Background WavePink WaveYellow Wave

VISCOTEK EUROPE LIMITED (02865266)

VISCOTEK EUROPE LIMITED (02865266) is an active UK company. incorporated on 22 October 1993. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. VISCOTEK EUROPE LIMITED has been registered for 32 years. Current directors include CLARK, Niall, HUBAND, Harriet Rosin.

Company Number
02865266
Status
active
Type
ltd
Incorporated
22 October 1993
Age
32 years
Address
6th Floor, The Block, London, WC2B 4BA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CLARK, Niall, HUBAND, Harriet Rosin
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISCOTEK EUROPE LIMITED

VISCOTEK EUROPE LIMITED is an active company incorporated on 22 October 1993 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. VISCOTEK EUROPE LIMITED was registered 32 years ago.(SIC: 99999)

Status

active

Active since 32 years ago

Company No

02865266

LTD Company

Age

32 Years

Incorporated 22 October 1993

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 6 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

VISCOTEK LIMITED
From: 22 October 1993To: 2 November 1998
Contact
Address

6th Floor, The Block Space House, 12 Keeley Street London, WC2B 4BA,

Previous Addresses

6th Floor, the Block Space House, 41 Keeley Street London WC2B 4BA England
From: 1 January 2025To: 7 January 2025
Melbourne House 5th Floor, 44-46 Aldwych London WC2B 4LL England
From: 8 April 2022To: 1 January 2025
C/O C/O Spectris Plc Heritage House Church Road Egham Surrey TW20 9QD
From: 30 May 2012To: 8 April 2022
C/O C/O Spectris Plc Spectris Hq Station Road Egham Surrey TW20 9NP England
From: 18 April 2011To: 30 May 2012
C/O Malvern Instruments Ltd Grovewood Road Malvern Worcestershire WR14 1XZ
From: 22 October 1993To: 18 April 2011
Timeline

18 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Oct 93
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Mar 24
Director Left
May 25
Director Joined
Nov 25
Director Left
Nov 25
Loan Cleared
Nov 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

HUBAND, Harriet Rosin

Active
Vicarage Hill, FarnhamGU9 8HG
Secretary
Appointed 31 Oct 2025

CLARK, Niall

Active
Space House, 12 Keeley Street, LondonWC2B 4BA
Born December 1977
Director
Appointed 19 Nov 2021

HUBAND, Harriet Rosin

Active
Space House, 12 Keeley Street, LondonWC2B 4BA
Born October 1985
Director
Appointed 31 Oct 2025

CLARKE, Lesley Ann

Resigned
4 Compton Close, SandhurstGU47 9RS
Secretary
Appointed 22 Oct 1993
Resigned 16 Jan 2008

DUNN, Rebecca Louise

Resigned
Church Road, EghamTW20 9QD
Secretary
Appointed 04 Jan 2018
Resigned 18 Jun 2020

PRESTIDGE, Robert William

Resigned
Grovewood Road, MalvernWR14 1XZ
Secretary
Appointed 18 Jan 2008
Resigned 01 Apr 2011

STEPHENS, Roger John

Resigned
Church Road, EghamTW20 9QD
Secretary
Appointed 01 Apr 2011
Resigned 04 Jan 2018

UNWIN, Eliza

Resigned
Space House, 12 Keeley Street, LondonWC2B 4BA
Secretary
Appointed 29 Feb 2024
Resigned 06 Nov 2025

UNWIN, Eliza Mary

Resigned
5th Floor, 44-46 Aldwych, LondonWC2B 4LL
Secretary
Appointed 18 Jun 2020
Resigned 19 Dec 2022

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 22 Oct 1993
Resigned 22 Oct 1993

CLARKE, Lesley Ann

Resigned
4 Compton Close, SandhurstGU47 9RS
Born April 1959
Director
Appointed 22 Oct 1993
Resigned 04 Feb 2008

CLARKE, Paul Graham

Resigned
4 Compton Close, SandhurstGU47 9RS
Born May 1959
Director
Appointed 22 Oct 1993
Resigned 16 Jan 2008

DUMPLETON, Anthony William

Resigned
Church Road, EghamTW20 9QD
Born January 1969
Director
Appointed 01 Apr 2011
Resigned 15 Nov 2021

DUNN, Rebecca Louise

Resigned
Church Road, EghamTW20 9QD
Born June 1980
Director
Appointed 04 Jan 2018
Resigned 18 Jun 2020

GAY, Michael Edward

Resigned
4102 Case, Houston77005
Born August 1959
Director
Appointed 09 Nov 1993
Resigned 31 Jan 1994

