Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NOBEL BIOCARE U.K. LIMITED
Company Information for

NOBEL BIOCARE U.K. LIMITED

OREGA STOCKLEY PARK 4 LONGWALK ROAD, STOCKLEY PARK, UXBRIDGE, UB11 1FE,
Company Registration Number
01827965
Private Limited Company
Active

Company Overview

About Nobel Biocare U.k. Ltd
NOBEL BIOCARE U.K. LIMITED was founded on 1984-06-27 and has its registered office in Uxbridge. The organisation's status is listed as "Active". Nobel Biocare U.k. Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NOBEL BIOCARE U.K. LIMITED
 
Legal Registered Office
OREGA STOCKLEY PARK 4 LONGWALK ROAD
STOCKLEY PARK
UXBRIDGE
UB11 1FE
Other companies in UB11
 
Filing Information
Company Number 01827965
Company ID Number 01827965
Date formed 1984-06-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 11:37:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NOBEL BIOCARE U.K. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NOBEL BIOCARE U.K. LIMITED
The following companies were found which have the same name as NOBEL BIOCARE U.K. LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NOBEL BIOCARE U.K. LIMITED O'CALLAGHAN MILLS LISMEEHAN CO CLARE, CLARE, D04R7F2, IRELAND D04R7F2 Active Company formed on the 1984-06-27

