Company NameFysicon UK Limited
Company StatusActive
Company Number05268500
CategoryPrivate Limited Company
Incorporation Date25 October 2004(19 years, 5 months ago)
Previous NamesNewincco 406 Limited and Fysicon Medical Technology UK Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ryuji Zaiki
Date of BirthMay 1976 (Born 47 years ago)
NationalityJapanese
StatusCurrent
Appointed05 March 2018(13 years, 4 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressC/O Cms Cameron McKenna Nabarro Olswang Llp 78 Can
London
EC4N 6AF
Director NameRon Van Den Broek
Date of BirthDecember 1959 (Born 64 years ago)
NationalityDutch
StatusCurrent
Appointed29 December 2021(17 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleCeo Fysicon B.V.
Country of ResidenceNetherlands
Correspondence Address114 Hoogheuvelstraat
Oss
5349 Ba
Netherlands
Director NameFysicon Bv (Corporation)
StatusCurrent
Appointed30 December 2004(2 months after company formation)
Appointment Duration19 years, 3 months
Correspondence AddressHoogheuvelstraat 112 A-114
Oss
5349 Ba
Director NameLambertus Wilhelmus Johannes Elberse
Date of BirthJune 1957 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed28 September 2010(5 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 05 March 2018)
RoleCEO
Country of ResidenceNetherlands
Correspondence AddressHoogheuvelstraat 114
5349 Ba Oss
Netherlands
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed25 October 2004(same day as company formation)
Correspondence AddressSeventh Floor
90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed25 October 2004(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed25 October 2004(same day as company formation)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF

Location

Registered AddressC/O Cms Cameron McKenna Nabarro Olswang Llp
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Fysicon Bv
100.00%
Ordinary

Financials

Year2014
Turnover£4,464
Gross Profit£1,306
Net Worth£43,983
Cash£6,490
Current Liabilities£141

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return25 October 2023 (5 months ago)
Next Return Due8 November 2024 (7 months, 1 week from now)

Filing History

26 October 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
12 October 2023Accounts for a small company made up to 31 December 2022 (7 pages)
1 November 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
6 October 2022Accounts for a small company made up to 31 December 2021 (8 pages)
29 December 2021Appointment of Ron Van Den Broek as a director on 29 December 2021 (2 pages)
2 November 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
8 September 2021Accounts for a small company made up to 31 December 2020 (7 pages)
1 April 2021Notification of Fysicon Bv as a person with significant control on 5 March 2018 (2 pages)
18 March 2021Cessation of Adriana Wilhemina Van Erp as a person with significant control on 5 March 2018 (1 page)
18 March 2021Cessation of Lambertus Wilhelmus Johannes Elberse as a person with significant control on 5 March 2018 (1 page)
4 January 2021Accounts for a small company made up to 31 December 2019 (10 pages)
17 November 2020Registered 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 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
16 January 2020Confirmation statement made on 25 October 2019 with updates (3 pages)
4 November 2019Accounts for a small company made up to 31 December 2018 (8 pages)
8 November 2018Total exemption full accounts made up to 31 December 2017 (2 pages)
25 October 2018Confirmation statement made on 25 October 2018 with updates (4 pages)
23 May 2018Appointment of Mr Ryuji Zaiki as a director on 5 March 2018 (2 pages)
22 March 2018Termination of appointment of Lambertus Wilhelmus Johannes Elberse as a director on 5 March 2018 (2 pages)
19 March 2018Termination of appointment of Olswang Cosec Limited as a secretary on 16 March 2018 (1 page)
24 November 2017Secretary's details changed for Olswang Cosec Limited on 15 May 2017 (1 page)
24 November 2017Secretary's details changed for Olswang Cosec Limited on 15 May 2017 (1 page)
26 October 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
26 October 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
12 October 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
12 October 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
15 May 2017Registered 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 2017Registered 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 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
7 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-06
(3 pages)
7 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-06
(3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(5 pages)
10 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(5 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(5 pages)
5 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(5 pages)
14 August 2014Total exemption full accounts made up to 31 December 2013 (3 pages)
14 August 2014Total exemption full accounts made up to 31 December 2013 (3 pages)
14 November 2013Director's details changed for Fysicon Medical Technology Bv on 2 July 2012 (1 page)
14 November 2013Director's details changed for Fysicon Medical Technology Bv on 2 July 2012 (1 page)
14 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
(5 pages)
14 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
(5 pages)
14 November 2013Director's details changed for Fysicon Medical Technology Bv on 2 July 2012 (1 page)
16 May 2013Total exemption full accounts made up to 31 December 2012 (3 pages)
16 May 2013Total exemption full accounts made up to 31 December 2012 (3 pages)
20 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
18 June 2012Total exemption full accounts made up to 31 December 2011 (3 pages)
18 June 2012Total exemption full accounts made up to 31 December 2011 (3 pages)
14 December 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
16 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
7 October 2010Appointment of Lambertus Wilhelmus Johannes Elberse as a director (3 pages)
7 October 2010Appointment of Lambertus Wilhelmus Johannes Elberse as a director (3 pages)
20 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
20 November 2009Director's details changed for Fysicon Medical Technology Bv on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Fysicon Medical Technology Bv on 1 October 2009 (2 pages)
20 November 2009Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages)
20 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
20 November 2009Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Fysicon Medical Technology Bv on 1 October 2009 (2 pages)
20 November 2009Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
17 November 2008Return made up to 25/10/08; full list of members (3 pages)
17 November 2008Return made up to 25/10/08; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2006 (2 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2006 (2 pages)
15 November 2007Return made up to 25/10/07; full list of members (5 pages)
15 November 2007Return made up to 25/10/07; full list of members (5 pages)
15 November 2006Return made up to 25/10/06; full list of members (5 pages)
15 November 2006Return made up to 25/10/06; full list of members (5 pages)
19 September 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
19 September 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
8 December 2005Return made up to 25/10/05; full list of members (5 pages)
8 December 2005Return made up to 25/10/05; full list of members (5 pages)
12 January 2005Memorandum and Articles of Association (16 pages)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005New director appointed (2 pages)
12 January 2005Memorandum and Articles of Association (16 pages)
12 January 2005New director appointed (2 pages)
7 January 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
7 January 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
29 December 2004Company name changed newincco 406 LIMITED\certificate issued on 29/12/04 (2 pages)
29 December 2004Company name changed newincco 406 LIMITED\certificate issued on 29/12/04 (2 pages)
25 October 2004Incorporation (22 pages)
25 October 2004Incorporation (22 pages)