Background WavePink WaveYellow Wave

LEICA MICROSYSTEMS CAMBRIDGE LIMITED (02690018)

LEICA MICROSYSTEMS CAMBRIDGE LIMITED (02690018) is an active UK company. incorporated on 21 February 1992. with registered office in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. LEICA MICROSYSTEMS CAMBRIDGE LIMITED has been registered for 34 years. Current directors include BEYLOUNI, Walid, EDWARDS, David Lawrence, KARAFIAT, Timo Otto.

Company Number
02690018
Status
active
Type
ltd
Incorporated
21 February 1992
Age
34 years
Address
Unit 4 Blythe Valley Innovation Centre, Solihull, B90 8AJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BEYLOUNI, Walid, EDWARDS, David Lawrence, KARAFIAT, Timo Otto
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEICA MICROSYSTEMS CAMBRIDGE LIMITED

LEICA MICROSYSTEMS CAMBRIDGE LIMITED is an active company incorporated on 21 February 1992 with the registered office located in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. LEICA MICROSYSTEMS CAMBRIDGE LIMITED was registered 34 years ago.(SIC: 74909)

Status

active

Active since 34 years ago

Company No

02690018

LTD Company

Age

34 Years

Incorporated 21 February 1992

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 22 September 2025 (7 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

6 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

LEICA MICROSYSTEMS (UK HOLDINGS) LIMITED
From: 5 September 1997To: 31 January 2005
LEICA HOLDINGS LIMITED
From: 26 November 1993To: 5 September 1997
PAPERBUG LIMITED
From: 21 February 1992To: 26 November 1993
Contact
Address

Unit 4 Blythe Valley Innovation Centre Central Boulevard, Blythe Valley Business Park Solihull, B90 8AJ,

Previous Addresses

19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX England
From: 6 December 2021To: 3 October 2023
Lothbury House Newmarket Road Cambridge CB5 8PB
From: 15 February 2012To: 6 December 2021
515 Coldhams Lane Cambridge CB1 3YZ
From: 21 February 1992To: 15 February 2012
Timeline

29 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Feb 92
Funding Round
Jun 10
Director Left
Feb 12
Director Left
Sept 12
Director Joined
Feb 13
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Nov 16
Director Left
Nov 16
Director Left
May 18
Director Joined
Jun 18
Owner Exit
May 19
Director Joined
Jun 20
Director Left
Jun 20
Owner Exit
Aug 21
Director Left
Oct 22
Director Joined
Feb 23
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Jan 26
Director Joined
Feb 26
1
Funding
25
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

BEYLOUNI, Walid

Active
Blythe Valley Innovation Centre, SolihullB90 8AJ
Born February 1975
Director
Appointed 01 Mar 2025

EDWARDS, David Lawrence

Active
Blythe Valley Innovation Centre, SolihullB90 8AJ
Born April 1965
Director
Appointed 01 Jun 2018

KARAFIAT, Timo Otto

Active
Blythe Valley Innovation Centre, SolihullB90 8AJ
Born December 1980
Director
Appointed 06 Feb 2026

EDWARDS, David Lawrence

Resigned
19 Eltisley Avenue, CambridgeCB3 9JG
Secretary
Appointed 30 Jul 2003
Resigned 01 Feb 2019

JASPER, Michelle Louise

Resigned
400 Capability Green, LutonLU1 3LU
Secretary
Appointed 18 Feb 1992
Resigned 23 Aug 1993

PHILLIPS, Katherine Mary

Resigned
26 Lawn Lane, ElyCB6 2RE
Secretary
Appointed 23 Aug 1993
Resigned 09 Jul 1996

POCOCK, Maxwell David

Resigned
New House Old Bank, ElyCB7 4UT
Secretary
Appointed 09 Jul 1996
Resigned 30 Jul 2003

ARTHUR, Roy Neil

Resigned
70 Mill Lane, BedfordMK45 5DF
Born December 1948
Director
Appointed 18 Feb 1992
Resigned 23 Aug 1993

BRECH, Robert, Dr

Resigned
Alne Croft Main Street, YorkYO6 2LB
Born September 1946
Director
Appointed 23 Aug 1993
Resigned 31 Mar 1995

CICUZZA, Gianmarco

Resigned
Blythe Valley Innovation Centre, SolihullB90 8AJ
Born March 1981
Director
Appointed 01 Apr 2024
Resigned 31 Dec 2025

