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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17th Floor, Chiswick Tower, 389 High Road, Chiswick, United Kingdom, W4 4AJ | Director | 13 October 2023 | Active |
17th Floor, Chiswick Tower, 389 High Road, Chiswick, United Kingdom, W4 4AJ | Director | 13 October 2023 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Secretary | 15 September 1999 | Active |
8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB | Corporate Secretary | 04 September 2009 | Active |
5, Carlisle Road, Westford, Usa, 01886 | Director | 31 December 2010 | Active |
17 Kirkdale Road, Harpenden, AL5 2PT | Nominee Director | 15 September 1999 | Active |
92 Kimball Road, Carlisle, U.S.A., | Director | 05 January 2005 | Active |
14 Woodridge Road, Wellesley, Usa, 02482 | Director | 03 November 1999 | Active |
5, Carlisle Road, Westford, Usa, 01886 | Director | 31 December 2010 | Active |
Breite Strasse 78, Neuss, N R W, Germany, | Director | 05 January 2005 | Active |
The Old Barn Offices, Lower Mount Farm, Long Lane, Cookham, United Kingdom, SL6 9EE | Director | 18 July 2016 | Active |
17th Floor Chiswick Tower, 389 High Road, London, England, W4 4AJ | Director | 30 December 2019 | Active |
89 Thurleigh Road, London, SW12 8TY | Nominee Director | 15 September 1999 | Active |
17th Floor Chiswick Tower, 389 High Road, London, England, W4 4AJ | Director | 30 December 2019 | Active |
21 Lincoln Road, Wayland, 01778, Usa, | Director | 03 November 1999 | Active |
C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB | Director | 05 May 2017 | Active |
C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB | Director | 23 May 2018 | Active |
5th, Floor, 6 St. Andrew Street, London, EC4A 3AE | Director | 08 November 2016 | Active |
The Old Barn Offices, Lower Mount Farm, Long Lane, Cookham, Berkshire, United Kingdom, SL6 9EE | Director | 01 February 2011 | Active |
43 Rupert Avenue, High Wycombe, HP12 3NG | Director | 03 November 1999 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-16 | Officers | Termination director company with name termination date. | Download |
2023-10-16 | Officers | Appoint person director company with name date. | Download |
2023-10-16 | Officers | Appoint person director company with name date. | Download |
2023-09-29 | Accounts | Accounts with accounts type small. | Download |
2023-08-17 | Officers | Termination director company with name termination date. | Download |
2023-06-24 | Gazette | Gazette filings brought up to date. | Download |
2023-06-20 | Gazette | Gazette notice compulsory. | Download |
2023-01-17 | Gazette | Gazette filings brought up to date. | Download |
2023-01-15 | Accounts | Accounts with accounts type small. | Download |
2023-01-10 | Gazette | Gazette notice compulsory. | Download |
2022-10-20 | Accounts | Change account reference date company current extended. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Gazette | Gazette filings brought up to date. | Download |
2022-07-26 | Gazette | Gazette notice compulsory. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-10 | Officers | Change person director company with change date. | Download |
2021-12-10 | Officers | Change person director company with change date. | Download |
2021-12-09 | Gazette | Gazette filings brought up to date. | Download |
2021-12-07 | Gazette | Gazette notice compulsory. | Download |
2021-10-12 | Accounts | Accounts with accounts type small. | Download |
2021-09-24 | Address | Change registered office address company with date old address new address. | Download |
2021-09-10 | Address | Change registered office address company with date old address new address. | Download |
2021-06-02 | Officers | Change person director company with change date. | Download |
2021-06-02 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.