Background WavePink WaveYellow Wave

LONZA GROUP UK LTD (02550962)

LONZA GROUP UK LTD (02550962) is an active UK company. incorporated on 23 October 1990. with registered office in Berkshire. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. LONZA GROUP UK LTD has been registered for 35 years. Current directors include GEIER-CIBIN, Ralf Manfred, SCHWALLER, Johann Claude.

Company Number
02550962
Status
active
Type
ltd
Incorporated
23 October 1990
Age
35 years
Address
228 Bath Road, Berkshire, SL1 4DX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
GEIER-CIBIN, Ralf Manfred, SCHWALLER, Johann Claude
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONZA GROUP UK LTD

LONZA GROUP UK LTD is an active company incorporated on 23 October 1990 with the registered office located in Berkshire. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. LONZA GROUP UK LTD was registered 35 years ago.(SIC: 64202)

Status

active

Active since 35 years ago

Company No

02550962

LTD Company

Age

35 Years

Incorporated 23 October 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 June 2025 (9 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 25 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

LUSTRETEX LIMITED
From: 17 December 1990To: 23 September 1999
OVAL (669) LIMITED
From: 23 October 1990To: 17 December 1990
Contact
Address

228 Bath Road Slough Berkshire, SL1 4DX,

Timeline

13 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Oct 90
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Jun 21
Director Joined
Jul 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Jun 24
Director Joined
Jun 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

COOP, Richard Paul

Active
228 Bath Road, BerkshireSL1 4DX
Secretary
Appointed 26 Apr 2024

GEIER-CIBIN, Ralf Manfred

Active
Bath Road, Slough BerkshireSL1 4DX
Born August 1962
Director
Appointed 13 Dec 2021

SCHWALLER, Johann Claude

Active
228 Bath Road, BerkshireSL1 4DX
Born February 1993
Director
Appointed 01 May 2024

ANTHONY WILKINSON, Katherine Frances

Resigned
Cranbrook 65 Long Ashton Road, BristolBS41 9HW
Secretary
Appointed 08 Sept 1999
Resigned 15 Dec 2000

EDGELL, Jonathan William Farley

Resigned
3 Dunnock Way, ReadingRG10 8LR
Secretary
Appointed N/A
Resigned 08 Sept 1999

KENNEDY, Gerard

Resigned
228 Bath Road, BerkshireSL1 4DX
Secretary
Appointed 31 Jul 2003
Resigned 26 Apr 2024

SYMES, Judith Ann

Resigned
15 Prebend Mansions, LondonW4 2LU
Secretary
Appointed 15 Dec 2000
Resigned 31 Jul 2003

ANTHONY WILKINSON, Katherine Frances

Resigned
Cranbrook 65 Long Ashton Road, BristolBS41 9HW
Born June 1965
Director
Appointed 08 Sept 1999
Resigned 15 Dec 2000

BAKER, Stephen Martin

Resigned
228 Bath Road, BerkshireSL1 4DX
Born April 1955
Director
Appointed 15 Mar 2016
Resigned 18 Jun 2017

BALDI, Alessandro, Vice President

Resigned
Im Grund 1, Ebmatingen
Born August 1952
Director
Appointed 15 Dec 2000
Resigned 20 Dec 2001

BLOOMFIELD, Terence James

Resigned
Windaby Whyburn Lane, NottinghamNG15 6QN
Born August 1939
Director
Appointed N/A
Resigned 31 Jul 1996

CARBERRY, Thomas

Resigned
1 Heather Close, Sonning CommonRG4 9EF
Born November 1947
Director
Appointed 31 Jul 1996
Resigned 08 Sept 1999

CARTER, Nicholas Thomas

Resigned
Wheldon Road, CastlefordWF10 2JT
Born August 1981
Director
Appointed 18 Jun 2017
Resigned 01 Jul 2021

CHAKRAWERTTI, Sandeepan

Resigned
228 Bath Road, BerkshireSL1 4DX
Born March 1986
Director
Appointed 01 Jul 2021
Resigned 01 May 2024

CRIPPS, Paul Anthony

Resigned
Wicks Cottage, MarlboroughSN8 4NQ
Born November 1953
Director
Appointed N/A
Resigned 26 Jul 1994

EDGELL, Jonathan William Farley

Resigned
3 Dunnock Way, ReadingRG10 8LR
Born November 1944
Director
Appointed N/A
Resigned 08 Sept 1999

GEIER CIBIN, Ralf

Resigned
27 Gardiner Close, AbingdonOX14 3YA
Born August 1962
Director
Appointed 15 Dec 2000
Resigned 30 Apr 2009

HAAG, Toralf, Dr

Resigned
Gossler Park 20, HamburgFOREIGN
Born March 1966
Director
Appointed 30 Aug 2005
Resigned 15 Mar 2016

KILBRIDE, Timothy Lawrence

Resigned
The Old Vicarage, BristolBS39 4EG
Born June 1961
Director
Appointed 08 Sept 1999
Resigned 15 Dec 2000

OPRANDI, Peter

Resigned
September Drive, Nh
Born June 1968
Director
Appointed 30 Apr 2009
Resigned 02 Apr 2015

ROBINSON, Edward Raymond

Resigned
25 Monks Road, Virginia WaterGU25 4RR
Born July 1952
Director
Appointed 08 Sept 1999
Resigned 01 Sept 2000

