Company NameBausch & Lomb UK Holdings Limited
Company StatusDissolved
Company Number06498686
CategoryPrivate Limited Company
Incorporation Date8 February 2008(16 years, 2 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJanice Kathleen  Mary More
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2017(9 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 06 October 2020)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressBausch & Lomb House
106 London Road, Kingston Upon Thames
Surrey
KT2 6TN
Director NameMr Eberhard Karl Heinz Kuehne
Date of BirthApril 1965 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed18 December 2017(9 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 06 October 2020)
RoleRegional Finance Lead
Country of ResidenceGermany
Correspondence Address165-173 Brunsbuetteler Damm
Berlin
13581
Director NameMr Duncan William Dow
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2017(9 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 06 October 2020)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameWilliam Norman Woodfield
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityAmerican
StatusClosed
Appointed20 April 2018(10 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address400 Somerset Corporate Boulevard
Bridgewater
New Jersey
08807
Secretary NameDentons Secretaries Limited (Corporation)
StatusClosed
Appointed21 November 2011(3 years, 9 months after company formation)
Appointment Duration8 years, 10 months (closed 06 October 2020)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameAmbrose Robert Douglas Bailey
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 2008(1 week after company formation)
Appointment Duration5 years, 5 months (resigned 06 August 2013)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address12 Furman Heights
Fairport
New York 14450
United States
Director NameGareth Steer
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(1 week after company formation)
Appointment Duration1 year (resigned 17 February 2009)
RoleManaging Director
Correspondence AddressSpring House
9 Edgecoombe Close
Kingston
Surrey
KT2 7HP
Director NameDesmond John O'Reilly
Date of BirthDecember 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed15 February 2008(1 week after company formation)
Appointment Duration1 year, 2 months (resigned 17 April 2009)
RoleFinance Director
Correspondence Address9 Trelawney Grove
Weybridge
Surrey
KT13 8SS
Director NameEfrain Rivera
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 2008(1 week after company formation)
Appointment Duration1 year (resigned 17 February 2009)
RoleBusiness Executive
Correspondence Address699 Corwin Road
Rochester
New York 14610
United States
Secretary NameDesmond John O'Reilly
NationalityIrish
StatusResigned
Appointed15 February 2008(1 week after company formation)
Appointment Duration1 year, 2 months (resigned 17 April 2009)
RoleFinance Director
Correspondence Address9 Trelawney Grove
Weybridge
Surrey
KT13 8SS
Director NameJohn Brown
Date of BirthJune 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 2009(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2010)
RolePresident
Country of ResidenceUnited Kingdom
Correspondence Address94 Stuat Court Richmond Hill
Richmond
Surrey
TW10 6RJ
Secretary NameJean Geisel
NationalityBritish
StatusResigned
Appointed30 June 2009(1 year, 4 months after company formation)
Appointment Duration7 months (resigned 28 January 2010)
RoleCompany Director
Correspondence Address139 Sheldon Road
Honeoye Falls
Ny
1472
United States
Secretary NameJohn Lafave
NationalityBritish
StatusResigned
Appointed29 January 2010(1 year, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 November 2011)
RoleCompany Director
Correspondence Address3 Walnut Hill Drive
Penfield
New York
14526
United States
Director NamePaul Allan Hurrell
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(2 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 December 2012)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameBrian James Harris
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2010(2 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 August 2013)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressOne Bausch & Lomb Place
Rochester
New York
14604
Director NameMr David John Exall
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2013(4 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 August 2013)
RoleVice President Customer Service And It, Emea
Country of ResidenceUnited Kingdom
Correspondence AddressBausch & Lomb 106 London Road
Kingston Upon Thames
Surrey
KT2 6TN
Director NamePierre Savy Paul Marie Detours
Date of BirthNovember 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed06 August 2013(5 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 16 September 2013)
RoleGeneral Manager, Vc N.Europe
Country of ResidenceFrance
Correspondence AddressBausch & Lomb 416 Rue Samuel Morse
34967 Montpellier Cedex 2
France
Director NameLing Zeng
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed30 August 2013(5 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 May 2017)
RoleAttorney
Country of ResidenceGermany
Correspondence Address700 Route 202/206 North
Bridgewater
New Jersey
08807
Director NameMarcin Edward Jedrzejuk
Date of BirthNovember 1969 (Born 54 years ago)
NationalityPolish
StatusResigned
Appointed30 August 2013(5 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 December 2017)
RoleEconomist
Country of ResidencePoland
Correspondence AddressUl. Marynarska 15
Warsaw
02 674
Director NameLinda Ann Lagorga
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed30 August 2013(5 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 April 2018)
RoleTreasurer
Country of ResidenceUnited States
Correspondence Address400 Somerset Corporate Boulevard
Bridgewater
New Jersey
08807
Director NameDWS Directors Ltd (Corporation)
StatusResigned
Appointed08 February 2008(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameSNR Denton Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2008(same day as company formation)
Correspondence AddressOne
Fleet Place
London
EC4M 7WS

