Coherent (UK) Ltd was founded on 15 December 1970, it has a status of "Active". The current directors of the business are Beaman, Roger Alan, Dimarco, Bret, Dorman, Christopher, Dr, Hunter, Daniel Allen, Mcpeek, Mitchell Arnold, Walenski, Franz-josef, Verney, Jean Margaret, Ambroseo, John R, Anthony, Robert Byron, Baksh, Mustapha, Cousins, David, Gauthier, Henry, Gleeson, Richard Gerard, Lenihan, John Francis, Pelaprat, Jean Michel, Quillinan, Robert Joseph, Simonet, Helene. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DIMARCO, Bret | 14 April 2008 | - | 1 |
DORMAN, Christopher, Dr | 15 August 2019 | - | 1 |
HUNTER, Daniel Allen | 14 April 2016 | - | 1 |
MCPEEK, Mitchell Arnold | 17 June 2013 | - | 1 |
WALENSKI, Franz-Josef | 15 August 2019 | - | 1 |
AMBROSEO, John R | 14 October 2002 | 14 April 2008 | 1 |
ANTHONY, Robert Byron | 30 June 1996 | 23 April 2013 | 1 |
BAKSH, Mustapha | N/A | 25 January 1994 | 1 |
COUSINS, David | 06 January 1993 | 31 October 2003 | 1 |
GAUTHIER, Henry | N/A | 24 May 1999 | 1 |
GLEESON, Richard Gerard | N/A | 15 August 2019 | 1 |
LENIHAN, John Francis | N/A | 24 July 1998 | 1 |
PELAPRAT, Jean Michel | N/A | 01 July 1995 | 1 |
QUILLINAN, Robert Joseph | N/A | 14 October 2002 | 1 |
SIMONET, Helene | 14 October 2002 | 14 April 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEAMAN, Roger Alan | 31 October 2003 | - | 1 |
VERNEY, Jean Margaret | 17 January 2000 | 01 May 2001 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 26 August 2020 | |
CS01 - N/A | 26 May 2020 | |
AD01 - Change of registered office address | 06 December 2019 | |
AP01 - Appointment of director | 09 September 2019 | |
AP01 - Appointment of director | 09 September 2019 | |
TM01 - Termination of appointment of director | 09 September 2019 | |
AA - Annual Accounts | 08 July 2019 | |
CS01 - N/A | 26 June 2019 | |
CS01 - N/A | 31 May 2018 | |
AA - Annual Accounts | 25 April 2018 | |
SH01 - Return of Allotment of shares | 03 August 2017 | |
RESOLUTIONS - N/A | 28 July 2017 | |
AA - Annual Accounts | 14 July 2017 | |
CS01 - N/A | 31 May 2017 | |
MR01 - N/A | 12 November 2016 | |
MR01 - N/A | 09 November 2016 | |
RESOLUTIONS - N/A | 27 October 2016 | |
CC04 - Statement of companies objects | 27 October 2016 | |
SH08 - Notice of name or other designation of class of shares | 24 October 2016 | |
MR04 - N/A | 29 September 2016 | |
AA - Annual Accounts | 06 July 2016 | |
AR01 - Annual Return | 31 May 2016 | |
AP01 - Appointment of director | 15 April 2016 | |
TM01 - Termination of appointment of director | 14 April 2016 | |
AR01 - Annual Return | 06 July 2015 | |
AA - Annual Accounts | 01 July 2015 | |
AR01 - Annual Return | 28 May 2014 | |
AA - Annual Accounts | 07 April 2014 | |
AP01 - Appointment of director | 02 July 2013 | |
AA - Annual Accounts | 28 June 2013 | |
AR01 - Annual Return | 29 May 2013 | |
TM01 - Termination of appointment of director | 03 May 2013 | |
AR01 - Annual Return | 30 May 2012 | |
AA - Annual Accounts | 27 March 2012 | |
AA - Annual Accounts | 05 July 2011 | |
AR01 - Annual Return | 25 May 2011 | |
AA - Annual Accounts | 04 August 2010 | |
AR01 - Annual Return | 25 May 2010 | |
CH01 - Change of particulars for director | 25 May 2010 | |
AA - Annual Accounts | 30 July 2009 | |
363a - Annual Return | 08 June 2009 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 04 August 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 04 August 2008 | |
AA - Annual Accounts | 01 August 2008 | |
363a - Annual Return | 30 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 May 2008 | |
288b - Notice of resignation of directors or secretaries | 22 May 2008 | |
288a - Notice of appointment of directors or secretaries | 22 May 2008 | |
363a - Annual Return | 29 May 2007 | |
AA - Annual Accounts | 16 April 2007 | |
AA - Annual Accounts | 21 July 2006 | |
363a - Annual Return | 25 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 May 2006 | |
