LUMENIS (UK) LIMITED

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

    Company NameLUMENIS (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04187725
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of LUMENIS (UK) LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is LUMENIS (UK) LIMITED located?

    Registered Office Address
    Breakspear Park
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of LUMENIS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    REGIONSHINE LIMITEDMar 27, 2001Mar 27, 2001

    What are the latest accounts for LUMENIS (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for LUMENIS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Mar 05, 2024

    • Capital: GBP 1
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 05/03/2024
    RES13

    Registered office address changed from 385 Centennial Park Centennial Avenue Elstree Borehamwood WD6 3TJ England to Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ on Sep 26, 2023

    1 pagesAD01

    Previous accounting period extended from Dec 31, 2022 to Jun 30, 2023

    1 pagesAA01

    Confirmation statement made on Apr 05, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    13 pagesAA

    Confirmation statement made on Apr 05, 2022 with no updates

    3 pagesCS01

    Notification of Boston Scientific Corporation as a person with significant control on Sep 01, 2021

    2 pagesPSC02

    Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA

    1 pagesAD03

    Cessation of Jean Eric Salata Rothleder as a person with significant control on Sep 01, 2021

    1 pagesPSC07

    Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA

    1 pagesAD02

    Accounts for a small company made up to Dec 31, 2020

    14 pagesAA

    Termination of appointment of Ido Warshavski as a secretary on Sep 01, 2021

    1 pagesTM02

    Termination of appointment of Efrayim Shalom as a director on Sep 01, 2021

    1 pagesTM01

    Termination of appointment of Nazeeh Saab as a director on Sep 01, 2021

    1 pagesTM01

    Termination of appointment of Roy Ramati as a director on Sep 01, 2021

    1 pagesTM01

    Appointment of Abogado Nominees Limited as a secretary on Sep 01, 2021

    2 pagesAP04

    Appointment of Mr Vance Ronald Brown as a secretary on Sep 01, 2021

    2 pagesAP03

    Appointment of Mr Vance Ronald Brown as a director on Sep 01, 2021

    2 pagesAP01

    Appointment of Mr Jonathan Richard Monson as a director on Sep 01, 2021

    2 pagesAP01

    Who are the officers of LUMENIS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Vance Ronald
    Boston Scientific Way
    Marlborough
    300
    Ma 01752
    United States
    Secretary
    Boston Scientific Way
    Marlborough
    300
    Ma 01752
    United States
    286988840001
    ABOGADO NOMINEES LIMITED
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    Secretary
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number1688036
    73539350001
    BROWN, Vance Ronald
    Boston Scientific Way
    Marlborough
    300
    Ma 01752
    United States
    Director
    Boston Scientific Way
    Marlborough
    300
    Ma 01752
    United States
    United StatesCanadianCorporate Attorney188829030001
    MONSON, Jonathan Richard
    Boston Scientific Way
    Marlborough
    300
    Ma 01752
    United States
    Director
    Boston Scientific Way
    Marlborough
    300
    Ma 01752
    United States
    United StatesAmericanBusiness Executive263413340001
    FEIGIN, Margarita
    Hakidma Street
    Yokneam Northern Industrial Park
    2069204 Yokneam
    6
    Israel
    Secretary
    Hakidma Street
    Yokneam Northern Industrial Park
    2069204 Yokneam
    6
    Israel
    British187302280001
    KAPLITT, Stephen
    200 E 72nd Street Apt 30a
    10021 New York
    10021
    Usa
    Secretary
    200 E 72nd Street Apt 30a
    10021 New York
    10021
    Usa
    British86584190001
    NOBELS, Arco
    Brenner 25
    FOREIGN Amsterdam
    1060 Nt
    The Netherlands
    Secretary
    Brenner 25
    FOREIGN Amsterdam
    1060 Nt
    The Netherlands
    DutchController87918290001
    SOLOMON, Hadar
    C/O Laser Industries Limited
    PO BOX 13135
    FOREIGN Tel Aviv 61131
    Israel
    Secretary
    C/O Laser Industries Limited
    PO BOX 13135
    FOREIGN Tel Aviv 61131
    Israel
    British76123230001
    WARSHAVSKI, Ido
    Hakidma
    Yokneam Industrial Park P.O.B.240
    Yokneam
    6
    2069204
    Israel
    Secretary
    Hakidma
    Yokneam Industrial Park P.O.B.240
    Yokneam
    6
    2069204
    Israel
    199801790001
    WEISEL, William Ira
    Hakidma Street
    Yokneam Northern Industrial Park
    Yokneam
    6
    20692
    Israel
    Secretary
    Hakidma Street
    Yokneam Northern Industrial Park
    Yokneam
    6
    20692
    Israel
    168973180001
    WOLFF, Martyn Jeffrey
    Linksway
    Hendon
    NW4 1JS London
    6 Fairview Court
    United Kingdom
    Secretary
    Linksway
    Hendon
    NW4 1JS London
    6 Fairview Court
    United Kingdom
    British37603020002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BEN ISRAEL, Hai
