BAUSCH & LOMB U.K. LIMITED

Register to unlock more data on OkredoRegister

BAUSCH & LOMB U.K. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00143720

Incorporation date

28/04/1916

Size

Full

Contacts

Registered address

Registered address

One, Fleet Place, London EC4M 7WSCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1916)
dot icon08/01/2026
Full accounts made up to 2024-12-31
dot icon11/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon13/11/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon13/10/2024
Full accounts made up to 2023-12-31
dot icon16/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon16/10/2023
Full accounts made up to 2022-12-31
dot icon30/08/2023
Termination of appointment of Jennifer White as a secretary on 2023-07-11
dot icon01/12/2022
Appointment of Jennifer White as a secretary on 2022-10-06
dot icon23/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon23/11/2022
Cessation of Bausch Health Companies Inc. as a person with significant control on 2022-05-05
dot icon23/11/2022
Notification of Bausch + Lomb Corporation as a person with significant control on 2022-05-05
dot icon17/10/2022
Full accounts made up to 2021-12-31
dot icon10/10/2022
Termination of appointment of Dentons Secretaries Limited as a secretary on 2022-10-06
dot icon14/07/2022
Appointment of Jennifer Elizabeth White as a director on 2022-07-01
dot icon13/07/2022
Termination of appointment of Benjamin Harry Hesketh as a director on 2022-07-01
dot icon13/07/2022
Termination of appointment of William Norman Woodfield as a director on 2022-07-01
dot icon13/07/2022
Appointment of Manoj Kumar Panda as a director on 2022-07-01
dot icon22/06/2022
Satisfaction of charge 001437200002 in full
dot icon22/06/2022
Satisfaction of charge 001437200004 in full
dot icon22/06/2022
Satisfaction of charge 001437200006 in full
dot icon22/06/2022
Satisfaction of charge 001437200008 in full
dot icon22/06/2022
Satisfaction of charge 001437200007 in full
dot icon22/06/2022
Satisfaction of charge 001437200009 in full
dot icon22/06/2022
Satisfaction of charge 001437200010 in full
dot icon22/06/2022
Satisfaction of charge 001437200011 in full
dot icon03/05/2022
Satisfaction of charge 001437200005 in full
dot icon18/03/2022
Full accounts made up to 2020-12-31
dot icon18/11/2021
Confirmation statement made on 2021-11-05 with updates
dot icon13/09/2021
Registration of charge 001437200011, created on 2021-09-13
dot icon12/11/2020
Confirmation statement made on 2020-11-05 with updates
dot icon12/11/2020
Notification of Bausch Health Companies Inc. as a person with significant control on 2020-01-09
dot icon11/11/2020
Withdrawal of a person with significant control statement on 2020-11-11
dot icon11/11/2020
Termination of appointment of Janice Kathleen Mary More as a director on 2020-09-22
dot icon08/10/2020
Full accounts made up to 2019-12-31
dot icon20/07/2020
Resolutions
dot icon20/07/2020
Memorandum and Articles of Association
dot icon18/06/2020
Notification of a person with significant control statement
dot icon17/06/2020
Cessation of Bausch & Lomb Uk Holdings Limited as a person with significant control on 2020-01-09
dot icon11/06/2020
Appointment of Benjamin Harry Hesketh as a director on 2020-05-22
dot icon11/06/2020
Termination of appointment of Duncan William Dow as a director on 2020-05-22
dot icon08/11/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon09/07/2019
Registration of charge 001437200010, created on 2019-07-05
dot icon03/07/2019
Full accounts made up to 2018-12-31
dot icon07/11/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon30/10/2018
Registration of charge 001437200008, created on 2018-10-22
dot icon30/10/2018
Registration of charge 001437200009, created on 2018-10-22
dot icon24/10/2018
