106 London Road, Kingston Upon Thames
Surrey
KT2 6TN
Director Name | Mr Eberhard Karl Heinz Kuehne |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | German |
Status | Closed |
Appointed | 18 December 2017(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 06 October 2020) |
Role | Regional Finance Lead |
Country of Residence | Germany |
Correspondence Address | 165-173 Brunsbuetteler Damm Berlin 13581 |
Director Name | Mr Duncan William Dow |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2017(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 06 October 2020) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | William Norman Woodfield |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | American |
Status | Closed |
Appointed | 20 April 2018(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 06 October 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 400 Somerset Corporate Boulevard Bridgewater New Jersey 08807 |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 November 2011(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 06 October 2020) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Ambrose Robert Douglas Bailey |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 2008(1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 August 2013) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 12 Furman Heights Fairport New York 14450 United States |
Director Name | Gareth Steer |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(1 week after company formation) |
Appointment Duration | 1 year (resigned 17 February 2009) |
Role | Managing Director |
Correspondence Address | Spring House 9 Edgecoombe Close Kingston Surrey KT2 7HP |
Director Name | Desmond John O'Reilly |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 February 2008(1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 April 2009) |
Role | Finance Director |
Correspondence Address | 9 Trelawney Grove Weybridge Surrey KT13 8SS |
Director Name | Efrain Rivera |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 2008(1 week after company formation) |
Appointment Duration | 1 year (resigned 17 February 2009) |
Role | Business Executive |
Correspondence Address | 699 Corwin Road Rochester New York 14610 United States |
Secretary Name | Desmond John O'Reilly |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 15 February 2008(1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 April 2009) |
Role | Finance Director |
Correspondence Address | 9 Trelawney Grove Weybridge Surrey KT13 8SS |
Director Name | John Brown |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 May 2009(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2010) |
Role | President |
Country of Residence | United Kingdom |
Correspondence Address | 94 Stuat Court Richmond Hill Richmond Surrey TW10 6RJ |
Secretary Name | Jean Geisel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(1 year, 4 months after company formation) |
Appointment Duration | 7 months (resigned 28 January 2010) |
Role | Company Director |
Correspondence Address | 139 Sheldon Road Honeoye Falls Ny 1472 United States |
Secretary Name | John Lafave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 November 2011) |
Role | Company Director |
Correspondence Address | 3 Walnut Hill Drive Penfield New York 14526 United States |
Director Name | Paul Allan Hurrell |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 December 2012) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Brian James Harris |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2010(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 August 2013) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | One Bausch & Lomb Place Rochester New York 14604 |
Director Name | Mr David John Exall |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2013(4 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 August 2013) |
Role | Vice President Customer Service And It, Emea |
Country of Residence | United Kingdom |
Correspondence Address | Bausch & Lomb 106 London Road Kingston Upon Thames Surrey KT2 6TN |
Director Name | Pierre Savy Paul Marie Detours |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 August 2013(5 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 16 September 2013) |
Role | General Manager, Vc N.Europe |
Country of Residence | France |
Correspondence Address | Bausch & Lomb 416 Rue Samuel Morse 34967 Montpellier Cedex 2 France |
Director Name | Ling Zeng |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 August 2013(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 May 2017) |
Role | Attorney |
Country of Residence | Germany |
Correspondence Address | 700 Route 202/206 North Bridgewater New Jersey 08807 |
Director Name | Marcin Edward Jedrzejuk |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 30 August 2013(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 December 2017) |
Role | Economist |
Country of Residence | Poland |
Correspondence Address | Ul. Marynarska 15 Warsaw 02 674 |
Director Name | Linda Ann Lagorga |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 August 2013(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 April 2018) |