Company Officers of NOBEL BIOCARE U.K. LIMITED

Current Directors
Officer Role Date Appointed
SALDIVAR MARQUEZ ENRIQUE
Director 2017-03-10
KEITH GRAHAM WARD
Director 2015-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
OLABISI OPANUGA
Company Secretary 2015-08-28 2018-06-15
OLABISI OLUMIDE OPANUGA
Director 2015-08-28 2018-06-15
KISHORE PRANJIVAN
Director 2013-11-01 2017-03-10
JAMES STEPHEN SKINNER
Director 2012-05-01 2015-09-04
JAMES STEPHEN SKINNER
Company Secretary 1991-07-16 2015-08-28
CAMILLA ASA, ELISABETH JOHNSON
Director 2011-08-15 2015-08-17
DAVID THONI
Director 2010-04-12 2013-09-30
ALEXANDER JOHANNES OCHSNER
Director 2011-08-15 2012-04-09
STEFAN LOUIS FRANCISCO BOENDERS
Director 2008-08-11 2011-08-15
PETER MARTYN HIGGINBOTHAM
Director 2008-08-22 2009-10-23
JACQUES CLAUDE GUTEDEL
Director 2008-03-31 2008-08-11
ALED JOHN LLEWELYN
Director 2004-08-16 2008-06-16
THOMAS FRITZ BOEGLI
Director 2004-08-16 2008-03-31
HEDWIG HELIANE CANEPA
Director 2004-08-16 2007-08-31
MELKER NILSSON
Director 2001-03-01 2004-08-16
THOMAS OLSEN
Director 2001-12-05 2004-08-16
HARRIETH EVA ELISABETH SUNDEAUS
Director 2001-12-06 2004-08-16
ULF JAN HAKAN JOHANSSON
Director 1995-04-03 2001-12-10
KARL MIKAEL KROMLI
Director 1999-07-21 2001-12-10
JAN MOLLER
Director 1998-04-28 2000-12-31
JAN SUNDQUIST
Director 1991-07-16 1999-07-23
CHRISTOPHER JOHN BANKS
Director 1991-07-16 1995-04-03
LARS HENRIKSON
Director 1991-10-01 1995-04-03
EVA CARIN TENGBERG
Director 1991-07-16 1991-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH GRAHAM WARD DH EPSILON LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active - Proposal to Strike off
KEITH GRAHAM WARD IDBS ASIA-PACIFIC LIMITED Director 2017-10-27 CURRENT 2009-09-18 Active - Proposal to Strike off
KEITH GRAHAM WARD ID BUSINESS SOLUTIONS LIMITED Director 2017-10-27 CURRENT 1989-08-17 Active
KEITH GRAHAM WARD INFORSENSE LIMITED Director 2017-10-27 CURRENT 1999-11-15 Active
KEITH GRAHAM WARD PHENOMENEX LIMITED Director 2016-11-14 CURRENT 1987-05-12 Active
KEITH GRAHAM WARD PALLOBEL UK FINANCE LIMITED Director 2016-10-28 CURRENT 2016-10-28 Active - Proposal to Strike off
KEITH GRAHAM WARD VJ HOLDCO UK LIMITED Director 2016-04-05 CURRENT 2016-04-05 Active
KEITH GRAHAM WARD KUK HOLDINGS LIMITED Director 2015-07-17 CURRENT 2015-06-24 Active
KEITH GRAHAM WARD DTIL UK LIMITED Director 2015-05-05 CURRENT 2015-04-30 Active - Proposal to Strike off
KEITH GRAHAM WARD KERR U.K. LIMITED Director 2015-02-03 CURRENT 1973-09-06 Active
KEITH GRAHAM WARD NBCMH HOLDINGS LIMITED Director 2015-01-15 CURRENT 2014-08-28 Active
KEITH GRAHAM WARD NBH HOLDCO LIMITED Director 2015-01-15 CURRENT 2014-08-29 Active - Proposal to Strike off
KEITH GRAHAM WARD RH HOLDCO LIMITED Director 2014-12-09 CURRENT 2014-11-21 Active - Proposal to Strike off
KEITH GRAHAM WARD RADIOMETER HOLDCO LIMITED Director 2014-12-09 CURRENT 2014-11-21 Active
KEITH GRAHAM WARD BCN HOLDCO LIMITED Director 2014-10-08 CURRENT 2014-09-01 Active - Proposal to Strike off
KEITH GRAHAM WARD LTAG UK LIMITED Director 2014-10-08 CURRENT 2014-09-01 Active - Proposal to Strike off
KEITH GRAHAM WARD BCHK UK LIMITED Director 2014-10-08 CURRENT 2014-08-29 Active - Proposal to Strike off
KEITH GRAHAM WARD KAVO DENTAL LIMITED Director 2014-08-21 CURRENT 1969-12-31 Active
KEITH GRAHAM WARD OTT HYDROMET LIMITED Director 2014-06-01 CURRENT 1999-05-26 Active
KEITH GRAHAM WARD TRACKSTAR LIMITED Director 2013-10-23 CURRENT 1998-12-11 Dissolved 2015-01-13
KEITH GRAHAM WARD GLOBALWATCHCENTRAL LIMITED Director 2013-10-23 CURRENT 2007-10-04 Dissolved 2015-01-20
KEITH GRAHAM WARD TRI-MEX INTERNATIONAL LIMITED Director 2013-10-23 CURRENT 1998-07-28 Dissolved 2014-02-18
KEITH GRAHAM WARD TRI-MEX GROUP LIMITED Director 2013-10-23 CURRENT 2000-12-01 Dissolved 2015-08-11
KEITH GRAHAM WARD TELETRAC UK LTD Director 2013-10-23 CURRENT 2000-02-08 Dissolved 2015-08-11
KEITH GRAHAM WARD HEMOCUE LIMITED Director 2013-10-08 CURRENT 2006-11-06 Dissolved 2015-09-08
KEITH GRAHAM WARD TELETRAC LTD Director 2013-09-23 CURRENT 2010-05-27 Dissolved 2015-01-20
KEITH GRAHAM WARD NWUK HOLDINGS LIMITED Director 2013-04-16 CURRENT 2013-04-16 Dissolved 2018-01-09
