Company NameCarestream Dental Technology Holdings 2 Limited
Company StatusActive
Company Number10704721
CategoryPrivate Limited Company
Incorporation Date3 April 2017(7 years ago)
Previous NameElapid Holdings 2 Limited

Business Activity

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

Directors

Director NameDerek Louis Strum
Date of BirthMarch 1978 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed03 April 2017(same day as company formation)
RolePrivate Equity Partner
Country of ResidenceUnited States
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
London
E14 5HU
Secretary NameDerek Louis Strum
StatusCurrent
Appointed03 April 2017(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
London
E14 5HU
Director NameMs Jane Louise Guinn
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2018(1 year, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleVp Global Customer Care
Country of ResidenceEngland
Correspondence AddressWiltron House Rutherford Close
Stevenage
Herts
SG1 2EF
Director NameMs Anne Marie-Claude Kinson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed24 September 2018(1 year, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleEmea Controller
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
London
E14 5HU
Secretary NameCorporation Service Company (UK) Limited (Corporation)
StatusCurrent
Appointed29 August 2019(2 years, 4 months after company formation)
Appointment Duration4 years, 7 months
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
London
E14 5HU
Director NameRichard Jason Schnall
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 2017(same day as company formation)
RolePrivate Equity Partner
Country of ResidenceUnited States
Correspondence AddressCleveland House 33 King Street
London
SW1Y 6RJ

Location

Registered AddressC/O Corporation Service Company (Uk) Limited
5 Churchill Place, 10th Floor
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

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

Returns

Latest Return24 October 2023 (5 months, 3 weeks ago)
Next Return Due7 November 2024 (6 months, 3 weeks from now)

Charges

1 September 2017Delivered on: 18 September 2017
Persons entitled: Credit Suisse Ag, Cayman Islands Branch (The Collateral Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
1 September 2017Delivered on: 18 September 2017
Persons entitled: Credit Suisse Ag, Cayman Islands Branch (The Collateral Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
1 September 2017Delivered on: 14 September 2017
Persons entitled: Credit Suisse Ag, Cayman Islands Branch (As Collateral Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
1 September 2017Delivered on: 14 September 2017
Persons entitled: Credit Suisse Ag, Cayman Islands Branch (The Collateral Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

27 October 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
18 October 2023Full accounts made up to 31 December 2022 (27 pages)
15 February 2023Appointment of Mr Roland Karl Schmidt as a director on 31 December 2022 (2 pages)
14 February 2023Termination of appointment of Jane Louise Guinn as a director on 31 December 2022 (1 page)
23 November 2022Confirmation statement made on 24 October 2022 with updates (4 pages)
22 September 2022Full accounts made up to 31 December 2021 (60 pages)
24 November 2021Resolutions
  • RES13 ‐ Other company business 17/11/2021
(2 pages)
18 November 2021Resolutions
  • RES13 ‐ Cancel share prem a/c 17/11/2021
(2 pages)
18 November 2021Statement by Directors (4 pages)
18 November 2021Statement of capital on 18 November 2021
  • GBP 2
(5 pages)
18 November 2021Solvency Statement dated 17/11/21 (4 pages)
18 November 2021Statement of capital following an allotment of shares on 17 November 2021
  • GBP 2
(3 pages)
17 November 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
11 November 2021Registered office address changed from 25 Canada Square Level 37 London E14 5LQ United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 11 November 2021 (1 page)
11 November 2021Change of details for Carestream Dental Technology Holdings 1 Limited as a person with significant control on 21 August 2020 (2 pages)
11 November 2021Secretary's details changed for Corporation Service Company (Uk) Limited on 21 August 2020 (1 page)
24 September 2021Full accounts made up to 31 December 2020 (61 pages)
25 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
3 August 2020Full accounts made up to 31 December 2019 (65 pages)
7 November 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (106 pages)
29 August 2019Registered office address changed from Cleveland House 33 King Street London SW1Y 6RJ to 25 Canada Square Level 37 London E14 5LQ on 29 August 2019 (1 page)
29 August 2019Appointment of Corporation Service Company (Uk) Limited as a secretary on 29 August 2019 (2 pages)
21 November 2018Full accounts made up to 31 December 2017 (24 pages)
26 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
25 September 2018Appointment of Ms. Anne Marie Claude Kinson as a director on 24 September 2018 (2 pages)
25 September 2018Termination of appointment of Richard Jason Schnall as a director on 24 September 2018 (1 page)
25 September 2018Appointment of Ms. Jane Louis Guinn as a director on 24 September 2018 (2 pages)
13 April 2018Previous accounting period shortened from 30 April 2018 to 31 December 2017 (3 pages)
24 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
24 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
18 September 2017Registration of charge 107047210003, created on 1 September 2017 (64 pages)
18 September 2017Registration of charge 107047210004, created on 1 September 2017 (30 pages)
18 September 2017Registration of charge 107047210004, created on 1 September 2017 (30 pages)
14 September 2017Registration of charge 107047210002, created on 1 September 2017 (30 pages)
14 September 2017Registration of charge 107047210002, created on 1 September 2017 (30 pages)
14 September 2017Registration of charge 107047210001, created on 1 September 2017 (63 pages)
14 September 2017Registration of charge 107047210001, created on 1 September 2017 (63 pages)
31 July 2017Notification of Carestream Dental Technology Holdings 1 Limited as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Cessation of Donald Gogel as a person with significant control on 20 April 2017 (1 page)
31 July 2017Notification of Carestream Dental Technology Holdings 1 Limited as a person with significant control on 20 April 2017 (2 pages)
31 July 2017Cessation of Donald Gogel as a person with significant control on 20 April 2017 (1 page)
31 July 2017Cessation of Donald Gogel as a person with significant control on 31 July 2017 (1 page)
31 July 2017Notification of Carestream Dental Technology Holdings 1 Limited as a person with significant control on 20 April 2017 (2 pages)
27 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-26
(3 pages)
27 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-26
(3 pages)
27 June 2017Change of name notice (2 pages)
27 June 2017Change of name notice (2 pages)
3 April 2017Incorporation
Statement of capital on 2017-04-03
  • GBP 1
(80 pages)
3 April 2017Incorporation
Statement of capital on 2017-04-03
  • GBP 1
(80 pages)