 3 months ago)
Previous NameThe European Society Of Cataract And Refractive Surgeons Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NamePaul Rosen
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2010(14 years, 7 months after company formation)
Appointment Duration13 years, 7 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 10 Finsbury Square
London
EC2A 1AF
Director NameMr John Edward Gilder Bateson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2018(22 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 10 Finsbury Square
London
EC2A 1AF
Director NameMr Roberto Bellucci
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityItalian
StatusCurrent
Appointed14 February 2019(23 years after company formation)
Appointment Duration5 years, 2 months
RoleMedical Doctor
Country of ResidenceItaly
Correspondence Address5th Floor 10 Finsbury Square
London
EC2A 1AF
Director NameMr Jose Guell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalitySpanish
StatusCurrent
Appointed14 February 2019(23 years after company formation)
Appointment Duration5 years, 2 months
RoleMedical Doctor
Country of ResidenceSpain
Correspondence Address5th Floor 10 Finsbury Square
London
EC2A 1AF
Director NameMr Till Staffeldt
Date of BirthApril 1966 (Born 58 years ago)
NationalityGerman
StatusCurrent
Appointed17 May 2019(23 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleLawyer
Country of ResidenceGermany
Correspondence Address5th Floor 10 Finsbury Square
London
EC2A 1AF
Director NamePatrick Ian Condon
Date of BirthApril 1936 (Born 88 years ago)
NationalityIrish
StatusResigned
Appointed01 February 1996(same day as company formation)
RoleOpthalmic Surgeon
Correspondence AddressGoblin Hill
Grantstown
Waterford
Irish
Director NameDr Phillippe Sourdille
Date of BirthNovember 1939 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed01 February 1996(same day as company formation)
RoleEye Specialist
Correspondence Address8 Rue Camille Flammanon
Nantes
44000
Secretary NameUlf Stenevi
NationalityBritish
StatusResigned
Appointed01 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressOrustagtan 16
Gothenburg
S41474
Director NameEmanuel Saul Rosen
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1996(8 months, 1 week after company formation)
Appointment Duration23 years, 11 months (resigned 01 September 2020)
RoleOpthalmic Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 3 College House
77 Southdowns Road
Bowdon Altrincham
WA14 3DZ
Secretary NameProf Marie Jose Tassignon
NationalityBelguim
StatusResigned
Appointed01 January 1999(2 years, 11 months after company formation)
Appointment Duration5 years (resigned 31 December 2003)
RoleBelgian
Correspondence AddressWapenhaghestraat 06
Berchem
Antwerp
2600
Secretary NameDr Jose Guell Villanueva
NationalitySpanish
StatusResigned
Appointed01 January 2004(7 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 09 July 2014)
RoleSurgeon
Correspondence AddressOceano Gilaciaris
San Cugat Del Valles
Barcelona
08190
Spain
Director NameProf Ulf Stenevi
Date of BirthFebruary 1943 (Born 81 years ago)
NationalitySwedish
StatusResigned
Appointed18 September 2004(8 years, 7 months after company formation)
Appointment Duration14 years, 4 months (resigned 09 February 2019)
RoleEye Surgeon
Country of ResidenceSweden
Correspondence Address5 Fleet Place
London
EC4M 7RD
Secretary NameRoberto Bellucci
NationalityBritish
StatusResigned
Appointed05 February 2009(13 years after company formation)
Appointment Duration5 years, 5 months (resigned 01 August 2014)
RoleCompany Director
Correspondence Address17 Abeti
Salo
Bs
25087
Secretary NameProf Oliver Findl
NationalityBritish
StatusResigned
Appointed01 August 2014(18 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 07 February 2024)
RoleCompany Director
Correspondence AddressHanusch Hospital Heinrich-Collin-Strasse 30
Vienna
A-1140
Austria
Director NameDr Peter Barry
Date of BirthDecember 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed28 October 2015(19 years, 9 months after company formation)
Appointment Duration7 months (resigned 26 May 2016)
RoleOpthalmic Surgeon
Country of ResidenceIreland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameRudy Matheus Marie Antonius Nuijts
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed08 September 2016(20 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2019)
RoleOpthalmologist
Country of ResidenceNetherlands
Correspondence Address5 Fleet Place
London
EC4M 7RD

