LUMENIS (UK) LIMITED
Overview
Company Name | LUMENIS (UK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04187725 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LUMENIS (UK) LIMITED?
Company Name | From | Until |
---|---|---|
REGIONSHINE LIMITED | Mar 27, 2001 | Mar 27, 2001 |
What are the latest accounts for LUMENIS (UK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for LUMENIS (UK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Mar 05, 2024
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Previous accounting period extended from Dec 31, 2022 to Jun 30, 2023 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Apr 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 13 pages | AA | ||||||||||
Confirmation statement made on Apr 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Notification of Boston Scientific Corporation as a person with significant control on Sep 01, 2021 | 2 pages | PSC02 | ||||||||||
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA | 1 pages | AD03 | ||||||||||
Cessation of Jean Eric Salata Rothleder as a person with significant control on Sep 01, 2021 | 1 pages | PSC07 | ||||||||||
Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA | 1 pages | AD02 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 14 pages | AA | ||||||||||
Termination of appointment of Ido Warshavski as a secretary on Sep 01, 2021 | 1 pages | TM02 | ||||||||||
Termination of appointment of Efrayim Shalom as a director on Sep 01, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nazeeh Saab as a director on Sep 01, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Roy Ramati as a director on Sep 01, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Abogado Nominees Limited as a secretary on Sep 01, 2021 | 2 pages | AP04 | ||||||||||
Appointment of Mr Vance Ronald Brown as a secretary on Sep 01, 2021 | 2 pages | AP03 | ||||||||||
Appointment of Mr Vance Ronald Brown as a director on Sep 01, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jonathan Richard Monson as a director on Sep 01, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of LUMENIS (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BROWN, Vance Ronald | Secretary | Boston Scientific Way Marlborough 300 Ma 01752 United States | 286988840001 | |||||||||||
ABOGADO NOMINEES LIMITED | Secretary | New Bridge Street EC4V 6JA London 100 United Kingdom |
| 73539350001 | ||||||||||
BROWN, Vance Ronald | Director | Boston Scientific Way Marlborough 300 Ma 01752 United States | United States | Canadian | Corporate Attorney | 188829030001 | ||||||||
MONSON, Jonathan Richard | Director | Boston Scientific Way Marlborough 300 Ma 01752 United States | United States | American | Business Executive | 263413340001 | ||||||||
FEIGIN, Margarita | Secretary | Hakidma Street Yokneam Northern Industrial Park 2069204 Yokneam 6 Israel | British | 187302280001 | ||||||||||
KAPLITT, Stephen | Secretary | 200 E 72nd Street Apt 30a 10021 New York 10021 Usa | British | 86584190001 | ||||||||||
NOBELS, Arco | Secretary | Brenner 25 FOREIGN Amsterdam 1060 Nt The Netherlands | Dutch | Controller | 87918290001 | |||||||||
SOLOMON, Hadar | Secretary | C/O Laser Industries Limited PO BOX 13135 FOREIGN Tel Aviv 61131 Israel | British | 76123230001 | ||||||||||
WARSHAVSKI, Ido | Secretary | Hakidma Yokneam Industrial Park P.O.B.240 Yokneam 6 2069204 Israel | 199801790001 | |||||||||||
WEISEL, William Ira | Secretary | Hakidma Street Yokneam Northern Industrial Park Yokneam 6 20692 Israel | 168973180001 | |||||||||||
WOLFF, Martyn Jeffrey | Secretary | Linksway Hendon NW4 1JS London 6 Fairview Court United Kingdom | British | 37603020002 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
BEN ISRAEL, Hai | Director | Hanegev 51 Yavne Israel | Israeli | Director | 98311540001 | |||||||||
COHEN, Shalom | Director | Hakidma Street Yokneam Industrial Park Yokneam 6 2069204 Israel | Israel | Israeli | Cfo | 199801520001 | ||||||||