    Hanegev 51
    Yavne
    Israel
    Director
    Hanegev 51
    Yavne
    Israel
    IsraeliDirector98311540001
    COHEN, Shalom
    Hakidma Street
    Yokneam Industrial Park
    Yokneam
    6
    2069204
    Israel
    Director
    Hakidma Street
    Yokneam Industrial Park
    Yokneam
    6
    2069204
    Israel
    IsraelIsraeliCfo199801520001
    DIAMOND, Lloyd Marc
    Seilerbahnweg
    Koenigstein
    17a
    D-61462
    Germany
    Director
    Seilerbahnweg
    Koenigstein
    17a
    D-61462
    Germany
    GermanyFrench/AmericanCompany Director148695500002
    GENGER, Sagi Avi
    375 Park Avenue
    New York
    Ny 10152
    Usa
    Director
    375 Park Avenue
    New York
    Ny 10152
    Usa
    AmericanDirector77796250002
    GRIEPENKERL, Kordt
    3 Heinrich-Hertz-Str.
    Dreieich-Dreieichenhain
    D-63303
    Germany
    Director
    3 Heinrich-Hertz-Str.
    Dreieich-Dreieichenhain
    D-63303
    Germany
    GermanyGermanSenior Vice President & Gm Lumenis Emea176540340002
    HANOVER TOOBI, Lauri Ann
    Dvora 6
    Kohav Yair
    44864
    Israel
    Director
    Dvora 6
    Kohav Yair
    44864
    Israel
    IsraeliChief Financial Officer103234910001
    HORN WEKSELMAN, Tanir, Mrs.
    Centennial Avenue
    Elstree
    WD6 3TN Borehamwood
    385 Centennial Park, Elstree, Hertfordshire
    England
    Director
    Centennial Avenue
    Elstree
    WD6 3TN Borehamwood
    385 Centennial Park, Elstree, Hertfordshire
    England
    IsraelIsraeliFinance Director242564760001
    KADURY, Sagi, Mr.
    Centennial Park
    WD6 3TN Elstree
    418
    Hertfordshire
    Director
    Centennial Park
    WD6 3TN Elstree
    418
    Hertfordshire
    IsraelIsraeliEmea Head Of Finance206748740001
    KRAMMER, Franz Xaver
    Am Borngraben 30
    Altenstadt
    D63674
    Germany
    Director
    Am Borngraben 30
    Altenstadt
    D63674
    Germany
    AustrianManager86584300001
    LACHENAUER, Eckhard
    Chemni Du Praz-Buchilly
    CH 1066 Epalinges/Lausanne
    Director
    Chemni Du Praz-Buchilly
    CH 1066 Epalinges/Lausanne
    GermanDirector126201750001
    MAOR, Alon
    2400 Condensa Street
    IRISH Santa Clara
    Ca 95051-0901
    Usa
    Director
    2400 Condensa Street
    IRISH Santa Clara
    Ca 95051-0901
    Usa
    IsraeliDirector76655560002
    MCDONALD, Casey, Mr.
    Cayman Islands Ci
    Kyi-1205
    Caymen Islands
    1205
    Caymen Iselands
    Caymen Islands
    Director
    Cayman Islands Ci
    Kyi-1205
    Caymen Islands
    1205
    Caymen Iselands
    Caymen Islands
    Cayman IslandsCanadianDirector239209280001
    MORANO, Kevin
    10 Woodmere Way
    Pennington
    08534 Nj
    America
    Director
    10 Woodmere Way
    Pennington
    08534 Nj
    America
    AmericanChief Finance Officer86812420001
    NEDIVI, Zivi Ron
    18a Ofir St.
    Tel-Aviv
    69014
    Israel
    Director
    18a Ofir St.
    Tel-Aviv
    69014
    Israel
    IsraelCompany Director117858020001
    OFER, Dov
    Tel Aviv
    Kehilat Kiev 14
    Israel
    Director
    Tel Aviv
    Kehilat Kiev 14
    Israel
    IsraelIsraeliDirector129912260001
    OZER-ARMON, Zipora
    Hakidma Street
    Yokneam Northern Industrial Park
    20692 Yokneam
    6
    Israel
    Israel
    Director
    Hakidma Street
    Yokneam Northern Industrial Park
    20692 Yokneam
    6
    Israel
    Israel
    IsraelIsraeliCeo Of Lumenis Ltd170205230002
    PINTEL, Eran
    Hakidma Street
    Yokneam Industrial Park
    Yokneam
    6
    2069204
    Israel
    Director
    Hakidma Street
    Yokneam Industrial Park
    Yokneam
    6
    2069204
    Israel
    IsraelIsraeliVp Emea, Lumenis Ltd199801880001
    RAMATI, Roy, Mr.
    Centennial Avenue
    Elstree
    WD6 3TJ Borehamwood
    385 Centennial Park Centennial Avenue
    England
    Director
    Centennial Avenue
    Elstree
    WD6 3TJ Borehamwood
    385 Centennial Park Centennial Avenue
    England
    IsraelIsraeliVp Emea206692910001
    SAAB, Nazeeh, Mr.
    Hakidma 6 St., Pob 240
    2069204 Yokneam
    Lumenis
    Israel
    Director
    Hakidma 6 St., Pob 240
    2069204 Yokneam
    Lumenis
    Israel
    IsraelIsraeliCpa208780740001
    SHALOM, Efrayim, Mr.
    Centennial Avenue
    Elstree
    WD6 3TJ Borehamwood
    385 Centennial Park Centennial Avenue
    England
    Director
    Centennial Avenue
    Elstree
    WD6 3TJ Borehamwood
    385 Centennial Park Centennial Avenue
    England
    IsraelIsraeliDirector Of Finance249665210001
    SHARON, Ram Yizhak
    Hakidma Street
    Yokneam Northern Industrial Park
    Yokneam
    6
    20692
    Israel
    Director
    Hakidma Street
    Yokneam Northern Industrial Park
    Yokneam
    6
    20692
    Israel
    IsraelIsraeliNone168973040001
    STEINHART, Ohad Aviram
    Jabotinsky
    Zichron Ya'Akov
    30
    Israel
    Director
    Jabotinsky
    Zichron Ya'Akov
    30
    Israel
    IsraelIsraeliDirector274091970001
    SUTTON, Yacha
    PO BOX 13135
    61131 Tel Aviv
    Israel
    Director
    PO BOX 13135
    61131 Tel Aviv
    Israel
    IsraeliDirector67452700001