KEITH GRAHAM WARD KEITHLEY INSTRUMENTS LIMITED Director 2013-01-30 CURRENT 1967-10-13 Dissolved 2014-03-11
KEITH GRAHAM WARD NAVMAN WIRELESS NZ HOLDCO LIMITED Director 2013-01-25 CURRENT 2007-07-10 Dissolved 2015-01-13
KEITH GRAHAM WARD ANGLODENT COMPANY(THE) Director 2012-07-23 CURRENT 1962-07-18 Active - Proposal to Strike off
KEITH GRAHAM WARD HACH LANGE LTD Director 2012-07-05 CURRENT 1971-11-01 Active
KEITH GRAHAM WARD DH OMEGA LIMITED Director 2012-04-13 CURRENT 2012-04-13 Active
KEITH GRAHAM WARD DH ALPHA LIMITED Director 2012-04-13 CURRENT 2012-04-13 Active
KEITH GRAHAM WARD BECKMAN COULTER UNITED KINGDOM LIMITED Director 2011-07-18 CURRENT 1959-11-02 Active
KEITH GRAHAM WARD BECKMAN HOLDINGS LIMITED Director 2011-07-18 CURRENT 1988-10-10 Active
KEITH GRAHAM WARD KERMOTION FINANCE LIMITED Director 2010-11-02 CURRENT 2010-11-02 Dissolved 2014-04-08
KEITH GRAHAM WARD GILZONI LIMITED Director 2010-11-02 CURRENT 2010-11-02 Active
KEITH GRAHAM WARD KERMOTION UK HOLDINGS LIMITED Director 2010-11-01 CURRENT 2010-11-01 Active
KEITH GRAHAM WARD LEICA MICROSYSTEMS (GATESHEAD) LTD Director 2010-10-07 CURRENT 1986-01-31 Dissolved 2013-09-24
KEITH GRAHAM WARD GENETIX GROUP LIMITED Director 2010-10-07 CURRENT 2000-06-27 Dissolved 2015-08-18
KEITH GRAHAM WARD MOLECULAR DEVICES (NEW MILTON) LTD Director 2010-10-07 CURRENT 1991-11-04 Dissolved 2015-12-08
KEITH GRAHAM WARD DOWNIN FIVE LIMITED Director 2010-09-20 CURRENT 1999-11-23 Active
KEITH GRAHAM WARD MOLECULAR DEVICES (UK) LIMITED Director 2010-02-01 CURRENT 1993-04-07 Active
KEITH GRAHAM WARD LAUNCHCHANGE HOLDINGS LIMITED Director 2009-12-16 CURRENT 2009-12-16 Active
KEITH GRAHAM WARD LAUNCHCHANGE OPERATIONS LIMITED Director 2009-12-16 CURRENT 2009-12-15 Active
KEITH GRAHAM WARD DH UK FINANCE LIMITED Director 2009-12-07 CURRENT 2009-12-07 Active - Proposal to Strike off
KEITH GRAHAM WARD AB SCIEX UK LIMITED Director 2009-09-02 CURRENT 2009-09-02 Active
KEITH GRAHAM WARD ARISTOTLE BRAZIL FINANCE LIMITED Director 2009-05-11 CURRENT 2009-04-30 Active
KEITH GRAHAM WARD VIDEOJET TECHNOLOGIES LIMITED Director 2009-01-01 CURRENT 2006-12-06 Active
KEITH GRAHAM WARD LEICA BIOSYSTEMS PETERBOROUGH LIMITED Director 2008-12-30 CURRENT 1992-10-16 Dissolved 2015-07-07
KEITH GRAHAM WARD STAMPEDE ACQUISITION LIMITED Director 2008-11-26 CURRENT 2005-12-29 Active
KEITH GRAHAM WARD LAUNCHCHANGE INSTRUMENTATION LIMITED Director 2008-11-26 CURRENT 1988-12-23 Active
KEITH GRAHAM WARD GNZ HOLDINGS LIMITED Director 2008-09-25 CURRENT 1997-01-24 Active - Proposal to Strike off
KEITH GRAHAM WARD WILLETT INTERNATIONAL LIMITED Director 2008-07-01 CURRENT 1983-01-06 Active
KEITH GRAHAM WARD DH CAMBRIDGE HOLDINGS LIMITED Director 2008-01-11 CURRENT 1999-06-24 Active
KEITH GRAHAM WARD TH FINANCE LIMITED Director 2008-01-04 CURRENT 1997-05-23 Active - Proposal to Strike off
KEITH GRAHAM WARD MOONSILK HOLDINGS LIMITED Director 2007-07-06 CURRENT 2002-07-05 Active
KEITH GRAHAM WARD TROJANUV TECHNOLOGIES UK LIMITED Director 2007-06-15 CURRENT 1987-03-31 Active
KEITH GRAHAM WARD LAUNCHCHANGE FINANCE LIMITED Director 2006-12-13 CURRENT 2006-12-13 Active
KEITH GRAHAM WARD COMARK LIMITED Director 2006-11-24 CURRENT 1994-05-17 Dissolved 2015-08-11
KEITH GRAHAM WARD VIDEOJET TECHNOLOGIES (NOTTINGHAM) LIMITED Director 2006-06-06 CURRENT 1999-12-20 Active
KEITH GRAHAM WARD JHC FINANCE COMPANY Director 2005-06-20 CURRENT 1996-06-19 Active - Proposal to Strike off
KEITH GRAHAM WARD LINX PRINTING TECHNOLOGIES LIMITED Director 2005-06-01 CURRENT 1986-10-22 Active
KEITH GRAHAM WARD LINX ACQUISITION LIMITED Director 2004-11-16 CURRENT 2004-10-07 Active - Proposal to Strike off
KEITH GRAHAM WARD GL UK HOLDINGS LIMITED Director 2002-12-17 CURRENT 1930-12-31 Active - Proposal to Strike off
KEITH GRAHAM WARD DUKI (2006) FINANCE LIMITED Director 2001-08-08 CURRENT 1993-05-06 Active - Proposal to Strike off
KEITH GRAHAM WARD LAUNCHCHANGE LIMITED Director 2000-07-07 CURRENT 1991-08-22 Active
KEITH GRAHAM WARD VR FINANCE COMPANY Director 1998-09-15 CURRENT 1997-08-28 Active
KEITH GRAHAM WARD LAUNCHCHANGE HOLDING COMPANY Director 1997-11-24 CURRENT 1996-10-04 Active
