Hoddesdon
Hertfordshire
EN11 9BU
Director Name | Martin Ian Rogers |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2018(78 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 24 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 More London Place London SE1 2AF |
Secretary Name | Amy Davies |
---|---|
Status | Closed |
Appointed | 23 November 2020(81 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 24 December 2021) |
Role | Company Director |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Brian John Boatfield |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(53 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 30 June 1999) |
Role | Managing Director |
Correspondence Address | Little Dormer St Ives Road Houghton Huntingdon Cambridgeshire PE17 2BJ |
Director Name | Paul Kornelius Brons |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 June 1992(53 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 July 1994) |
Role | Chairman |
Correspondence Address | 13 Vierwindenlaan Oss Foreign |
Director Name | Angus William Sim |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(53 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 1999) |
Role | Research Director |
Correspondence Address | 8 Lynn Drive Eaglesham Glasgow Lanarkshire G76 0JJ Scotland |
Director Name | Henricus Marie Joseph Radder |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 June 1992(53 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 January 2002) |
Role | Managing Director |
Correspondence Address | Bakenbergseweg Bakew 6814 Arnhem Foreign |
Secretary Name | Derek Michael Tombs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(53 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 13 March 2000) |
Role | Company Director |
Correspondence Address | 61 Eversden Road Harlton Cambridge Cambridgeshire CB3 7ET |
Director Name | Jacob Lakeman |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 July 1994(55 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | Bachlaan 27 Nl 5343 Ec Oss Holland Foreign |
Director Name | Tjeerd Kalff |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 July 1994(55 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 1996) |
Role | Company Director |
Correspondence Address | Sterreschansweg 75 Nl6522 Gl Nijmegen Holland Foreign |
Director Name | Johannes Jacob De Ridder |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(59 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 2003) |
Role | Director Of Finance |
Correspondence Address | Organon Laboratories Limited Cambridge Science Park Milton Road Cambridge CB4 0FL |
Secretary Name | Derrick Andrew Colby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(60 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 2003) |
Role | Director Of Finance |
Correspondence Address | Organon Laboratories Limited Cambridge Science Park Milton Road Cambridge CB4 0FL |
Director Name | Peter Leonard Scott Smith |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 August 2000(61 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 January 2005) |
Role | Company Director |
Correspondence Address | Organon Laboratories Limited Unit 330 Cambridge Science Park Milton Road Cambridge Cambridgeshire CB4 0FL |
Director Name | Dr Christopher Huw Hill |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(64 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 330 Cambridge Business Park Milton Road Cambridge Cambridgeshire CB4 0FL |
Secretary Name | Christopher James Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(64 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 April 2008) |
Role | Company Director |
Correspondence Address | Organon Laboratories Ltd Unit 330 Cambridge Science Park Milton Road Cambridge Cambridgeshire CB4 0FL |
Director Name | Charles David Nicholson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(64 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 April 2008) |
Role | Company Director |
Correspondence Address | Organon Laboratories Ltd Unit 330 Cambridge Science Park Milton Road Cambridge Cambridsgeshire CB4 0FL |
Director Name | Frans Vincent Cromme |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 January 2005(65 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 September 2006) |
Role | Company Director |
