London
EC1N 6SN
Secretary Name | Richard Michael Traynor |
---|---|
Status | Current |
Appointed | 16 April 2018(8 years, 9 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | 5th Floor Front Audrey House 16-20 Ely Place London EC1N 6SN |
Director Name | Mr Richard James Wilson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2018(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Level 2- Acero 1 Concourse Way Sheffield S1 2BJ |
Director Name | Mr Anthony Paul Copparelli |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2009(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Camelot Somerset Road Douglas Isle Of Man IM2 5AE |
Director Name | Mr Andre Terry Fradji Haik |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 July 2009(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 April 2013) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 2 Square Raynouard Paris 75016 France |
Director Name | Mr Lucien Lewys Abenhaim |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 December 2009(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 June 2014) |
Role | Doctor/Epidemiologist |
Country of Residence | England |
Correspondence Address | International House Chiltern Street London W1U 4JT |
Director Name | Mr Romain Gabriel Remy Kaspereit |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 April 2013(3 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 27 January 2014) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | International House Chiltern Street London W1U 4JT |
Director Name | Mr Jacek Walczak |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 31 July 2013(4 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 May 2014) |
Role | Non - Executive Director |
Country of Residence | Poland |
Correspondence Address | 29/38 Chmieleniec Str Krakow Poland |
Director Name | Mr Bill Weir |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(4 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 June 2014) |
Role | Manager |
Country of Residence | England |
Correspondence Address | International House Chiltern Street London W1U 4JT |
Director Name | Mr Alan Lefkowitz |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 April 2018(8 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 20 June 2018) |
Role | Executive Officer/Director |
Country of Residence | United States |
Correspondence Address | 5th Floor Front, Audry House 16 20 Ely Place London EC1N 6SN |
Director Name | Mr Edmundo Manuel Muniz |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 April 2018(8 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 March 2019) |
Role | Executive Officer/Director |
Country of Residence | United States |
Correspondence Address | 16-20 Audrey House 5th Floor Front Ely Place London EC1N 6SN |
Director Name | Thomas Kerbusch |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 April 2018(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 January 2020) |
Role | Executive Officer/Director |
Country of Residence | Netherlands |
Correspondence Address | 5th Floor Front Audrey House 16-20 Ely Place London EC1N 6SN |
Director Name | Mr Michael Andrew Schemick |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 April 2018(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 March 2023) |
Role | Executive Officer/Director |
Country of Residence | United States |
Correspondence Address | 5th Floor Front, Audrey House 16-20 Ely Place London EC1N 6SN |
Director Name | Mr William Francis Feehery |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 June 2019(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 March 2024) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | C/O Certara 100 Overlook Center Suite 101 Princeton New Jersey 08540 |
Website | la-ser.com |
---|---|
Email address | [email protected] |
Telephone | 020 31375800 |
Telephone region | London |
Registered Address | 6th Floor One London Wall London EC2Y 5EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | La-ser Alpha Group Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£495,980 |
Cash | £916,247 |
Current Liabilities | £1,927,709 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 14 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 28 July 2024 (3 months, 1 week from now) |
8 June 2012 | Delivered on: 15 June 2012 Persons entitled: Ricoh Europe PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The total deposit see image for full details. Outstanding |
---|
20 July 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
---|---|
19 July 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
4 July 2023 | Register inspection address has been changed to 5th Floor Halo Counterslip Bristol BS1 6AJ (1 page) |
4 July 2023 | Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ (1 page) |
11 April 2023 | Termination of appointment of Michael Andrew Schemick as a director on 24 March 2023 (1 page) |
28 September 2022 | Accounts for a small company made up to 31 December 2021 (11 pages) |
27 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
4 October 2021 | Second filing of Confirmation Statement dated 14 July 2021 (3 pages) |
1 October 2021 | Full accounts made up to 31 December 2020 (18 pages) |
16 August 2021 | Registered office address changed from Audrey House 16 -20 Ely Place 5th Floor Front London EC1N 6SN England to 6th Floor One London Wall London EC2Y 5EB on 16 August 2021 (1 page) |
22 July 2021 | Confirmation statement made on 14 July 2021 with no updates
|
12 January 2021 | Accounts for a small company made up to 31 December 2019 (18 pages) |
22 July 2020 | Appointment of Mr William Francis Feehery as a director on 3 June 2019 (2 pages) |
22 July 2020 | Confirmation statement made on 14 July 2020 with updates (4 pages) |
22 July 2020 | Termination of appointment of William Francis Feehery as a director on 10 July 2019 (1 page) |
22 January 2020 | Termination of appointment of Thomas Kerbusch as a director on 22 January 2020 (1 page) |
10 October 2019 | Accounts for a small company made up to 31 December 2018 (21 pages) |
5 August 2019 | Appointment of Mr William Francis Feehery as a director on 10 July 2019 (2 pages) |
30 July 2019 | Confirmation statement made on 14 July 2019 with updates (4 pages) |
30 May 2019 | Termination of appointment of Edmundo Manuel Muniz as a director on 31 March 2019 (1 page) |
28 September 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
