Curaden (UK) Limited HUNTINGDON


Founded in 2002, Curaden (UK), classified under reg no. 04504069 is an active company. Currently registered at 6 Nene Road, Bicton Industrial Park PE28 0LF, Huntingdon the company has been in the business for 22 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 19th Mar 2015 Curaden (UK) Limited is no longer carrying the name Curaprox (UK).

The firm has 2 directors, namely Richard T., Ueli B.. Of them, Ueli B. has been with the company the longest, being appointed on 27 July 2004 and Richard T. has been with the company for the least time - from 1 January 2011. 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.

Curaden (UK) Limited Address / Contact

Office Address 6 Nene Road, Bicton Industrial Park
Office Address2 Kimbolton
Town Huntingdon
Post code PE28 0LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04504069
Date of Incorporation Tue, 6th Aug 2002
Industry Dental practice activities
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Richard T.

Position: Director

Appointed: 01 January 2011

Ueli B.

Position: Director

Appointed: 27 July 2004

Richard T.

Position: Secretary

Appointed: 17 August 2006

Resigned: 19 May 2009

Michael R.

Position: Director

Appointed: 27 July 2004

Resigned: 19 May 2009

Richard T.

Position: Director

Appointed: 27 July 2004

Resigned: 19 May 2009

Howard T.

Position: Director

Appointed: 27 July 2004

Resigned: 15 October 2018

Lindsey H.

Position: Secretary

Appointed: 07 August 2002

Resigned: 17 August 2006

Lindsey H.

Position: Director

Appointed: 07 August 2002

Resigned: 27 July 2004

Martin N.

Position: Director

Appointed: 07 August 2002

Resigned: 29 September 2006

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 06 August 2002

Resigned: 07 August 2002

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 06 August 2002

Resigned: 07 August 2002

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we found, there is Omni Dental Sciences Ltd from Huntingdon, England. This PSC is classified as "a limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Curaden Ag that entered Kriens, Switzerland as the address. This PSC has a legal form of "a private company", owns 50,01-75% shares, has 50,01-75% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Richard T., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Omni Dental Sciences Ltd

6 Nene Road, Bicton Industrial Park, Kimbolton, Huntingdon, PE28 0LF, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 3655212
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Curaden Ag

22 Amlehnstrasse, Kriens, Kanton Luzern, Switzerland

Legal authority Handelsregister Des Kantons Luzern
Legal form Private Company
Country registered Switzerland
Place registered Switzerland
Registration number Che-105.801.551
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Richard T.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Curaprox (UK) March 19, 2015

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 4th, September 2023
Free Download (11 pages)

Company search

Advertisements