AA - Annual Accounts | 21 July 2005 | |
363s - Annual Return | 25 May 2005 | |
287 - Change in situation or address of Registered Office | 23 November 2004 | |
AA - Annual Accounts | 04 October 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 13 July 2004 | |
363s - Annual Return | 26 May 2004 | |
288b - Notice of resignation of directors or secretaries | 12 November 2003 | |
288a - Notice of appointment of directors or secretaries | 12 November 2003 | |
363s - Annual Return | 05 June 2003 | |
AA - Annual Accounts | 18 December 2002 | |
288b - Notice of resignation of directors or secretaries | 30 October 2002 | |
288a - Notice of appointment of directors or secretaries | 30 October 2002 | |
288a - Notice of appointment of directors or secretaries | 30 October 2002 | |
363s - Annual Return | 01 June 2002 | |
AA - Annual Accounts | 14 January 2002 | |
288b - Notice of resignation of directors or secretaries | 14 November 2001 | |
363s - Annual Return | 21 June 2001 | |
AA - Annual Accounts | 09 March 2001 | |
363s - Annual Return | 31 May 2000 | |
AA - Annual Accounts | 31 March 2000 | |
287 - Change in situation or address of Registered Office | 27 January 2000 | |
288a - Notice of appointment of directors or secretaries | 27 January 2000 | |
AA - Annual Accounts | 23 July 1999 | |
363s - Annual Return | 28 May 1999 | |
288b - Notice of resignation of directors or secretaries | 28 May 1999 | |
288b - Notice of resignation of directors or secretaries | 28 July 1998 | |
363s - Annual Return | 25 June 1998 | |
AA - Annual Accounts | 10 March 1998 | |
363s - Annual Return | 12 June 1997 | |
AA - Annual Accounts | 17 March 1997 | |
288 - N/A | 13 August 1996 | |
363s - Annual Return | 01 July 1996 | |
AA - Annual Accounts | 19 March 1996 | |
288 - N/A | 12 July 1995 | |
363s - Annual Return | 12 May 1995 | |
AA - Annual Accounts | 19 April 1995 | |
RESOLUTIONS - N/A | 06 October 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 October 1994 | |
123 - Notice of increase in nominal capital | 06 October 1994 | |
363s - Annual Return | 21 July 1994 | |
AA - Annual Accounts | 21 July 1994 | |
288 - N/A | 09 February 1994 | |
AUD - Auditor's letter of resignation | 18 October 1993 | |
363s - Annual Return | 25 May 1993 | |
AA - Annual Accounts | 27 April 1993 | |
288 - N/A | 15 January 1993 | |
363b - Annual Return | 31 May 1992 | |
363(287) - N/A | 31 May 1992 | |
288 - N/A | 26 May 1992 | |
AA - Annual Accounts | 01 May 1992 | |
288 - N/A | 25 February 1992 | |
288 - N/A | 20 August 1991 | |
AA - Annual Accounts | 15 July 1991 | |
363a - Annual Return | 28 May 1991 | |
AA - Annual Accounts | 11 September 1990 | |
363 - Annual Return | 11 September 1990 | |
AUD - Auditor's letter of resignation | 14 May 1990 | |
AA - Annual Accounts | 04 October 1989 | |
363 - Annual Return | 04 October 1989 | |
288 - N/A | 09 May 1989 | |
123 - Notice of increase in nominal capital | 05 April 1989 | |
RESOLUTIONS - N/A | 30 March 1989 | |
RESOLUTIONS - N/A | 30 March 1989 | |
RESOLUTIONS - N/A | 30 March 1989 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 30 March 1989 | |
MEM/ARTS - N/A | 29 March 1989 | |
RESOLUTIONS - N/A | 23 March 1989 | |
288 - N/A | 08 November 1988 | |
AA - Annual Accounts | 14 October 1988 | |
363 - Annual Return | 14 October 1988 | |
AA - Annual Accounts | 29 September 1987 | |
363 - Annual Return | 29 September 1987 | |
AA - Annual Accounts | 02 October 1986 | |
363 - Annual Return | 01 October 1986 | |
CERTNM - Change of name certificate | 05 October 1977 | |
395 - Particulars of a mortgage or charge | 21 November 1975 | |
MISC - Miscellaneous document | 15 December 1970 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 November 2016 | Outstanding |
N/A |
A registered charge | 07 November 2016 | Outstanding |
N/A |
Letter of hypothecation. | 14 November 1975 | Fully Satisfied |
N/A |