Correspondence Address | Organon Laboratories Ltd Unit 330 Cambridge Science Park Milton Road Cambridge Cambridgeshire CB4 0FL |
Director Name | Damaris Anderson Supple |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2006(67 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 April 2008) |
Role | Company Director |
Correspondence Address | Unit 330 Cambridge Science Park Cambridge Cambridgeshire CB4 0FL |
Director Name | Stijn Michiel Ehren |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 April 2008(68 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 December 2011) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 3 Falcon Way Welwyn Garden City Hertfordshire AL7 1TW |
Director Name | Gordon Coutts |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(68 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 April 2009) |
Role | General Manager |
Correspondence Address | 3 Falcon Way Welwyn Garden City Hertfordshire AL7 1TW |
Director Name | Steven Hubrig Koehler |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 April 2008(68 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 August 2010) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 3 Falcon Way Welwyn Garden City Hertfordshire AL7 1TW |
Secretary Name | Nicola Ann Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(68 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 August 2010) |
Role | Company Director |
Correspondence Address | 3 Falcon Way Welwyn Garden City Hertfordshire AL7 1TW |
Director Name | Maria Teresa Hilado |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 November 2008(69 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 02 July 2009) |
Role | Company Director |
Correspondence Address | 3 Falcon Way Welwyn Garden City Hertfordshire AL7 1TW |
Director Name | Mr Mark Andrew Charles McDowell |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2010(71 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | West Hill Hertford Road Hoddesdon Hertfordshire EN11 9BU |
Director Name | Mr Deepak Kumar Khanna |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 August 2010(71 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Hill Hertford Road Hoddesdon Hertfordshire EN11 9BU |
Director Name | Mr Haseeb Ahmad |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2010(71 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 March 2012) |
Role | Director Pharmaceuticals |
Country of Residence | United Kingdom |
Correspondence Address | Schering-Plough House Falcon Way Shire Park Welwyn Garden City Herts AL7 1TW |
Secretary Name | Richard Robinski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2010(71 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 23 November 2020) |
Role | Company Director |
Correspondence Address | West Hill Hertford Road Hoddesdon Hertfordshire EN11 9BU |
Director Name | Keith Bousfield |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(72 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Hill Hertford Road Hoddesdon Hertfordshire EN11 9BU |
Director Name | Melissa Leonard |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 2013(74 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Hill Hertford Road Hoddesdon Hertfordshire EN11 9BU |
Director Name | Michael Thomas Nally |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2014(75 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2016) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | West Hill Hertford Road Hoddesdon Hertfordshire EN11 9BU |
Director Name | Simon Nicholson |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2014(75 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Hill Hertford Road Hoddesdon Hertfordshire EN11 9BU |
Director Name | Gertraud Polz |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 06 September 2016(77 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Hill Hertford Road Hoddesdon Hertfordshire EN11 9BU |
Director Name | Louise Jane Houson |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2016(77 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Hill Hertford Road Hoddesdon Hertfordshire EN11 9BU |
Telephone | 01992 467272 |
---|---|
Telephone region | Lea Valley |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £84,030,000 |
Gross Profit | £25,030,000 |
Net Worth | £68,277,000 |
Cash | £28,875,000 |
