London
EC2M 6UR
Director Name | Martin Ian Rogers |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(45 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 Moorgate London EC2M 6UR |
Director Name | Mr Jaques Armand |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 May 1992(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 December 1994) |
Role | Executive |
Correspondence Address | Le Clos Saint Germain Sur Labresle 69210 Larbresle Foreign |
Director Name | Alain Audubert |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 May 1992(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 December 1994) |
Role | General Manager |
Correspondence Address | 40 Boulevard Saint-Jacques Paris 75014 France Foreign |
Director Name | Mr Michel Greco |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 May 1992(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 December 1994) |
Role | Executive |
Correspondence Address | 9 Chemin Fleuri Ste-Foy-Les-Lyon Foreign |
Director Name | Mr John Anthony Lambert |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(16 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 March 2000) |
Role | Executive |
Correspondence Address | Box Cottage Church Lane Great Kimble Aylesbury Buckinghamshire HP17 9TH |
Secretary Name | Mr John Anthony Lambert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(16 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 13 January 1993) |
Role | Company Director |
Correspondence Address | Sydney Farm Marsh Road Little Kimble Aylesbury Buckinghamshire HP17 8TF |
Director Name | Dr Kevin Alan Bryett |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1993(17 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 October 2000) |
Role | Executive |
Country of Residence | England |
Correspondence Address | The Dressmakers House 41a Alma Road Windsor Berkshire SL4 3HN |
Secretary Name | Mr Richard Malcolm Stubbins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1993(17 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 41 Holmes Road Twickenham Middlesex TW1 4RF |
Director Name | Eugene H Wolkoff |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 December 1994(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 September 1997) |
Role | Executive |
Correspondence Address | 10 Rue Bony 69004 Lyon France Foreign |
Director Name | Mr Richard Malcolm Stubbins |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1995(20 years, 1 month after company formation) |
Appointment Duration | 21 years, 1 month (resigned 31 December 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Mallards Reach Bridge Avenue Maidenhead Berkshire SL6 1QP |
Director Name | Luca Guerzoni |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 September 1997(22 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 1999) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Holly Barn Holly Green Lane Bledlow Bucks HP27 9PL |
Secretary Name | Clive Robert Sunshine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(24 years, 3 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 May 2014) |
Role | Company Director |
Correspondence Address | Mallards Reach Bridge Avenue Maidenhead Berkshire SL6 1QP |
Director Name | Didier Hoch |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 October 2000(25 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 05 January 2011) |
Role | Chief Executive |
Country of Residence | France |
Correspondence Address | Mallards Reach Bridge Avenue Maidenhead Berkshire SL6 1QP |
Director Name | Michael John Morack |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2000(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2003) |
Role | V P Finance |
Correspondence Address | Mallards Reach Bridge Avenue Maidenhead Berkshire SL6 1QP |
Director Name | Christian Gunter Hoelscher |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 July 2003(27 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 February 2009) |
Role | Vp Finance & Mis |
Correspondence Address | Mallards Reach Bridge Avenue Maidenhead Berkshire SL6 1QP |
Director Name | Mrs Anne-Marie Graffin |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 March 2009(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 December 2010) |