KEITH GRAHAM WARD VRES HOLDINGS LIMITED Director 1992-12-01 CURRENT 1949-03-17 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03APPOINTMENT TERMINATED, DIRECTOR CHRIS STAHLE
2023-10-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-26DIRECTOR APPOINTED PATRICK PERRET
2023-07-26CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES
2023-02-08Change of details for Nbcmh Holdings Limited as a person with significant control on 2023-02-06
2022-11-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-25APPOINTMENT TERMINATED, DIRECTOR MARIA LUISA CAGGIULA
2022-08-25TM01APPOINTMENT TERMINATED, DIRECTOR MARIA LUISA CAGGIULA
2022-08-19AP01DIRECTOR APPOINTED CHRIS STAHLE
2022-08-19TM01APPOINTMENT TERMINATED, DIRECTOR LARS FREDRIK STROMBERG
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 11/07/22, WITH NO UPDATES
2022-06-09TM01APPOINTMENT TERMINATED, DIRECTOR NATASCHA MARIA DANIEL
2022-06-09AP01DIRECTOR APPOINTED MARIA LUISA CAGGIULA
2022-01-05FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-05FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-01-04APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN WARD
2022-01-04DIRECTOR APPOINTED MS NATASCHA MARIA DANIEL
2022-01-04AP01DIRECTOR APPOINTED MS NATASCHA MARIA DANIEL
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN WARD
2021-12-15REGISTERED OFFICE CHANGED ON 15/12/21 FROM The Bower, 4 Roundwood Avenue Stockley Park Hayes Uxbridge UB11 1AF
2021-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/21 FROM The Bower, 4 Roundwood Avenue Stockley Park Hayes Uxbridge UB11 1AF
2021-08-11PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2021-08-10PSC02Notification of Nbcmh Holdings Limited as a person with significant control on 2016-04-06
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 11/07/21, WITH NO UPDATES
2020-12-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES
2020-06-12AP01DIRECTOR APPOINTED LARS FREDRIK STROMBERG
2020-06-11TM01APPOINTMENT TERMINATED, DIRECTOR SALDIVAR MARQUEZ ENRIQUE
2020-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/20 FROM 3 Furzeground Way Stockley Park Uxbridge Middlesex UB11 1EZ
2019-08-29AP01DIRECTOR APPOINTED MR PHILIP JOHN WARD
2019-08-29TM01APPOINTMENT TERMINATED, DIRECTOR KEITH GRAHAM WARD
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH NO UPDATES
2019-07-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-09-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES
2018-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENRIQUE MARQUEZ SALDIVAR
2018-07-05PSC09Withdrawal of a person with significant control statement on 2018-07-05
2018-06-20TM01APPOINTMENT TERMINATED, DIRECTOR OLABISI OLUMIDE OPANUGA
2018-06-20TM02Termination of appointment of Olabisi Opanuga on 2018-06-15
2017-08-01AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH NO UPDATES
2017-03-10AP01DIRECTOR APPOINTED MR SALDIVAR MARQUEZ ENRIQUE
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR KISHORE PRANJIVAN
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 620000
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-02-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STEPHEN SKINNER
2015-09-30AUDAUDITOR'S RESIGNATION
2015-09-18AUDAUDITOR'S RESIGNATION
2015-08-28TM01APPOINTMENT TERMINATED, DIRECTOR CAMILLA ASA, ELISABETH JOHNSON
2015-08-28AP03Appointment of Mr Olabisi Opanuga as company secretary on 2015-08-28
2015-08-28TM02Termination of appointment of James Stephen Skinner on 2015-08-28
2015-08-28AP01DIRECTOR APPOINTED MR OLABISI OPANUGA
2015-08-28AP01DIRECTOR APPOINTED MR KEITH GRAHAM WARD
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 620000
2015-07-22AR0116/07/15 ANNUAL RETURN FULL LIST
2015-07-22CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES STEPHEN SKINNER / 29/01/2015
2015-07-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 620000
2014-07-23AR0116/07/14 FULL LIST
2013-11-05AP01DIRECTOR APPOINTED MR KISHORE PRANJIVAN
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THONI
2013-07-24AR0116/07/13 FULL LIST
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-24AR0116/07/12 FULL LIST
2012-05-08AP01DIRECTOR APPOINTED MR JAMES STEPHEN SKINNER
2012-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER OCHSNER
