Company NameLa-Ser Europe Limited
DirectorsRichard Michael Traynor and Richard James Wilson
Company StatusActive
Company Number06965269
CategoryPrivate Limited Company
Incorporation Date17 July 2009(14 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Richard Michael Traynor
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed16 April 2018(8 years, 9 months after company formation)
Appointment Duration6 years
RoleExecutive Officer/Director
Country of ResidenceUnited States
Correspondence Address5th Floor Front, Audrey House 16-20 Ely Place
London
EC1N 6SN
Secretary NameRichard Michael Traynor
StatusCurrent
Appointed16 April 2018(8 years, 9 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence Address5th Floor Front Audrey House
16-20 Ely Place
London
EC1N 6SN
Director NameMr Richard James Wilson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2018(8 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 2- Acero 1 Concourse Way
Sheffield
S1 2BJ
Director NameMr Anthony Paul Copparelli
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2009(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCamelot Somerset Road
Douglas
Isle Of Man
IM2 5AE
Director NameMr Andre Terry Fradji Haik
Date of BirthOctober 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed28 July 2009(1 week, 4 days after company formation)
Appointment Duration3 years, 8 months (resigned 02 April 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address2 Square Raynouard
Paris
75016
France
Director NameMr Lucien Lewys Abenhaim
Date of BirthJuly 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed01 December 2009(4 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 20 June 2014)
RoleDoctor/Epidemiologist
Country of ResidenceEngland
Correspondence AddressInternational House Chiltern Street
London
W1U 4JT
Director NameMr Romain Gabriel Remy Kaspereit
Date of BirthAugust 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed02 April 2013(3 years, 8 months after company formation)
Appointment Duration10 months (resigned 27 January 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressInternational House Chiltern Street
London
W1U 4JT
Director NameMr Jacek Walczak
Date of BirthMay 1972 (Born 52 years ago)
NationalityPolish
StatusResigned
Appointed31 July 2013(4 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 May 2014)
RoleNon - Executive Director
Country of ResidencePoland
Correspondence Address29/38 Chmieleniec Str
Krakow
Poland
Director NameMr Bill Weir
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(4 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 20 June 2014)
RoleManager
Country of ResidenceEngland
Correspondence AddressInternational House Chiltern Street
London
W1U 4JT
Director NameMr Alan Lefkowitz
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed16 April 2018(8 years, 9 months after company formation)
Appointment Duration2 months (resigned 20 June 2018)
RoleExecutive Officer/Director
Country of ResidenceUnited States
Correspondence Address5th Floor Front, Audry House 16 20 Ely Place
London
EC1N 6SN
Director NameMr Edmundo Manuel Muniz
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed16 April 2018(8 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 2019)
RoleExecutive Officer/Director
Country of ResidenceUnited States
Correspondence Address16-20 Audrey House 5th Floor Front Ely Place
London
EC1N 6SN
Director NameThomas Kerbusch
Date of BirthApril 1972 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed16 April 2018(8 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 January 2020)
RoleExecutive Officer/Director
Country of ResidenceNetherlands
Correspondence Address5th Floor Front Audrey House
16-20 Ely Place
London
EC1N 6SN
Director NameMr Michael Andrew Schemick
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed16 April 2018(8 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 March 2023)
RoleExecutive Officer/Director
Country of ResidenceUnited States
Correspondence Address5th Floor Front, Audrey House 16-20 Ely Place
London
EC1N 6SN
Director NameMr William Francis Feehery
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed03 June 2019(9 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 March 2024)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressC/O Certara 100 Overlook Center
Suite 101
Princeton
New Jersey
08540

Contact

Websitela-ser.com
Email address[email protected]
Telephone020 31375800
Telephone regionLondon

Location

Registered Address6th Floor
One London Wall
London
EC2Y 5EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1La-ser Alpha Group Sarl
100.00%
Ordinary

Financials

Year2014
Net Worth-£495,980
Cash£916,247
Current Liabilities£1,927,709

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return14 July 2023 (9 months, 1 week ago)
Next Return Due28 July 2024 (3 months, 1 week from now)

