HUBER+SUHNER POLATIS LIMITED

HUBER+SUHNER POLATIS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHUBER+SUHNER POLATIS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04021002
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HUBER+SUHNER POLATIS LIMITED?

    • Manufacture of optical precision instruments (26701) / Manufacturing
    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities

    Where is HUBER+SUHNER POLATIS LIMITED located?

    Registered Office Address
    332-2 Cambridge Science Park
    Milton Road
    CB4 0WN Cambridge
    Cambridgeshire
    Undeliverable Registered Office AddressNo

    What were the previous names of HUBER+SUHNER POLATIS LIMITED?

    Previous Company Names
    Company NameFromUntil
    POLATIS LIMITEDJul 07, 2000Jul 07, 2000
    FIBRE FIBRE LIMITEDJun 20, 2000Jun 20, 2000

    What are the latest accounts for HUBER+SUHNER POLATIS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HUBER+SUHNER POLATIS LIMITED?

    Last Confirmation Statement Made Up ToJun 20, 2026
    Next Confirmation Statement DueJul 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 20, 2025
    OverdueNo

    What are the latest filings for HUBER+SUHNER POLATIS LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Mar 13, 2026

    • Capital: GBP 41,700,354
    6 pagesSH01

    Statement of capital following an allotment of shares on Feb 12, 2026

    • Capital: GBP 35,700,354
    6 pagesSH01

    Statement of capital following an allotment of shares on Jan 22, 2026

    • Capital: GBP 31,200,354
    6 pagesSH01

    Statement of capital following an allotment of shares on Dec 08, 2025

    • Capital: GBP 28,700,354
    6 pagesSH01

    Full accounts made up to Dec 31, 2024

    44 pagesAA

    Statement of capital following an allotment of shares on Oct 28, 2025

    • Capital: GBP 24,200,354
    6 pagesSH01

    Statement of capital following an allotment of shares on Oct 01, 2025

    • Capital: GBP 19,700,354
    6 pagesSH01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 040210020008 in full

    1 pagesMR04

    Satisfaction of charge 040210020009 in full

    1 pagesMR04

    Satisfaction of charge 040210020010 in full

    1 pagesMR04

    Confirmation statement made on Jun 20, 2025 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    41 pagesAA

    Statement of capital following an allotment of shares on Jul 02, 2024

    • Capital: GBP 12,700,354
    8 pagesSH01

    Confirmation statement made on Jun 20, 2024 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on May 29, 2024

    • Capital: GBP 11,700,354
    7 pagesSH01

    Statement of capital following an allotment of shares on Apr 17, 2024

    • Capital: GBP 10,700,354
    8 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Memorandum and Articles of Association

