Background WavePink WaveYellow Wave

NOBEL BIOCARE U.K. LIMITED (01827965)

NOBEL BIOCARE U.K. LIMITED (01827965) is an active UK company. incorporated on 27 June 1984. with registered office in Uxbridge. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. NOBEL BIOCARE U.K. LIMITED has been registered for 41 years. Current directors include PERRET, Patrick.

Company Number
01827965
Status
active
Type
ltd
Incorporated
27 June 1984
Age
41 years
Address
Orega Stockley Park 4 Longwalk Road, Uxbridge, UB11 1FE
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
PERRET, Patrick
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOBEL BIOCARE U.K. LIMITED

NOBEL BIOCARE U.K. LIMITED is an active company incorporated on 27 June 1984 with the registered office located in Uxbridge. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. NOBEL BIOCARE U.K. LIMITED was registered 41 years ago.(SIC: 32500)

Status

active

Active since 41 years ago

Company No

01827965

LTD Company

Age

41 Years

Incorporated 27 June 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

NOBELPHARMA U.K. LIMITED
From: 3 October 1988To: 9 May 1996
AUSTENAL DENTAL PRODUCTS LIMITED
From: 27 June 1984To: 3 October 1988
Contact
Address

Orega Stockley Park 4 Longwalk Road Stockley Park Uxbridge, UB11 1FE,

Previous Addresses

The Bower, 4 Roundwood Avenue Stockley Park Hayes Uxbridge UB11 1AF
From: 18 May 2020To: 15 December 2021
3 Furzeground Way Stockley Park Uxbridge Middlesex UB11 1EZ
From: 22 June 2010To: 18 May 2020
Unit 4 the Grand Union Office Park Packet Boat Lane Cowley, Uxbridge Middlesex.. UB8 2GH Uk
From: 27 June 1984To: 22 June 2010
Timeline

31 key events • 2009 - 2024

Funding Officers Ownership
Director Left
Nov 09
Director Joined
Apr 10
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Apr 12
Director Joined
May 12
Director Left
Oct 13
Director Joined
Nov 13
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Feb 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Jun 18
New Owner
Jul 18
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Jun 20
Director Joined
Jun 20
Owner Exit
Aug 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Jul 23
Director Left
Apr 24
0
Funding
29
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

32

1 Active
31 Resigned

PERRET, Patrick

Active
Paul Vaillant Couturier, Ivry Sur Seine
Born May 1966
Director
Appointed 26 Jun 2023

OPANUGA, Olabisi

Resigned
Furzeground Way, UxbridgeUB11 1EZ
Secretary
Appointed 28 Aug 2015
Resigned 15 Jun 2018

SKINNER, James Stephen

Resigned
Thorney Mill Road, IverSL0 9AR
Secretary
Appointed N/A
Resigned 28 Aug 2015

BANKS, Christopher John

Resigned
14 Holmes Road, TwickenhamTW1 4RE
Born December 1943
Director
Appointed N/A
Resigned 03 Apr 1995

BOEGLI, Thomas Fritz, Dr

Resigned
41 Muelistrasse, Altendorf
Born July 1956
Director
Appointed 16 Aug 2004
Resigned 31 Mar 2008

BOENDERS, Stefan Louis Francisco

Resigned
Furzeground Way, UxbridgeUB11 1EZ
Born February 1970
Director
Appointed 11 Aug 2008
Resigned 15 Aug 2011

CAGGIULA, Maria Luisa

Resigned
Pregassona6963
Born October 1970
Director
Appointed 26 Apr 2022
Resigned 12 Aug 2022

CANEPA, Hedwig Heliane

Resigned
15 Zimmerbergstrasse, Ruschlikon
Born February 1948
Director
Appointed 16 Aug 2004
Resigned 31 Aug 2007

DANIEL, Natascha Maria

Resigned
4 Longwalk Road, UxbridgeUB11 1FE
Born May 1970
Director
Appointed 01 Jan 2022
Resigned 26 Apr 2022

ENRIQUE, Saldivar Marquez

Resigned
Stockley Park, UxbridgeUB11 1AF
Born July 1970
Director
Appointed 10 Mar 2017
Resigned 28 Feb 2020

GUTEDEL, Jacques Claude

Resigned
Gummenweg, Rumisberg4539
Born October 1959
Director
Appointed 31 Mar 2008
Resigned 11 Aug 2008

HENRIKSON, Lars

Resigned
Blabarsvagen 5, MolnlyckeFOREIGN
Born February 1955
Director
Appointed 01 Oct 1991
Resigned 03 Apr 1995

HIGGINBOTHAM, Peter Martyn

Resigned
Peasmore, NewburyRG207JP
Born May 1956
Director
Appointed 22 Aug 2008
Resigned 23 Oct 2009