Current Liabilities | £32,394,000 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 August 2000 | Delivered on: 8 May 2002 Satisfied on: 9 January 2013 Persons entitled: The Scottish Ministers Classification: Standard security (redemption) which was presented for registration in scotland on 23 april 2002 and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (First) all and whole that plot or area of ground lying to the north of the A8 edinburgh to glasgow road at chapelhall, lanark extending to 13,278 square metres or thereby (plot 1) and (second) all and whole that plot or area of ground lying to the north of the A8 edinburgh to glasgow road at chapelhall, lanark extending to 13,965 square metres or thereby (plot 2) together with the fixtures and fittings therein and thereon. See the mortgage charge document for full details. Fully Satisfied |
---|---|
17 August 2000 | Delivered on: 8 May 2002 Satisfied on: 9 January 2013 Persons entitled: The Scottish Ministers Classification: Standard security (clawback) which was presented for registration in scotland on 23 april 2002 and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (First) all and whole that plot or area of ground lying to the north of the A8 edinburgh to glasgow road at chapelhall, lanark extending to 13,278 square metres or thereby (plot 1) and (second) all and whole that plot or area of ground lying to the north of the A8 edinburgh to glasgow road at chapelhall, lanark extending to 13,965 square metres or thereby (plot 2) together with the fixtures and fittings therein and thereon. See the mortgage charge document for full details. Fully Satisfied |
21 January 2002 | Delivered on: 7 February 2002 Satisfied on: 2 November 2012 Persons entitled: Scottish Enterprise Classification: Standard security which was presented for registration in scotland on 21ST january 2002 Secured details: All monies due or to become due from the company to the chargee. Particulars: 3.86 acres at dunalastair lanarkshire. Fully Satisfied |
15 March 2000 | Delivered on: 12 April 2000 Satisfied on: 2 November 2012 Persons entitled: Scottish Enterprise Classification: Standard security which was presented for registration in scotland on 24 march 2000 and dated 10 march 2000 and also Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2.59 acres at dunalastair. Lanarkshire. Fully Satisfied |
24 December 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 September 2021 | Return of final meeting in a members' voluntary winding up (12 pages) |
25 January 2021 | Declaration of solvency (7 pages) |
12 January 2021 | Register inspection address has been changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom to West Hill Hertford Road Hoddesdon EN11 9BU (2 pages) |
12 January 2021 | Register(s) moved to registered inspection location West Hill Hertford Road Hoddesdon EN11 9BU (2 pages) |
11 January 2021 | Appointment of a voluntary liquidator (3 pages) |
11 January 2021 | Resolutions
|
11 January 2021 | Registered office address changed from West Hill Hertford Road Hoddesdon Hertfordshire EN11 9BU England to 1 More London Place London SE1 2AF on 11 January 2021 (2 pages) |
30 November 2020 | Appointment of Amy Davies as a secretary on 23 November 2020 (2 pages) |
30 November 2020 | Termination of appointment of Richard Robinski as a secretary on 23 November 2020 (1 page) |
16 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
5 August 2019 | Full accounts made up to 31 December 2018 (15 pages) |
26 June 2019 | Confirmation statement made on 16 June 2019 with updates (4 pages) |
16 October 2018 | Full accounts made up to 31 December 2017 (15 pages) |
21 September 2018 | Second filing for the appointment of Ebru Can Temucin as a director (6 pages) |
6 August 2018 | Director's details changed for Dr Ebru Can Temucin on 1 July 2017 (2 pages) |
27 June 2018 | Confirmation statement made on 16 June 2018 with updates (4 pages) |
9 March 2018 | Termination of appointment of Simon Nicholson as a director on 19 February 2018 (1 page) |
6 March 2018 | Termination of appointment of Louise Jane Houson as a director on 19 February 2018 (1 page) |
28 February 2018 | Appointment of Martin Ian Rogers as a director on 13 February 2018 (2 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
15 August 2017 | Termination of appointment of Gertraud Polz as a director on 23 June 2017 (1 page) |
