Whitefield
Manchester
M45 6QW
Director Name | Mr Matthias Peter Hermann Dunkel |
---|---|
Date of Birth | November 1966 (Born 56 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 31 August 2018(58 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Deputy Chief Operating Officer |
Country of Residence | Switzerland |
Correspondence Address | 1st Floor Thorley House Bailey Lane Manchester Airport Manchester Lancashire M90 4AB |
Secretary Name | Mr Michael David Aitken |
---|---|
Status | Current |
Appointed | 19 August 2019(59 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | 1st Floor Thorley House Bailey Lane Manchester Airport Manchester Lancashire M90 4AB |
Director Name | Mr Juerg Reto Roth |
---|---|
Date of Birth | August 1974 (Born 48 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 01 August 2020(60 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chief Financial Officer |
Country of Residence | Switzerland |
Correspondence Address | 1st Floor Thorley House Bailey Lane Manchester Airport Manchester Lancashire M90 4AB |
Director Name | Dr Ralf Peter Halbach |
---|---|
Date of Birth | August 1967 (Born 55 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 29 June 2021(61 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chief Executive Officer Geistlich Pharma |
Country of Residence | Switzerland |
Correspondence Address | Geistlich Pharma Ag Bahnhofstrasse 40 6110 Wolhusen Luzern Switzerland |
Director Name | Dr Hans Geistlich |
---|---|
Date of Birth | July 1930 (Born 92 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 10 April 1991(31 years, 1 month after company formation) |
Appointment Duration | 17 years, 7 months (resigned 05 November 2008) |
Role | Company Director |
Correspondence Address | C/O Geistlich Sohne Ag Wolhussen Ch6110 Foreign |
Director Name | Mr Robin Hoskyn |
---|---|
Date of Birth | April 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(31 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 June 1996) |
Role | Retired Director |
Country of Residence | Switzerland |
Correspondence Address | Philosopenweg 8 Ch 4800 Zofingen Foreign |
Director Name | Derek Williams |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(31 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 04 June 1999) |
Role | Company Director |
Correspondence Address | 63 Curzon Park South Chester Cheshire CH4 8AA Wales |
Director Name | Dr Peter Geistlich |
---|---|
Date of Birth | May 1927 (Born 96 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 10 April 1991(31 years, 1 month after company formation) |
Appointment Duration | 23 years, 3 months (resigned 24 July 2014) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | C/O Geistlich Sohne Ag Wolhusen Ch6110 Switzerland |
Director Name | Mr Alan Robert Barnard |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(31 years, 1 month after company formation) |
Appointment Duration | 27 years, 4 months (resigned 14 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Inglewood St Margaret's Road Altrincham Cheshire WA14 2AP |
Secretary Name | Derek Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(31 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 04 June 1999) |
Role | Company Director |
Correspondence Address | 63 Curzon Park South Chester Cheshire CH4 8AA Wales |
Secretary Name | Julie Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1999(39 years, 3 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 19 August 2019) |
Role | Company Director |
Correspondence Address | 6 Elidie Close Deeside Clwyd CH5 4JQ Wales |
Director Name | Mr Paul Druon Michael Note |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 November 2008(48 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 July 2021) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 29 Buelstrasse 6052 Hergiswil Nw Ch6052 Switzerland |
Director Name | Mr Paul Markus Helfenstein |
---|---|
Date of Birth | August 1954 (Born 68 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 19 March 2009(49 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 27 July 2017) |
Role | Chief Financial Officer |
Country of Residence | Switzerland |
Correspondence Address | 3 Haldenacker Kallern Ag Ch5625 Switzerland |
Director Name | Mr Rolf Franz Jeger |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 31 August 2018(58 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 2020) |
Role | Chief Financial Officer |
Country of Residence | Switzerland |
Correspondence Address | 1st Floor Thorley House Bailey Lane Manchester Airport Manchester Lancashire M90 4AB |
Website | www.geistlich.co.uk/ |
---|---|
Telephone | 0161 4902038 |
Telephone region | Manchester |
Registered Address | 1st Floor Thorley House Bailey Lane Manchester Airport Manchester Lancashire M90 4AB |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
600k at £1 | Geistlich Pharma A.g. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £771,312 |
Cash | £458,721 |
Current Liabilities | £538,443 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 6 April 2023 (2 months ago) |
---|---|
Next Return Due | 20 April 2024 (10 months, 2 weeks from now) |
1 July 2021 | Termination of appointment of Paul Druon Michael Note as a director on 1 July 2021 (1 page) |
---|---|
30 June 2021 | Appointment of Dr. Ralf Peter Halbach as a director on 29 June 2021 (2 pages) |
26 April 2021 | Accounts for a small company made up to 31 December 2020 (15 pages) |
19 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
9 October 2020 | Termination of appointment of Rolf Franz Jeger as a director on 31 July 2020 (1 page) |
9 October 2020 | Appointment of Mr Juerg Reto Roth as a director on 1 August 2020 (2 pages) |
6 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
20 February 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
19 August 2019 | Termination of appointment of Julie Jones as a secretary on 19 August 2019 (1 page) |
19 August 2019 | Appointment of Mr Michael David Aitken as a secretary on 19 August 2019 (2 pages) |
15 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
25 February 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
4 September 2018 | Appointment of Mr Matthias Peter Hermann Dunkel as a director on 31 August 2018 (2 pages) |
4 September 2018 | Appointment of Mr Rolf Franz Jeger as a director on 31 August 2018 (2 pages) |
14 August 2018 | Termination of appointment of Alan Robert Barnard as a director on 14 August 2018 (1 page) |
19 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
26 February 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
27 July 2017 | Termination of appointment of Paul Markus Helfenstein as a director on 27 July 2017 (1 page) |
27 July 2017 | Termination of appointment of Paul Markus Helfenstein as a director on 27 July 2017 (1 page) |
12 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
9 February 2017 | Full accounts made up to 31 December 2016 (19 pages) |
9 February 2017 | Full accounts made up to 31 December 2016 (19 pages) |
4 May 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
4 May 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
14 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
10 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
2 March 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
2 March 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
16 September 2014 | Termination of appointment of Peter Geistlich as a director on 24 July 2014 (1 page) |
16 September 2014 | Termination of appointment of Peter Geistlich as a director on 24 July 2014 (1 page) |
11 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