Contact

Websitewww.escrs.org

Location

Registered Address5th Floor 10 Finsbury Square
London
EC2A 1AF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£2,593,143
Net Worth£9,243,201
Cash£5,036,942
Current Liabilities£2,008,919

Accounts

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

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

16 October 2023Group of companies' accounts made up to 31 December 2022 (42 pages)
13 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
18 October 2022Group of companies' accounts made up to 31 December 2021 (40 pages)
21 September 2022Registered 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 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
16 February 2022Director's details changed for Mr Jose Guell on 25 November 2021 (2 pages)
7 October 2021Accounts for a medium company made up to 31 December 2020 (28 pages)
9 March 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
9 March 2021Termination of appointment of Emanuel Saul Rosen as a director on 1 September 2020 (1 page)
16 December 2020Group of companies' accounts made up to 31 December 2019 (28 pages)
13 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
6 February 2020Appointment of Mr Till Staffeldt as a director on 17 May 2019 (2 pages)
30 September 2019Group of companies' accounts made up to 31 December 2018 (26 pages)
17 May 2019Appointment of Mr Jose Guell as a director on 14 February 2019 (2 pages)
23 April 2019Appointment of Mr Roberto Bellucci as a director on 14 February 2019 (2 pages)
9 April 2019Termination of appointment of Ulf Stenevi as a director on 9 February 2019 (1 page)
3 April 2019Termination of appointment of Rudy Matheus Marie Antonius Nuijts as a director on 1 January 2019 (1 page)
8 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
12 December 2018Appointment of Mr John Edward Gilder Bateson as a director on 20 September 2018 (2 pages)
3 October 2018Group of companies' accounts made up to 31 December 2017 (25 pages)
16 February 2018Notification of a person with significant control statement (2 pages)
15 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
15 February 2018Director's details changed for Paul Rosen on 31 January 2018 (2 pages)
15 February 2018Withdrawal of a person with significant control statement on 15 February 2018 (2 pages)
13 November 2017Group of companies' accounts made up to 31 December 2016 (25 pages)
13 November 2017Group of companies' accounts made up to 31 December 2016 (25 pages)
15 February 2017Appointment of Rudy Matheus Marie Antonius Nuijts as a director on 8 September 2016 (2 pages)
15 February 2017Confirmation statement made on 1 February 2017 with updates (4 pages)
15 February 2017Confirmation statement made on 1 February 2017 with updates (4 pages)
15 February 2017Termination of appointment of Peter Barry as a director on 26 May 2016 (1 page)
15 February 2017Appointment of Rudy Matheus Marie Antonius Nuijts as a director on 8 September 2016 (2 pages)
15 February 2017Termination of appointment of Peter Barry as a director on 26 May 2016 (1 page)
4 October 2016Full accounts made up to 31 December 2015 (17 pages)
4 October 2016Full accounts made up to 31 December 2015 (17 pages)
24 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
24 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
19 February 2016Director's details changed for Prof Ulf Stenevi on 1 August 2014 (2 pages)
19 February 2016Annual return made up to 1 February 2016 no member list (5 pages)
19 February 2016Director's details changed for Prof Ulf Stenevi on 1 August 2014 (2 pages)
19 February 2016Annual return made up to 1 February 2016 no member list (5 pages)
15 December 2015Full accounts made up to 31 December 2014 (17 pages)
15 December 2015Full accounts made up to 31 December 2014 (17 pages)
9 November 2015Appointment of Dr Peter Barry as a director on 28 October 2015 (2 pages)
9 November 2015Appointment of Dr Peter Barry as a director on 28 October 2015 (2 pages)
25 March 2015Annual return made up to 1 February 2015 no member list (5 pages)
25 March 2015Annual return made up to 1 February 2015 no member list (5 pages)
25 March 2015Annual return made up to 1 February 2015 no member list (5 pages)