Role | Treasurer |
Country of Residence | United States |
Correspondence Address | 400 Somerset Corporate Boulevard Bridgewater New Jersey 08807 |
Director Name | DWS Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2008(same day as company formation) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Secretary Name | SNR Denton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2008(same day as company formation) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Website | bausch.com |
---|---|
Telephone | 01588 000000 |
Telephone region | Bishops Castle |
Registered Address | One Fleet Place London EC4M 7WS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
99.7m at €1 | Bausch & Lomb Luxembourg Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£37,077,036 |
Cash | £14,007 |
Current Liabilities | £10,381,128 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2020 | Application to strike the company off the register (2 pages) |
14 February 2020 | Confirmation statement made on 8 February 2020 with updates (4 pages) |
6 December 2019 | Resolutions
|
6 December 2019 | Solvency Statement dated 29/11/19 (4 pages) |
6 December 2019 | Statement of capital on 6 December 2019
|
6 December 2019 | Statement by Directors (4 pages) |
11 October 2019 | Second filing of a statement of capital following an allotment of shares on 12 August 2019
|
5 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
2 September 2019 | Resolutions
|
20 August 2019 | Statement of capital following an allotment of shares on 12 August 2019
|
13 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
13 February 2019 | Change of details for Valeant Pharmaceuticals International, Inc as a person with significant control on 13 July 2018 (2 pages) |
6 October 2018 | Accounts for a small company made up to 31 December 2017 (23 pages) |
15 May 2018 | Appointment of William Norman Woodfield as a director on 20 April 2018 (2 pages) |
10 May 2018 | Termination of appointment of Linda Ann Lagorga as a director on 20 April 2018 (1 page) |
12 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
17 January 2018 | Appointment of Mr Eberhard Karl Heinz Kuehne as a director on 18 December 2017 (2 pages) |
15 January 2018 | Appointment of Mr Duncan William Dow as a director on 18 December 2017 (2 pages) |
15 January 2018 | Termination of appointment of Marcin Edward Jedrzejuk as a director on 14 December 2017 (1 page) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
27 June 2017 | Director's details changed for Linda Ann Lagorga on 27 June 2017 (2 pages) |
27 June 2017 | Director's details changed for Linda Ann Lagorga on 27 June 2017 (2 pages) |
20 June 2017 | Termination of appointment of Ling Zeng as a director on 31 May 2017 (1 page) |
20 June 2017 | Appointment of Janice Kathleen Mary More as a director on 1 June 2017 (2 pages) |
20 June 2017 | Termination of appointment of Ling Zeng as a director on 31 May 2017 (1 page) |
20 June 2017 | Appointment of Janice Kathleen Mary More as a director on 1 June 2017 (2 pages) |
23 March 2017 | Director's details changed for Ling Zeng on 23 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Ling Zeng on 23 March 2017 (2 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
11 July 2016 | Auditor's resignation (2 pages) |
11 July 2016 | Auditor's resignation (2 pages) |
10 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
12 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
27 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
24 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
25 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
24 September 2013 | Appointment of Marcin Edward Jedrzejuk as a director (2 pages) |
24 September 2013 | Appointment of Linda Ann Lagorga as a director (2 pages) |
24 September 2013 | Termination of appointment of David Exall as a director (1 page) |
24 September 2013 | Appointment of Ling Zeng as a director (2 pages) |
24 September 2013 | Termination of appointment of Pierre Detours as a director (1 page) |
24 September 2013 | Termination of appointment of Pierre Detours as a director (1 page) |
24 September 2013 | Appointment of Linda Ann Lagorga as a director (2 pages) |
24 September 2013 | Termination of appointment of David Exall as a director (1 page) |
24 September 2013 | Appointment of Ling Zeng as a director (2 pages) |
24 September 2013 | Appointment of Marcin Edward Jedrzejuk as a director (2 pages) |
29 August 2013 | Termination of appointment of Ambrose Bailey as a director (1 page) |
29 August 2013 | Termination of appointment of Brian Harris as a director (1 page) |
29 August 2013 | Appointment of Pierre Savy Paul Marie Detours as a director (2 pages) |
29 August 2013 | Termination of appointment of Brian Harris as a director (1 page) |
29 August 2013 | Termination of appointment of Ambrose Bailey as a director (1 page) |
29 August 2013 | Appointment of Pierre Savy Paul Marie Detours as a director (2 pages) |
5 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
5 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