    Who are the persons with significant control of LUMENIS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Boston Scientific Corporation
    Boston Scientific Way
    Marlborough
    300
    Ma 01752
    United States
    Sep 01, 2021
    Boston Scientific Way
    Marlborough
    300
    Ma 01752
    United States
    No
    Legal FormCorporation
    Country RegisteredUnited States
    Legal AuthorityLaws Of The State Of Delaware, Usa
    Place RegisteredDelaware Dept. Of State, Usa - Division Of Corporations
    Registration Number0874815
    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.
    Mr. Jean Eric Salata Rothleder
    Centennial Avenue
    Elstree
    WD6 3TJ Borehamwood
    385 Centennial Park
    England
    Feb 19, 2020
    Centennial Avenue
    Elstree
    WD6 3TJ Borehamwood
    385 Centennial Park
    England
    Yes
    Nationality: Chilean
    Country of Residence: Hong Kong
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mrs. Xiang Li
    Centennial Avenue
    Elstree
    WD6 3TJ Borehamwood
    385 Centrennial Park
    England
    Apr 06, 2016
    Centennial Avenue
    Elstree
    WD6 3TJ Borehamwood
    385 Centrennial Park
    England
    Yes
    Nationality: Chinese
    Country of Residence: China
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does LUMENIS (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 22, 2016
    Delivered On Dec 23, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited (And Its Successors in Title and Permitted Transferees)
    Transactions
    • Dec 23, 2016Registration of a charge (MR01)
    • Feb 20, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 12, 2015
    Delivered On Oct 14, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mizrahi Tefahot Trust Company Limited
    Transactions
    • Oct 14, 2015Registration of a charge (MR01)
    • Feb 26, 2018Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On May 03, 2012
    Delivered On May 17, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Charges the security deposit being £10,500.00.
    Persons Entitled
    • Robin Millen, John Peter Byford and Hazel Byford
    Transactions
    • May 17, 2012Registration of a charge (MG01)
    • Jan 07, 2020Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Aug 24, 2001
    Delivered On Sep 13, 2001
    Satisfied
    Amount secured
    The deposit being £4,475 equal to three month's rent plus vat thereon due or to become due from the company to the chargee
    Short particulars
    The deposit (as defined in the rent deposit deed) until such time as the deposit is repaid to the tenant in accordance with the provisions set out in the rent deposit deed.
    Persons Entitled
    • Erecta (Hitchin) Investments Limited
    Transactions
    • Sep 13, 2001Registration of a charge (395)
    • Jun 18, 2010Statement of satisfaction of a charge in full or part (MG02)

    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