Role | Vice President |
Country of Residence | France |
Correspondence Address | Mallards Reach Bridge Avenue Maidenhead Berkshire SL6 1QP |
Secretary Name | Amy Davies |
---|---|
Status | Resigned |
Appointed | 30 May 2014(38 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 August 2016) |
Role | Company Director |
Correspondence Address | Mallards Reach Bridge Avenue Maidenhead Berkshire SL6 1QP |
Director Name | Mr James Phipps |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(39 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 April 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 120 Moorgate London EC2M 6UR |
Secretary Name | Mr James Phipps |
---|---|
Status | Resigned |
Appointed | 18 August 2016(40 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 December 2016) |
Role | Company Director |
Correspondence Address | Mallards Reach Bridge Avenue Maidenhead Berkshire SL6 1QP |
Director Name | Gertraud Polz |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 31 December 2016(41 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Msd West Hill, Hertford Road Hoddesdon EN11 9BU |
Director Name | Louise Jane Houson |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2016(41 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Msd West Hill, Hertford Road Hoddesdon EN11 9BU |
Director Name | Simon Nicholson |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2016(41 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Msd West Hill, Hertford Road Hoddesdon EN11 9BU |
Secretary Name | Richard John Robinski |
---|---|
Status | Resigned |
Appointed | 31 December 2016(41 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 November 2020) |
Role | Company Director |
Correspondence Address | Msd West Hill, Hertford Road Hoddesdon EN11 9BU |
Director Name | David Peacock |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(44 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 Moorgate London EC2M 6UR |
Secretary Name | Amy Davies |
---|---|
Status | Resigned |
Appointed | 23 November 2020(45 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 May 2022) |
Role | Company Director |
Correspondence Address | 120 Moorgate London EC2M 6UR |
Website | www.areyouready2go.com |
---|
Registered Address | 120 Moorgate London EC2M 6UR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £150,939,244 |
Gross Profit | £30,354,552 |
Net Worth | £5,535,467 |
Cash | £645 |
Current Liabilities | £43,447,765 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 3 weeks from now) |
18 January 2021 | Second filing for the appointment of David Peacock as a director (3 pages) |
---|---|
14 January 2021 | Registered office address changed from Hertford Road Hoddesdon Hertfordshire EN11 9BU United Kingdom to 120 Moorgate London EC2M 6UR on 14 January 2021 (1 page) |
27 November 2020 | Termination of appointment of Richard John Robinski as a secretary on 23 November 2020 (1 page) |
26 November 2020 | Appointment of Amy Davies as a secretary on 23 November 2020 (2 pages) |
20 August 2020 | Full accounts made up to 31 December 2019 (26 pages) |
2 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
10 December 2019 | Termination of appointment of Louise Jane Houson as a director on 1 October 2019 (1 page) |
20 November 2019 | Appointment of David Peacock as a director on 1 October 2019
|
6 November 2019 | Registered office address changed from Mallards Reach Bridge Avenue Maidenhead Berkshire SL6 1QP to Hertford Road Hoddesdon Hertfordshire EN11 9BU on 6 November 2019 (1 page) |
27 September 2019 | Full accounts made up to 31 December 2018 (36 pages) |
19 August 2019 | Register inspection address has been changed to 21 Holborn Viaduct London EC1A 2DY (1 page) |
19 August 2019 | Register(s) moved to registered inspection location 21 Holborn Viaduct London EC1A 2DY (1 page) |
31 May 2019 | Confirmation statement made on 27 May 2019 with updates (4 pages) |
11 October 2018 | Full accounts made up to 31 December 2017 (37 pages) |
20 August 2018 | Director's details changed for Ebru Can Temucin on 1 July 2017 (2 pages) |
30 May 2018 | Confirmation statement made on 27 May 2018 with updates (5 pages) |
