UKBizDB.co.uk

NOBEL BIOCARE U.K. LIMITED

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

This company is commonly known as Nobel Biocare U.k. Limited. The company was founded 39 years ago and was given the registration number 01827965. The firm's registered office is in UXBRIDGE. You can find them at The Bower, 4 Roundwood Avenue Stockley Park, Hayes, Uxbridge, . This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:NOBEL BIOCARE U.K. LIMITED
Company Number:01827965
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

Registered Address:The Bower, 4 Roundwood Avenue Stockley Park, Hayes, Uxbridge, UB11 1AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nobel Biocare 45 Boulevard, Paul Vaillant Couturier, 94200, Ivry Sur Seine, France,

Director26 June 2023Active
3, Furzeground Way, Stockley Park, Uxbridge, UB11 1EZ

Secretary28 August 2015Active
104, Thorney Mill Road, Iver, England, SL0 9AR

Secretary-Active
14 Holmes Road, Strawberry Hill, Twickenham, TW1 4RE

Director-Active
41 Muelistrasse, Altendorf, Switzerland,

Director16 August 2004Active
3, Furzeground Way, Stockley Park, Uxbridge, United Kingdom, UB11 1EZ

Director11 August 2008Active
Via Ceresio 52, Pregassona, Switzerland, 6963

Director26 April 2022Active
15 Zimmerbergstrasse, Ruschlikon, Switzerland,

Director16 August 2004Active
Orega Stockley Park, 4 Longwalk Road, Stockley Park, Uxbridge, England, UB11 1FE

Director01 January 2022Active
The Bower, 4 Roundwood Avenue, Stockley Park, Hayes, Uxbridge, UB11 1AF

Director10 March 2017Active
4, Gummenweg, Rumisberg, Switzerland, 4539

Director31 March 2008Active
Blabarsvagen 5, Molnlycke, Sweden, FOREIGN

Director01 October 1991Active
West Wind, Peasmore, Newbury, Uk, RG207JP

Director22 August 2008Active
Mellangatan 3, Gotenborg, Sweden, 41301

Director03 April 1995Active
1, Vastra Hamgatan, Goteborg, Sweden, SE-411 17

Director15 August 2011Active
Korvettgatan 10, V Frolunda, Sweden, 42674

Director21 July 1999Active
The Barn, Gravel Pit Lane, Manningtree, CO11 1NY

Director16 August 2004Active
Burtons Hollow Burtons Lane, Chalfont St Giles, HP8 4BA

Director28 April 1998Active
August Wood, 93 Camp Road, Gerrards Cross, SL9 7PF

Director01 March 2001Active
Balz-Zimmerman Strasse 7, Zurich-Flughafen, Kloten, Switzerland, 8302

Director15 August 2011Active
13099 Arapaho Road, Rancho Cucamonga, Usa, 91739

Director05 December 2001Active
3, Furzeground Way, Stockley Park, Uxbridge, UB11 1EZ

Director28 August 2015Active
3, Furzeground Way, Stockley Park, Uxbridge, United Kingdom, UB11 1EZ

Director01 November 2013Active
3, Furzeground Way, Stockley Park, Uxbridge, United Kingdom, UB11 1EZ

Director01 May 2012Active
Orega Stockley Park 4 Longwalk Road, Stockley Park, Uxbridge, England, UB11 1FE

Director12 July 2022Active
Orega Stockley Park, 4 Longwalk Road, Stockley Park, Uxbridge, England, UB11 1FE

Director28 February 2020Active
Kungsportsavenn 25, Gothenburg, Sweden, 41136

Director06 December 2001Active
Transformator V 10, 43041 Wullavin, Sweden, FOREIGN

Director-Active
Osterjarn 1, Partille 43370, Sweden, FOREIGN

Director-Active
3, Furzeground Way, Stockley Park, Uxbridge, United Kingdom, UB11 1EZ

Director12 April 2010Active
5, Windmill Business Village, Sunbry On Thames, United Kingdom, TW16 7DY

Director17 August 2015Active
Orega Stockley Park, 4 Longwalk Road, Stockley Park, Uxbridge, England, UB11 1FE

Director19 August 2019Active

People with Significant Control

Mr Enrique Marquez Saldivar
Notified on:05 July 2018
Status:Active
Date of birth:July 1970
Nationality:Mexican
Country of residence:England
Address:Orega Stockley Park, 4 Longwalk Road, Uxbridge, England, UB11 1FE
Nature of control:
  • Significant influence or control
Nbcmh Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Orega Stockley Park, 4 Longwalk Road, Uxbridge, United Kingdom, UB11 1FE
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Officers

Termination director company with name termination date.

Download
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Officers

Appoint person director company with name date.

Download
2023-02-08Persons with significant control

Change to a person with significant control.

Download
2022-11-23Accounts

Accounts with accounts type full.

Download
2022-08-25Officers

Termination director company with name termination date.

Download
2022-08-19Officers

Appoint person director company with name date.

Download
2022-08-19Officers

Termination director company with name termination date.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-01-05Accounts

Accounts with accounts type full.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-12-15Address

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

Download
2021-08-11Persons with significant control

Cessation of a person with significant control.

Download
2021-08-10Persons with significant control

Notification of a person with significant control.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type full.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Officers

Appoint person director company with name date.

Download
2020-06-11Officers

Termination director company with name termination date.

Download
2020-05-18Address

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

Download
2019-08-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.