Ivoclar-vivadent Limited LEICESTER


Ivoclar-vivadent started in year 1988 as Private Limited Company with registration number 02223254. The Ivoclar-vivadent company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Leicester at Compass Building Feldspar Close. Postal code: LE19 4SD.

At the moment there are 3 directors in the the company, namely Michael B., David R. and Istvan G.. In addition one secretary - Rebecca B. - is with the firm. At the moment 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.

Ivoclar-vivadent Limited Address / Contact

Office Address Compass Building Feldspar Close
Office Address2 Enderby
Town Leicester
Post code LE19 4SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02223254
Date of Incorporation Mon, 22nd Feb 1988
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Michael B.

Position: Director

Appointed: 01 December 2023

Rebecca B.

Position: Secretary

Appointed: 01 January 2023

David R.

Position: Director

Appointed: 21 April 2021

Istvan G.

Position: Director

Appointed: 08 February 2020

Ron F.

Position: Secretary

Resigned: 01 August 1992

Andrew G.

Position: Director

Appointed: 11 June 2018

Resigned: 16 December 2019

Franz B.

Position: Director

Appointed: 21 December 2012

Resigned: 01 December 2023

Jochen B.

Position: Director

Appointed: 31 December 2010

Resigned: 31 January 2012

Erich V.

Position: Director

Appointed: 25 May 2006

Resigned: 31 December 2010

Ingo L.

Position: Secretary

Appointed: 01 July 2005

Resigned: 11 June 2018

Robert G.

Position: Director

Appointed: 01 February 2002

Resigned: 16 December 2019

Karen T.

Position: Director

Appointed: 01 November 2000

Resigned: 31 July 2004

Ralf B.

Position: Director

Appointed: 01 January 2000

Resigned: 31 August 2001

Josef R.

Position: Director

Appointed: 01 January 2000

Resigned: 13 October 2015

Brian T.

Position: Director

Appointed: 06 May 1997

Resigned: 09 August 2000

Walter H.

Position: Director

Appointed: 06 May 1997

Resigned: 24 May 2006

Michael W.

Position: Director

Appointed: 06 May 1997

Resigned: 31 December 2001

Karl D.

Position: Director

Appointed: 01 January 1994

Resigned: 31 December 1994

Alan J.

Position: Secretary

Appointed: 01 August 1992

Resigned: 30 June 2005

Karl H.

Position: Director

Appointed: 31 March 1991

Resigned: 01 January 2000

Ron F.

Position: Director

Appointed: 31 March 1991

Resigned: 16 June 1998

Christoph Z.

Position: Director

Appointed: 31 March 1991

Resigned: 06 May 1997

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we identified, there is Ivoclar Ag from Schaan, Liechtenstein. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Ivoclar Ag

Bendererstrasse 2 Fl-9494, Schaan, Liechtenstein

Legal authority Regulations Of The Principality Of Liechtenstein Persons And Companies Law (Pgr)
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to 2022-12-31
filed on: 13th, September 2023
Free Download (12 pages)

Company search