Contact

Websitebausch.com
Telephone01588 000000
Telephone regionBishops Castle

Location

Registered AddressOne
Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99.7m at €1Bausch & Lomb Luxembourg Sarl
100.00%
Ordinary

Financials

Year2014
Net Worth-£37,077,036
Cash£14,007
Current Liabilities£10,381,128

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2020First Gazette notice for voluntary strike-off (1 page)
27 April 2020Application to strike the company off the register (2 pages)
14 February 2020Confirmation statement made on 8 February 2020 with updates (4 pages)
6 December 2019Resolutions
  • RES13 ‐ Cancel share premium 29/11/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 December 2019Solvency Statement dated 29/11/19 (4 pages)
6 December 2019Statement of capital on 6 December 2019
  • EUR 1
(3 pages)
6 December 2019Statement by Directors (4 pages)
11 October 2019Second filing of a statement of capital following an allotment of shares on 12 August 2019
  • EUR 99,708,454
(7 pages)
5 October 2019Full accounts made up to 31 December 2018 (22 pages)
2 September 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 August 2019Statement of capital following an allotment of shares on 12 August 2019
  • EUR 99,708,454
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change/Shareholder information change) was registered on 11/10/2019.
(4 pages)
13 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
13 February 2019Change of details for Valeant Pharmaceuticals International, Inc as a person with significant control on 13 July 2018 (2 pages)
6 October 2018Accounts for a small company made up to 31 December 2017 (23 pages)
15 May 2018Appointment of William Norman Woodfield as a director on 20 April 2018 (2 pages)
10 May 2018Termination of appointment of Linda Ann Lagorga as a director on 20 April 2018 (1 page)
12 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
17 January 2018Appointment of Mr Eberhard Karl Heinz Kuehne as a director on 18 December 2017 (2 pages)
15 January 2018Appointment of Mr Duncan William Dow as a director on 18 December 2017 (2 pages)
15 January 2018Termination of appointment of Marcin Edward Jedrzejuk as a director on 14 December 2017 (1 page)
4 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
27 June 2017Director's details changed for Linda Ann Lagorga on 27 June 2017 (2 pages)
27 June 2017Director's details changed for Linda Ann Lagorga on 27 June 2017 (2 pages)
20 June 2017Termination of appointment of Ling Zeng as a director on 31 May 2017 (1 page)
20 June 2017Appointment of Janice Kathleen Mary More as a director on 1 June 2017 (2 pages)
20 June 2017Termination of appointment of Ling Zeng as a director on 31 May 2017 (1 page)
20 June 2017Appointment of Janice Kathleen Mary More as a director on 1 June 2017 (2 pages)
23 March 2017Director's details changed for Ling Zeng on 23 March 2017 (2 pages)
23 March 2017Director's details changed for Ling Zeng on 23 March 2017 (2 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
8 October 2016Full accounts made up to 31 December 2015 (15 pages)
8 October 2016Full accounts made up to 31 December 2015 (15 pages)
11 July 2016Auditor's resignation (2 pages)
11 July 2016Auditor's resignation (2 pages)
10 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • EUR 99,708,453
(6 pages)
10 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • EUR 99,708,453
(6 pages)
12 October 2015Full accounts made up to 31 December 2014 (13 pages)
12 October 2015Full accounts made up to 31 December 2014 (13 pages)
27 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • EUR 99,708,453
(6 pages)
27 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • EUR 99,708,453
(6 pages)
27 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • EUR 99,708,453
(6 pages)
24 September 2014Full accounts made up to 31 December 2013 (14 pages)
24 September 2014Full accounts made up to 31 December 2013 (14 pages)
25 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • EUR 99,708,453
(6 pages)
25 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • EUR 99,708,453
(6 pages)
25 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • EUR 99,708,453
(6 pages)
24 September 2013Appointment of Marcin Edward Jedrzejuk as a director (2 pages)
24 September 2013Appointment of Linda Ann Lagorga as a director (2 pages)
24 September 2013Termination of appointment of David Exall as a director (1 page)
24 September 2013Appointment of Ling Zeng as a director (2 pages)
24 September 2013Termination of appointment of Pierre Detours as a director (1 page)
24 September 2013Termination of appointment of Pierre Detours as a director (1 page)
24 September 2013Appointment of Linda Ann Lagorga as a director (2 pages)
24 September 2013Termination of appointment of David Exall as a director (1 page)
24 September 2013Appointment of Ling Zeng as a director (2 pages)
24 September 2013Appointment of Marcin Edward Jedrzejuk as a director (2 pages)
29 August 2013Termination of appointment of Ambrose Bailey as a director (1 page)
29 August 2013Termination of appointment of Brian Harris as a director (1 page)
29 August 2013Appointment of Pierre Savy Paul Marie Detours as a director (2 pages)
29 August 2013Termination of appointment of Brian Harris as a director (1 page)
29 August 2013Termination of appointment of Ambrose Bailey as a director (1 page)
29 August 2013Appointment of Pierre Savy Paul Marie Detours as a director (2 pages)
5 August 2013Full accounts made up to 31 December 2012 (13 pages)