20 February 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
20 February 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
29 August 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
29 August 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
11 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (8 pages) |
11 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (8 pages) |
6 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
6 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
16 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (8 pages) |
16 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (8 pages) |
25 October 2011 | Registered office address changed from Long Lane Chester CH2 2PF on 25 October 2011 (1 page) |
25 October 2011 | Registered office address changed from Long Lane Chester CH2 2PF on 25 October 2011 (1 page) |
18 April 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
18 April 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
11 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (8 pages) |
11 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (8 pages) |
10 August 2010 | Director's details changed for Mr Frank Sellers on 2 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Frank Sellers on 2 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Frank Sellers on 2 August 2010 (2 pages) |
18 May 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
18 May 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
30 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Director's details changed for Mr Alan Robert Barnard on 10 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Frank Sellers on 10 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Paul Markus Helfenstein on 10 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Paul Druon Michael Note on 10 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Dr Peter Geistlich on 10 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Alan Robert Barnard on 10 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Frank Sellers on 10 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Paul Markus Helfenstein on 10 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Paul Druon Michael Note on 10 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Dr Peter Geistlich on 10 April 2010 (2 pages) |
24 April 2009 | Director appointed mr paul markus helfenstein (1 page) |
24 April 2009 | Director appointed mr paul markus helfenstein (1 page) |
23 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
23 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
20 April 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
20 April 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
26 November 2008 | Director appointed mr frank sellers (1 page) |
26 November 2008 | Director appointed mr paul druon michael note (1 page) |
26 November 2008 | Director appointed mr frank sellers (1 page) |
26 November 2008 | Director appointed mr paul druon michael note (1 page) |
18 November 2008 | Appointment terminated director hans geistlich (1 page) |
18 November 2008 | Appointment terminated director hans geistlich (1 page) |
24 April 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
24 April 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
22 April 2008 | Return made up to 10/04/08; full list of members (5 pages) |
22 April 2008 | Director's change of particulars / alan barnard / 01/08/2007 (1 page) |
22 April 2008 | Return made up to 10/04/08; full list of members (5 pages) |
22 April 2008 | Director's change of particulars / alan barnard / 01/08/2007 (1 page) |
26 April 2007 | Return made up to 10/04/07; full list of members (3 pages) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Return made up to 10/04/07; full list of members (3 pages) |
26 April 2007 | Director's particulars changed (1 page) |
22 March 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
22 March 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
31 May 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
31 May 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
5 May 2006 | Return made up to 10/04/06; full list of members
|
5 May 2006 | Return made up to 10/04/06; full list of members
|
20 April 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
20 April 2005 | Return made up to 10/04/05; full list of members (8 pages) |
20 April 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
20 April 2005 | Return made up to 10/04/05; full list of members (8 pages) |
21 April 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
21 April 2004 | Return made up to 10/04/04; full list of members (8 pages) |
21 April 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
21 April 2004 | Return made up to 10/04/04; full list of members (8 pages) |
25 April 2003 | Return made up to 10/04/03; full list of members (8 pages) |
25 April 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
25 April 2003 | Return made up to 10/04/03; full list of members (8 pages) |
25 April 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
16 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
16 April 2002 | Return made up to 10/04/02; full list of members (8 pages) |
16 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
16 April 2002 | Return made up to 10/04/02; full list of members (8 pages) |
17 April 2001 | Return made up to 10/04/01; full list of members (8 pages) |
17 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
17 April 2001 | Return made up to 10/04/01; full list of members (8 pages) |
17 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
17 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
17 April 2000 | Return made up to 10/04/00; full list of members (8 pages) |
17 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
17 April 2000 | Return made up to 10/04/00; full list of members (8 pages) |
16 June 1999 | New secretary appointed (2 pages) |
16 June 1999 | Secretary resigned;director resigned (1 page) |
16 June 1999 | New secretary appointed (2 pages) |
16 June 1999 | Secretary resigned;director resigned (1 page) |
18 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
18 April 1999 | Return made up to 10/04/99; no change of members (4 pages) |
18 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
18 April 1999 | Return made up to 10/04/99; no change of members (4 pages) |
14 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
14 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
1 May 1998 | Return made up to 10/04/98; full list of members (6 pages) |
1 May 1998 | Return made up to 10/04/98; full list of members (6 pages) |
14 April 1997 | Return made up to 10/04/97; no change of members
|
14 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
14 April 1997 | Return made up to 10/04/97; no change of members
|
14 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
5 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
5 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
2 July 1996 | Director resigned (1 page) |
2 July 1996 | Director resigned (1 page) |
27 March 1996 | Return made up to 10/04/96; no change of members (6 pages) |
27 March 1996 | Return made up to 10/04/96; no change of members (6 pages) |
12 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
12 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
28 March 1995 | Return made up to 10/04/95; full list of members (8 pages) |
28 March 1995 | Return made up to 10/04/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
1 March 1960 | Certificate of incorporation (1 page) |
1 March 1960 | Certificate of incorporation (1 page) |