About

Registered Number: 00715401
Date of Incorporation: 14/02/1962 (62 years and 2 months ago)
Company Status: Active
Registered Address: Meridien House, 69-71 Clarendon Road, Watford, Herts, WD17 1DS

 

Based in Watford, Galderma (U.K.) Ltd was setup in 1962, it has a status of "Active". There are 24 directors listed as Botha, Yolinda Franciska, Dittrich, Thomas Johannes Will, Tretyakova, Alexandra, Armitage, Julian, Bootle, William John, D'aniello, Angelo, Hulot, Didier Pierre Guslain Joseph, Mackenzie, William, Schofield, Brant, Antunes, Humberto, Dickinson, John, Draaijer, Albert, Draaijer, Albert, Faivre, Yves, Fournier, Francois, Koster, Torsten, Libmann, Pierre, Monges, Viviane Rosine Francoise, Ongen, Can Davut, Potgieter, Larry, Streit, Pierre Francois, Thiberge, Olivier, Vincent, Claude Jean, Wilson, Sandra Lynn for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOTHA, Yolinda Franciska 04 October 2019 - 1
DITTRICH, Thomas Johannes Will 04 October 2019 - 1
TRETYAKOVA, Alexandra 04 October 2016 - 1
ANTUNES, Humberto 01 October 2004 27 June 2006 1
DICKINSON, John 18 October 1995 03 May 2005 1
DRAAIJER, Albert 01 September 2009 01 April 2015 1
DRAAIJER, Albert 03 September 2001 01 October 2004 1
FAIVRE, Yves 01 October 1993 18 October 1995 1
FOURNIER, Francois 16 December 2005 01 September 2009 1
KOSTER, Torsten 27 April 2015 21 December 2015 1
LIBMANN, Pierre 03 May 2005 31 March 2011 1
MONGES, Viviane Rosine Francoise 28 October 2011 01 April 2015 1
ONGEN, Can Davut 27 April 2015 01 July 2020 1
POTGIETER, Larry 03 September 2001 04 October 2016 1
STREIT, Pierre Francois 21 December 2015 06 September 2018 1
THIBERGE, Olivier 01 October 2004 16 December 2005 1
VINCENT, Claude Jean 18 October 1995 31 March 2000 1
WILSON, Sandra Lynn 31 March 2000 31 August 2000 1
Secretary Name Appointed Resigned Total Appointments
ARMITAGE, Julian 04 October 2016 12 January 2018 1
BOOTLE, William John 01 June 2006 04 October 2016 1
D'ANIELLO, Angelo 31 December 1997 31 March 2000 1
HULOT, Didier Pierre Guslain Joseph 19 July 2005 01 June 2006 1
MACKENZIE, William 02 June 2003 19 July 2005 1
SCHOFIELD, Brant 03 April 2000 02 June 2003 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 02 July 2020
MR01 - N/A 29 January 2020
CS01 - N/A 19 December 2019
PSC07 - N/A 19 December 2019
PSC02 - N/A 19 December 2019
AP01 - Appointment of director 06 November 2019
AP01 - Appointment of director 05 November 2019
TM01 - Termination of appointment of director 05 November 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 27 December 2018
AP01 - Appointment of director 18 December 2018
TM01 - Termination of appointment of director 23 November 2018
AA - Annual Accounts 12 June 2018
TM02 - Termination of appointment of secretary 02 February 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 14 December 2016
TM02 - Termination of appointment of secretary 17 November 2016
TM01 - Termination of appointment of director 17 November 2016
AP03 - Appointment of secretary 17 November 2016
AP01 - Appointment of director 17 November 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 29 April 2016
AP01 - Appointment of director 23 December 2015
TM01 - Termination of appointment of director 21 December 2015
AA - Annual Accounts 12 June 2015
AP01 - Appointment of director 28 April 2015
AP01 - Appointment of director 28 April 2015
AP01 - Appointment of director 27 April 2015
TM01 - Termination of appointment of director 02 April 2015
TM01 - Termination of appointment of director 02 April 2015
AR01 - Annual Return 02 March 2015
MISC - Miscellaneous document 15 October 2014
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 06 March 2012
AP01 - Appointment of director 21 December 2011
TM01 - Termination of appointment of director 24 November 2011
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 01 March 2011
CH03 - Change of particulars for secretary 01 March 2011
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AP01 - Appointment of director 12 February 2010
TM01 - Termination of appointment of director 12 February 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 12 October 2007
363s - Annual Return 21 April 2007
288c - Notice of change of directors or secretaries or in their particulars 27 February 2007
AA - Annual Accounts 13 October 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
363s - Annual Return 22 March 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
287 - Change in situation or address of Registered Office 17 January 2006
AA - Annual Accounts 03 November 2005
288b - Notice of resignation of directors or secretaries 15 August 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