HANEY, Jeanette Mary

Resigned
3323 Candleway Drive, Spring77388
Born January 1945
Director
Appointed 09 Nov 1993
Resigned 16 Jan 2008

HANEY, Max Allen

Resigned
3323 Candleway Drive, Spring77388
Born September 1943
Director
Appointed 09 Nov 1993
Resigned 16 Jan 2008

HARRISON, Jill

Resigned
Space House, 12 Keeley Street, LondonWC2B 4BA
Born October 1978
Director
Appointed 19 Dec 2022
Resigned 16 May 2025

POSTMA, Bouwe Albert

Resigned
Toermalijn 14, NetherlandsFOREIGN
Born January 1962
Director
Appointed 01 Aug 1998
Resigned 16 Jan 2008

PRESTIDGE, Robert William

Resigned
Grovewood Road, MalvernWR14 1XZ
Born November 1960
Director
Appointed 18 Jan 2008
Resigned 01 Apr 2011

STEPHENS, Roger John

Resigned
Church Road, EghamTW20 9QD
Born December 1960
Director
Appointed 01 Apr 2011
Resigned 04 Jan 2018

UNWIN, Eliza Mary

Resigned
Space House, 12 Keeley Street, LondonWC2B 4BA
Born December 1990
Director
Appointed 29 Feb 2024
Resigned 06 Nov 2025

UNWIN, Eliza Mary

Resigned
5th Floor, 44-46 Aldwych, LondonWC2B 4LL
Born December 1990
Director
Appointed 18 Jun 2020
Resigned 19 Dec 2022

WALKER, Paul Iran

Resigned
Grovewood Road, MalvernWR14 1XZ
Born October 1951
Director
Appointed 04 Feb 2008
Resigned 01 Apr 2011

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 22 Oct 1993
Resigned 22 Oct 1993

Persons with significant control

2

12 Keeley Street, LondonWC2B 4BA

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
12 Keeley Street, LondonWC2B 4BA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Change To A Person With Significant Control
15 December 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
27 November 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 November 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 November 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
7 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 March 2024
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
3 August 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
14 June 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 April 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 December 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 April 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 January 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 June 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 January 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Dormant
30 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Dormant
11 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 May 2012
AD01Change of Registered Office Address
Resolution
24 January 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
24 January 2012
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Dormant
7 July 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 May 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 April 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 April 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Termination Secretary Company With Name
1 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Change Person Secretary Company With Change Date
17 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
28 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
17 August 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Legacy
19 November 2008
353353
Legacy
19 November 2008
190190
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
19 November 2008
287Change of Registered Office
Legacy
18 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 September 2008
AAAnnual Accounts
Legacy
4 February 2008
353353
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
287Change of Registered Office
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
403aParticulars of Charge Subject to s859A
Legacy
19 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 September 2007
AAAnnual Accounts
Legacy
2 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 October 2006
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
25 October 2005
363aAnnual Return
Legacy
5 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
17 June 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
27 October 2003
363sAnnual Return (shuttle)
Legacy
4 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
2 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 2001
AAAnnual Accounts
Legacy
30 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2000
AAAnnual Accounts
Legacy
15 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1999
AAAnnual Accounts
Legacy
9 November 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
30 October 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 August 1998
288aAppointment of Director or Secretary
Resolution
25 August 1998
RESOLUTIONSResolutions
Legacy
25 August 1998
88(2)R88(2)R
Accounts With Accounts Type Full
5 August 1998
AAAnnual Accounts
Legacy
10 November 1997
288cChange of Particulars
Legacy
10 November 1997
288cChange of Particulars
Legacy
29 October 1997
363sAnnual Return (shuttle)
Legacy
17 September 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 June 1997
AAAnnual Accounts
Legacy
24 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 1996
AAAnnual Accounts
Legacy
31 October 1995
363sAnnual Return (shuttle)
Legacy
29 August 1995
225(1)225(1)
Accounts With Accounts Type Small
27 June 1995
AAAnnual Accounts
Legacy
31 October 1994
363sAnnual Return (shuttle)
Legacy
2 September 1994
288288
Legacy
17 December 1993
288288
Legacy
17 December 1993
288288
Legacy
17 December 1993
224224
Legacy
8 November 1993
288288
Legacy
8 November 1993
288288
Legacy
8 November 1993
287Change of Registered Office
Legacy
8 November 1993
288288
Incorporation Company
22 October 1993
NEWINCIncorporation