JOHANSSON, Ulf Jan Hakan

Resigned
Mellangatan 3, Gotenborg41301
Born June 1958
Director
Appointed 03 Apr 1995
Resigned 10 Dec 2001

JOHNSON, Camilla Asa, Elisabeth

Resigned
Vastra Hamgatan, GoteborgSE-411 17
Born July 1969
Director
Appointed 15 Aug 2011
Resigned 17 Aug 2015

KROMLI, Karl Mikael

Resigned
Korvettgatan 10, V Frolunda42674
Born March 1962
Director
Appointed 21 Jul 1999
Resigned 10 Dec 2001

LLEWELYN, Aled John

Resigned
The Barn, ManningtreeCO11 1NY
Born January 1960
Director
Appointed 16 Aug 2004
Resigned 16 Jun 2008

MOLLER, Jan

Resigned
Burtons Hollow Burtons Lane, Chalfont St GilesHP8 4BA
Born February 1944
Director
Appointed 28 Apr 1998
Resigned 31 Dec 2000

NILSSON, Melker

Resigned
August Wood, Gerrards CrossSL9 7PF
Born September 1960
Director
Appointed 01 Mar 2001
Resigned 16 Aug 2004

OCHSNER, Alexander Johannes

Resigned
Zurich-Flughafen, Kloten8302
Born March 1964
Director
Appointed 15 Aug 2011
Resigned 09 Apr 2012

OLSEN, Thomas

Resigned
13099 Arapaho Road, Rancho Cucamonga91739
Born October 1957
Director
Appointed 05 Dec 2001
Resigned 16 Aug 2004

OPANUGA, Olabisi Olumide

Resigned
Furzeground Way, UxbridgeUB11 1EZ
Born December 1977
Director
Appointed 28 Aug 2015
Resigned 15 Jun 2018

PRANJIVAN, Kishore

Resigned
Furzeground Way, UxbridgeUB11 1EZ
Born November 1959
Director
Appointed 01 Nov 2013
Resigned 10 Mar 2017

SKINNER, James Stephen

Resigned
Furzeground Way, UxbridgeUB11 1EZ
Born September 1950
Director
Appointed 01 May 2012
Resigned 04 Sept 2015

STAHLE, Chris

Resigned
Stockley Park, UxbridgeUB11 1FE
Born February 1979
Director
Appointed 12 Jul 2022
Resigned 26 Jun 2023

STROMBERG, Lars Fredrik

Resigned
4 Longwalk Road, UxbridgeUB11 1FE
Born November 1973
Director
Appointed 28 Feb 2020
Resigned 12 Jul 2022

SUNDEAUS, Harrieth Eva Elisabeth

Resigned
Kungsportsavenn 25, Gothenburg41136
Born October 1956
Director
Appointed 06 Dec 2001
Resigned 16 Aug 2004

SUNDQUIST, Jan

Resigned
Transformator V 10, 43041 WullavinFOREIGN
Born May 1958
Director
Appointed N/A
Resigned 23 Jul 1999

TENGBERG, Eva Carin

Resigned
Osterjarn 1, Partille 43370FOREIGN
Born July 1948
Director
Appointed N/A
Resigned 01 Oct 1991

THONI, David

Resigned
Furzeground Way, UxbridgeUB11 1EZ
Born January 1965
Director
Appointed 12 Apr 2010
Resigned 30 Sept 2013

WARD, Keith Graham

Resigned
Windmill Business Village, Sunbry On ThamesTW16 7DY
Born October 1953
Director
Appointed 17 Aug 2015
Resigned 19 Aug 2019

WARD, Philip John

Resigned
4 Longwalk Road, UxbridgeUB11 1FE
Born December 1966
Director
Appointed 19 Aug 2019
Resigned 01 Jan 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Enrique Marquez Saldivar

Ceased
4 Longwalk Road, UxbridgeUB11 1FE
Born July 1970

Nature of Control

Significant influence or control
Notified 05 Jul 2018
Ceased 05 Jul 2018
4 Longwalk Road, UxbridgeUB11 1FE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