288b - Notice of resignation of directors or secretaries 30 June 2005
288a - Notice of appointment of directors or secretaries 30 June 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
288b - Notice of resignation of directors or secretaries 29 June 2005
363s - Annual Return 05 April 2005
288a - Notice of appointment of directors or secretaries 19 November 2004
288a - Notice of appointment of directors or secretaries 19 November 2004
288b - Notice of resignation of directors or secretaries 19 November 2004
288b - Notice of resignation of directors or secretaries 19 November 2004
AA - Annual Accounts 02 November 2004
363s - Annual Return 01 April 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
AA - Annual Accounts 08 June 2003
363s - Annual Return 07 April 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 18 March 2002
AA - Annual Accounts 31 October 2001
288c - Notice of change of directors or secretaries or in their particulars 19 October 2001
288a - Notice of appointment of directors or secretaries 19 September 2001
288a - Notice of appointment of directors or secretaries 19 September 2001
287 - Change in situation or address of Registered Office 02 July 2001
363s - Annual Return 26 April 2001
395 - Particulars of a mortgage or charge 08 March 2001
AA - Annual Accounts 19 October 2000
288b - Notice of resignation of directors or secretaries 14 September 2000
288b - Notice of resignation of directors or secretaries 11 July 2000
288b - Notice of resignation of directors or secretaries 11 July 2000
288a - Notice of appointment of directors or secretaries 11 July 2000
288a - Notice of appointment of directors or secretaries 11 July 2000
363s - Annual Return 04 April 2000
AA - Annual Accounts 01 May 1999
363a - Annual Return 30 March 1999
287 - Change in situation or address of Registered Office 04 November 1998
AA - Annual Accounts 28 October 1998
363s - Annual Return 24 July 1998
RESOLUTIONS - N/A 09 February 1998
RESOLUTIONS - N/A 09 February 1998
RESOLUTIONS - N/A 09 February 1998
MEM/ARTS - N/A 09 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 1998
123 - Notice of increase in nominal capital 09 February 1998
288a - Notice of appointment of directors or secretaries 02 February 1998
288b - Notice of resignation of directors or secretaries 02 February 1998
AA - Annual Accounts 31 October 1997
363a - Annual Return 24 March 1997
AA - Annual Accounts 11 October 1996
363a - Annual Return 28 March 1996
288 - N/A 14 November 1995
288 - N/A 14 November 1995
AA - Annual Accounts 31 October 1995
288 - N/A 04 October 1995
287 - Change in situation or address of Registered Office 18 April 1995
363s - Annual Return 07 April 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 01 November 1994
288 - N/A 10 May 1994
288 - N/A 10 May 1994
288 - N/A 10 May 1994
363s - Annual Return 10 May 1994
AA - Annual Accounts 09 November 1993
363s - Annual Return 02 April 1993
AA - Annual Accounts 04 August 1992
363b - Annual Return 02 April 1992
RESOLUTIONS - N/A 11 November 1991
RESOLUTIONS - N/A 11 November 1991
RESOLUTIONS - N/A 11 November 1991
RESOLUTIONS - N/A 11 November 1991
288 - N/A 11 November 1991
AA - Annual Accounts 05 November 1991
363a - Annual Return 07 April 1991
363 - Annual Return 14 August 1990
AA - Annual Accounts 30 July 1990
RESOLUTIONS - N/A 19 January 1990
RESOLUTIONS - N/A 19 January 1990
RESOLUTIONS - N/A 19 January 1990
288 - N/A 19 January 1990
288 - N/A 19 January 1990
287 - Change in situation or address of Registered Office 19 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 1990
123 - Notice of increase in nominal capital 19 January 1990
288 - N/A 12 December 1989
288 - N/A 05 December 1989
CERTNM - Change of name certificate 24 November 1989
287 - Change in situation or address of Registered Office 20 November 1989
288 - N/A 20 November 1989
288 - N/A 20 November 1989
363 - Annual Return 31 August 1989
AA - Annual Accounts 16 August 1989
288 - N/A 29 March 1989
288 - N/A 27 February 1989
288 - N/A 08 February 1989
288 - N/A 25 January 1989
363 - Annual Return 11 July 1988
AA - Annual Accounts 27 June 1988
363 - Annual Return 19 August 1987
AA - Annual Accounts 14 August 1987
287 - Change in situation or address of Registered Office 15 June 1987
AA - Annual Accounts 21 June 1986
363 - Annual Return 21 June 1986
288 - N/A 05 June 1986
MISC - Miscellaneous document 14 February 1962

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 January 2020 Outstanding

N/A

Rent deposit deed 28 February 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.