20 August 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
30 July 2018 | Cessation of Lucien Lewys Abenhaim as a person with significant control on 14 June 2018 (1 page) |
30 July 2018 | Notification of a person with significant control statement (2 pages) |
17 July 2018 | Appointment of Mr Richard James Wilson as a director on 20 June 2018 (2 pages) |
17 July 2018 | Termination of appointment of Alan Lefkowitz as a director on 20 June 2018 (1 page) |
4 June 2018 | Appointment of Mr Edmundo Manuel Muniz as a director on 16 April 2018 (2 pages) |
21 May 2018 | Appointment of Michael Andrew Schemick as a director on 16 April 2018 (2 pages) |
21 May 2018 | Appointment of Mr Alan Lefkowitz as a director on 16 April 2018 (2 pages) |
21 May 2018 | Appointment of Richard Michael Traynor as a director on 16 April 2018 (2 pages) |
21 May 2018 | Termination of appointment of Lucien Lewys Abenhaim as a director on 30 March 2018 (1 page) |
24 April 2018 | Appointment of Thomas Kerbusch as a director on 16 April 2018 (2 pages) |
24 April 2018 | Appointment of Richard Michael Traynor as a secretary on 16 April 2018 (3 pages) |
2 November 2017 | Notification of Lucien Abenhaim as a person with significant control on 2 November 2017 (2 pages) |
2 November 2017 | Notification of Lucien Abenhaim as a person with significant control on 2 November 2017 (2 pages) |
2 November 2017 | Cessation of Laser Analytica Sarl as a person with significant control on 2 November 2017 (1 page) |
2 November 2017 | Cessation of Laser Analytica Sarl as a person with significant control on 2 November 2017 (1 page) |
13 October 2017 | Amended total exemption full accounts made up to 31 December 2016 (8 pages) |
13 October 2017 | Amended total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
14 July 2017 | Change of details for La-Ser Alpha Group Sarl as a person with significant control on 29 December 2016 (2 pages) |
14 July 2017 | Change of details for La-Ser Alpha Group Sarl as a person with significant control on 29 December 2016 (2 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
19 September 2016 | Registered office address changed from Halton House 20-23 Holborn London EC1N 2JD to Audrey House 16 -20 Ely Place 5th Floor Front London EC1N 6SN on 19 September 2016 (1 page) |
19 September 2016 | Registered office address changed from Halton House 20-23 Holborn London EC1N 2JD to Audrey House 16 -20 Ely Place 5th Floor Front London EC1N 6SN on 19 September 2016 (1 page) |
3 August 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
29 June 2016 | Satisfaction of charge 1 in full (4 pages) |
29 June 2016 | Satisfaction of charge 1 in full (4 pages) |
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (21 pages) |
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (21 pages) |
17 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
10 April 2015 | Registered office address changed from International House Chiltern Street London W1U 4JT to Halton House 20-23 Holborn London EC1N 2JD on 10 April 2015 (1 page) |
10 April 2015 | Registered office address changed from International House Chiltern Street London W1U 4JT to Halton House 20-23 Holborn London EC1N 2JD on 10 April 2015 (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
20 June 2014 | Termination of appointment of Lucien Abenhaim as a director (1 page) |
20 June 2014 | Appointment of Mr Bill Weir as a director (2 pages) |
20 June 2014 | Appointment of Mr Bill Weir as a director (2 pages) |
20 June 2014 | Termination of appointment of Bill Weir as a director (1 page) |
20 June 2014 | Termination of appointment of Lucien Abenhaim as a director (1 page) |
20 June 2014 | Appointment of Mr Lucien Lewys Abenhaim as a director (2 pages) |
20 June 2014 | Appointment of Mr Lucien Lewys Abenhaim as a director (2 pages) |
20 June 2014 | Termination of appointment of Bill Weir as a director (1 page) |
11 June 2014 | Second filing of AP01 previously delivered to Companies House
|
11 June 2014 | Second filing of AP01 previously delivered to Companies House
|
22 May 2014 | Termination of appointment of Jacek Walczak as a director (1 page) |
22 May 2014 | Termination of appointment of Jacek Walczak as a director (1 page) |
31 January 2014 | Appointment of Mr Jacek Walczak as a director (2 pages) |
31 January 2014 | Appointment of Mr Jacek Walczak as a director (2 pages) |
27 January 2014 | Termination of appointment of Romain Kaspereit as a director (1 page) |
27 January 2014 | Termination of appointment of Romain Kaspereit as a director (1 page) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
9 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
8 April 2013 | Appointment of Mr Romain Gabriel Remy Kaspereit as a director (2 pages) |
8 April 2013 | Appointment of Mr Romain Gabriel Remy Kaspereit as a director (2 pages) |
5 April 2013 | Termination of appointment of Andre Haik as a director (1 page) |
5 April 2013 | Termination of appointment of Andre Haik as a director (1 page) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
29 March 2012 | Registered office address changed from 39-40 St. James's Place London SW1A 1NS on 29 March 2012 (1 page) |
29 March 2012 | Registered office address changed from 39-40 St. James's Place London SW1A 1NS on 29 March 2012 (1 page) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Director's details changed for Mr Andre Terry Fradji Haik on 1 January 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Andre Terry Fradji Haik on 1 January 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Andre Terry Fradji Haik on 1 January 2010 (2 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
24 March 2010 | Previous accounting period shortened from 31 July 2010 to 31 December 2009 (1 page) |
24 March 2010 | Previous accounting period shortened from 31 July 2010 to 31 December 2009 (1 page) |
2 December 2009 | Appointment of Mr Lucien Lewys Abenhaim as a director
|
2 December 2009 | Appointment of Mr Lucien Lewys Abenhaim as a director
|
28 July 2009 | Appointment terminated director anthony copparelli (1 page) |
28 July 2009 | Director appointed mr andre terry fradji haik (1 page) |
28 July 2009 | Director appointed mr andre terry fradji haik (1 page) |
28 July 2009 | Appointment terminated director anthony copparelli (1 page) |
17 July 2009 | Incorporation (18 pages) |
17 July 2009 | Incorporation (18 pages) |