Background WavePink WaveYellow Wave

ALCON PRECISION ENGINEERING LIMITED (06212497)

ALCON PRECISION ENGINEERING LIMITED (06212497) is an active UK company. incorporated on 13 April 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering design activities for industrial process and production. ALCON PRECISION ENGINEERING LIMITED has been registered for 18 years.

Company Number
06212497
Status
active
Type
ltd
Incorporated
13 April 2007
Age
18 years
Address
82 St. John Street, London, EC1M 4JN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering design activities for industrial process and production
SIC Codes
71121

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALCON PRECISION ENGINEERING LIMITED

ALCON PRECISION ENGINEERING LIMITED is an active company incorporated on 13 April 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering design activities for industrial process and production. ALCON PRECISION ENGINEERING LIMITED was registered 18 years ago.(SIC: 71121)

Status

active

Active since 18 years ago

Company No

06212497

LTD Company

Age

18 Years

Incorporated 13 April 2007

Size

N/A

Accounts

ARD: 29/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 13 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026

Previous Company Names

GE PRECISION ENGINEERING LIMITED
From: 13 April 2007To: 17 January 2023
Contact
Address

82 St. John Street London, EC1M 4JN,

Previous Addresses

Second Floor, 1 Church Square Leighton Buzzard Bedfordshire LU7 1AE
From: 13 April 2007To: 14 December 2018
Timeline

25 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Mar 12
Loan Secured
Jan 14
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Dec 15
Funding Round
Mar 17
Director Joined
May 17
Director Joined
May 17
Director Left
Jun 17
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Loan Secured
Jan 19
Loan Cleared
Sept 19
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Secured
Feb 24
Loan Cleared
Mar 26
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

90

Mortgage Satisfy Charge Full
10 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Small
1 December 2025
AAAnnual Accounts
Replacement Filing Of Director Appointment With Name
24 October 2025
RP01AP01RP01AP01
Change Account Reference Date Company Current Shortened
30 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Certificate Change Of Name Company
17 January 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 June 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 June 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
5 January 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 September 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 December 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
23 October 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Resolution
28 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
15 March 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
30 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 May 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Change Person Director Company With Change Date
18 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
16 May 2012
AR01AR01
Termination Director Company With Name
27 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Legacy
15 April 2011
MG02MG02
Legacy
4 March 2011
MG01MG01
Legacy
3 February 2011
MG01MG01
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 October 2008
AAAnnual Accounts
Legacy
6 June 2008
395Particulars of Mortgage or Charge
Legacy
13 May 2008
363sAnnual Return (shuttle)
Legacy
25 March 2008
123Notice of Increase in Nominal Capital
Resolution
25 March 2008
RESOLUTIONSResolutions
Legacy
14 March 2008
88(2)Return of Allotment of Shares
Legacy
14 March 2008
88(2)Return of Allotment of Shares
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
29 May 2007
225Change of Accounting Reference Date
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
288bResignation of Director or Secretary
Incorporation Company
13 April 2007
NEWINCIncorporation