UKBizDB.co.uk

SYNERON CANDELA (UK) LIMITED

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

This company is commonly known as Syneron Candela (uk) Limited. The company was founded 30 years ago and was given the registration number 02940888. The firm's registered office is in CHISWICK. You can find them at 376-378 1st Floor Chiswick High Road, , Chiswick, London. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:SYNERON CANDELA (UK) LIMITED
Company Number:02940888
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:376-378 1st Floor Chiswick High Road, Chiswick, London, England, W4 5TF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Charter Building, Charter Place, Uxbridge, England, UB8 1JG

Director18 July 2017Active
114, Power Road, Unit 3.1, London, England, W4 5PY

Director01 January 2012Active
114, Power Road, Unit 3.1, London, England, W4 5PY

Director22 May 2015Active
251, Locke Drive, Malborough, United States,

Director15 January 2020Active
20 Eliot Drive, Stow, United States Of America, 1775

Secretary19 May 1997Active
59 Sandra Lane, North Andover, Massachusetts Ma 01845,

Secretary21 June 1994Active
15, Bowen Circle, Sudbury,

Secretary01 August 2008Active
7 Sherman Avenue, Plymouth, Usa,

Secretary01 May 1996Active
87 Pleasant Street, Westford Massachusetts 01886, Usa, FOREIGN

Secretary07 June 1995Active
27 Harvey Lane, Westborough, Usa,

Secretary23 March 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary21 June 1994Active
Raglan House, Llantarnam Park, Cwmbran, NP44 3AB

Director01 October 2010Active
Raglan House, Llantarnam Park, Cwmbran, NP44 3AB

Director01 October 2010Active
4, Belmont Close, Brinscall, Chorley, United Kingdom, PR6 8SX

Director01 January 2012Active
20 Eliot Drive, Stow, United States Of America, 1775

Director23 March 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director21 June 1994Active
Unit 42, Llantarnam Industrial Park, Cwmbran, Wales, NP44 3AW

Director01 January 2012Active
Heathrow House, 2nd Floor, 785 Bath Road, London, England, TW5 9AT

Director20 December 2013Active
59 Sandra Lane, North Andover, Massachusetts Ma 01845,

Director21 June 1994Active
The Charter Building, Charter Place, Uxbridge, England, UB8 1JG

Director18 July 2017Active
15 Bowen Circle, Sudbury, Massachusetts, Usa,

Director16 May 2007Active
Heathrow House, 2nd Floor, 785 Bath Road, London, England, TW5 9AT

Director03 March 2014Active
Heathrow House, 2nd Floor, 785 Bath Road, London, England, TW5 9AT

Director01 April 2015Active
14 Stillmeadow Way, Framingham, Usa, MA 01702

Director21 June 1994Active
Unit 42, Llantarnam Industrial Park, Cwmbran, Wales, NP44 3AW

Director01 October 2010Active
Saith Derwen, Cefn Tilla, Llandenny, NP15 1DD

Director26 March 2008Active
29 Sheila Drive, Franklin, Massachusetts, Usa,

Director16 May 2007Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director21 June 1994Active

People with Significant Control

Jacqueline Ward
Notified on:16 April 2018
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:England
Address:376-378 1st Floor, Chiswick High Road, Chiswick, England, W4 5TF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Payne Staples
Notified on:16 April 2018
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:376-378 1st Floor, Chiswick High Road, Chiswick, England, W4 5TF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Simon Cresswell
Notified on:16 April 2018
Status:Active
Date of birth:June 1968
Nationality:Australian
Country of residence:England
Address:376-378 1st Floor, Chiswick High Road, Chiswick, England, W4 5TF
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Significant influence or control
Mr Geoff Schuyler Crouse
Notified on:18 July 2017
Status:Active
Date of birth:December 1970
Nationality:American
Country of residence:England
Address:11th Floor Whitefriars, Lewins Mead, Bristol, England, BS1 2NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ruben Arnaldo Garrdio
Notified on:16 April 2017
Status:Active
Date of birth:July 1977
Nationality:Spanish
Country of residence:England
Address:The Charter Building, Charter Place, Uxbridge, England, UB8 1JG
Nature of control:
  • Significant influence or control
Mr Carlos Fernandez Lopez
Notified on:16 April 2017
Status:Active
Date of birth:January 1959
Nationality:Spanish
Country of residence:England
Address:The Charter Building, Charter Place, Uxbridge, England, UB8 1JG
Nature of control:
  • Significant influence or control
Candela Laser Corporation
Notified on:16 April 2017
Status:Active
Country of residence:United States
Address:530 Boston Post Road, Weyland, Massacusetts, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Shimon Eckhouse
Notified on:16 April 2017
Status:Active
Date of birth:October 1945
Nationality:Israeli
Country of residence:England
Address:Heathrow House, 2nd Floor, London, England, TW5 9AT
Nature of control:
  • Significant influence or control
Mr Amit Meridor
Notified on:16 April 2017
Status:Active
Date of birth:January 1961
Nationality:Israeli
Country of residence:England
Address:The Charter Building, Charter Place, Uxbridge, England, UB8 1JG
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-03-30Confirmation statement

Confirmation statement with updates.

Download
2023-03-20Officers

Change person director company with change date.

Download
2023-02-07Accounts

Accounts with accounts type small.

Download
2022-07-19Accounts

Accounts with accounts type small.

Download
2022-05-17Address

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

Download
2022-05-17Address

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

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Persons with significant control

Change to a person with significant control.

Download
2022-01-04Persons with significant control

Notification of a person with significant control.

Download
2022-01-04Persons with significant control

Cessation of a person with significant control.

Download
2022-01-04Persons with significant control

Cessation of a person with significant control.

Download
2022-01-04Persons with significant control

Cessation of a person with significant control.

Download
2021-12-30Accounts

Change account reference date company previous shortened.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-26Accounts

Accounts with accounts type small.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-02-22Gazette

Gazette filings brought up to date.

Download
2020-02-20Accounts

Accounts with accounts type small.

Download
2020-02-18Address

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

Download
2020-02-18Officers

Appoint person director company with name date.

Download
2020-02-18Officers

Termination director company with name termination date.

Download
2019-12-18Dissolution

Dissolved compulsory strike off suspended.

Download
2019-12-10Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.