16 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
16 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
25 September 2014Appointment of Professor Oliver Findl as a secretary on 1 August 2014 (3 pages)
25 September 2014Appointment of Professor Oliver Findl as a secretary on 1 August 2014 (3 pages)
25 September 2014Appointment of Professor Oliver Findl as a secretary on 1 August 2014 (3 pages)
4 September 2014Termination of appointment of Roberto Bellucci as a secretary on 1 August 2014 (2 pages)
4 September 2014Termination of appointment of Roberto Bellucci as a secretary on 1 August 2014 (2 pages)
4 September 2014Termination of appointment of Roberto Bellucci as a secretary on 1 August 2014 (2 pages)
29 August 2014Full accounts made up to 31 December 2013 (17 pages)
29 August 2014Full accounts made up to 31 December 2013 (17 pages)
17 July 2014Termination of appointment of Jose Guell Villanueva as a secretary on 9 July 2014 (2 pages)
17 July 2014Termination of appointment of Jose Guell Villanueva as a secretary on 9 July 2014 (2 pages)
17 July 2014Termination of appointment of Jose Guell Villanueva as a secretary on 9 July 2014 (2 pages)
18 February 2014Annual return made up to 1 February 2014 no member list (5 pages)
18 February 2014Annual return made up to 1 February 2014 no member list (5 pages)
18 February 2014Annual return made up to 1 February 2014 no member list (5 pages)
17 September 2013Full accounts made up to 31 December 2012 (17 pages)
17 September 2013Full accounts made up to 31 December 2012 (17 pages)
28 February 2013Annual return made up to 1 February 2013 no member list (5 pages)
28 February 2013Annual return made up to 1 February 2013 no member list (5 pages)
28 February 2013Annual return made up to 1 February 2013 no member list (5 pages)
4 October 2012Full accounts made up to 31 December 2011 (17 pages)
4 October 2012Full accounts made up to 31 December 2011 (17 pages)
25 May 2012Registered office address changed from 1 Green Street Fourth Floor Mayfair London W1K 6RG on 25 May 2012 (2 pages)
25 May 2012Registered office address changed from 1 Green Street Fourth Floor Mayfair London W1K 6RG on 25 May 2012 (2 pages)
8 March 2012Annual return made up to 1 February 2012 (16 pages)
8 March 2012Annual return made up to 1 February 2012 (16 pages)
8 March 2012Annual return made up to 1 February 2012 (16 pages)
12 October 2011Full accounts made up to 31 December 2010 (17 pages)
12 October 2011Full accounts made up to 31 December 2010 (17 pages)
19 April 2011Annual return made up to 1 March 2011 (16 pages)
19 April 2011Annual return made up to 1 March 2011 (16 pages)
19 April 2011Annual return made up to 1 March 2011 (16 pages)
31 January 2011Appointment of Paul Rosen as a director (2 pages)
31 January 2011Appointment of Paul Rosen as a director (2 pages)
1 October 2010Full accounts made up to 31 December 2009 (17 pages)
1 October 2010Full accounts made up to 31 December 2009 (17 pages)
30 March 2010Appointment of Roberto Bellucci as a secretary (3 pages)
30 March 2010Annual return made up to 1 February 2010 (14 pages)
30 March 2010Annual return made up to 1 February 2010 (14 pages)
30 March 2010Appointment of Roberto Bellucci as a secretary (3 pages)
30 March 2010Annual return made up to 1 February 2010 (14 pages)
17 October 2009Full accounts made up to 31 December 2008 (24 pages)
17 October 2009Full accounts made up to 31 December 2008 (24 pages)
9 March 2009Annual return made up to 01/02/09 (10 pages)
9 March 2009Annual return made up to 01/02/09 (10 pages)
24 February 2009Registered office changed on 24/02/2009 from 38 north audley street london W1K 6ZN (1 page)
24 February 2009Registered office changed on 24/02/2009 from 38 north audley street london W1K 6ZN (1 page)
29 December 2008Full accounts made up to 31 December 2007 (24 pages)
29 December 2008Full accounts made up to 31 December 2007 (24 pages)
15 February 2008Annual return made up to 01/02/08 (2 pages)
15 February 2008Annual return made up to 01/02/08 (2 pages)
2 December 2007Full accounts made up to 31 December 2006 (24 pages)
2 December 2007Full accounts made up to 31 December 2006 (24 pages)