RUPP, Richard Helmut

Resigned
Baselblick 1, 79540 Loerrach
Born June 1947
Director
Appointed 15 Dec 2000
Resigned 09 May 2002

SAVITZKY, Rodolfo

Resigned
38 Muenchensteinerstrasse, Basel
Born March 1962
Director
Appointed 02 Apr 2015
Resigned 30 Nov 2021

SYMES, Judith Ann

Resigned
15 Prebend Mansions, LondonW4 2LU
Born November 1963
Director
Appointed 08 Sept 1999
Resigned 15 Dec 2000

WAIBEL, Roland Michael, Dr

Resigned
Hasenrain 36, Therwil
Born April 1958
Director
Appointed 20 Dec 2001
Resigned 30 Aug 2005

Persons with significant control

1

Münchensteinerstrasse, BaselCH4052

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jul 2024
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 June 2025
AAAnnual Accounts
Accounts With Accounts Type Full
11 July 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
10 July 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
9 July 2024
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
17 May 2022
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2020
CH01Change of Director Details
Accounts With Accounts Type Full
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2019
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
5 January 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Accounts With Accounts Type Full
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Full
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Accounts With Accounts Type Group
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Legacy
25 June 2009
363aAnnual Return
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
26 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 May 2009
AAAnnual Accounts
Accounts With Accounts Type Group
3 October 2008
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Legacy
21 July 2008
288cChange of Particulars
Accounts With Accounts Type Group
2 November 2007
AAAnnual Accounts
Legacy
28 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 August 2006
AAAnnual Accounts
Legacy
6 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 February 2006
AAAnnual Accounts
Legacy
2 November 2005
244244
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
7 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 November 2004
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 October 2003
AAAnnual Accounts
Legacy
27 September 2003
288aAppointment of Director or Secretary
Legacy
27 September 2003
288bResignation of Director or Secretary
Legacy
24 June 2003
363sAnnual Return (shuttle)
Legacy
8 June 2003
287Change of Registered Office
Accounts With Accounts Type Group
1 November 2002
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
16 June 2002
AUDAUD
Legacy
20 May 2002
288bResignation of Director or Secretary
Legacy
27 December 2001
288aAppointment of Director or Secretary
Legacy
27 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Group
29 October 2001
AAAnnual Accounts
Legacy
22 May 2001
363sAnnual Return (shuttle)
Legacy
30 March 2001
288aAppointment of Director or Secretary
Legacy
30 March 2001
287Change of Registered Office
Accounts Amended With Accounts Type Full Group
19 February 2001
AAMDAAMD
Legacy
19 January 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
288bResignation of Director or Secretary
Legacy
15 January 2001
288bResignation of Director or Secretary
Legacy
15 January 2001
288bResignation of Director or Secretary
Legacy
31 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
30 October 2000
AAAnnual Accounts
Legacy
16 June 2000
363sAnnual Return (shuttle)
Legacy
13 October 1999
88(2)R88(2)R
Resolution
6 October 1999
RESOLUTIONSResolutions
Resolution
6 October 1999
RESOLUTIONSResolutions
Legacy
6 October 1999
123Notice of Increase in Nominal Capital
Legacy
30 September 1999
287Change of Registered Office
Legacy
29 September 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 September 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 September 1999
288aAppointment of Director or Secretary
Legacy
10 September 1999
288aAppointment of Director or Secretary
Legacy
10 September 1999
288aAppointment of Director or Secretary
Legacy
10 September 1999
288bResignation of Director or Secretary
Legacy
10 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 August 1999
AAAnnual Accounts
Legacy
30 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 October 1998
AAAnnual Accounts
Legacy
29 June 1998
363sAnnual Return (shuttle)
Resolution
26 October 1997
RESOLUTIONSResolutions
Resolution
26 October 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 October 1997
AAAnnual Accounts
Legacy
3 July 1997
363sAnnual Return (shuttle)
Legacy
13 December 1996
288cChange of Particulars
Legacy
28 August 1996
288288
Legacy
28 August 1996
288288
Accounts With Accounts Type Dormant
2 July 1996
AAAnnual Accounts
Legacy
2 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 July 1995
AAAnnual Accounts
Legacy
4 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Auditors Resignation Company
1 November 1994
AUDAUD
Accounts With Accounts Type Dormant
13 October 1994
AAAnnual Accounts
Legacy
15 August 1994
288288
Legacy
13 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 June 1993
AAAnnual Accounts
Legacy
21 June 1993
363sAnnual Return (shuttle)
Legacy
1 November 1992
363b363b
Legacy
9 September 1992
288288
Accounts With Accounts Type Dormant
18 August 1992
AAAnnual Accounts
Resolution
18 August 1992
RESOLUTIONSResolutions
Resolution
18 August 1992
RESOLUTIONSResolutions
Legacy
21 April 1992
288288
Legacy
23 December 1991
363b363b
Legacy
15 August 1991
288288
Legacy
15 August 1991
288288
Legacy
15 August 1991
288288
Legacy
15 August 1991
287Change of Registered Office
Legacy
27 June 1991
224224
Certificate Change Of Name Company
14 December 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 December 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 October 1990
NEWINCIncorporation