Registration of charge 001437200007, created on 2018-10-22
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon15/05/2018
Appointment of William Norman Woodfield as a director on 2018-04-20
dot icon10/05/2018
Termination of appointment of Linda Ann Lagorga as a director on 2018-04-20
dot icon20/02/2018
Registration of charge 001437200006, created on 2018-02-13
dot icon17/01/2018
Appointment of Mr Eberhard Karl Heinz Kuehne as a director on 2017-12-18
dot icon15/01/2018
Appointment of Mr Duncan William Dow as a director on 2017-12-18
dot icon15/01/2018
Termination of appointment of Marcin Edward Jedrzejuk as a director on 2017-12-14
dot icon06/11/2017
Confirmation statement made on 2017-11-05 with no updates
dot icon20/09/2017
Full accounts made up to 2016-12-31
dot icon21/07/2017
Registration of charge 001437200005, created on 2017-07-19
dot icon27/06/2017
Director's details changed for Linda Ann Lagorga on 2017-06-27
dot icon20/06/2017
Appointment of Janice Kathleen Mary More as a director on 2017-06-01
dot icon20/06/2017
Termination of appointment of Ling Zeng as a director on 2017-05-31
dot icon23/03/2017
Director's details changed for Ling Zeng on 2017-03-23
dot icon23/02/2017
Statement of company's objects
dot icon09/02/2017
Statement of company's objects
dot icon09/02/2017
Resolutions
dot icon12/01/2017
Resolutions
dot icon10/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon20/10/2016
Statement by Directors
dot icon20/10/2016
Statement of capital on 2016-10-20
dot icon20/10/2016
Solvency Statement dated 17/10/16
dot icon20/10/2016
Resolutions
dot icon02/09/2016
Full accounts made up to 2015-12-31
dot icon26/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon26/11/2015
Director's details changed for Ling Zeng on 2015-11-01
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon01/04/2015
Registration of charge 001437200004, created on 2015-04-01
dot icon26/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon25/09/2014
Full accounts made up to 2013-12-31
dot icon16/09/2014
Registration of charge 001437200003, created on 2014-09-01
dot icon30/05/2014
Registration of charge 001437200002
dot icon29/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon23/09/2013
Appointment of Linda Ann Lagorga as a director
dot icon23/09/2013
Appointment of Ling Zeng as a director
dot icon23/09/2013
Termination of appointment of Pierre Detours as a director
dot icon23/09/2013
Termination of appointment of David Exall as a director
dot icon23/09/2013
Appointment of Marcin Edward Jedrzejuk as a director
dot icon29/08/2013
Appointment of Pierre Savy Paul Marie Detours as a director
dot icon29/08/2013
Termination of appointment of Brian Harris as a director
dot icon29/08/2013
Termination of appointment of Ambrose Bailey as a director
dot icon04/07/2013
Full accounts made up to 2012-12-29
dot icon16/04/2013
Secretary's details changed for Snr Denton Secretaries Limited on 2013-03-28
dot icon25/01/2013
Appointment of Mr David John Exall as a director
dot icon25/01/2013
Termination of appointment of Paul Hurrell as a director
dot icon16/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon23/08/2012
Full accounts made up to 2011-12-31
dot icon21/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon21/11/2011
Registered office address changed from 106 London Road Kingston upon Thames Surrey KT2 6TN on 2011-11-21
dot icon21/11/2011
Appointment of Snr Denton Secretaries Limited as a secretary
dot icon21/11/2011
Termination of appointment of John Lafave as a secretary
dot icon03/10/2011
Full accounts made up to 2010-12-25
dot icon29/11/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon13/10/2010
Appointment of Brian James Harris as a director
dot icon12/10/2010
Appointment of Paul Allan Hurrell as a director