12 February 2018 | Full accounts made up to 31 December 2016 (37 pages) |
24 August 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
24 August 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
23 August 2017 | Cessation of Sanofi Pasteur S.A. as a person with significant control on 3 January 2017 (1 page) |
23 August 2017 | Cessation of Sanofi Pasteur S.A. as a person with significant control on 3 January 2017 (1 page) |
23 August 2017 | Cessation of Sanofi Pasteur S.A. as a person with significant control on 23 August 2017 (1 page) |
22 August 2017 | Notification of Merck & Co., Inc. as a person with significant control on 6 April 2016 (1 page) |
22 August 2017 | Notification of Sanofi Pasteur S.A. as a person with significant control on 22 August 2017 (1 page) |
22 August 2017 | Notification of Merck & Co., Inc. as a person with significant control on 6 April 2016 (1 page) |
22 August 2017 | Notification of Sanofi Pasteur S.A. as a person with significant control on 6 April 2016 (1 page) |
22 August 2017 | Notification of Merck & Co., Inc. as a person with significant control on 22 August 2017 (1 page) |
22 August 2017 | Notification of Sanofi Pasteur S.A. as a person with significant control on 6 April 2016 (1 page) |
17 August 2017 | Appointment of Ebru Can Temucin as a director on 23 June 2017 (2 pages) |
17 August 2017 | Termination of appointment of Gertraud Polz as a director on 23 June 2017 (1 page) |
17 August 2017 | Appointment of Ebru Can Temucin as a director on 23 June 2017 (2 pages) |
17 August 2017 | Termination of appointment of Gertraud Polz as a director on 23 June 2017 (1 page) |
6 January 2017 | Appointment of Richard John Robinski as a secretary on 31 December 2016 (2 pages) |
6 January 2017 | Appointment of Richard John Robinski as a secretary on 31 December 2016 (2 pages) |
5 January 2017 | Termination of appointment of James Phipps as a secretary on 31 December 2016 (1 page) |
5 January 2017 | Termination of appointment of James Phipps as a secretary on 31 December 2016 (1 page) |
4 January 2017 | Appointment of Simon Nicholson as a director on 31 December 2016 (2 pages) |
4 January 2017 | Appointment of Louise Jane Houson as a director on 31 December 2016 (2 pages) |
4 January 2017 | Termination of appointment of Richard Malcolm Stubbins as a director on 31 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Richard Malcolm Stubbins as a director on 31 December 2016 (1 page) |
4 January 2017 | Appointment of Simon Nicholson as a director on 31 December 2016 (2 pages) |
4 January 2017 | Appointment of Gertraud Polz as a director on 31 December 2016 (2 pages) |
4 January 2017 | Appointment of Gertraud Polz as a director on 31 December 2016 (2 pages) |
4 January 2017 | Appointment of Louise Jane Houson as a director on 31 December 2016 (2 pages) |
3 January 2017 | Resolutions
|
3 January 2017 | Resolutions
|
23 November 2016 | Full accounts made up to 31 December 2015 (32 pages) |
23 November 2016 | Full accounts made up to 31 December 2015 (32 pages) |
18 August 2016 | Appointment of Mr James Phipps as a secretary on 18 August 2016 (2 pages) |
18 August 2016 | Termination of appointment of Amy Davies as a secretary on 18 August 2016 (1 page) |
18 August 2016 | Termination of appointment of Amy Davies as a secretary on 18 August 2016 (1 page) |
18 August 2016 | Appointment of Mr James Phipps as a secretary on 18 August 2016 (2 pages) |
5 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-05
|
5 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-05
|
13 August 2015 | Full accounts made up to 31 December 2014 (24 pages) |
13 August 2015 | Full accounts made up to 31 December 2014 (24 pages) |
18 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
12 March 2015 | Appointment of Mr James Phipps as a director on 27 February 2015 (2 pages) |
12 March 2015 | Appointment of Mr James Phipps as a director on 27 February 2015 (2 pages) |
22 July 2014 | Full accounts made up to 31 December 2013 (23 pages) |
22 July 2014 | Full accounts made up to 31 December 2013 (23 pages) |
27 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
