Syneron Candela (UK) Limited LONDON


Founded in 1994, Syneron Candela (UK), classified under reg no. 02940888 is an active company. Currently registered at 114 Power Road W4 5PY, London the company has been in the business for thirty years. Its financial year was closed on Monday 30th December and its latest financial statement was filed on 31st December 2022. Since 14th August 2012 Syneron Candela (UK) Limited is no longer carrying the name Candela (u.k.).

The firm has 4 directors, namely Ernest O., Geoff C. and Carlos L. and others. Of them, Ruben G. has been with the company the longest, being appointed on 1 January 2012 and Ernest O. has been with the company for the least time - from 15 January 2020. At the moment 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.

Syneron Candela (UK) Limited Address / Contact

Office Address 114 Power Road
Office Address2 Unit 3.1
Town London
Post code W4 5PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02940888
Date of Incorporation Tue, 21st Jun 1994
Industry Agents specialized in the sale of other particular products
End of financial Year 30th December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Ernest O.

Position: Director

Appointed: 15 January 2020

Geoff C.

Position: Director

Appointed: 18 July 2017

Carlos L.

Position: Director

Appointed: 22 May 2015

Ruben G.

Position: Director

Appointed: 01 January 2012

Michael J.

Position: Director

Appointed: 18 July 2017

Resigned: 15 December 2019

Juan M.

Position: Director

Appointed: 01 April 2015

Resigned: 08 June 2017

Amit M.

Position: Director

Appointed: 03 March 2014

Resigned: 18 July 2017

Shimon E.

Position: Director

Appointed: 20 December 2013

Resigned: 18 July 2017

Michaela B.

Position: Director

Appointed: 01 January 2012

Resigned: 14 July 2015

Erik D.

Position: Director

Appointed: 01 January 2012

Resigned: 30 December 2013

Louis S.

Position: Director

Appointed: 01 October 2010

Resigned: 30 December 2013

Antonio A.

Position: Director

Appointed: 01 October 2010

Resigned: 01 January 2012

Alfonso A.

Position: Director

Appointed: 01 October 2010

Resigned: 01 October 2010

Paul L.

Position: Secretary

Appointed: 01 August 2008

Resigned: 30 September 2010

Mostyn W.

Position: Director

Appointed: 26 March 2008

Resigned: 30 September 2010

Paul L.

Position: Director

Appointed: 16 May 2007

Resigned: 30 September 2010

Robert W.

Position: Director

Appointed: 16 May 2007

Resigned: 01 January 2012

Darrell S.

Position: Secretary

Appointed: 23 March 2001

Resigned: 01 August 2008

Francis B.

Position: Director

Appointed: 23 March 2001

Resigned: 30 April 2007

Francis B.

Position: Secretary

Appointed: 19 May 1997

Resigned: 23 March 2001

Bruce M.

Position: Secretary

Appointed: 01 May 1996

Resigned: 19 May 1997

Diane M.

Position: Secretary

Appointed: 07 June 1995

Resigned: 01 May 1996

Gerard P.

Position: Director

Appointed: 21 June 1994

Resigned: 30 September 2010

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 21 June 1994

Resigned: 21 June 1994

Michael G.

Position: Secretary

Appointed: 21 June 1994

Resigned: 07 June 1995

Michael G.

Position: Director

Appointed: 21 June 1994

Resigned: 07 June 1995

Combined Nominees Limited

Position: Nominee Director

Appointed: 21 June 1994

Resigned: 21 June 1994

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 21 June 1994

Resigned: 21 June 1994

People with significant control

The list of persons with significant control that own or have control over the company includes 9 names. As BizStats researched, there is Geoff C. 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 Simon C. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Jacqueline W., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Geoff C.

Notified on 18 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simon C.

Notified on 16 April 2018
Ceased on 4 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control

Jacqueline W.

Notified on 16 April 2018
Ceased on 4 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David S.

Notified on 16 April 2018
Ceased on 4 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Carlos L.