dot icon12/10/2010
Termination of appointment of John Brown as a director
dot icon24/09/2010
Full accounts made up to 2009-12-26
dot icon16/02/2010
Full accounts made up to 2008-12-27
dot icon16/02/2010
Appointment of Mr John Lafave as a secretary
dot icon16/02/2010
Termination of appointment of Jean Geisel as a secretary
dot icon04/12/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon04/12/2009
Director's details changed for Ambrose Robert Douglas Bailey on 2009-12-04
dot icon04/12/2009
Director's details changed for John Brown on 2009-12-04
dot icon30/11/2009
Director's details changed for John Brown on 2009-05-08
dot icon30/11/2009
Director's details changed for Ambrose Robert Douglas Bailey on 2008-02-12
dot icon30/11/2009
Secretary's details changed for Jean Geisel on 2009-06-30
dot icon30/11/2009
Director's details changed for John Brown on 2009-05-08
dot icon07/08/2009
Full accounts made up to 2007-12-29
dot icon09/07/2009
Secretary appointed jean geisel
dot icon19/06/2009
Director appointed john brown
dot icon01/06/2009
Appointment terminated director and secretary desmond oreilly
dot icon01/06/2009
Appointment terminated director francis walsh
dot icon20/02/2009
Appointment terminated director gareth steer
dot icon18/12/2008
Return made up to 05/11/08; full list of members
dot icon18/12/2008
Director's change of particulars / gareth steer / 01/06/2008
dot icon07/08/2008
Full accounts made up to 2006-12-30
dot icon11/06/2008
Appointment terminated director robert stiles
dot icon11/06/2008
Director appointed ambrose robert douglas bailey
dot icon28/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/02/2008
Return made up to 05/11/07; full list of members
dot icon15/01/2008
Resolutions
dot icon28/06/2007
Group of companies' accounts made up to 2005-12-31
dot icon30/11/2006
Return made up to 05/11/06; full list of members
dot icon18/09/2006
New director appointed
dot icon24/08/2006
Director resigned
dot icon15/06/2006
Full accounts made up to 2004-12-31
dot icon08/12/2005
Return made up to 05/11/05; full list of members
dot icon03/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon21/09/2005
Group of companies' accounts made up to 2003-12-31
dot icon18/11/2004
Return made up to 05/11/04; full list of members
dot icon14/10/2004
Delivery ext'd 3 mth 25/12/03
dot icon20/11/2003
Return made up to 05/11/03; full list of members
dot icon31/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon22/03/2003
Auditor's resignation
dot icon12/11/2002
Return made up to 05/11/02; full list of members
dot icon02/11/2002
Group of companies' accounts made up to 2001-12-31
dot icon07/03/2002
Group of companies' accounts made up to 2000-12-30
dot icon15/11/2001
Return made up to 05/11/01; full list of members
dot icon28/02/2001
Ad 29/12/00--------- £ si 20000000@1=20000000 £ ic 11183265/31183265
dot icon28/02/2001
Ad 25/09/92--------- £ si 6400000@1
dot icon28/02/2001
Ad 05/07/83--------- £ si 1383266@1
dot icon28/02/2001
Resolutions
dot icon28/02/2001
Resolutions
dot icon28/02/2001
Resolutions
dot icon28/02/2001
Resolutions
dot icon28/02/2001
£ nc 11183266/31183266 29/12/00
dot icon28/02/2001
Resolutions
dot icon28/02/2001
Resolutions
dot icon28/02/2001
Miscellaneous
dot icon28/02/2001
Miscellaneous
dot icon27/11/2000
Return made up to 05/11/00; full list of members
dot icon09/11/2000
Full group accounts made up to 1999-12-25
dot icon12/11/1999
Return made up to 05/11/99; full list of members
dot icon01/11/1999
Full group accounts made up to 1998-12-26
dot icon25/04/1999
New director appointed
dot icon25/04/1999
Director resigned
dot icon26/11/1998
Return made up to 05/11/98; full list of members
dot icon19/10/1998
Full group accounts made up to 1997-12-27
dot icon25/09/1998
Auditor's resignation
dot icon27/01/1998