18 June 2014 | Appointment of Amy Davies as a secretary (2 pages) |
18 June 2014 | Termination of appointment of Clive Sunshine as a secretary (1 page) |
18 June 2014 | Appointment of Amy Davies as a secretary (2 pages) |
18 June 2014 | Termination of appointment of Clive Sunshine as a secretary (1 page) |
18 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
10 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Full accounts made up to 31 December 2011 (23 pages) |
19 April 2012 | Full accounts made up to 31 December 2011 (23 pages) |
3 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Full accounts made up to 31 December 2010 (25 pages) |
20 April 2011 | Full accounts made up to 31 December 2010 (25 pages) |
21 January 2011 | Termination of appointment of Didier Hoch as a director (1 page) |
21 January 2011 | Termination of appointment of Didier Hoch as a director (1 page) |
6 January 2011 | Termination of appointment of Anne-Marie Graffin as a director (1 page) |
6 January 2011 | Termination of appointment of Anne-Marie Graffin as a director (1 page) |
3 June 2010 | Full accounts made up to 31 December 2009 (25 pages) |
3 June 2010 | Full accounts made up to 31 December 2009 (25 pages) |
28 May 2010 | Director's details changed for Didier Hoch on 27 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Richard Malcolm Stubbins on 27 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Didier Hoch on 27 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Director's details changed for Mr Richard Malcolm Stubbins on 27 May 2010 (2 pages) |
27 May 2010 | Register inspection address has been changed (1 page) |
27 May 2010 | Director's details changed for Mrs Anne-Marie Graffin on 27 May 2010 (2 pages) |
27 May 2010 | Register inspection address has been changed (1 page) |
27 May 2010 | Director's details changed for Mrs Anne-Marie Graffin on 27 May 2010 (2 pages) |
7 June 2009 | Full accounts made up to 31 December 2008 (24 pages) |
7 June 2009 | Full accounts made up to 31 December 2008 (24 pages) |
4 June 2009 | Return made up to 27/05/09; full list of members (4 pages) |
4 June 2009 | Return made up to 27/05/09; full list of members (4 pages) |
20 March 2009 | Director appointed mrs anne-marie graffin (1 page) |
20 March 2009 | Director appointed mrs anne-marie graffin (1 page) |
10 March 2009 | Appointment terminated director christian hoelscher (1 page) |
10 March 2009 | Appointment terminated director christian hoelscher (1 page) |
18 June 2008 | Full accounts made up to 31 December 2007 (23 pages) |
18 June 2008 | Full accounts made up to 31 December 2007 (23 pages) |
17 June 2008 | Return made up to 27/05/08; full list of members (4 pages) |
17 June 2008 | Return made up to 27/05/08; full list of members (4 pages) |
19 July 2007 | Full accounts made up to 31 December 2006 (22 pages) |
19 July 2007 | Full accounts made up to 31 December 2006 (22 pages) |
8 June 2007 | Return made up to 27/05/07; full list of members (2 pages) |
8 June 2007 | Return made up to 27/05/07; full list of members (2 pages) |
8 June 2006 | Full accounts made up to 31 December 2005 (21 pages) |
8 June 2006 | Return made up to 27/05/06; full list of members (7 pages) |
8 June 2006 | Full accounts made up to 31 December 2005 (21 pages) |
8 June 2006 | Return made up to 27/05/06; full list of members (7 pages) |
15 June 2005 | Return made up to 27/05/05; full list of members
|
15 June 2005 | Return made up to 27/05/05; full list of members
|
7 June 2005 | Full accounts made up to 31 December 2004 (17 pages) |
7 June 2005 | Full accounts made up to 31 December 2004 (17 pages) |
25 January 2005 | Company name changed aventis pasteur msd LIMITED\certificate issued on 25/01/05 (3 pages) |
25 January 2005 | Company name changed aventis pasteur msd LIMITED\certificate issued on 25/01/05 (3 pages) |
21 June 2004 | Return made up to 27/05/04; full list of members (7 pages) |
21 June 2004 | Return made up to 27/05/04; full list of members (7 pages) |
10 May 2004 | Full accounts made up to 31 December 2003 (17 pages) |
10 May 2004 | Full accounts made up to 31 December 2003 (17 pages) |
16 September 2003 | New director appointed (1 page) |