14 March 2007Annual return made up to 01/02/07 (4 pages)
14 March 2007Annual return made up to 01/02/07 (4 pages)
25 October 2006Full accounts made up to 31 December 2005 (24 pages)
25 October 2006Full accounts made up to 31 December 2005 (24 pages)
14 March 2006Annual return made up to 01/02/06
  • 363(287) ‐ Registered office changed on 14/03/06
(4 pages)
14 March 2006Annual return made up to 01/02/06
  • 363(287) ‐ Registered office changed on 14/03/06
(4 pages)
14 October 2005Full accounts made up to 31 December 2004 (24 pages)
14 October 2005Full accounts made up to 31 December 2004 (24 pages)
27 September 2005New director appointed (2 pages)
27 September 2005Annual return made up to 01/02/05
  • 363(288) ‐ Director resigned
(4 pages)
27 September 2005New director appointed (2 pages)
27 September 2005Annual return made up to 01/02/05
  • 363(288) ‐ Director resigned
(4 pages)
4 January 2005New secretary appointed (2 pages)
4 January 2005New secretary appointed (2 pages)
13 October 2004Full accounts made up to 31 December 2003 (24 pages)
13 October 2004Full accounts made up to 31 December 2003 (24 pages)
2 June 2004Annual return made up to 01/02/04
  • 363(288) ‐ Secretary resigned
(4 pages)
2 June 2004Annual return made up to 01/02/04
  • 363(288) ‐ Secretary resigned
(4 pages)
5 November 2003Full accounts made up to 31 December 2002 (24 pages)
5 November 2003Full accounts made up to 31 December 2002 (24 pages)
6 March 2003Annual return made up to 01/02/03 (4 pages)
6 March 2003Annual return made up to 01/02/03 (4 pages)
22 October 2002Full accounts made up to 31 December 2001 (17 pages)
22 October 2002Full accounts made up to 31 December 2001 (17 pages)
28 February 2002Annual return made up to 01/02/02 (3 pages)
28 February 2002Annual return made up to 01/02/02 (3 pages)
30 July 2001Full accounts made up to 31 December 2000 (16 pages)
30 July 2001Full accounts made up to 31 December 2000 (16 pages)
5 April 2001Annual return made up to 01/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
5 April 2001Annual return made up to 01/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
24 October 2000Full accounts made up to 31 December 1999 (22 pages)
24 October 2000Full accounts made up to 31 December 1999 (22 pages)
24 February 2000Annual return made up to 01/02/00 (3 pages)
24 February 2000Annual return made up to 01/02/00 (3 pages)
4 November 1999Full accounts made up to 31 December 1998 (22 pages)
4 November 1999Full accounts made up to 31 December 1998 (22 pages)
8 May 1999Director resigned (1 page)
8 May 1999Director resigned (1 page)
26 March 1999New secretary appointed (2 pages)
26 March 1999New secretary appointed (2 pages)
26 March 1999Annual return made up to 01/02/99
  • 363(288) ‐ Secretary resigned
(4 pages)
26 March 1999Annual return made up to 01/02/99
  • 363(288) ‐ Secretary resigned
(4 pages)
6 January 1999Full accounts made up to 31 December 1997 (16 pages)
6 January 1999Full accounts made up to 31 December 1997 (16 pages)
11 February 1998Annual return made up to 01/02/98 (4 pages)
11 February 1998Annual return made up to 01/02/98 (4 pages)
10 September 1997Full accounts made up to 31 December 1996 (20 pages)
10 September 1997Full accounts made up to 31 December 1996 (20 pages)
12 May 1997Annual return made up to 01/02/97 (6 pages)
12 May 1997Annual return made up to 01/02/97 (6 pages)
7 April 1997New director appointed (2 pages)
7 April 1997New director appointed (2 pages)
19 February 1997Registered office changed on 19/02/97 from: 38 north audley street mayfiar london W1Y 2LS (1 page)
19 February 1997Registered office changed on 19/02/97 from: 38 north audley street mayfiar london W1Y 2LS (1 page)
26 November 1996Company name changed the european society of cataract and refractive surgeons LIMITED\certificate issued on 27/11/96 (4 pages)
26 November 1996Company name changed the european society of cataract and refractive surgeons LIMITED\certificate issued on 27/11/96 (4 pages)
23 October 1996Accounting reference date notified as 31/12 (1 page)
23 October 1996Accounting reference date notified as 31/12 (1 page)
1 February 1996Incorporation (31 pages)
1 February 1996Incorporation (31 pages)