You are here: bizstats.co.uk > a-z index > C list > CV list

Cvi Laser Limited LEICESTER


Founded in 2007, Cvi Laser, classified under reg no. 06182255 is an active company. Currently registered at Unit 28 Ashville Way LE8 6NU, Leicester the company has been in the business for seventeen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Friday 31st December 2021.

Currently there are 3 directors in the the company, namely Abhishek K., Jenna M. and Erwin R.. In addition one secretary - Lisa A. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cvi Laser Limited Address / Contact

Office Address Unit 28 Ashville Way
Office Address2 Ashville Way Whetstone
Town Leicester
Post code LE8 6NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06182255
Date of Incorporation Fri, 23rd Mar 2007
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Abhishek K.

Position: Director

Appointed: 17 January 2024

Jenna M.

Position: Director

Appointed: 01 September 2022

Erwin R.

Position: Director

Appointed: 30 July 2019

Lisa A.

Position: Secretary

Appointed: 01 March 2017

Bret P.

Position: Director

Appointed: 02 October 2023

Resigned: 09 November 2023

William G.

Position: Director

Appointed: 01 September 2022

Resigned: 15 September 2023

Krishna R.

Position: Director

Appointed: 20 August 2019

Resigned: 14 July 2022

Sukhvinder K.

Position: Director

Appointed: 30 July 2019

Resigned: 14 July 2022

Bruce M.

Position: Director

Appointed: 14 May 2019

Resigned: 14 January 2022

Marc U.

Position: Director

Appointed: 01 March 2019

Resigned: 14 July 2022

Matthew M.

Position: Director

Appointed: 01 March 2019

Resigned: 02 May 2019

Joseph R.

Position: Director

Appointed: 15 August 2018

Resigned: 01 March 2019

Praptika R.

Position: Director

Appointed: 19 October 2017

Resigned: 31 July 2018

Gustavo S.

Position: Director

Appointed: 01 March 2017

Resigned: 01 March 2019

Matthew M.

Position: Director

Appointed: 01 March 2017

Resigned: 19 October 2017

Craig B.

Position: Secretary

Appointed: 28 January 2016

Resigned: 01 March 2017

Brian H.

Position: Secretary

Appointed: 28 January 2016

Resigned: 28 February 2020

Blaine B.

Position: Director

Appointed: 31 August 2015

Resigned: 01 March 2017

William R.

Position: Director

Appointed: 31 August 2015

Resigned: 01 March 2017

Fraser P.

Position: Director

Appointed: 11 April 2013

Resigned: 28 June 2019

Abhishek K.

Position: Director

Appointed: 28 February 2013

Resigned: 31 August 2015

Jerome J.

Position: Director

Appointed: 28 February 2013

Resigned: 31 August 2015

Michael C.

Position: Director

Appointed: 14 November 2011

Resigned: 10 January 2013

Peter C.

Position: Director

Appointed: 10 June 2011

Resigned: 28 February 2013

Andrew S.

Position: Director

Appointed: 10 June 2011

Resigned: 05 January 2012

Christopher B.

Position: Director

Appointed: 01 April 2010

Resigned: 11 April 2013

Robin H.

Position: Director

Appointed: 18 October 2007

Resigned: 01 April 2010

Stuart S.

Position: Director

Appointed: 23 March 2007

Resigned: 31 October 2011

John H.

Position: Director

Appointed: 23 March 2007

Resigned: 10 June 2011

Joseph W.

Position: Secretary

Appointed: 23 March 2007

Resigned: 10 June 2011

John L.

Position: Director

Appointed: 23 March 2007

Resigned: 10 June 2011

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats researched, there is Idex Uk Investment Ltd from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Idex Uk Investment Ltd

280 Bishopsgate, London, EC2M 4RB, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 07647748
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Location of register of charges has been changed from 100 New Bridge Street London EC4V 6JA England to 280 Bishopsgate London EC2M 4RB at an unknown date
filed on: 1st, March 2024
Free Download (1 page)

Company search

Advertisements