182

Accounts With Accounts Type Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Change To A Person With Significant Control
8 February 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
23 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 December 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
11 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 August 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 May 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2019
AAAnnual Accounts
Accounts With Accounts Type Full
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
5 July 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 June 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
1 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Auditors Resignation Company
30 September 2015
AUDAUD
Auditors Resignation Company
18 September 2015
AUDAUD
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 August 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Change Person Secretary Company With Change Date
22 July 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Accounts With Accounts Type Full
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Full
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 June 2010
AD01Change of Registered Office Address
Legacy
15 June 2010
MG01MG01
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
22 October 2009
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Legacy
10 August 2009
353353
Legacy
10 August 2009
287Change of Registered Office
Legacy
10 August 2009
190190
Legacy
21 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 September 2008
AAAnnual Accounts
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
20 August 2008
288bResignation of Director or Secretary
Legacy
12 August 2008
363aAnnual Return
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 2007
AAAnnual Accounts
Legacy
11 September 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
363aAnnual Return
Accounts With Accounts Type Full
10 October 2006
AAAnnual Accounts
Legacy
11 August 2006
363aAnnual Return
Accounts With Accounts Type Full
26 September 2005
AAAnnual Accounts
Legacy
5 August 2005
363aAnnual Return
Legacy
20 August 2004
288aAppointment of Director or Secretary
Legacy
20 August 2004
288aAppointment of Director or Secretary
Legacy
20 August 2004
288aAppointment of Director or Secretary
Legacy
20 August 2004
288bResignation of Director or Secretary
Legacy
20 August 2004
288bResignation of Director or Secretary
Legacy
20 August 2004
288bResignation of Director or Secretary
Legacy
19 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 2004
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 2003
AAAnnual Accounts
Legacy
24 July 2003
363sAnnual Return (shuttle)
Memorandum Articles
17 July 2003
MEM/ARTSMEM/ARTS
Resolution
20 January 2003
RESOLUTIONSResolutions
Resolution
20 January 2003
RESOLUTIONSResolutions
Miscellaneous
20 January 2003
MISCMISC
Legacy
6 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2002
AAAnnual Accounts
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
21 December 2001
288bResignation of Director or Secretary
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
19 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2001
AAAnnual Accounts
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
30 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 November 2000
AAAnnual Accounts
Legacy
26 October 2000
244244
Resolution
27 September 2000
RESOLUTIONSResolutions
Auditors Resignation Company
31 August 2000
AUDAUD
Legacy
24 July 2000
363sAnnual Return (shuttle)
Legacy
7 September 1999
288aAppointment of Director or Secretary
Legacy
7 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 July 1999
AAAnnual Accounts
Legacy
26 July 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
15 December 1998
AUDAUD
Accounts With Accounts Type Full
24 August 1998
AAAnnual Accounts
Legacy
24 August 1998
363sAnnual Return (shuttle)
Legacy
18 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 July 1997
AAAnnual Accounts
Legacy
28 July 1997
363sAnnual Return (shuttle)
Resolution
22 November 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 August 1996
AAAnnual Accounts
Legacy
20 August 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
8 May 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 July 1995
AAAnnual Accounts
Legacy
27 July 1995
363sAnnual Return (shuttle)
Legacy
10 April 1995
288288
Legacy
10 April 1995
288288
Accounts With Accounts Type Full
26 July 1994
AAAnnual Accounts
Legacy
26 July 1994
363sAnnual Return (shuttle)
Resolution
24 June 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 July 1993
AAAnnual Accounts
Legacy
23 July 1993
363sAnnual Return (shuttle)
Resolution
18 May 1993
RESOLUTIONSResolutions
Resolution
18 May 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 November 1992
AAAnnual Accounts
Legacy
24 July 1992
363sAnnual Return (shuttle)
Legacy
9 June 1992
287Change of Registered Office
Legacy
14 January 1992
88(2)R88(2)R
Resolution
23 December 1991
RESOLUTIONSResolutions
Resolution
23 December 1991
RESOLUTIONSResolutions
Resolution
23 December 1991
RESOLUTIONSResolutions
Legacy
23 December 1991
123Notice of Increase in Nominal Capital
Legacy
11 November 1991
288288
Accounts With Accounts Type Full
25 July 1991
AAAnnual Accounts
Legacy
25 July 1991
363b363b
Legacy
21 February 1991
288288
Legacy
21 February 1991
288288
Accounts With Accounts Type Full
7 September 1990
AAAnnual Accounts
Legacy
7 September 1990
363363
Legacy
6 June 1990
288288
Legacy
27 November 1989
363363
Accounts With Accounts Type Full
25 October 1989
AAAnnual Accounts
Legacy
16 October 1989
403aParticulars of Charge Subject to s859A
Legacy
17 February 1989
288288
Legacy
8 November 1988
363363
Accounts With Made Up Date
26 October 1988
AAAnnual Accounts
Legacy
12 October 1988
288288
Legacy
12 October 1988
288288
Legacy
12 October 1988
288288
Certificate Change Of Name Company
30 September 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 February 1988
363363
Accounts With Accounts Type Full
4 January 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
15 September 1986
AAAnnual Accounts
Legacy
15 September 1986
363363