Notified on 16 April 2017
Ceased on 16 April 2018
Nature of control: significiant influence or control

Candela Laser Corporation

530 Boston Post Road Weyland, Massacusetts, 01788, United States

Legal authority Unknown
Legal form Foreign Profit Corporation
Country registered Usa
Place registered Unknown
Registration number 04-2477008
Notified on 16 April 2017
Ceased on 16 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ruben G.

Notified on 16 April 2017
Ceased on 16 April 2018
Nature of control: significiant influence or control

Amit M.

Notified on 16 April 2017
Ceased on 18 July 2017
Nature of control: significiant influence or control

Shimon E.

Notified on 16 April 2017
Ceased on 18 July 2017
Nature of control: significiant influence or control

Company previous names

Candela (u.k.) August 14, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand420 1791 041 8481 101 204731 4972 091 7651 737 4191 250 070
Current Assets 2 694 7982 984 1532 721 2464 065 7156 199 5875 621 547
Debtors1 340 9151 652 9501 882 9491 989 7491 011 5103 594 5783 517 783
Net Assets Liabilities    1 252 4421 262 9941 601 626
Other Debtors363 055172 83083 11461 005116 428108 311119 289
Property Plant Equipment250 49296 61772 49981 96261 05717 61849 393
Total Inventories529 092   962 440867 590853 694
Other
Accumulated Amortisation Impairment Intangible Assets    53 68072 54383 122
Accumulated Depreciation Impairment Property Plant Equipment62 003306 843520 748532 394449 075498 386521 265
Additions Other Than Through Business Combinations Property Plant Equipment  208 56183 851 8 42754 654
Amounts Owed By Group Undertakings Participating Interests    473 1122 050 7572 420 271
Amounts Owed By Related Parties366 890819 8451 571 4941 436 710   
Amounts Owed To Group Undertakings1 342 3111 824 3061 923 3061 685 595   
Amounts Owed To Group Undertakings Participating Interests    984 6211 413 1621 757 681
Average Number Employees During Period    242228
Corporation Tax Payable1 285      
Corporation Tax Recoverable 1 65952 98752 987   
Creditors2 212 0222 379 1442 708 3292 504 4202 963 7154 691 9183 725 289
Current Tax For Period-1 899      
Disposals Decrease In Depreciation Impairment Property Plant Equipment     2 555 
Disposals Property Plant Equipment     2 555 
Fixed Assets  72 499225 027150 44288 140109 336
Further Item Tax Increase Decrease Component Adjusting Items-33 669      
Future Minimum Lease Payments Under Non-cancellable Operating Leases  5 792 113 68837 536221 029
Increase Decrease In Current Tax From Adjustment For Prior Periods  1 659    
Increase From Amortisation Charge For Year Intangible Assets     18 86310 579
Increase From Depreciation Charge For Year Property Plant Equipment 244 840226 98151 146 51 86622 879
Intangible Assets   143 06589 38570 52259 943
Intangible Assets Gross Cost   143 065 143 065143 065
Net Current Assets Liabilities 315 654275 824216 8261 102 0001 507 6691 896 258
Number Shares Issued Fully Paid 150 001150 001 150 001150 001 
Other Creditors635 489438 128267 856556 015956 9681 083 6951 274 260
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  13 07639 500   
Other Disposals Property Plant Equipment  18 77462 742   
Other Taxation Social Security Payable232 937116 710225 671139 932265 4311 680 786307 844
Par Value Share 11  1 
Profit Loss 83 615-63 94893 530   
Property Plant Equipment Gross Cost312 495403 460593 247614 356510 132516 004570 658
Tax Decrease From Utilisation Tax Losses 16 723     
Tax Increase Decrease From Effect Capital Allowances Depreciation-30 002      
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward166 733      
Total Additions Including From Business Combinations Property Plant Equipment 90 965     
Total Assets Less Current Liabilities 412 271348 323441 8531 252 4421 595 8092 005 594
Trade Creditors Trade Payables  291 496122 878756 695514 275385 504
Trade Debtors Trade Receivables610 970658 616175 354439 047421 9701 435 510978 223

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 29th, September 2023
Free Download (10 pages)

Company search