Company NameEuretina Trading Limited
Company StatusActive
Company Number07479933
CategoryPrivate Limited Company
Incorporation Date30 December 2010(13 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers
SIC 82302Activities of conference organisers
Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameProf Anat Loewenstein
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIsraeli
StatusCurrent
Appointed18 February 2016(5 years, 1 month after company formation)
Appointment Duration8 years, 2 months
RoleDirector, Department Of Ophthalmology, Tel Aviv Me
Country of ResidenceIsrael
Correspondence Address16 Eshkol St.
Tel Aviv 69361
Israel
Director NameAlistair Laidlaw
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2019(8 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameProf Ramin Tadayoni
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed30 September 2021(10 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleOphthalmologist/Professor Of Ophthalmology
Country of ResidenceFrance
Correspondence AddressService D'Ophtalmologie Hopital Lariboisiere
2 Rue Ambroise Pare
75010 Paris
France
Director NameProf Martin Sebastian Zinkernagel
Date of BirthDecember 1974 (Born 49 years ago)
NationalitySwiss,Australian
StatusCurrent
Appointed05 October 2023(12 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks
RoleProfessor Of Ophthalmology
Country of ResidenceSwitzerland
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameMr George William Aylward
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2010(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameProf Jose Cunha-Vaz
Date of BirthNovember 1938 (Born 85 years ago)
NationalityPortuguese
StatusResigned
Appointed30 December 2010(same day as company formation)
RolePresident Of The Administratio
Country of ResidencePortugal
Correspondence AddressAbibli Aziuuago De Souta Couta
Celas Azinhaga Desanta Comba
Coimbra
3000-548
Director NameMary D'Ardis
Date of BirthMay 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed30 December 2010(same day as company formation)
RoleManaging Director
Country of ResidenceIreland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameGisbert Richard
Date of BirthMay 1949 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed30 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceHamburg/Germany
Correspondence AddressUniversity Eye Clinic Martinistr 52
Hamburg
20246
Director NameSebastian Wolf
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed30 December 2010(same day as company formation)
RoleProfessor For Opthalmology
Country of ResidenceSwitzerland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameFrancesco Bandello
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed27 January 2012(1 year after company formation)
Appointment Duration5 years, 7 months (resigned 06 September 2017)
RoleFull Professor & Chairman, Dept. Of Ophthalmology
Country of ResidenceItaly
Correspondence AddressVia Amedeo D'Aosta 11
20129 Milano
Italy
Director NameProf Ursula Margarethe Schmidt-Erfurth
Date of BirthMarch 1960 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed27 September 2013(2 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 September 2019)
RoleProfessor Of Ophthalmology
Country of ResidenceAustria
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameProf Jan Van Meurs
Date of BirthJuly 1954 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed27 September 2013(2 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 September 2019)
RoleVitreoretinal Surgeon, Rotterdam Eye Hospital
Country of ResidenceNetherlands
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameDr Frank Gerhard Holz
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed19 September 2018(7 years, 8 months after company formation)
Appointment Duration5 years (resigned 05 October 2023)
RoleOphthalmologist
Country of ResidenceGermany
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF

Location

Registered AddressThe Scalpel, 18th Floor
52 Lime Street
London
EC3M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Foundation Of The Society Of Retina Specialists
100.00%
Ordinary

Financials

Year2014
Turnover£1,362,941
Net Worth£1
Cash£701,050
Current Liabilities£1,283,373

Accounts

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

Returns

Latest Return30 December 2023 (3 months, 4 weeks ago)
Next Return Due13 January 2025 (8 months, 3 weeks from now)