CLARIDGE, Anthony Stewart Mcmurtrie

Resigned
Waterside, LittleburyCB11 4TL
Born July 1963
Director
Appointed 01 Apr 2003
Resigned 01 Nov 2006

DAVIDSON, Gregory Paul, Dr

Resigned
Willow Lodge, ElyCB6 3LT
Born November 1951
Director
Appointed 23 Nov 2004
Resigned 10 Apr 2006

DAVIES, Colin Richard

Resigned
2 Granta Close, ElyCB6 2HR
Born November 1942
Director
Appointed 23 Nov 2004
Resigned 20 Sept 2012

DAVIS, Colin Ernest

Resigned
90 Chartfield Avenue, LondonSW15 6HQ
Born October 1949
Director
Appointed 22 Sept 2005
Resigned 28 Nov 2014

GEISEL, Martin Erhardt

Resigned
Am Eichbach 10; Wasenberg, Willinghausen
Born October 1960
Director
Appointed 02 Oct 2006
Resigned 31 Jan 2009

GOODFELLOW, Alan Francis

Resigned
The Barn River Farm, CambridgeCB3 7JX
Born April 1960
Director
Appointed 28 Nov 2006
Resigned 20 May 2018

HAMMERSCHMIDT-BROMAN, Melanie

Resigned
Jessops Riverside, SheffieldS9 2RX
Born March 1969
Director
Appointed 01 Oct 2015
Resigned 01 Mar 2023

HOPF, Armin

Resigned
Gutenberging, Limburg
Born February 1955
Director
Appointed 01 Sept 1997
Resigned 30 Sept 2006

LIMBERGER, Markus

Resigned
Jessops Riverside, SheffieldS9 2RX
Born August 1970
Director
Appointed 31 May 2020
Resigned 31 Aug 2022

MULLER, Knud

Resigned
Blythe Valley Innovation Centre, SolihullB90 8AJ
Born November 1970
Director
Appointed 01 Mar 2023
Resigned 01 Apr 2024

MÜLLER, Knud, Mr.

Resigned
Newmarket Road, CambridgeCB5 8PB
Born November 1970
Director
Appointed 28 Nov 2014
Resigned 01 Oct 2015

PETERS, Ronald Marcel, Director

Resigned
Ernst Leitz Strasse, Wetzlar35578
Born June 1962
Director
Appointed 01 Jan 2009
Resigned 31 Dec 2011

POCOCK, Maxwell David

Resigned
New House Old Bank, ElyCB7 4UT
Born October 1947
Director
Appointed 23 Aug 1993
Resigned 31 Dec 2002

ROESCHLIN, Beat

Resigned
Bachtel Strasse 9, IllnauCH 8308
Born January 1955
Director
Appointed 07 Apr 1995
Resigned 28 Aug 1995

SCHWENK, Harald, Mr.

Resigned
Newmarket Road, CambridgeCB5 8PB
Born June 1965
Director
Appointed 28 Nov 2014
Resigned 01 Nov 2016

STELL, Darin Robert

Resigned
Blythe Valley Innovation Centre, SolihullB90 8AJ
Born October 1965
Director
Appointed 01 Jan 2023
Resigned 01 Mar 2025

VAN OPHEM, Cornelis Johannes Maria

Resigned
Newmarket Road, CambridgeCB5 8PB
Born November 1962
Director
Appointed 01 Jan 2013
Resigned 28 Nov 2014

VORNHAGEN, Markus Rudolf, Mr.

Resigned
Newmarket Road, CambridgeCB5 8PB
Born August 1970
Director
Appointed 01 Nov 2016
Resigned 31 May 2020

WAYGOOD, John Richard David

Resigned
Quellen Strasse 17, St GallenCH 9016
Born September 1943
Director
Appointed 15 Sept 1995
Resigned 22 Aug 1997

Persons with significant control

3

1 Active
2 Ceased
800 Brightside Lane, SheffieldS9 2RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2021
Orange Street, Wilmington

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2019
Ceased 06 Aug 2021

Kaltenbach & Voight Holdings Gmbh

Ceased
Bismarckring 39, Biberach/RissD-88400

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2017
Ceased 24 May 2019
Fundings
Financials
Latest Activities