    29 pagesMA

    Statement of capital following an allotment of shares on Dec 14, 2023

    • Capital: GBP 8,700,354
    7 pagesSH01

    Full accounts made up to Dec 31, 2022

    35 pagesAA

    Who are the officers of HUBER+SUHNER POLATIS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NIGHTINGALE, Richard
    332-2 Cambridge Science Park
    Milton Road
    CB4 0WN Cambridge
    Cambridgeshire
    Secretary
    332-2 Cambridge Science Park
    Milton Road
    CB4 0WN Cambridge
    Cambridgeshire
    280651850001
    BOLT, Reto Livio
    Degersheimerstrasse 12
    9100 Herisau
    Huber+Suhner Ag
    Switzerland
    Director
    Degersheimerstrasse 12
    9100 Herisau
    Huber+Suhner Ag
    Switzerland
    SwitzerlandSwiss310678070002
    WALTER, Juergen
    Degersheimerstrasse
    9100 Herisau
    14
    Switzerland
    Director
    Degersheimerstrasse
    9100 Herisau
    14
    Switzerland
    GermanyGerman289980480001
    DIXON, Susan Elizabeth
    1 Evening Court
    Newmarket Road
    CB5 8EA Cambridge
    Secretary
    1 Evening Court
    Newmarket Road
    CB5 8EA Cambridge
    British61237180003
    POOLE, Robin Edward
    72 Pattison Lane
    Woolstone
    MK15 0AY Milton Keynes
    Buckinghamshire
    Secretary
    72 Pattison Lane
    Woolstone
    MK15 0AY Milton Keynes
    Buckinghamshire
    British40110990001
    STEPHENSON, Martin Clive
    Hilton Road
    PE28 9LJ Fenstanton
    Brooklands 20b
    Cambridgeshire
    Secretary
    Hilton Road
    PE28 9LJ Fenstanton
    Brooklands 20b
    Cambridgeshire
    British131505800002
    WARBURTON, Nicholas
    332-2 Cambridge Science Park
    Milton Road
    CB4 0WN Cambridge
    Cambridgeshire
    Secretary
    332-2 Cambridge Science Park
    Milton Road
    CB4 0WN Cambridge
    Cambridgeshire
    212392370001
    BROWN, Timothy James
    64 Magnolia Road
    Chiswick
    W4 3QZ London
    Director
    64 Magnolia Road
    Chiswick
    W4 3QZ London
    British76514120005
    DAMES, Andrew Nicholas
    74 De Freville Avenue
    CB4 1HU Cambridge
    Cambridgeshire
    Director
    74 De Freville Avenue
    CB4 1HU Cambridge
    Cambridgeshire
    British67997290001
    FOX, Allan Jackson
    3 Granta Close
    Great Chesterford
    CB10 1QP Saffron Walden
    Essex
    Director
    3 Granta Close
    Great Chesterford
    CB10 1QP Saffron Walden
    Essex
    British73130070001
    GAVED, Matthew, Dr
    29 Bristol Gardens
    W9 2JQ London
    Director
    29 Bristol Gardens
    W9 2JQ London
    United KingdomBritish14707490001
    HOOK, Robert Charles, Doctor
    Sycamore Farm New Road
    Over
    CB4 5PJ Cambridge
    Cambridgeshire
    Director
    Sycamore Farm New Road
    Over
    CB4 5PJ Cambridge
    Cambridgeshire
    British14275530002
    LEWIS, David Owen
    2 Milestone Road
    CV37 7HH Stratford Upon Avon
    Warwickshire
    Director
    2 Milestone Road
    CV37 7HH Stratford Upon Avon
    Warwickshire
    British67908960001
    MAGOWAN, Peter John
    332-2 Cambridge Science Park
    Milton Road
    CB4 0WN Cambridge
    Cambridgeshire
    Director
    332-2 Cambridge Science Park
    Milton Road
    CB4 0WN Cambridge
    Cambridgeshire
    EnglandBritish151093070001
    NIXON SR, Drew Cameron
    Tumbelenstrasse
    Pfaffikon
    20
    8330
    Switzerland
    Director
    Tumbelenstrasse
    Pfaffikon
    20
    8330
    Switzerland
    SwitzerlandAmerican212372480001
    PARSONS, Nicholas John
    332-2 Cambridge Science Park
    Milton Road
    CB4 0WN Cambridge
    Cambridgeshire
    Director
    332-2 Cambridge Science Park
    Milton Road
    CB4 0WN Cambridge
    Cambridgeshire
    United KingdomBritish150341240001
    PARSONS, Nicholas John
    Mulberry Cottage
    Birch Road Layer De La Haye
    CO2 0EL Colchester
    Essex
    Director
    Mulberry Cottage
    Birch Road Layer De La Haye
    CO2 0EL Colchester
    Essex
    British85140720001
    PEBODY, Jonathan Edward
    332-2 Cambridge Science Park
    Milton Road
    CB4 0WN Cambridge
    Cambridgeshire
    Director
    332-2 Cambridge Science Park
    Milton Road
    CB4 0WN Cambridge
    Cambridgeshire
    United KingdomBritish150350640001
    PERERA, Elmo Guruge, Dr
    15 Old Grove Close
    EN7 6UN Cheshunt
    Hertfordshire
    Director
    15 Old Grove Close
    EN7 6UN Cheshunt
    Hertfordshire
    British75929070001
    POOLE, Robin Edward
    72 Pattison Lane
    Woolstone
    MK15 0AY Milton Keynes
    Buckinghamshire
    Director
    72 Pattison Lane
    Woolstone
    MK15 0AY Milton Keynes
    Buckinghamshire
    British40110990001
    RYFFEL, Urs
    Degersheimerstrasse
    Herisau
    14
    9100
    Switzerland
    Director
    Degersheimerstrasse
    Herisau
    14
    9100
    Switzerland
    SwitzerlandSwiss212452260001
    STEPHENSON, Martin Clive
    Brooklands
    206 Hilton Road, Fenstanton
    PE28 9LJ Huntingdon
    Cambridgeshire
    Director
    Brooklands
    206 Hilton Road, Fenstanton
    PE28 9LJ Huntingdon
    Cambridgeshire
    UkBritish44165850003
    STRASSER, Martin Michael, Dr.
    c/o Huber+Suhner Ag
    Degersheimerstrasse
    9100 Herisau
    14
    Switzerland
    Director
    c/o Huber+Suhner Ag
    Degersheimerstrasse
    9100 Herisau
    14
    Switzerland
    SwitzerlandAustrian241258290001
    VANSTONE, Gary Francis, Dr
    Bradstone Combe
    Bradstone
    PL19 0QS Tavistock
    Devon
    Director
    Bradstone Combe
    Bradstone
    PL19 0QS Tavistock
    Devon
    EnglandBritish72370380002
    WESEL, Gerald William
    332-2 Cambridge Science Park
    Milton Road
    CB4 0WN Cambridge
    Cambridgeshire
    Director
    332-2 Cambridge Science Park
    Milton Road
    CB4 0WN Cambridge
    Cambridgeshire
    UsaAmerican150359700001

    Who are the persons with significant control of HUBER+SUHNER POLATIS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Huber & Suhner Ag
    Tumnelenstrasse 20
    Ch 8330
    Pfaffikon
    Huber & Suhner Ag
    Switzerland
    Jun 08, 2016
    Tumnelenstrasse 20
    Ch 8330
    Pfaffikon
    Huber & Suhner Ag
    Switzerland
    No
    Legal FormListed Company
    Legal AuthoritySwiss
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0