Background WavePink WaveYellow Wave

THE EUROPEAN SOCIETY OF CATARACT AND REFRACTIVE SURGEONS (03153785)

THE EUROPEAN SOCIETY OF CATARACT AND REFRACTIVE SURGEONS (03153785) is an active UK company. incorporated on 1 February 1996. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. THE EUROPEAN SOCIETY OF CATARACT AND REFRACTIVE SURGEONS has been registered for 30 years. Current directors include BATESON, John Edward Gilder, BELLUCCI, Roberto, EMERSON, Rebecca Ann and 2 others.

Company Number
03153785
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 February 1996
Age
30 years
Address
5th Floor 10 Finsbury Square, London, EC2A 1AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BATESON, John Edward Gilder, BELLUCCI, Roberto, EMERSON, Rebecca Ann, GUELL, Jose, STAFFELDT, Till
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE EUROPEAN SOCIETY OF CATARACT AND REFRACTIVE SURGEONS

THE EUROPEAN SOCIETY OF CATARACT AND REFRACTIVE SURGEONS is an active company incorporated on 1 February 1996 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. THE EUROPEAN SOCIETY OF CATARACT AND REFRACTIVE SURGEONS was registered 30 years ago.(SIC: 74909)

Status

active

Active since 30 years ago

Company No

03153785

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

30 Years

Incorporated 1 February 1996

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

THE EUROPEAN SOCIETY OF CATARACT AND REFRACTIVE SURGEONS LIMITED
From: 1 February 1996To: 27 November 1996
Contact
Address

5th Floor 10 Finsbury Square London, EC2A 1AF,

Previous Addresses

5 Fleet Place London EC4M 7rd
From: 25 May 2012To: 21 September 2022
1 Green Street Fourth Floor Mayfair London W1K 6RG
From: 1 February 1996To: 25 May 2012
Timeline

14 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Jan 96
Director Joined
Jan 11
Director Joined
Nov 15
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Dec 18
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
May 19
Director Joined
Feb 20
Director Left
Mar 21
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

BATESON, John Edward Gilder

Active
10 Finsbury Square, LondonEC2A 1AF
Born December 1948
Director
Appointed 20 Sept 2018

BELLUCCI, Roberto

Active
10 Finsbury Square, LondonEC2A 1AF
Born September 1952
Director
Appointed 14 Feb 2019

EMERSON, Rebecca Ann

Active
10 Finsbury Square, LondonEC2A 1AF
Born September 1967
Director
Appointed 31 Dec 2025

GUELL, Jose

Active
10 Finsbury Square, LondonEC2A 1AF
Born September 1960
Director
Appointed 14 Feb 2019

STAFFELDT, Till

Active
10 Finsbury Square, LondonEC2A 1AF
Born April 1966
Director
Appointed 17 May 2019

BELLUCCI, Roberto

Resigned
Abeti, Salo25087
Secretary
Appointed 05 Feb 2009
Resigned 01 Aug 2014

FINDL, Oliver, Professor

Resigned
Heinrich-Collin-Strasse 30, Vienna
Secretary
Appointed 01 Aug 2014
Resigned 07 Feb 2024

GUELL VILLANUEVA, Jose, Dr

Resigned
Oceano Gilaciaris, Barcelona
Secretary
Appointed 01 Jan 2004
Resigned 09 Jul 2014

STENEVI, Ulf

Resigned
Orustagtan 16, GothenburgS41474
Secretary
Appointed 01 Feb 1996
Resigned 31 Dec 1998

TASSIGNON, Marie Jose, Prof

Resigned
Wapenhaghestraat 06, Antwerp2600
Secretary
Appointed 01 Jan 1999
Resigned 31 Dec 2003

BARRY, Peter, Dr

Resigned
Fleet Place, LondonEC4M 7RD
Born December 1948
Director
Appointed 28 Oct 2015
Resigned 26 May 2016

CONDON, Patrick Ian

Resigned
Goblin Hill, WaterfordIRISH
Born April 1936
Director
Appointed 01 Feb 1996
Resigned 08 Feb 1999

NUIJTS, Rudy Matheus Marie Antonius

Resigned
Fleet Place, LondonEC4M 7RD
Born February 1962
Director
Appointed 08 Sept 2016
Resigned 01 Jan 2019

ROSEN, Emanuel Saul

Resigned
Apartment 3 College House, Bowdon AltrinchamWA14 3DZ
Born September 1936
Director
Appointed 08 Oct 1996
Resigned 01 Sept 2020

ROSEN, Paul

Resigned
10 Finsbury Square, LondonEC2A 1AF
Born June 1957
Director
Appointed 03 Sept 2010
Resigned 31 Dec 2025

SOURDILLE, Phillippe, Dr

Resigned
8 Rue Camille Flammanon, Nantes44000
Born November 1939
Director
Appointed 01 Feb 1996
Resigned 18 Sept 2004

STENEVI, Ulf, Prof

Resigned
Fleet Place, LondonEC4M 7RD
Born February 1943
Director
Appointed 18 Sept 2004
Resigned 09 Feb 2019
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Group
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
20 January 2025
RP04AP01RP04AP01
Accounts With Accounts Type Group
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Group
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
18 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Accounts With Accounts Type Medium
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Accounts With Accounts Type Group
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Accounts With Accounts Type Group
30 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Accounts With Accounts Type Group
3 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
16 February 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2018
CH01Change of Director Details
Withdrawal Of A Person With Significant Control Statement
15 February 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Group
13 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Resolution
24 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
19 February 2016
AR01AR01
Change Person Director Company With Change Date
19 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 March 2015
AR01AR01
Resolution
16 March 2015
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
25 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
29 August 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
18 February 2014
AR01AR01
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 February 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
8 March 2012
AR01AR01
Accounts With Accounts Type Full
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
19 April 2011
AR01AR01
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 March 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date
30 March 2010
AR01AR01
Accounts With Accounts Type Full
17 October 2009
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Legacy
24 February 2009
287Change of Registered Office
Accounts With Accounts Type Full
29 December 2008
AAAnnual Accounts
Legacy
15 February 2008
363aAnnual Return
Accounts With Accounts Type Full
2 December 2007
AAAnnual Accounts
Legacy
14 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2006
AAAnnual Accounts
Legacy
14 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 2005
AAAnnual Accounts
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
27 September 2005
363sAnnual Return (shuttle)
Legacy
4 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 October 2004
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2003
AAAnnual Accounts
Legacy
6 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2002
AAAnnual Accounts
Legacy
28 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2001
AAAnnual Accounts
Legacy
5 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2000
AAAnnual Accounts
Legacy
24 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1999
AAAnnual Accounts
Legacy
8 May 1999
288bResignation of Director or Secretary
Legacy
26 March 1999
363sAnnual Return (shuttle)
Legacy
26 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 January 1999
AAAnnual Accounts
Legacy
11 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1997
AAAnnual Accounts
Legacy
12 May 1997
363aAnnual Return
Legacy
7 April 1997
288aAppointment of Director or Secretary
Legacy
19 February 1997
287Change of Registered Office
Certificate Change Of Name Company
26 November 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 October 1996
224224
Incorporation Company
1 February 1996
NEWINCIncorporation