2011-09-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-16AP01DIRECTOR APPOINTED MRS CAMILLA ASA, ELISABETH JOHNSON
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN BOENDERS
2011-08-16AP01DIRECTOR APPOINTED MR ALEXANDER JOHANNES OCHSNER
2011-08-08AR0116/07/11 FULL LIST
2010-08-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-10AR0116/07/10 FULL LIST
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN LOUIS FRANCISCO BOENDERS / 16/07/2010
2010-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2010 FROM UNIT 4 THE GRAND UNION OFFICE PARK PACKET BOAT LANE COWLEY, UXBRIDGE MIDDLESEX.. UB8 2GH UK
2010-06-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-04-16AP01DIRECTOR APPOINTED MR DAVID THONI
2009-11-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER HIGGINBOTHAM
2009-10-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-10363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2009-08-10353LOCATION OF REGISTER OF MEMBERS
2009-08-10287REGISTERED OFFICE CHANGED ON 10/08/2009 FROM NOBEL HOUSE THE GRAND UNION OFFICE PARK PACKET BOAT LANE, COWLEY UXBRIDGE,MIDDLESEX.. UB8 2GH
2009-08-10190LOCATION OF DEBENTURE REGISTER
2008-12-21288aDIRECTOR APPOINTED MR PETER MARTYN HIGGINBOTHAM
2008-09-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-21288aDIRECTOR APPOINTED MR STEFAN LOUIS FRANCISCO BOENDERS
2008-08-20288bAPPOINTMENT TERMINATED DIRECTOR JACQUES GUTEDEL
2008-08-12363aRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2008-07-04288bAPPOINTMENT TERMINATED DIRECTOR ALED LLEWELYN
2008-04-03288aDIRECTOR APPOINTED MR JACQUES CLAUDE GUTEDEL
2008-04-02288bAPPOINTMENT TERMINATED DIRECTOR THOMAS BOEGLI
2007-10-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-11288bDIRECTOR RESIGNED
2007-08-07363aRETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS
2006-10-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-11363aRETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2005-09-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-05363aRETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2004-08-20288bDIRECTOR RESIGNED
2004-08-20288aNEW DIRECTOR APPOINTED
2004-08-20288bDIRECTOR RESIGNED
2004-08-20288bDIRECTOR RESIGNED
2004-08-20288aNEW DIRECTOR APPOINTED
2004-08-20288aNEW DIRECTOR APPOINTED
2004-07-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-07-19363sRETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS
2004-06-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-24363sRETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS
2003-07-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-01-20RES13RESIG & APP AUDS 14/01/03
2003-01-20MISCSECTION 394
2003-01-20ELRESS386 DISP APP AUDS 14/01/03
2002-08-06363sRETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS
2002-07-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-21288aNEW DIRECTOR APPOINTED
2001-12-21288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
325 - Manufacture of medical and dental instruments and supplies
32500 - Manufacture of medical and dental instruments and supplies




Licences & Regulatory approval
We could not find any licences issued to NOBEL BIOCARE U.K. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NOBEL BIOCARE U.K. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT AGREEMENT 2010-06-15 Outstanding THE EQUITABLE LIFE ASSURANCE SOCIETY
CHARGE 1984-07-13 Satisfied P K CHRISTIANIA BANK (UK) LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NOBEL BIOCARE U.K. LIMITED

Intangible Assets
Patents
We have not found any records of NOBEL BIOCARE U.K. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NOBEL BIOCARE U.K. LIMITED
Trademarks
We have not found any records of NOBEL BIOCARE U.K. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NOBEL BIOCARE U.K. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32500 - Manufacture of medical and dental instruments and supplies) as NOBEL BIOCARE U.K. LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NOBEL BIOCARE U.K. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NOBEL BIOCARE U.K. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NOBEL BIOCARE U.K. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.