15 August 2017 | Termination of appointment of Gertraud Polz as a director on 23 June 2017 (1 page) |
14 August 2017 | Appointment of Ebru Can Temucin as a director on 23 June 2017
|
14 August 2017 | Appointment of Ebru Can Temucin as a director on 23 June 2017 (2 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
28 October 2016 | Termination of appointment of Michael Thomas Nally as a director on 30 September 2016 (1 page) |
28 October 2016 | Termination of appointment of Michael Thomas Nally as a director on 30 September 2016 (1 page) |
28 October 2016 | Termination of appointment of Melissa Leonard as a director on 15 October 2016 (1 page) |
28 October 2016 | Termination of appointment of Melissa Leonard as a director on 15 October 2016 (1 page) |
12 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
19 September 2016 | Appointment of Louise Jane Houson as a director on 6 September 2016 (2 pages) |
19 September 2016 | Appointment of Louise Jane Houson as a director on 6 September 2016 (2 pages) |
19 September 2016 | Appointment of Gertraud Polz as a director on 6 September 2016 (2 pages) |
19 September 2016 | Appointment of Gertraud Polz as a director on 6 September 2016 (2 pages) |
4 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
23 March 2016 | Termination of appointment of Katherine Elizabeth White as a director on 18 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Katherine Elizabeth White as a director on 18 March 2016 (1 page) |
17 March 2016 | Director's details changed for Simon Nicholson on 11 December 2015 (2 pages) |
17 March 2016 | Director's details changed for Simon Nicholson on 11 December 2015 (2 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
15 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
6 January 2015 | Appointment of Mrs Katherine Elizabeth White as a director on 31 December 2014 (2 pages) |
6 January 2015 | Appointment of Mrs Katherine Elizabeth White as a director on 31 December 2014 (2 pages) |
6 January 2015 | Appointment of Simon Nicholson as a director on 31 December 2014 (2 pages) |
6 January 2015 | Appointment of Simon Nicholson as a director on 31 December 2014 (2 pages) |
5 January 2015 | Termination of appointment of Keith Bousfield as a director on 31 December 2014 (1 page) |
5 January 2015 | Termination of appointment of Keith Bousfield as a director on 31 December 2014 (1 page) |
7 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
8 July 2014 | Appointment of Michael Thomas Nally as a director (2 pages) |
8 July 2014 | Termination of appointment of Deepak Khanna as a director (1 page) |
8 July 2014 | Termination of appointment of Deepak Khanna as a director (1 page) |
8 July 2014 | Appointment of Michael Thomas Nally as a director (2 pages) |
3 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
9 January 2014 | Second filing of AP01 previously delivered to Companies House
|
9 January 2014 | Second filing of AP01 previously delivered to Companies House
|
3 January 2014 | Termination of appointment of Mark Mcdowell as a director (1 page) |
3 January 2014 | Termination of appointment of Mark Mcdowell as a director (1 page) |
13 December 2013 | Appointment of Melissa Schaefer Leonard as a director
|
13 December 2013 | Appointment of Melissa Schaefer Leonard as a director
|
4 December 2013 | Full accounts made up to 31 December 2012 (20 pages) |
4 December 2013 | Full accounts made up to 31 December 2012 (20 pages) |
2 December 2013 | Resolutions
|
2 December 2013 | Resolutions
|
2 December 2013 | Statement of capital on 2 December 2013
|
2 December 2013 | Solvency statement dated 28/11/13 (1 page) |
2 December 2013 | Statement by directors (2 pages) |
2 December 2013 | Solvency statement dated 28/11/13 (1 page) |
2 December 2013 | Statement of capital on 2 December 2013
|
2 December 2013 | Statement of capital on 2 December 2013
|
2 December 2013 | Statement by directors (2 pages) |
26 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (5 pages) |
26 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Registered office address changed from Schering-Plough House Falcon Way Shire Park Welwyn Garden City Herts AL7 1TW England on 30 January 2013 (1 page) |
30 January 2013 | Registered office address changed from C/O Organon Laboratories Limited West Hill Hertford Road Hoddesdon Hertfordshire EN11 9BU United Kingdom on 30 January 2013 (1 page) |
