UKBizDB.co.uk

GLAUCOMA EUROPE LIMITED

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

This company is commonly known as Glaucoma Europe Limited. The company was founded 21 years ago and was given the registration number 04591043. The firm's registered office is in HENWOOD ASHFORD. You can find them at Woodcote House, 15 Highpoint Business Village, Henwood Ashford, Kent. This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:GLAUCOMA EUROPE LIMITED
Company Number:04591043
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2002
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology
  • 88100 - Social work activities without accommodation for the elderly and disabled
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Woodcote House, 15 Highpoint Business Village, Henwood Ashford, Kent, TN24 8DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodcote House, 15 Highpoint Business Village, Henwood Ashford, TN24 8DH

Director10 December 2021Active
Woodcote House, 15 Highpoint Business Village, Henwood Ashford, TN24 8DH

Secretary16 September 2016Active
3 Oak Cottages, Barrow Hill, Sellinge, TN25 6JN

Secretary15 November 2002Active
Woodcote House, 15 Highpoint Business Village, Henwood Ashford, TN24 8DH

Secretary18 May 2013Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary15 November 2002Active
27 Pritchard Drive, Hawkinge, CT18 7QH

Director15 November 2002Active
Woodcote House, 15 Highpoint Business Village, Henwood Ashford, TN24 8DH

Director01 July 2011Active
23, Blue Field, Ashford, United Kingdom, TN23 5HN

Director19 May 2008Active
269 Dover Road, Folkestone, CT19 6NT

Director01 May 2007Active
Woodcote House, 15 Highpoint Business Village, Henwood Ashford, TN24 8DH

Director07 March 2018Active
Woodcote House, 15 Highpoint Business Village, Henwood Ashford, TN24 8DH

Director25 November 2015Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director15 November 2002Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Accounts

Accounts with accounts type dormant.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type dormant.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Officers

Termination director company with name termination date.

Download
2021-12-22Officers

Appoint person director company with name date.

Download
2021-12-22Officers

Termination secretary company with name termination date.

Download
2021-11-25Accounts

Accounts with accounts type dormant.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Accounts

Accounts with accounts type dormant.

Download
2020-11-15Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Accounts with accounts type dormant.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-03-20Accounts

Accounts with accounts type dormant.

Download
2018-11-16Confirmation statement

Confirmation statement with no updates.

Download
2018-03-22Accounts

Accounts with accounts type dormant.

Download
2018-03-22Officers

Appoint person director company with name date.

Download
2018-03-22Officers

Termination director company with name termination date.

Download
2017-11-23Confirmation statement

Confirmation statement with no updates.

Download
2017-02-13Accounts

Accounts with accounts type dormant.

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download
2016-09-16Officers

Appoint person secretary company with name date.

Download
2016-09-16Officers

Termination secretary company with name termination date.

Download
2016-03-24Accounts

Accounts with accounts type dormant.

Download
2015-11-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.