Filing History

10 January 2024Second filing for the appointment of Professor Alistair Laidlaw as a director (3 pages)
8 January 2024Confirmation statement made on 30 December 2023 with no updates (3 pages)
24 November 2023Termination of appointment of Frank Gerhard Holz as a director on 5 October 2023 (1 page)
20 November 2023Appointment of Professor Martin Sebastian Zinkernagel as a director on 5 October 2023 (2 pages)
6 October 2023Accounts for a small company made up to 31 December 2022 (15 pages)
12 January 2023Confirmation statement made on 30 December 2022 with no updates (3 pages)
21 November 2022Registered office address changed from The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 21 November 2022 (1 page)
28 October 2022Registered office address changed from 5 Fleet Place London EC4M 7rd to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 28 October 2022 (1 page)
16 September 2022Accounts for a small company made up to 31 December 2021 (15 pages)
10 January 2022Confirmation statement made on 30 December 2021 with no updates (3 pages)
21 December 2021Appointment of Professor Ramin Tadayoni as a director on 30 September 2021 (2 pages)
21 December 2021Termination of appointment of Sebastian Wolf as a director on 30 September 2021 (1 page)
7 October 2021Accounts for a small company made up to 31 December 2020 (16 pages)
9 February 2021Appointment of Professor Alistair Laidlaw as a director on 6 September 2019 (2 pages)
9 February 2021Appointment of Professor Alistair Laidlaw as a director on 6 September 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 10/01/2024.
(3 pages)
9 February 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
11 January 2021Termination of appointment of Ursula Margarethe Schmidt-Erfurth as a director on 6 September 2019 (1 page)
11 January 2021Termination of appointment of Jan Van Meurs as a director on 6 September 2019 (1 page)
5 January 2021Accounts for a small company made up to 31 December 2019 (15 pages)
2 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
17 September 2019Accounts for a small company made up to 31 December 2018 (15 pages)
9 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
7 December 2018Appointment of Dr Frank Gerhard Holz as a director on 19 September 2018 (2 pages)
2 October 2018Accounts for a small company made up to 31 December 2017 (15 pages)
31 July 2018Termination of appointment of Francesco Bandello as a director on 6 September 2017 (1 page)
4 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
16 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
4 October 2016Full accounts made up to 31 December 2015 (15 pages)
4 October 2016Full accounts made up to 31 December 2015 (15 pages)
4 April 2016Appointment of Prof. Anat Loewenstein as a director on 18 February 2016 (2 pages)
4 April 2016Appointment of Prof. Anat Loewenstein as a director on 18 February 2016 (2 pages)
1 April 2016Termination of appointment of Gisbert Richard as a director on 18 February 2016 (1 page)
1 April 2016Termination of appointment of Gisbert Richard as a director on 18 February 2016 (1 page)
30 December 2015Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1
(7 pages)
30 December 2015Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1
(7 pages)
30 September 2015Full accounts made up to 31 December 2014 (12 pages)
30 September 2015Full accounts made up to 31 December 2014 (12 pages)
27 January 2015Second filing of AR01 previously delivered to Companies House made up to 30 December 2013 (19 pages)
27 January 2015Second filing of AR01 previously delivered to Companies House made up to 30 December 2013 (19 pages)
21 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(7 pages)
21 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(7 pages)
26 September 2014Full accounts made up to 31 December 2013 (13 pages)
26 September 2014Full accounts made up to 31 December 2013 (13 pages)
21 March 2014Appointment of Professor Ursula Margarethe Schmidt-Erfurth as a director on 27 September 2013 (3 pages)
21 March 2014Appointment of Professor Usula Margarethe Schmidt-Erfurth as a director (3 pages)
5 March 2014Appointment of Professor Jan Van Meurs as a director (3 pages)
5 March 2014Appointment of Professor Jan Van Meurs as a director (3 pages)
10 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 27/01/2015
(6 pages)
10 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 27/01/2015
(6 pages)
2 January 2014Termination of appointment of George Aylward as a director (1 page)
2 January 2014Termination of appointment of George Aylward as a director (1 page)
30 October 2013Full accounts made up to 31 December 2012 (13 pages)
30 October 2013Full accounts made up to 31 December 2012 (13 pages)
21 June 2013Termination of appointment of Mary D'ardis as a director (2 pages)
21 June 2013Termination of appointment of Mary D'ardis as a director (2 pages)
10 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (7 pages)
10 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (7 pages)
16 October 2012Full accounts made up to 31 December 2011 (12 pages)
16 October 2012Full accounts made up to 31 December 2011 (12 pages)
12 July 2012Appointment of Francesco Bandello as a director (2 pages)
12 July 2012Appointment of Francesco Bandello as a director (2 pages)
25 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (6 pages)
25 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (6 pages)
13 January 2012Termination of appointment of Jose Cunha-Vaz as a director (2 pages)
13 January 2012Termination of appointment of Jose Cunha-Vaz as a director (2 pages)
30 December 2010Incorporation (47 pages)
30 December 2010Incorporation (47 pages)