30 January 2013 | Registered office address changed from C/O Organon Laboratories Limited West Hill Hertford Road Hoddesdon Hertfordshire EN11 9BU United Kingdom on 30 January 2013 (1 page) |
30 January 2013 | Registered office address changed from Schering-Plough House Falcon Way Shire Park Welwyn Garden City Herts AL7 1TW England on 30 January 2013 (1 page) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 December 2012 | Full accounts made up to 31 December 2011 (21 pages) |
21 December 2012 | Full accounts made up to 31 December 2011 (21 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Secretary's details changed for Richard Robinski on 15 June 2012 (1 page) |
22 June 2012 | Secretary's details changed for Richard Robinski on 15 June 2012 (1 page) |
10 April 2012 | Appointment of Keith Bousfield as a director (2 pages) |
10 April 2012 | Appointment of Keith Bousfield as a director (2 pages) |
5 April 2012 | Full accounts made up to 31 December 2010 (22 pages) |
5 April 2012 | Full accounts made up to 31 December 2010 (22 pages) |
3 April 2012 | Termination of appointment of Haseeb Ahmad as a director (1 page) |
3 April 2012 | Termination of appointment of Haseeb Ahmad as a director (1 page) |
21 December 2011 | Termination of appointment of Stijn Ehren as a director (1 page) |
21 December 2011 | Termination of appointment of Stijn Ehren as a director (1 page) |
21 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA England (1 page) |
20 July 2011 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA England (1 page) |
13 May 2011 | Director's details changed for Deepak Kumar Khanna on 1 September 2010 (2 pages) |
13 May 2011 | Director's details changed for Deepak Kumar Khanna on 1 September 2010 (2 pages) |
13 May 2011 | Director's details changed for Deepak Kumar Khanna on 1 September 2010 (2 pages) |
10 May 2011 | Director's details changed for Deepak Kumar Khanna on 9 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Haseeb Ahmad on 9 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Deepak Kumar Khanna on 9 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Haseeb Ahmad on 9 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Deepak Kumar Khanna on 9 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Haseeb Ahmad on 9 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Mr Mark Andrew Charles Mcdowell on 1 April 2011 (2 pages) |
9 May 2011 | Director's details changed for Mr Mark Andrew Charles Mcdowell on 1 April 2011 (2 pages) |
9 May 2011 | Director's details changed for Mr Mark Andrew Charles Mcdowell on 1 April 2011 (2 pages) |
6 May 2011 | Director's details changed for Haseeb Ahmad on 12 August 2010 (2 pages) |
6 May 2011 | Director's details changed for Haseeb Ahmad on 12 August 2010 (2 pages) |
18 November 2010 | Full accounts made up to 31 December 2009 (21 pages) |
18 November 2010 | Full accounts made up to 31 December 2009 (21 pages) |
20 August 2010 | Appointment of Richard Robinski as a secretary (3 pages) |
20 August 2010 | Appointment of Deepak Kumar Khanna as a director (3 pages) |
20 August 2010 | Appointment of Richard Robinski as a secretary (3 pages) |
20 August 2010 | Appointment of Deepak Kumar Khanna as a director (3 pages) |
18 August 2010 | Appointment of Mr Mark Andrew Charles Mcdowell as a director (3 pages) |
18 August 2010 | Appointment of Mr Mark Andrew Charles Mcdowell as a director (3 pages) |
18 August 2010 | Appointment of Haseeb Ahmad as a director (3 pages) |
18 August 2010 | Termination of appointment of Christopher Hill as a director (1 page) |
18 August 2010 | Termination of appointment of Christopher Hill as a director (1 page) |
18 August 2010 | Appointment of Haseeb Ahmad as a director (3 pages) |
13 August 2010 | Termination of appointment of Steven Koehler as a director (1 page) |
13 August 2010 | Termination of appointment of Nicola Page as a secretary (1 page) |
13 August 2010 | Termination of appointment of Steven Koehler as a director (1 page) |
13 August 2010 | Termination of appointment of Nicola Page as a secretary (1 page) |
30 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Director's details changed for Dr Christopher Huw Hill on 16 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Dr Christopher Huw Hill on 16 June 2010 (2 pages) |
