BAUSCH & LOMB U.K. LIMITED
LONDON

Hellopages » Greater London » Islington » EC4M 7WS

Company number 00143720
Status Active
Incorporation Date 28 April 1916
Company Type Private Limited Company
Address ONE, FLEET PLACE, LONDON, EC4M 7WS
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Director's details changed for Ling Zeng on 23 March 2017; Statement of company's objects; Statement of company's objects. The most likely internet sites of BAUSCH & LOMB U.K. LIMITED are www.bauschlombuk.co.uk, and www.bausch-lomb-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and nine years and five months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bausch Lomb U K Limited is a Private Limited Company. The company registration number is 00143720. Bausch Lomb U K Limited has been working since 28 April 1916. The present status of the company is Active. The registered address of Bausch Lomb U K Limited is One Fleet Place London Ec4m 7ws. . DENTONS SECRETARIES LIMITED is a Secretary of the company. JEDRZEJUK, Marcin Edward is a Director of the company. LAGORGA, Linda Ann is a Director of the company. ZENG, Ling is a Director of the company. Secretary GEISEL, Jean has been resigned. Secretary LAFAVE, John has been resigned. Secretary OREILLY, Desmond John has been resigned. Director BAILEY, Ambrose Robert Douglas has been resigned. Director BROWN, John has been resigned. Director COOKE, Simon Henry has been resigned. Director DETOURS, Pierre Savy Paul Marie has been resigned. Director EXALL, David John has been resigned. Director GRAFF, Robert Stuart has been resigned. Director HARRIS, Brian James, Director has been resigned. Director HELLRUNG, Stephen Andrew has been resigned. Director HURRELL, Paul Allan has been resigned. Director LAYMAN, Randolph Evanston has been resigned. Director LOAN, Nicholas Warde has been resigned. Director OREILLY, Desmond John has been resigned. Director OSBALDESTON, Stephen has been resigned. Director SOPER, Gordon Richard Morris has been resigned. Director STEER, Gareth has been resigned. Director STILES, Robert Barton has been resigned. Director WALSH, Francis James has been resigned. Director WHALEN, David George has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Secretary
DENTONS SECRETARIES LIMITED
Appointed Date: 05 November 2011

Director
JEDRZEJUK, Marcin Edward
Appointed Date: 30 August 2013
55 years old

Director
LAGORGA, Linda Ann
Appointed Date: 30 August 2013
57 years old

Director
ZENG, Ling
Appointed Date: 30 August 2013
57 years old

Resigned Directors

Secretary
GEISEL, Jean
Resigned: 28 January 2010
Appointed Date: 30 June 2009

Secretary
LAFAVE, John
Resigned: 05 November 2011
Appointed Date: 29 January 2010

Secretary
OREILLY, Desmond John
Resigned: 17 April 2009

Director
BAILEY, Ambrose Robert Douglas
Resigned: 06 August 2013
Appointed Date: 12 February 2008
61 years old

Director
BROWN, John
Resigned: 30 September 2010
Appointed Date: 08 May 2009
80 years old

Director
COOKE, Simon Henry
Resigned: 30 April 1996
93 years old

Director
DETOURS, Pierre Savy Paul Marie
Resigned: 16 September 2013
Appointed Date: 06 August 2013
58 years old

Director
EXALL, David John
Resigned: 30 August 2013
Appointed Date: 24 January 2013
58 years old

Director
GRAFF, Robert Stuart
Resigned: 31 July 1994
77 years old

Director
HARRIS, Brian James, Director
Resigned: 06 August 2013
Appointed Date: 30 September 2010
69 years old

Director
HELLRUNG, Stephen Andrew
Resigned: 30 May 1997
76 years old

Director
HURRELL, Paul Allan
Resigned: 12 December 2012
Appointed Date: 30 September 2010
67 years old

Director
LAYMAN, Randolph Evanston
Resigned: 21 January 1994
85 years old

Director
LOAN, Nicholas Warde
Resigned: 31 July 2006
Appointed Date: 09 December 1996
68 years old

Director
OREILLY, Desmond John
Resigned: 17 April 2009
77 years old

Director
OSBALDESTON, Stephen
Resigned: 30 January 1995
70 years old

Director
SOPER, Gordon Richard Morris
Resigned: 07 April 1999
91 years old

Director
STEER, Gareth
Resigned: 17 February 2009
Appointed Date: 07 September 2006
62 years old

Director
STILES, Robert Barton
Resigned: 12 February 2008
Appointed Date: 12 September 1997
76 years old

Director
WALSH, Francis James
Resigned: 14 May 2009
Appointed Date: 09 April 1999
64 years old

Director
WHALEN, David George
Resigned: 23 October 1996
Appointed Date: 23 March 1995
67 years old

Persons With Significant Control

Bausch & Lomb Uk Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BAUSCH & LOMB U.K. LIMITED Events

23 Mar 2017
Director's details changed for Ling Zeng on 23 March 2017
23 Feb 2017
Statement of company's objects
09 Feb 2017
Statement of company's objects
09 Feb 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

12 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 145 more events
24 Apr 1987
Group of companies' accounts made up to 29 December 1986

04 Nov 1986
New director appointed

21 Mar 1983
Company name changed\certificate issued on 21/03/83
26 Nov 1975
Company name changed\certificate issued on 26/11/75
28 Apr 1916
Incorporation

BAUSCH & LOMB U.K. LIMITED Charges

1 April 2015
Charge code 0014 3720 0004
Delivered: 1 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
1 September 2014
Charge code 0014 3720 0003
Delivered: 16 September 2014
Status: Outstanding
Persons entitled: Steve Hugh Graham as Trustee of the Bausch & Lomb Pension Plan Richard Norman Marchant as Trustee of the Bausch & Lomb Pension Plan
Description: Contains fixed charge…
22 May 2014
Charge code 0014 3720 0002
Delivered: 30 May 2014
Status: Outstanding
Persons entitled: Goldman Sachs Lending Partners Llc-Collateral Agent and Trustee
Description: Contains fixed charge…
16 July 1987
Letter of set off
Delivered: 30 July 1987
Status: Satisfied on 23 February 2008
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums for the time being standing to the credit…