DIAMOND, Lloyd Marc | Director | Seilerbahnweg Koenigstein 17a D-61462 Germany | Germany | French/American | Company Director | 148695500002 | ||||||||
GENGER, Sagi Avi | Director | 375 Park Avenue New York Ny 10152 Usa | American | Director | 77796250002 | |||||||||
GRIEPENKERL, Kordt | Director | 3 Heinrich-Hertz-Str. Dreieich-Dreieichenhain D-63303 Germany | Germany | German | Senior Vice President & Gm Lumenis Emea | 176540340002 | ||||||||
HANOVER TOOBI, Lauri Ann | Director | Dvora 6 Kohav Yair 44864 Israel | Israeli | Chief Financial Officer | 103234910001 | |||||||||
HORN WEKSELMAN, Tanir, Mrs. | Director | Centennial Avenue Elstree WD6 3TN Borehamwood 385 Centennial Park, Elstree, Hertfordshire England | Israel | Israeli | Finance Director | 242564760001 | ||||||||
KADURY, Sagi, Mr. | Director | Centennial Park WD6 3TN Elstree 418 Hertfordshire | Israel | Israeli | Emea Head Of Finance | 206748740001 | ||||||||
KRAMMER, Franz Xaver | Director | Am Borngraben 30 Altenstadt D63674 Germany | Austrian | Manager | 86584300001 | |||||||||
LACHENAUER, Eckhard | Director | Chemni Du Praz-Buchilly CH 1066 Epalinges/Lausanne | German | Director | 126201750001 | |||||||||
MAOR, Alon | Director | 2400 Condensa Street IRISH Santa Clara Ca 95051-0901 Usa | Israeli | Director | 76655560002 | |||||||||
MCDONALD, Casey, Mr. | Director | Cayman Islands Ci Kyi-1205 Caymen Islands 1205 Caymen Iselands Caymen Islands | Cayman Islands | Canadian | Director | 239209280001 | ||||||||
MORANO, Kevin | Director | 10 Woodmere Way Pennington 08534 Nj America | American | Chief Finance Officer | 86812420001 | |||||||||
NEDIVI, Zivi Ron | Director | 18a Ofir St. Tel-Aviv 69014 Israel | Israel | Company Director | 117858020001 | |||||||||
OFER, Dov | Director | Tel Aviv Kehilat Kiev 14 Israel | Israel | Israeli | Director | 129912260001 | ||||||||
OZER-ARMON, Zipora | Director | Hakidma Street Yokneam Northern Industrial Park 20692 Yokneam 6 Israel Israel | Israel | Israeli | Ceo Of Lumenis Ltd | 170205230002 | ||||||||
PINTEL, Eran | Director | Hakidma Street Yokneam Industrial Park Yokneam 6 2069204 Israel | Israel | Israeli | Vp Emea, Lumenis Ltd | 199801880001 | ||||||||
RAMATI, Roy, Mr. | Director | Centennial Avenue Elstree WD6 3TJ Borehamwood 385 Centennial Park Centennial Avenue England | Israel | Israeli | Vp Emea | 206692910001 | ||||||||
SAAB, Nazeeh, Mr. | Director | Hakidma 6 St., Pob 240 2069204 Yokneam Lumenis Israel | Israel | Israeli | Cpa | 208780740001 | ||||||||
SHALOM, Efrayim, Mr. | Director | Centennial Avenue Elstree WD6 3TJ Borehamwood 385 Centennial Park Centennial Avenue England | Israel | Israeli | Director Of Finance | 249665210001 | ||||||||
SHARON, Ram Yizhak | Director | Hakidma Street Yokneam Northern Industrial Park Yokneam 6 20692 Israel | Israel | Israeli | None | 168973040001 | ||||||||
STEINHART, Ohad Aviram | Director | Jabotinsky Zichron Ya'Akov 30 Israel | Israel | Israeli | Director | 274091970001 | ||||||||
SUTTON, Yacha | Director | PO BOX 13135 61131 Tel Aviv Israel | Israeli | Director | 67452700001 |
Who are the persons with significant control of LUMENIS (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Boston Scientific Corporation | Sep 01, 2021 | Boston Scientific Way Marlborough 300 Ma 01752 United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr. Jean Eric Salata Rothleder | Feb 19, 2020 | Centennial Avenue Elstree WD6 3TJ Borehamwood 385 Centennial Park England | Yes | ||||||||||
Nationality: Chilean Country of Residence: Hong Kong | |||||||||||||
Natures of Control
| |||||||||||||
Mrs. Xiang Li | Apr 06, 2016 | Centennial Avenue Elstree WD6 3TJ Borehamwood 385 Centrennial Park England | Yes | ||||||||||
Nationality: Chinese Country of Residence: China | |||||||||||||
Natures of Control
|
Does LUMENIS (UK) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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