UKBizDB.co.uk

CYNOSURE UK LTD

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

This company is commonly known as Cynosure Uk Ltd. The company was founded 24 years ago and was given the registration number 03841792. The firm's registered office is in LONDON. You can find them at C/o Tmf Group 8th Floor, 20 Farringdon Street, London, . This company's SIC code is 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c..

Company Information

Name:CYNOSURE UK LTD
Company Number:03841792
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 1999
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Office Address & Contact

Registered Address:C/o Tmf Group 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17th Floor, Chiswick Tower, 389 High Road, Chiswick, United Kingdom, W4 4AJ

Director13 October 2023Active
17th Floor, Chiswick Tower, 389 High Road, Chiswick, United Kingdom, W4 4AJ

Director13 October 2023Active
10 Upper Bank Street, London, E14 5JJ

Corporate Secretary15 September 1999Active
8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Corporate Secretary04 September 2009Active
5, Carlisle Road, Westford, Usa, 01886

Director31 December 2010Active
17 Kirkdale Road, Harpenden, AL5 2PT

Nominee Director15 September 1999Active
92 Kimball Road, Carlisle, U.S.A.,

Director05 January 2005Active
14 Woodridge Road, Wellesley, Usa, 02482

Director03 November 1999Active
5, Carlisle Road, Westford, Usa, 01886

Director31 December 2010Active
Breite Strasse 78, Neuss, N R W, Germany,

Director05 January 2005Active
The Old Barn Offices, Lower Mount Farm, Long Lane, Cookham, United Kingdom, SL6 9EE

Director18 July 2016Active
17th Floor Chiswick Tower, 389 High Road, London, England, W4 4AJ

Director30 December 2019Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director15 September 1999Active
17th Floor Chiswick Tower, 389 High Road, London, England, W4 4AJ

Director30 December 2019Active
21 Lincoln Road, Wayland, 01778, Usa,

Director03 November 1999Active
C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Director05 May 2017Active
C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Director23 May 2018Active
5th, Floor, 6 St. Andrew Street, London, EC4A 3AE

Director08 November 2016Active
The Old Barn Offices, Lower Mount Farm, Long Lane, Cookham, Berkshire, United Kingdom, SL6 9EE

Director01 February 2011Active
43 Rupert Avenue, High Wycombe, HP12 3NG

Director03 November 1999Active

People with Significant Control

Cynosure, Inc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:10, Elizabeth Drive, Chelmsford, United States, 01824
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (7 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
2023-10-19Confirmation statement

Confirmation statement with updates.

Download
2023-10-16Officers

Termination director company with name termination date.

Download
2023-10-16Officers

Appoint person director company with name date.

Download
2023-10-16Officers

Appoint person director company with name date.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-08-17Officers

Termination director company with name termination date.

Download
2023-06-24Gazette

Gazette filings brought up to date.

Download
2023-06-20Gazette

Gazette notice compulsory.

Download
2023-01-17Gazette

Gazette filings brought up to date.

Download
2023-01-15Accounts

Accounts with accounts type small.

Download
2023-01-10Gazette

Gazette notice compulsory.

Download
2022-10-20Accounts

Change account reference date company current extended.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Gazette

Gazette filings brought up to date.

Download
2022-07-26Gazette

Gazette notice compulsory.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Officers

Change person director company with change date.

Download
2021-12-10Officers

Change person director company with change date.

Download
2021-12-09Gazette

Gazette filings brought up to date.

Download
2021-12-07Gazette

Gazette notice compulsory.

Download
2021-10-12Accounts

Accounts with accounts type small.

Download
2021-09-24Address

Change registered office address company with date old address new address.

Download
2021-09-10Address

Change registered office address company with date old address new address.

Download
2021-06-02Officers

Change person director company with change date.

Download
2021-06-02Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.