7 June 2010 | Termination of appointment of Gordon Coutts as a director (1 page) |
7 June 2010 | Termination of appointment of Gordon Coutts as a director (1 page) |
6 May 2010 | Memorandum and Articles of Association (23 pages) |
6 May 2010 | Memorandum and Articles of Association (23 pages) |
26 April 2010 | Resolutions
|
26 April 2010 | Resolutions
|
16 December 2009 | Register inspection address has been changed (1 page) |
16 December 2009 | Registered office address changed from Cambridge Science Park Milton Road Cambridge CB4 0FL on 16 December 2009 (1 page) |
16 December 2009 | Register inspection address has been changed (1 page) |
16 December 2009 | Registered office address changed from Cambridge Science Park Milton Road Cambridge CB4 0FL on 16 December 2009 (1 page) |
16 December 2009 | Register(s) moved to registered inspection location (1 page) |
16 December 2009 | Register(s) moved to registered inspection location (1 page) |
27 October 2009 | Full accounts made up to 31 December 2008 (23 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (23 pages) |
24 August 2009 | Appointment terminated director maria hilado (1 page) |
24 August 2009 | Appointment terminated director maria hilado (1 page) |
17 June 2009 | Return made up to 16/06/09; full list of members (4 pages) |
17 June 2009 | Return made up to 16/06/09; full list of members (4 pages) |
16 June 2009 | Director's change of particulars / stijn ehren / 15/05/2009 (1 page) |
16 June 2009 | Director's change of particulars / stijn ehren / 15/05/2009 (1 page) |
12 May 2009 | Director appointed christopher huw hill (3 pages) |
12 May 2009 | Director appointed christopher huw hill (3 pages) |
30 December 2008 | Director appointed maria teresa hilado (3 pages) |
30 December 2008 | Director appointed maria teresa hilado (3 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (23 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (23 pages) |
13 August 2008 | Return made up to 18/06/08; full list of members (6 pages) |
13 August 2008 | Return made up to 18/06/08; full list of members (6 pages) |
7 August 2008 | Location of register of members (1 page) |
7 August 2008 | Location of register of members (1 page) |
11 June 2008 | Section 394 (1 page) |
11 June 2008 | Director appointed stijn michiel ehren (2 pages) |
11 June 2008 | Section 394 (1 page) |
11 June 2008 | Director appointed steven hubrig koehler (3 pages) |
11 June 2008 | Secretary appointed nicola ann page (2 pages) |
11 June 2008 | Director appointed steven hubrig koehler (3 pages) |
11 June 2008 | Director appointed gordon coutts (3 pages) |
11 June 2008 | Director appointed gordon coutts (3 pages) |
11 June 2008 | Secretary appointed nicola ann page (2 pages) |
11 June 2008 | Director appointed stijn michiel ehren (2 pages) |
6 June 2008 | Appointment terminated director johannes van den wijngaard (1 page) |
6 June 2008 | Appointment terminated director johannes van den wijngaard (1 page) |
6 June 2008 | Appointment terminated secretary christopher cooper (1 page) |
6 June 2008 | Appointment terminated director christopher hill (1 page) |
6 June 2008 | Appointment terminated director charles nicholson (1 page) |
6 June 2008 | Appointment terminated director christopher hill (1 page) |
6 June 2008 | Appointment terminated secretary christopher cooper (1 page) |
6 June 2008 | Appointment terminated director damaris anderson supple (1 page) |
6 June 2008 | Appointment terminated director charles nicholson (1 page) |
6 June 2008 | Appointment terminated director damaris anderson supple (1 page) |
14 September 2007 | Full accounts made up to 31 December 2006 (20 pages) |
14 September 2007 | Full accounts made up to 31 December 2006 (20 pages) |
20 June 2007 | Return made up to 18/06/07; full list of members (3 pages) |
20 June 2007 | Return made up to 18/06/07; full list of members (3 pages) |
13 October 2006 | New director appointed (1 page) |
13 October 2006 | New director appointed (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
14 September 2006 | Resolutions
|
14 September 2006 | Resolutions
|
28 June 2006 | Full accounts made up to 31 December 2005 (19 pages) |
28 June 2006 | Full accounts made up to 31 December 2005 (19 pages) |
26 June 2006 | Return made up to 18/06/06; full list of members (3 pages) |
