Huber+suhner Polatis Limited CAMBRIDGE


Founded in 2000, Huber+suhner Polatis, classified under reg no. 04021002 is an active company. Currently registered at 332-2 Cambridge Science Park CB4 0WN, Cambridge the company has been in the business for 24 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Friday 31st December 2021. Since Tuesday 2nd August 2016 Huber+suhner Polatis Limited is no longer carrying the name Polatis.

Currently there are 2 directors in the the company, namely Reto B. and Juergen W.. In addition one secretary - Richard N. - 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.

Huber+suhner Polatis Limited Address / Contact

Office Address 332-2 Cambridge Science Park
Office Address2 Milton Road
Town Cambridge
Post code CB4 0WN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04021002
Date of Incorporation Tue, 20th Jun 2000
Industry Other research and experimental development on natural sciences and engineering
Industry Manufacture of optical precision instruments
End of financial Year 31st December
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Reto B.

Position: Director

Appointed: 21 June 2023

Juergen W.

Position: Director

Appointed: 22 November 2021

Richard N.

Position: Secretary

Appointed: 26 February 2021

Martin S.

Position: Director

Appointed: 12 December 2017

Resigned: 21 June 2023

Nicholas W.

Position: Secretary

Appointed: 21 June 2016

Resigned: 26 February 2021

Urs R.

Position: Director

Appointed: 21 June 2016

Resigned: 12 December 2017

Drew N.

Position: Director

Appointed: 21 June 2016

Resigned: 22 November 2021

Nicholas P.

Position: Director

Appointed: 01 April 2010

Resigned: 21 June 2016

Gerald W.

Position: Director

Appointed: 01 April 2010

Resigned: 21 June 2016

Jonathan P.

Position: Director

Appointed: 01 April 2010

Resigned: 21 June 2016

Peter M.

Position: Director

Appointed: 06 November 2009

Resigned: 01 April 2010

Martin S.

Position: Director

Appointed: 18 March 2009

Resigned: 01 October 2009

Martin S.

Position: Secretary

Appointed: 01 June 2008

Resigned: 01 October 2009

Robin P.

Position: Director

Appointed: 27 April 2004

Resigned: 23 September 2005

Robin P.

Position: Secretary

Appointed: 18 June 2003

Resigned: 01 June 2008

David L.

Position: Director

Appointed: 02 December 2002

Resigned: 21 October 2008

Nicholas P.

Position: Director

Appointed: 08 October 2002

Resigned: 23 September 2005

Robert H.

Position: Director

Appointed: 01 March 2002

Resigned: 17 November 2009

Elmo P.

Position: Director

Appointed: 08 May 2001

Resigned: 15 November 2001

Gary V.

Position: Director

Appointed: 08 May 2001

Resigned: 14 January 2005

Timothy B.

Position: Director

Appointed: 21 December 2000

Resigned: 06 November 2009

Allan F.

Position: Director

Appointed: 21 November 2000

Resigned: 30 September 2001

Matthew G.

Position: Director

Appointed: 04 October 2000

Resigned: 26 February 2002

Susan D.

Position: Secretary

Appointed: 20 June 2000

Resigned: 18 June 2003

Andrew D.

Position: Director

Appointed: 20 June 2000

Resigned: 23 November 2004

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we established, there is Huber & Suhner Ag from Pfaffikon, Switzerland. The abovementioned PSC is categorised as "a listed company", 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.

Huber & Suhner Ag

Huber & Suhner Ag Tumnelenstrasse 20, Ch 8330, Pfaffikon, Switzerland

Legal authority Swiss
Legal form Listed Company
Notified on 8 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Polatis August 2, 2016
Fibre Fibre July 7, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 21st, November 2023
Free Download (35 pages)

Company search

Advertisements