London
EC4N 6AF
Director Name | Ron Van Den Broek |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 29 December 2021(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Ceo Fysicon B.V. |
Country of Residence | Netherlands |
Correspondence Address | 114 Hoogheuvelstraat Oss 5349 Ba Netherlands |
Director Name | Fysicon Bv (Corporation) |
---|---|
Status | Current |
Appointed | 30 December 2004(2 months after company formation) |
Appointment Duration | 19 years, 3 months |
Correspondence Address | Hoogheuvelstraat 112 A-114 Oss 5349 Ba |
Director Name | Lambertus Wilhelmus Johannes Elberse |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 September 2010(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 05 March 2018) |
Role | CEO |
Country of Residence | Netherlands |
Correspondence Address | Hoogheuvelstraat 114 5349 Ba Oss Netherlands |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2004(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2004(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2004(same day as company formation) |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Registered Address | C/O Cms Cameron McKenna Nabarro Olswang Llp 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Fysicon Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,464 |
Gross Profit | £1,306 |
Net Worth | £43,983 |
Cash | £6,490 |
Current Liabilities | £141 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 25 October 2023 (5 months ago) |
---|---|
Next Return Due | 8 November 2024 (7 months, 1 week from now) |
26 October 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
---|---|
12 October 2023 | Accounts for a small company made up to 31 December 2022 (7 pages) |
1 November 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
6 October 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
29 December 2021 | Appointment of Ron Van Den Broek as a director on 29 December 2021 (2 pages) |
2 November 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
8 September 2021 | Accounts for a small company made up to 31 December 2020 (7 pages) |
1 April 2021 | Notification of Fysicon Bv as a person with significant control on 5 March 2018 (2 pages) |
18 March 2021 | Cessation of Adriana Wilhemina Van Erp as a person with significant control on 5 March 2018 (1 page) |
18 March 2021 | Cessation of Lambertus Wilhelmus Johannes Elberse as a person with significant control on 5 March 2018 (1 page) |
4 January 2021 | Accounts for a small company made up to 31 December 2019 (10 pages) |
17 November 2020 | Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to C/O Cms Cameron Mckenna Nabarro Olswang Llp 78 Cannon Street London EC4N 6AF on 17 November 2020 (1 page) |
28 October 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
16 January 2020 | Confirmation statement made on 25 October 2019 with updates (3 pages) |
4 November 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
8 November 2018 | Total exemption full accounts made up to 31 December 2017 (2 pages) |
25 October 2018 | Confirmation statement made on 25 October 2018 with updates (4 pages) |
23 May 2018 | Appointment of Mr Ryuji Zaiki as a director on 5 March 2018 (2 pages) |
22 March 2018 | Termination of appointment of Lambertus Wilhelmus Johannes Elberse as a director on 5 March 2018 (2 pages) |
19 March 2018 | Termination of appointment of Olswang Cosec Limited as a secretary on 16 March 2018 (1 page) |
24 November 2017 | Secretary's details changed for Olswang Cosec Limited on 15 May 2017 (1 page) |
24 November 2017 | Secretary's details changed for Olswang Cosec Limited on 15 May 2017 (1 page) |
26 October 2017 | Confirmation statement made on 25 October 2017 with updates (4 pages) |
26 October 2017 | Confirmation statement made on 25 October 2017 with updates (4 pages) |
12 October 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
12 October 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
15 May 2017 | Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page) |
3 November 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
7 October 2016 | Resolutions
|
7 October 2016 | Resolutions
|
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
10 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
14 August 2014 | Total exemption full accounts made up to 31 December 2013 (3 pages) |
14 August 2014 | Total exemption full accounts made up to 31 December 2013 (3 pages) |
14 November 2013 | Director's details changed for Fysicon Medical Technology Bv on 2 July 2012 (1 page) |
14 November 2013 | Director's details changed for Fysicon Medical Technology Bv on 2 July 2012 (1 page) |
14 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Director's details changed for Fysicon Medical Technology Bv on 2 July 2012 (1 page) |
16 May 2013 | Total exemption full accounts made up to 31 December 2012 (3 pages) |
16 May 2013 | Total exemption full accounts made up to 31 December 2012 (3 pages) |
20 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Total exemption full accounts made up to 31 December 2011 (3 pages) |
18 June 2012 | Total exemption full accounts made up to 31 December 2011 (3 pages) |
14 December 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
16 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Appointment of Lambertus Wilhelmus Johannes Elberse as a director (3 pages) |
7 October 2010 | Appointment of Lambertus Wilhelmus Johannes Elberse as a director (3 pages) |
20 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Director's details changed for Fysicon Medical Technology Bv on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Fysicon Medical Technology Bv on 1 October 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Fysicon Medical Technology Bv on 1 October 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
17 November 2008 | Return made up to 25/10/08; full list of members (3 pages) |
17 November 2008 | Return made up to 25/10/08; full list of members (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
15 November 2007 | Return made up to 25/10/07; full list of members (5 pages) |
15 November 2007 | Return made up to 25/10/07; full list of members (5 pages) |
15 November 2006 | Return made up to 25/10/06; full list of members (5 pages) |
15 November 2006 | Return made up to 25/10/06; full list of members (5 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
8 December 2005 | Return made up to 25/10/05; full list of members (5 pages) |
8 December 2005 | Return made up to 25/10/05; full list of members (5 pages) |
12 January 2005 | Memorandum and Articles of Association (16 pages) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | Memorandum and Articles of Association (16 pages) |
12 January 2005 | New director appointed (2 pages) |
7 January 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
7 January 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
29 December 2004 | Company name changed newincco 406 LIMITED\certificate issued on 29/12/04 (2 pages) |
29 December 2004 | Company name changed newincco 406 LIMITED\certificate issued on 29/12/04 (2 pages) |
25 October 2004 | Incorporation (22 pages) |
25 October 2004 | Incorporation (22 pages) |