26 June 2006 | Return made up to 18/06/06; full list of members (3 pages) |
4 August 2005 | Return made up to 18/06/05; full list of members (6 pages) |
4 August 2005 | Return made up to 18/06/05; full list of members (6 pages) |
26 July 2005 | Location of register of members (1 page) |
26 July 2005 | Location of register of members (1 page) |
13 May 2005 | Full accounts made up to 31 December 2004 (19 pages) |
13 May 2005 | Full accounts made up to 31 December 2004 (19 pages) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | New director appointed (2 pages) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | New director appointed (3 pages) |
16 February 2005 | New director appointed (3 pages) |
16 February 2005 | Director resigned (1 page) |
22 July 2004 | Return made up to 18/06/04; full list of members (6 pages) |
22 July 2004 | Director's particulars changed (1 page) |
22 July 2004 | Director's particulars changed (1 page) |
22 July 2004 | Director's particulars changed (1 page) |
22 July 2004 | Secretary's particulars changed (1 page) |
22 July 2004 | Secretary's particulars changed (1 page) |
22 July 2004 | Director's particulars changed (1 page) |
22 July 2004 | Return made up to 18/06/04; full list of members (6 pages) |
22 July 2004 | Director's particulars changed (1 page) |
22 July 2004 | Director's particulars changed (1 page) |
22 July 2004 | Director's particulars changed (1 page) |
22 July 2004 | Director's particulars changed (1 page) |
13 April 2004 | Full accounts made up to 31 December 2003 (19 pages) |
13 April 2004 | Full accounts made up to 31 December 2003 (19 pages) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | New director appointed (2 pages) |
2 October 2003 | New secretary appointed (3 pages) |
2 October 2003 | New secretary appointed (3 pages) |
1 October 2003 | Secretary resigned (1 page) |
1 October 2003 | Secretary resigned (1 page) |
15 July 2003 | Return made up to 18/06/03; full list of members (8 pages) |
15 July 2003 | Return made up to 18/06/03; full list of members (8 pages) |
15 July 2003 | Director's particulars changed (1 page) |
15 July 2003 | Director's particulars changed (1 page) |
14 July 2003 | New director appointed (3 pages) |
14 July 2003 | New director appointed (3 pages) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Director resigned (1 page) |
11 March 2003 | Full accounts made up to 31 December 2002 (20 pages) |
11 March 2003 | Full accounts made up to 31 December 2002 (20 pages) |
2 December 2002 | Director's particulars changed (1 page) |
2 December 2002 | Director's particulars changed (1 page) |
8 November 2002 | Director's particulars changed (1 page) |
8 November 2002 | Director's particulars changed (1 page) |
4 November 2002 | Director's particulars changed (1 page) |
4 November 2002 | Director's particulars changed (1 page) |
31 October 2002 | Secretary's particulars changed (1 page) |
31 October 2002 | Director's particulars changed (1 page) |
31 October 2002 | Secretary's particulars changed (1 page) |
31 October 2002 | Director's particulars changed (1 page) |
16 September 2002 | Resolutions
|
16 September 2002 | Resolutions
|
18 July 2002 | Auditor's resignation (1 page) |
18 July 2002 | Auditor's resignation (1 page) |
17 July 2002 | Return made up to 18/06/02; full list of members
|
17 July 2002 | Return made up to 18/06/02; full list of members
|
24 June 2002 | Full accounts made up to 31 December 2001 (19 pages) |
24 June 2002 | Full accounts made up to 31 December 2001 (19 pages) |
8 May 2002 | Particulars of mortgage/charge (5 pages) |
8 May 2002 | Particulars of mortgage/charge (5 pages) |
8 May 2002 | Particulars of mortgage/charge (5 pages) |
8 May 2002 | Particulars of mortgage/charge (5 pages) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | Director resigned (1 page) |
7 February 2002 | Particulars of mortgage/charge (5 pages) |
7 February 2002 | Particulars of mortgage/charge (5 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (19 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (19 pages) |
8 July 2001 | Return made up to 18/06/01; full list of members
|
8 July 2001 | Return made up to 18/06/01; full list of members
|
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
3 November 2000 | Director resigned (1 page) |
3 November 2000 | Director resigned (1 page) |
3 November 2000 | Director resigned (1 page) |