Charges

8 June 2012Delivered 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

Filing History

20 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
19 July 2023Accounts for a small company made up to 31 December 2022 (10 pages)
4 July 2023Register inspection address has been changed to 5th Floor Halo Counterslip Bristol BS1 6AJ (1 page)
4 July 2023Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ (1 page)
11 April 2023Termination of appointment of Michael Andrew Schemick as a director on 24 March 2023 (1 page)
28 September 2022Accounts for a small company made up to 31 December 2021 (11 pages)
27 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
4 October 2021Second filing of Confirmation Statement dated 14 July 2021 (3 pages)
1 October 2021Full accounts made up to 31 December 2020 (18 pages)
16 August 2021Registered 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 2021Confirmation statement made on 14 July 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 04/10/2021.
(4 pages)
12 January 2021Accounts for a small company made up to 31 December 2019 (18 pages)
22 July 2020Appointment of Mr William Francis Feehery as a director on 3 June 2019 (2 pages)
22 July 2020Confirmation statement made on 14 July 2020 with updates (4 pages)
22 July 2020Termination of appointment of William Francis Feehery as a director on 10 July 2019 (1 page)
22 January 2020Termination of appointment of Thomas Kerbusch as a director on 22 January 2020 (1 page)
10 October 2019Accounts for a small company made up to 31 December 2018 (21 pages)
5 August 2019Appointment of Mr William Francis Feehery as a director on 10 July 2019 (2 pages)
30 July 2019Confirmation statement made on 14 July 2019 with updates (4 pages)
30 May 2019Termination of appointment of Edmundo Manuel Muniz as a director on 31 March 2019 (1 page)
28 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
20 August 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
30 July 2018Cessation of Lucien Lewys Abenhaim as a person with significant control on 14 June 2018 (1 page)
30 July 2018Notification of a person with significant control statement (2 pages)
17 July 2018Appointment of Mr Richard James Wilson as a director on 20 June 2018 (2 pages)
17 July 2018Termination of appointment of Alan Lefkowitz as a director on 20 June 2018 (1 page)
4 June 2018Appointment of Mr Edmundo Manuel Muniz as a director on 16 April 2018 (2 pages)
21 May 2018Appointment of Michael Andrew Schemick as a director on 16 April 2018 (2 pages)
21 May 2018Appointment of Mr Alan Lefkowitz as a director on 16 April 2018 (2 pages)
21 May 2018Appointment of Richard Michael Traynor as a director on 16 April 2018 (2 pages)
21 May 2018Termination of appointment of Lucien Lewys Abenhaim as a director on 30 March 2018 (1 page)
24 April 2018Appointment of Thomas Kerbusch as a director on 16 April 2018 (2 pages)
24 April 2018Appointment of Richard Michael Traynor as a secretary on 16 April 2018 (3 pages)
2 November 2017Notification of Lucien Abenhaim as a person with significant control on 2 November 2017 (2 pages)
2 November 2017Notification of Lucien Abenhaim as a person with significant control on 2 November 2017 (2 pages)
2 November 2017Cessation of Laser Analytica Sarl as a person with significant control on 2 November 2017 (1 page)
2 November 2017Cessation of Laser Analytica Sarl as a person with significant control on 2 November 2017 (1 page)
13 October 2017Amended total exemption full accounts made up to 31 December 2016 (8 pages)
13 October 2017Amended total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
14 July 2017Change of details for La-Ser Alpha Group Sarl as a person with significant control on 29 December 2016 (2 pages)
14 July 2017Change of details for La-Ser Alpha Group Sarl as a person with significant control on 29 December 2016 (2 pages)
14 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
12 October 2016Full accounts made up to 31 December 2015 (16 pages)
12 October 2016Full accounts made up to 31 December 2015 (16 pages)
19 September 2016Registered 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 2016Registered 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 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
29 June 2016Satisfaction of charge 1 in full (4 pages)
29 June 2016Satisfaction of charge 1 in full (4 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (21 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (21 pages)
17 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(3 pages)
17 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(3 pages)
10 April 2015Registered 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 2015Registered 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 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
30 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
20 June 2014Termination of appointment of Lucien Abenhaim as a director (1 page)
20 June 2014Appointment of Mr Bill Weir as a director (2 pages)
20 June 2014Appointment of Mr Bill Weir as a director (2 pages)
20 June 2014Termination of appointment of Bill Weir as a director (1 page)
20 June 2014Termination of appointment of Lucien Abenhaim as a director (1 page)
20 June 2014Appointment of Mr Lucien Lewys Abenhaim as a director (2 pages)
20 June 2014Appointment of Mr Lucien Lewys Abenhaim as a director (2 pages)
20 June 2014Termination of appointment of Bill Weir as a director (1 page)
11 June 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Lucien Lewys Abenhaim.
(5 pages)
11 June 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Lucien Lewys Abenhaim.
(5 pages)
22 May 2014Termination of appointment of Jacek Walczak as a director (1 page)
22 May 2014Termination of appointment of Jacek Walczak as a director (1 page)
31 January 2014Appointment of Mr Jacek Walczak as a director (2 pages)
31 January 2014Appointment of Mr Jacek Walczak as a director (2 pages)
27 January 2014Termination of appointment of Romain Kaspereit as a director (1 page)
27 January 2014Termination of appointment of Romain Kaspereit as a director (1 page)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
9 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(3 pages)
9 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(3 pages)
8 April 2013Appointment of Mr Romain Gabriel Remy Kaspereit as a director (2 pages)
8 April 2013Appointment of Mr Romain Gabriel Remy Kaspereit as a director (2 pages)
5 April 2013Termination of appointment of Andre Haik as a director (1 page)
5 April 2013Termination of appointment of Andre Haik as a director (1 page)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
29 March 2012Registered office address changed from 39-40 St. James's Place London SW1A 1NS on 29 March 2012 (1 page)
29 March 2012Registered office address changed from 39-40 St. James's Place London SW1A 1NS on 29 March 2012 (1 page)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for Mr Andre Terry Fradji Haik on 1 January 2010 (2 pages)
19 July 2010Director's details changed for Mr Andre Terry Fradji Haik on 1 January 2010 (2 pages)
19 July 2010Director's details changed for Mr Andre Terry Fradji Haik on 1 January 2010 (2 pages)
2 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
2 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
24 March 2010Previous accounting period shortened from 31 July 2010 to 31 December 2009 (1 page)
24 March 2010Previous accounting period shortened from 31 July 2010 to 31 December 2009 (1 page)
2 December 2009Appointment of Mr Lucien Lewys Abenhaim as a director
  • ANNOTATION A second filed AP01 was registered on 11/06/2014.
(3 pages)
2 December 2009Appointment of Mr Lucien Lewys Abenhaim as a director
  • ANNOTATION A second filed AP01 was registered on 11/06/2014.
(3 pages)
28 July 2009Appointment terminated director anthony copparelli (1 page)
28 July 2009Director appointed mr andre terry fradji haik (1 page)
28 July 2009Director appointed mr andre terry fradji haik (1 page)
28 July 2009Appointment terminated director anthony copparelli (1 page)
17 July 2009Incorporation (18 pages)
17 July 2009Incorporation (18 pages)