Full group accounts made up to 1996-12-28
dot icon14/11/1997
Return made up to 05/11/97; no change of members
dot icon14/11/1997
Director resigned
dot icon14/11/1997
New director appointed
dot icon14/11/1997
New director appointed
dot icon14/11/1997
Delivery ext'd 3 mth 28/12/96
dot icon10/11/1996
Return made up to 05/11/96; full list of members
dot icon05/11/1996
Full group accounts made up to 1995-12-30
dot icon27/11/1995
Director resigned
dot icon27/11/1995
Return made up to 05/11/95; no change of members
dot icon03/11/1995
Full group accounts made up to 1994-12-31
dot icon27/03/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/10/1994
Return made up to 05/11/94; no change of members
dot icon14/10/1994
Full group accounts made up to 1993-12-25
dot icon29/04/1994
Director resigned
dot icon17/11/1993
Return made up to 05/11/93; full list of members
dot icon10/11/1993
Full group accounts made up to 1992-12-26
dot icon20/11/1992
Nc inc already adjusted 16/09/92
dot icon20/11/1992
New director appointed
dot icon20/11/1992
New director appointed
dot icon10/11/1992
Return made up to 05/11/92; no change of members
dot icon19/10/1992
Full group accounts made up to 1991-12-28
dot icon09/10/1992
Director resigned
dot icon30/03/1992
Return made up to 05/11/91; full list of members; amend
dot icon22/11/1991
Return made up to 05/11/91; full list of members
dot icon07/11/1991
Full group accounts made up to 1990-12-31
dot icon27/07/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/01/1991
Memorandum and Articles of Association
dot icon02/01/1991
Ad 18/12/90--------- £ si 3389500@1=3389500 £ ic 10500/3400000
dot icon02/01/1991
Nc inc already adjusted 18/12/90
dot icon02/01/1991
Resolutions
dot icon02/01/1991
Resolutions
dot icon02/01/1991
Resolutions
dot icon30/11/1990
Return made up to 05/11/90; full list of members
dot icon05/10/1990
Full group accounts made up to 1989-12-31
dot icon22/01/1990
Director resigned
dot icon04/09/1989
Full accounts made up to 1988-12-31
dot icon04/09/1989
Return made up to 23/08/89; full list of members
dot icon20/10/1988
Return made up to 16/09/88; full list of members
dot icon03/10/1988
Full accounts made up to 1987-12-27
dot icon02/11/1987
Director resigned
dot icon02/11/1987
New director appointed
dot icon30/07/1987
Particulars of mortgage/charge
dot icon11/06/1987
Return made up to 12/05/87; full list of members
dot icon24/04/1987
Group of companies' accounts made up to 1986-12-29
dot icon04/11/1986
New director appointed
dot icon21/03/1983
Certificate of change of name
dot icon26/11/1975
Certificate of change of name
dot icon28/04/1916
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hesketh, Benjamin Harry
Director
22/05/2020 - 01/07/2022
1
Dow, Duncan William
Director
18/12/2017 - 22/05/2020
4
Steer, Gareth
Director
07/09/2006 - 17/02/2009
1
Kuehne, Eberhard Karl Heinz
Director
18/12/2017 - Present
1
Harris, Brian James, Director
Director
30/09/2010 - 06/08/2013
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAUSCH & LOMB U.K. LIMITED

BAUSCH & LOMB U.K. LIMITED is an(a) Active company incorporated on 28/04/1916 with the registered office located at One, Fleet Place, London EC4M 7WS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAUSCH & LOMB U.K. LIMITED?

toggle

BAUSCH & LOMB U.K. LIMITED is currently Active. It was registered on 28/04/1916 .

Where is BAUSCH & LOMB U.K. LIMITED located?

toggle

BAUSCH & LOMB U.K. LIMITED is registered at One, Fleet Place, London EC4M 7WS.

What does BAUSCH & LOMB U.K. LIMITED do?

toggle

BAUSCH & LOMB U.K. LIMITED operates in the Wholesale of pharmaceutical goods (46.46 - SIC 2007) sector.

What is the latest filing for BAUSCH & LOMB U.K. LIMITED?

toggle

The latest filing was on 08/01/2026: Full accounts made up to 2024-12-31.