Filing History

175

Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Change Sail Address Company With Old Address New Address
22 September 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 September 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 August 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2020
TM01Termination of Director
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
24 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
29 April 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 April 2019
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
26 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
2 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Appoint Person Director Company With Name Date
29 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Change Person Director Company With Change Date
30 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
15 February 2012
AD01Change of Registered Office Address
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Full
26 July 2010
AAAnnual Accounts
Resolution
20 July 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Capital Allotment Shares
9 June 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
6 July 2009
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
288bResignation of Director or Secretary
Legacy
30 December 2008
363aAnnual Return
Legacy
30 December 2008
88(2)Return of Allotment of Shares
Legacy
18 December 2008
287Change of Registered Office
Legacy
17 December 2008
88(2)Return of Allotment of Shares
Legacy
4 December 2008
287Change of Registered Office
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
1 September 2007
88(2)R88(2)R
Legacy
1 September 2007
123Notice of Increase in Nominal Capital
Resolution
1 September 2007
RESOLUTIONSResolutions
Resolution
1 September 2007
RESOLUTIONSResolutions
Legacy
25 June 2007
363aAnnual Return
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
21 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
30 October 2006
395Particulars of Mortgage or Charge
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
363aAnnual Return
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
27 April 2006
288bResignation of Director or Secretary
Auditors Resignation Company
10 April 2006
AUDAUD
Legacy
17 March 2006
88(2)R88(2)R
Legacy
3 February 2006
123Notice of Increase in Nominal Capital
Resolution
3 February 2006
RESOLUTIONSResolutions
Resolution
3 February 2006
RESOLUTIONSResolutions
Resolution
3 February 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
21 November 2005
363sAnnual Return (shuttle)
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
10 November 2005
244244
Legacy
8 November 2005
288aAppointment of Director or Secretary
Legacy
15 September 2005
403aParticulars of Charge Subject to s859A
Legacy
15 September 2005
403aParticulars of Charge Subject to s859A
Legacy
15 September 2005
403aParticulars of Charge Subject to s859A
Legacy
15 September 2005
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
31 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 December 2004
395Particulars of Mortgage or Charge
Legacy
1 December 2004
288aAppointment of Director or Secretary
Legacy
1 December 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 October 2004
AAAnnual Accounts
Legacy
20 October 2004
363sAnnual Return (shuttle)
Legacy
28 October 2003
363sAnnual Return (shuttle)
Legacy
28 October 2003
288bResignation of Director or Secretary
Legacy
2 October 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
3 September 2003
AUDAUD
Accounts With Accounts Type Full
2 September 2003
AAAnnual Accounts
Accounts With Accounts Type Full
2 September 2003
AAAnnual Accounts
Legacy
26 August 2003
288aAppointment of Director or Secretary
Legacy
26 August 2003
288bResignation of Director or Secretary
Legacy
20 December 2002
288cChange of Particulars
Legacy
2 December 2002
225Change of Accounting Reference Date
Legacy
27 November 2002
363sAnnual Return (shuttle)
Legacy
20 November 2002
287Change of Registered Office
Accounts With Accounts Type Small
11 February 2002
AAAnnual Accounts
Legacy
24 December 2001
363sAnnual Return (shuttle)
Legacy
30 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2000
AAAnnual Accounts
Legacy
25 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 1999
AAAnnual Accounts
Legacy
30 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1998
AAAnnual Accounts
Auditors Resignation Company
25 August 1998
AUDAUD
Resolution
15 May 1998
RESOLUTIONSResolutions
Legacy
27 April 1998
395Particulars of Mortgage or Charge
Legacy
21 April 1998
395Particulars of Mortgage or Charge
Legacy
9 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1998
AAAnnual Accounts
Legacy
12 December 1997
288bResignation of Director or Secretary
Legacy
12 December 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 September 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 1996
AAAnnual Accounts
Legacy
16 July 1996
288288
Legacy
16 July 1996
288288
Legacy
31 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1996
AAAnnual Accounts
Legacy
17 October 1995
288288
Legacy
17 October 1995
288288
Legacy
3 May 1995
288288
Legacy
1 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 March 1994
363sAnnual Return (shuttle)
Legacy
2 March 1994
225(1)225(1)
Legacy
1 March 1994
88(2)R88(2)R
Resolution
1 March 1994
RESOLUTIONSResolutions
Resolution
1 March 1994
RESOLUTIONSResolutions
Legacy
1 March 1994
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
25 November 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 November 1993
288288
Legacy
1 November 1993
288288
Legacy
1 November 1993
288288
Legacy
1 November 1993
287Change of Registered Office
Accounts With Accounts Type Dormant
7 June 1993
AAAnnual Accounts
Resolution
7 June 1993
RESOLUTIONSResolutions
Legacy
9 March 1993
363sAnnual Return (shuttle)
Incorporation Company
21 February 1992
NEWINCIncorporation