3 November 2000 | Director resigned (1 page) |
3 November 2000 | Director resigned (1 page) |
3 November 2000 | Director resigned (1 page) |
25 October 2000 | Full accounts made up to 31 December 1999 (19 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (19 pages) |
6 October 2000 | Director's particulars changed (1 page) |
6 October 2000 | Memorandum and Articles of Association (17 pages) |
6 October 2000 | Director's particulars changed (1 page) |
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | Memorandum and Articles of Association (17 pages) |
6 October 2000 | New director appointed (2 pages) |
11 August 2000 | New secretary appointed (2 pages) |
11 August 2000 | Return made up to 18/06/00; full list of members (8 pages) |
11 August 2000 | Return made up to 18/06/00; full list of members (8 pages) |
11 August 2000 | Secretary resigned (1 page) |
11 August 2000 | New secretary appointed (2 pages) |
11 August 2000 | Secretary resigned (1 page) |
12 April 2000 | Particulars of mortgage/charge (5 pages) |
12 April 2000 | Particulars of mortgage/charge (5 pages) |
3 April 2000 | Resolutions
|
3 April 2000 | Resolutions
|
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
27 August 1999 | Full accounts made up to 31 December 1998 (19 pages) |
27 August 1999 | Full accounts made up to 31 December 1998 (19 pages) |
11 August 1999 | Ad 30/07/99--------- £ si 24030000@1=24030000 £ ic 12970000/37000000 (2 pages) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Resolutions
|
11 August 1999 | Resolutions
|
11 August 1999 | Ad 30/07/99--------- £ si 24030000@1=24030000 £ ic 12970000/37000000 (2 pages) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | £ nc 20000000/50000000 30/07/99 (1 page) |
11 August 1999 | £ nc 20000000/50000000 30/07/99 (1 page) |
20 July 1999 | Return made up to 18/06/99; full list of members
|
20 July 1999 | Return made up to 18/06/99; full list of members
|
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
5 November 1998 | Resolutions
|
5 November 1998 | Resolutions
|
18 August 1998 | Full accounts made up to 31 December 1997 (20 pages) |
18 August 1998 | Full accounts made up to 31 December 1997 (20 pages) |
22 July 1998 | Return made up to 18/06/98; no change of members
|
22 July 1998 | Return made up to 18/06/98; no change of members
|
15 September 1997 | Resolutions
|
15 September 1997 | Resolutions
|
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | New director appointed (2 pages) |
16 July 1997 | Full accounts made up to 31 December 1996 (20 pages) |
16 July 1997 | Return made up to 18/06/97; no change of members (6 pages) |
16 July 1997 | Full accounts made up to 31 December 1996 (20 pages) |
16 July 1997 | Return made up to 18/06/97; no change of members (6 pages) |
4 November 1996 | Resolutions
|
4 November 1996 | Resolutions
|
28 August 1996 | Full accounts made up to 31 December 1995 (21 pages) |
28 August 1996 | Full accounts made up to 31 December 1995 (21 pages) |
13 August 1996 | Return made up to 18/06/96; full list of members (8 pages) |
13 August 1996 | Return made up to 18/06/96; full list of members (8 pages) |
8 June 1996 | Director resigned (1 page) |
8 June 1996 | Director resigned (1 page) |
12 May 1996 | New director appointed (2 pages) |
12 May 1996 | New director appointed (2 pages) |
5 February 1996 | Ad 14/01/96--------- £ si 1500000@1=1500000 £ ic 11470000/12970000 (2 pages) |
5 February 1996 | Ad 14/01/96--------- £ si 1500000@1=1500000 £ ic 11470000/12970000 (2 pages) |
3 November 1995 | Resolutions
|
3 November 1995 | Resolutions
|
5 September 1995 | Full accounts made up to 31 December 1994 (18 pages) |
5 September 1995 | Full accounts made up to 31 December 1994 (18 pages) |
6 July 1995 | Return made up to 18/06/95; full list of members (8 pages) |
6 July 1995 | Return made up to 18/06/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (87 pages) |
22 March 1989 | Registered office changed on 22/03/89 from: crown lodge, crown road, morden, surrey SM4 5DD (1 page) |
22 March 1989 | Registered office changed on 22/03/89 from: crown lodge, crown road, morden, surrey SM4 5DD (1 page) |
24 May 1939 | Certificate of incorporation (2 pages) |
24 May 1939 | Incorporation (48 pages) |
24 May 1939 | Incorporation (48 pages) |
24 May 1939 | Certificate of incorporation (2 pages) |