5 August 2013Full accounts made up to 31 December 2012 (13 pages)
16 April 2013Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (2 pages)
16 April 2013Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (2 pages)
21 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
21 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
21 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
25 January 2013Termination of appointment of Paul Hurrell as a director (1 page)
25 January 2013Appointment of Mr David John Exall as a director (2 pages)
25 January 2013Appointment of Mr David John Exall as a director (2 pages)
25 January 2013Termination of appointment of Paul Hurrell as a director (1 page)
1 August 2012Full accounts made up to 31 December 2011 (12 pages)
1 August 2012Full accounts made up to 31 December 2011 (12 pages)
29 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
29 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
29 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
21 November 2011Termination of appointment of John Lafave as a secretary (1 page)
21 November 2011Appointment of Snr Denton Secretaries Limited as a secretary (2 pages)
21 November 2011Registered office address changed from 106 London Road Kingston upon Thames Surrey KT2 6TN on 21 November 2011 (1 page)
21 November 2011Termination of appointment of John Lafave as a secretary (1 page)
21 November 2011Registered office address changed from 106 London Road Kingston upon Thames Surrey KT2 6TN on 21 November 2011 (1 page)
21 November 2011Appointment of Snr Denton Secretaries Limited as a secretary (2 pages)
4 October 2011Full accounts made up to 31 December 2010 (12 pages)
4 October 2011Full accounts made up to 31 December 2010 (12 pages)
14 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
14 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
14 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
13 October 2010Termination of appointment of John Brown as a director (1 page)
13 October 2010Appointment of Paul Allan Hurrell as a director (2 pages)
13 October 2010Appointment of Brian James Harris as a director (2 pages)
13 October 2010Appointment of Paul Allan Hurrell as a director (2 pages)
13 October 2010Appointment of Brian James Harris as a director (2 pages)
13 October 2010Termination of appointment of John Brown as a director (1 page)
5 October 2010Full accounts made up to 31 December 2009 (11 pages)
5 October 2010Full accounts made up to 31 December 2009 (11 pages)
3 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
6 February 2010Appointment of John Lafave as a secretary (3 pages)
6 February 2010Termination of appointment of Jean Geisel as a secretary (2 pages)
6 February 2010Appointment of John Lafave as a secretary (3 pages)
6 February 2010Termination of appointment of Jean Geisel as a secretary (2 pages)
4 February 2010Full accounts made up to 31 December 2008 (10 pages)
4 February 2010Full accounts made up to 31 December 2008 (10 pages)
9 July 2009Secretary appointed jean geisel (1 page)
9 July 2009Secretary appointed jean geisel (1 page)
19 June 2009Director appointed john brown (2 pages)
19 June 2009Director appointed john brown (2 pages)
1 June 2009Return made up to 08/02/09; full list of members (7 pages)
1 June 2009Appointment terminated director and secretary desmond o'reilly (1 page)
1 June 2009Appointment terminated director and secretary desmond o'reilly (1 page)
1 June 2009Return made up to 08/02/09; full list of members (7 pages)
5 March 2009Appointment terminated director efrain rivera (1 page)
5 March 2009Appointment terminated director gareth steer (1 page)
5 March 2009Appointment terminated director gareth steer (1 page)
5 March 2009Appointment terminated director efrain rivera (1 page)
15 May 2008Ad 11/04/08\eur si 99708353@1=99708353\eur ic 100/99708453\ (2 pages)
15 May 2008Ad 11/04/08\eur si 99708353@1=99708353\eur ic 100/99708453\ (2 pages)
7 March 2008Appointment terminated secretary dws secretaries LIMITED (1 page)
7 March 2008Director and secretary appointed desmond john o'reilly (2 pages)
7 March 2008Appointment terminated director dws directors LTD (1 page)
7 March 2008Appointment terminated secretary dws secretaries LIMITED (1 page)
7 March 2008Director and secretary appointed desmond john o'reilly (2 pages)
7 March 2008Appointment terminated director dws directors LTD (1 page)
19 February 2008New director appointed (3 pages)
19 February 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 February 2008New director appointed (3 pages)
19 February 2008Ad 11/02/08--------- eur si 99@1=99 eur ic 1/100 (2 pages)
19 February 2008Accounting reference date shortened from 28/02/09 to 31/12/08 (1 page)
19 February 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 February 2008Ad 11/02/08--------- eur si 99@1=99 eur ic 1/100 (2 pages)
19 February 2008New director appointed (3 pages)
19 February 2008New director appointed (3 pages)
19 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 February 2008New director appointed (3 pages)
19 February 2008Registered office changed on 19/02/08 from: one fleet place london EC4M 7WS (1 page)
19 February 2008Accounting reference date shortened from 28/02/09 to 31/12/08 (1 page)
19 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 February 2008Registered office changed on 19/02/08 from: one fleet place london EC4M 7WS (1 page)
19 February 2008New director appointed (3 pages)
8 February 2008Incorporation (18 pages)
8 February 2008Incorporation (18 pages)