Bausch & Lomb U.k. Limited LONDON


Founded in 1916, Bausch & Lomb U.k, classified under reg no. 00143720 is an active company. Currently registered at One EC4M 7WS, London the company has been in the business for 108 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 3 directors, namely Jennifer W., Manoj P. and Eberhard K.. Of them, Eberhard K. has been with the company the longest, being appointed on 18 December 2017 and Jennifer W. and Manoj P. have been with the company for the least time - from 1 July 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bausch & Lomb U.k. Limited Address / Contact

Office Address One
Office Address2 Fleet Place
Town London
Post code EC4M 7WS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00143720
Date of Incorporation Fri, 28th Apr 1916
Industry Wholesale of pharmaceutical goods
End of financial Year 31st December
Company age 108 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Jennifer W.

Position: Director

Appointed: 01 July 2022

Manoj P.

Position: Director

Appointed: 01 July 2022

Eberhard K.

Position: Director

Appointed: 18 December 2017

Jennifer W.

Position: Secretary

Appointed: 06 October 2022

Resigned: 11 July 2023

Benjamin H.

Position: Director

Appointed: 22 May 2020

Resigned: 01 July 2022

William W.

Position: Director

Appointed: 20 April 2018

Resigned: 01 July 2022

Duncan D.

Position: Director

Appointed: 18 December 2017

Resigned: 22 May 2020

Janice M.

Position: Director

Appointed: 01 June 2017

Resigned: 22 September 2020

Ling Z.

Position: Director

Appointed: 30 August 2013

Resigned: 31 May 2017

Marcin J.

Position: Director

Appointed: 30 August 2013

Resigned: 14 December 2017

Linda L.

Position: Director

Appointed: 30 August 2013

Resigned: 20 April 2018

Pierre D.

Position: Director

Appointed: 06 August 2013

Resigned: 16 September 2013

David E.

Position: Director

Appointed: 24 January 2013

Resigned: 30 August 2013

Dentons Secretaries Limited

Position: Corporate Secretary

Appointed: 05 November 2011

Resigned: 06 October 2022

Brian H.

Position: Director

Appointed: 30 September 2010

Resigned: 06 August 2013

Paul H.

Position: Director

Appointed: 30 September 2010

Resigned: 12 December 2012

John L.

Position: Secretary

Appointed: 29 January 2010

Resigned: 05 November 2011

Jean G.

Position: Secretary

Appointed: 30 June 2009

Resigned: 28 January 2010

John B.

Position: Director

Appointed: 08 May 2009

Resigned: 30 September 2010

Ambrose B.

Position: Director

Appointed: 12 February 2008

Resigned: 06 August 2013

Gareth S.

Position: Director

Appointed: 07 September 2006

Resigned: 17 February 2009

Francis W.

Position: Director

Appointed: 09 April 1999

Resigned: 14 May 2009

Robert S.

Position: Director

Appointed: 12 September 1997

Resigned: 12 February 2008

Nicholas L.

Position: Director

Appointed: 09 December 1996

Resigned: 31 July 2006

David W.

Position: Director

Appointed: 23 March 1995

Resigned: 23 October 1996

Robert G.

Position: Director

Appointed: 05 November 1992

Resigned: 31 July 1994

Desmond O.

Position: Director

Appointed: 05 November 1992

Resigned: 17 April 2009

Gordon S.

Position: Director

Appointed: 05 November 1992

Resigned: 07 April 1999

Stephen O.

Position: Director

Appointed: 05 November 1992

Resigned: 30 January 1995

Randolph L.

Position: Director

Appointed: 05 November 1992

Resigned: 21 January 1994

Simon C.

Position: Director

Appointed: 05 November 1992

Resigned: 30 April 1996

Stephen H.

Position: Director

Appointed: 05 November 1992

Resigned: 30 May 1997

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we researched, there is Bausch + Lomb Corporation from Vaughan, Canada. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Bausch Health Companies Inc. that entered Quebec, Canada as the address. This PSC has a legal form of "a corporation", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Bausch & Lomb Uk Holdings Limited, who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Bausch + Lomb Corporation

520 Applewood Crescent, Vaughan, Ontario, Canada

Legal authority Canada Business Corporations Act
Legal form Limited By Shares
Country registered Canada
Place registered Canada
Registration number 1227928-2
Notified on 5 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bausch Health Companies Inc.

2150 St Elzear Blvd West Laval, Quebec, H7L 4A8, Canada

Legal authority Canada Business Corporations Act, R.S.C. 1985. C. C-44
Legal form Corporation
Country registered Canada
Place registered Registraire Des Entreprises
Registration number Irs No. 98-0448205, Commission No. 001-14956
Notified on 9 January 2020
Ceased on 5 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bausch & Lomb Uk Holdings Limited

One Fleet Place, London, EC4M 7WS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 06498686
Notified on 6 April 2016
Ceased on 9 January 2020
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 Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 16th, October 2023
Free Download (37 pages)

Company search

Advertisements