16 April 2013 | Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (2 pages) |
16 April 2013 | Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (2 pages) |
21 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
25 January 2013 | Termination of appointment of Paul Hurrell as a director (1 page) |
25 January 2013 | Appointment of Mr David John Exall as a director (2 pages) |
25 January 2013 | Appointment of Mr David John Exall as a director (2 pages) |
25 January 2013 | Termination of appointment of Paul Hurrell as a director (1 page) |
1 August 2012 | Full accounts made up to 31 December 2011 (12 pages) |
1 August 2012 | Full accounts made up to 31 December 2011 (12 pages) |
29 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
21 November 2011 | Termination of appointment of John Lafave as a secretary (1 page) |
21 November 2011 | Appointment of Snr Denton Secretaries Limited as a secretary (2 pages) |
21 November 2011 | Registered office address changed from 106 London Road Kingston upon Thames Surrey KT2 6TN on 21 November 2011 (1 page) |
21 November 2011 | Termination of appointment of John Lafave as a secretary (1 page) |
21 November 2011 | Registered office address changed from 106 London Road Kingston upon Thames Surrey KT2 6TN on 21 November 2011 (1 page) |
21 November 2011 | Appointment of Snr Denton Secretaries Limited as a secretary (2 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
14 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
13 October 2010 | Termination of appointment of John Brown as a director (1 page) |
13 October 2010 | Appointment of Paul Allan Hurrell as a director (2 pages) |
13 October 2010 | Appointment of Brian James Harris as a director (2 pages) |
13 October 2010 | Appointment of Paul Allan Hurrell as a director (2 pages) |
13 October 2010 | Appointment of Brian James Harris as a director (2 pages) |
13 October 2010 | Termination of appointment of John Brown as a director (1 page) |
5 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
3 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
6 February 2010 | Appointment of John Lafave as a secretary (3 pages) |
6 February 2010 | Termination of appointment of Jean Geisel as a secretary (2 pages) |
6 February 2010 | Appointment of John Lafave as a secretary (3 pages) |
6 February 2010 | Termination of appointment of Jean Geisel as a secretary (2 pages) |
4 February 2010 | Full accounts made up to 31 December 2008 (10 pages) |
4 February 2010 | Full accounts made up to 31 December 2008 (10 pages) |
9 July 2009 | Secretary appointed jean geisel (1 page) |
9 July 2009 | Secretary appointed jean geisel (1 page) |
19 June 2009 | Director appointed john brown (2 pages) |
19 June 2009 | Director appointed john brown (2 pages) |
1 June 2009 | Return made up to 08/02/09; full list of members (7 pages) |
1 June 2009 | Appointment terminated director and secretary desmond o'reilly (1 page) |
1 June 2009 | Appointment terminated director and secretary desmond o'reilly (1 page) |
1 June 2009 | Return made up to 08/02/09; full list of members (7 pages) |
5 March 2009 | Appointment terminated director efrain rivera (1 page) |
5 March 2009 | Appointment terminated director gareth steer (1 page) |
5 March 2009 | Appointment terminated director gareth steer (1 page) |
5 March 2009 | Appointment terminated director efrain rivera (1 page) |
15 May 2008 | Ad 11/04/08\eur si 99708353@1=99708353\eur ic 100/99708453\ (2 pages) |
15 May 2008 | Ad 11/04/08\eur si 99708353@1=99708353\eur ic 100/99708453\ (2 pages) |
7 March 2008 | Appointment terminated secretary dws secretaries LIMITED (1 page) |
7 March 2008 | Director and secretary appointed desmond john o'reilly (2 pages) |
7 March 2008 | Appointment terminated director dws directors LTD (1 page) |
7 March 2008 | Appointment terminated secretary dws secretaries LIMITED (1 page) |
7 March 2008 | Director and secretary appointed desmond john o'reilly (2 pages) |
7 March 2008 | Appointment terminated director dws directors LTD (1 page) |
19 February 2008 | New director appointed (3 pages) |
19 February 2008 | Resolutions
|
19 February 2008 | New director appointed (3 pages) |
19 February 2008 | Ad 11/02/08--------- eur si 99@1=99 eur ic 1/100 (2 pages) |
19 February 2008 | Accounting reference date shortened from 28/02/09 to 31/12/08 (1 page) |
19 February 2008 | Resolutions
|
19 February 2008 | Ad 11/02/08--------- eur si 99@1=99 eur ic 1/100 (2 pages) |
19 February 2008 | New director appointed (3 pages) |
19 February 2008 | New director appointed (3 pages) |
19 February 2008 | Resolutions
|
19 February 2008 | New director appointed (3 pages) |
19 February 2008 | Registered office changed on 19/02/08 from: one fleet place london EC4M 7WS (1 page) |
19 February 2008 | Accounting reference date shortened from 28/02/09 to 31/12/08 (1 page) |
19 February 2008 | Resolutions
|
19 February 2008 | Registered office changed on 19/02/08 from: one fleet place london EC4M 7WS (1 page) |
19 February 2008 | New director appointed (3 pages) |
8 February 2008 | Incorporation (18 pages) |
8 February 2008 | Incorporation (18 pages) |