Cynosure Uk Ltd LONDON


Cynosure Uk started in year 1999 as Private Limited Company with registration number 03841792. The Cynosure Uk company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in London at 17th Floor Chiswick Tower. Postal code: W4 4AJ. Since Tue, 26th Oct 1999 Cynosure Uk Ltd is no longer carrying the name Fountaindrive.

The firm has 2 directors, namely Nikhil N., Ebraz K.. Of them, Nikhil N., Ebraz K. have been with the company the longest, being appointed on 13 October 2023. As of 29 May 2024, there were 14 ex directors - Jorge P., Benjamin S. and others listed below. There were no ex secretaries.

Cynosure Uk Ltd Address / Contact

Office Address 17th Floor Chiswick Tower
Office Address2 389 High Road
Town London
Post code W4 4AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03841792
Date of Incorporation Wed, 15th Sep 1999
Industry Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
End of financial Year 31st December
Company age 25 years old
Account next due date Sat, 30th Sep 2023 (242 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Nikhil N.

Position: Director

Appointed: 13 October 2023

Ebraz K.

Position: Director

Appointed: 13 October 2023

Jorge P.

Position: Director

Appointed: 30 December 2019

Resigned: 23 June 2023

Benjamin S.

Position: Director

Appointed: 30 December 2019

Resigned: 13 October 2023

Jan V.

Position: Director

Appointed: 23 May 2018

Resigned: 31 December 2019

Michelangelo S.

Position: Director

Appointed: 05 May 2017

Resigned: 31 December 2019

Stephen W.

Position: Director

Appointed: 08 November 2016

Resigned: 05 May 2017

Rory M.

Position: Director

Appointed: 18 July 2016

Resigned: 05 May 2017

Neil W.

Position: Director

Appointed: 01 February 2011

Resigned: 05 November 2015

Timothy B.

Position: Director

Appointed: 31 December 2010

Resigned: 08 November 2016

Christopher G.

Position: Director

Appointed: 31 December 2010

Resigned: 05 May 2017

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 04 September 2009

Resigned: 14 January 2021

Klaus G.

Position: Director

Appointed: 05 January 2005

Resigned: 31 December 2010

Michael D.

Position: Director

Appointed: 05 January 2005

Resigned: 05 May 2017

Kenji S.

Position: Director

Appointed: 03 November 1999

Resigned: 05 January 2005

Horace F.

Position: Director

Appointed: 03 November 1999

Resigned: 15 October 2003

Anthony Z.

Position: Director

Appointed: 03 November 1999

Resigned: 31 December 2009

Peter C.

Position: Nominee Director

Appointed: 15 September 1999

Resigned: 03 November 1999

Clifford Chance Secretaries Limited

Position: Corporate Secretary

Appointed: 15 September 1999

Resigned: 04 September 2009

Martin R.

Position: Nominee Director

Appointed: 15 September 1999

Resigned: 03 November 1999

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats found, there is Cynosure, Inc from Chelmsford, United States. This PSC is categorised as "a corporate", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Cynosure, Inc

10 Elizabeth Drive, Chelmsford, Massachusetts, 01824, United States

Legal authority United States
Legal form Corporate
Country registered United States
Place registered Nyse
Registration number 000-51623
Notified on 6 April 2016
Nature of control: significiant influence or control
right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company previous names

Fountaindrive October 26, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-30
Balance Sheet
Cash Bank On Hand307 278619 4971 328 965622 363725 847
Current Assets4 000 2845 613 0795 452 8226 470 1727 516 387
Debtors1 907 7853 616 7762 596 0504 760 2015 273 867
Net Assets Liabilities2 987 7243 229 4983 384 8193 657 5913 859 485
Other Debtors144 353245 395240 7961 642 22396 082
Property Plant Equipment31 356304 142891 816565 480943 476
Total Inventories1 785 2211 376 8061 527 8071 087 608 
Other
Accumulated Depreciation Impairment Property Plant Equipment222 520214 014467 091733 280971 981
Amounts Owed By Related Parties621 422158 499539 7201 348 4272 323 050
Amounts Owed To Group Undertakings39 2621 198 5251 626 4211 727 3551 760 107
Average Number Employees During Period 27272938
Corporation Tax Payable97 19182 46068 259113 134173 212
Creditors1 043 9162 683 5692 945 0103 363 2524 579 873
Future Minimum Lease Payments Under Non-cancellable Operating Leases 108 063132 16549 583897 537
Increase From Depreciation Charge For Year Property Plant Equipment 117 197297 247422 738491 140
Net Current Assets Liabilities2 956 3682 929 5102 507 8123 106 9202 936 514
Number Shares Issued Fully Paid 1   
Other Creditors622 0021 095 526975 6271 224 3931 851 647
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 125 70344 170156 549252 439
Other Disposals Property Plant Equipment 289 210115 652337 028331 321
Other Taxation Social Security Payable133 24466 02387 49890 435491 291
Par Value Share 1   
Property Plant Equipment Gross Cost253 876518 1561 358 9071 298 7601 915 457
Provisions For Liabilities Balance Sheet Subtotal 4 15414 80914 80920 505
Total Additions Including From Business Combinations Property Plant Equipment 553 490956 403276 881948 018
Total Assets Less Current Liabilities2 987 7243 233 6523 399 6283 672 4003 879 990
Trade Creditors Trade Payables152 217241 035187 205207 935303 616
Trade Debtors Trade Receivables1 142 0103 212 8821 815 5341 769 5512 854 735

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Small-sized company accounts made up to Thu, 30th Sep 2021
filed on: 29th, September 2023
Free Download (10 pages)

Company search