UKBizDB.co.uk

ALCON LABORATORIES (U.K.) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alcon Laboratories (u.k.) Limited. The company was founded 54 years ago and was given the registration number 00968373. The firm's registered office is in CAMBERLEY. You can find them at Park View Riverside Way, Watchmoor Park, Camberley, Surrey. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:ALCON LABORATORIES (U.K.) LIMITED
Company Number:00968373
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 1969
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Park View Riverside Way, Watchmoor Park, Camberley, Surrey, England, GU15 3YL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Park View, Riverside Way, Watchmoor Park, Camberley, England, GU15 3YL

Secretary21 January 2021Active
Park View, Riverside Way, Watchmoor Park, Camberley, England, GU15 3YL

Director09 April 2019Active
Park View, Riverside Way, Watchmoor Park, Camberley, England, GU15 3YL

Director06 July 2020Active
La Couta 17, 1726 Farvagny, Switzerland,

Secretary09 July 2009Active
59 Holywell Road, Studham, Dunstable, LU6 2PA

Secretary-Active
Frimley Business Park, Frimley, Camberley, GU16 7SR

Secretary22 June 2017Active
Park View, Riverside Way, Watchmoor Park, Camberley, England, GU15 3YL

Secretary06 July 2020Active
Park View, Riverside Way, Watchmoor Park, Camberley, England, GU15 3YL

Secretary14 June 2018Active
Frimley Business Park, Frimley, Camberley, United Kingdom, GU16 7SR

Secretary24 October 2011Active
28-44, Alma Street, Luton, LU1 2PL

Corporate Secretary31 March 2011Active
Frimley Business Park, Frimley, Camberley, GU16 7SR

Director08 March 2017Active
La Couta 17, 1726 Farvagny, Switzerland,

Director09 July 2009Active
Frimley Business Park, Frimley, Camberley, GU16 7SR

Director26 August 2014Active
58, Av. Louis Casai, Cointrin, Switzerland,

Director31 March 2011Active
Park View, Riverside Way, Watchmoor Park, Camberley, England, GU15 3YL

Director19 April 2016Active
Bilbrough House Main Street, Bilbrough, York, YO23 3PH

Director14 October 1997Active
Bilbrough House Main Street, Bilbrough, York, YO23 3PH

Director01 April 1991Active
58, Av. Louis Casai, Cointrin, Switzerland,

Director31 March 2011Active
Pentagon Park, Boundary Way, Hemel Hempstead, HP2 7UD

Director27 July 2010Active
Broome Cottage Vicarage Road, Potten End, Berkhamsted, HP4 2RE

Director30 April 1997Active
8 Rue Du Val Fleuri Le Sarre, 78112 Fourqueux, France, FOREIGN

Director01 May 1998Active
Park View, Riverside Way, Watchmoor Park, Camberley, England, GU15 3YL

Director09 April 2019Active
Park View, Riverside Way, Watchmoor Park, Camberley, England, GU15 3YL

Director06 July 2020Active
59 Holywell Road, Studham, Dunstable, LU6 2PA

Director-Active
Frimley Business Park, Frimley, Camberley, GU16 7SR

Director27 September 2016Active
Pentagon Park, Boundary Way, Hemel Hempstead, HP2 7UD

Director27 July 2010Active
4229 Blackhaw, Forth Worth, Usa, FOREIGN

Director-Active
Park View, Riverside Way, Watchmoor Park, Camberley, England, GU15 3YL

Director09 April 2019Active
The Croft, West Lilling, York, YO6 1RP

Director06 May 1996Active
C/O Novartis Pharmaceuticals Uk, Ltd, Frimley Business Park, Frimley, Camberley, GU16 7SR

Director06 March 2012Active
31 Baring Road, Beaconsfield, HP9 2NB

Director01 April 1993Active
Frimley Business Park, Frimley, Camberley, GU16 7SR

Director15 August 2016Active
Unit 4, Flanders Road, Hedge End, Southampton, England, SO30 2LG

Director14 April 2011Active
Frimley Business Park, Frimley, Camberley, GU16 7SR

Director15 October 2015Active
62 Woodland Gardens, London, N10 3UA

Director-Active

People with Significant Control

Alcon Eye Care Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Frimley Business Park, Frimley, Camberley, United Kingdom, GU16 7SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Officers

Appoint person director company with name date.

Download
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2024-04-08Officers

Termination director company with name termination date.

Download
2023-08-16Accounts

Accounts amended with accounts type full.

Download
2023-06-12Accounts

Accounts with accounts type total exemption full.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Officers

Termination director company with name termination date.

Download
2021-10-26Officers

Appoint person director company with name date.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Officers

Appoint person secretary company with name date.

Download
2021-01-29Officers

Termination secretary company with name termination date.

Download
2020-12-10Accounts

Accounts with accounts type full.

Download
2020-07-27Officers

Appoint person director company with name date.

Download
2020-07-14Officers

Appoint person director company with name date.

Download
2020-07-08Officers

Termination director company with name termination date.

Download
2020-07-08Officers

Termination director company with name termination date.

Download
2020-07-08Officers

Termination director company with name termination date.

Download
2020-07-08Officers

Termination secretary company with name termination date.

Download
2020-07-08Officers

Appoint person secretary company with name date.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Address

Change sail address company with old address new address.

Download
2020-03-02Address

Move registers to registered office company with new address.

Download

Copyright © 2024. All rights reserved.