16 September 2003 | New director appointed (1 page) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Director resigned (1 page) |
18 June 2003 | Return made up to 27/05/03; full list of members (7 pages) |
18 June 2003 | Return made up to 27/05/03; full list of members (7 pages) |
12 May 2003 | Full accounts made up to 31 December 2002 (17 pages) |
12 May 2003 | Full accounts made up to 31 December 2002 (17 pages) |
11 October 2002 | Director's particulars changed (1 page) |
11 October 2002 | Director's particulars changed (1 page) |
20 September 2002 | Director's particulars changed (1 page) |
20 September 2002 | Director's particulars changed (1 page) |
19 September 2002 | Director's particulars changed (1 page) |
19 September 2002 | Director's particulars changed (1 page) |
18 September 2002 | Secretary's particulars changed (1 page) |
18 September 2002 | Secretary's particulars changed (1 page) |
8 August 2002 | Auditor's resignation (1 page) |
8 August 2002 | Auditor's resignation (1 page) |
16 June 2002 | Return made up to 27/05/02; full list of members (7 pages) |
16 June 2002 | Return made up to 27/05/02; full list of members (7 pages) |
18 April 2002 | Full accounts made up to 31 December 2001 (17 pages) |
18 April 2002 | Full accounts made up to 31 December 2001 (17 pages) |
27 September 2001 | Full accounts made up to 31 December 2000 (16 pages) |
27 September 2001 | Full accounts made up to 31 December 2000 (16 pages) |
6 June 2001 | Return made up to 27/05/01; full list of members
|
6 June 2001 | Return made up to 27/05/01; full list of members
|
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
5 June 2000 | Return made up to 27/05/00; full list of members (6 pages) |
5 June 2000 | Return made up to 27/05/00; full list of members (6 pages) |
28 April 2000 | Full accounts made up to 31 December 1999 (17 pages) |
28 April 2000 | Full accounts made up to 31 December 1999 (17 pages) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | Director resigned (1 page) |
28 January 2000 | Memorandum and Articles of Association (28 pages) |
28 January 2000 | Memorandum and Articles of Association (28 pages) |
20 January 2000 | Company name changed pasteur merieux msd LIMITED\certificate issued on 20/01/00 (2 pages) |
20 January 2000 | Company name changed pasteur merieux msd LIMITED\certificate issued on 20/01/00 (2 pages) |
10 January 2000 | New secretary appointed (2 pages) |
10 January 2000 | Secretary resigned (1 page) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | Secretary resigned (1 page) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | New secretary appointed (2 pages) |
8 June 1999 | Return made up to 27/05/99; full list of members (6 pages) |
8 June 1999 | Return made up to 27/05/99; full list of members (6 pages) |
18 May 1999 | Full accounts made up to 31 December 1998 (18 pages) |
18 May 1999 | Full accounts made up to 31 December 1998 (18 pages) |
6 November 1998 | Registered office changed on 06/11/98 from: clivemont house clivemont road maidenhead berkshire SL6 7BU (1 page) |
6 November 1998 | Registered office changed on 06/11/98 from: clivemont house clivemont road maidenhead berkshire SL6 7BU (1 page) |
7 July 1998 | Full accounts made up to 31 December 1997 (21 pages) |
7 July 1998 | Full accounts made up to 31 December 1997 (21 pages) |
4 July 1998 | Return made up to 27/05/98; no change of members
|
4 July 1998 | Return made up to 27/05/98; no change of members
|
29 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | New director appointed (2 pages) |
14 October 1997 | Director resigned (1 page) |
14 October 1997 | Director resigned (1 page) |
12 June 1997 | Return made up to 27/05/97; no change of members
|
12 June 1997 | Return made up to 27/05/97; no change of members
|
3 April 1997 | Resolutions
|
3 April 1997 | Resolutions
|
12 December 1996 | Auditor's resignation (1 page) |
12 December 1996 | Auditor's resignation (1 page) |
2 June 1996 | Full accounts made up to 31 December 1995 (17 pages) |
2 June 1996 | Full accounts made up to 31 December 1995 (17 pages) |
2 June 1996 | Return made up to 27/05/96; full list of members (6 pages) |
2 June 1996 | Return made up to 27/05/96; full list of members (6 pages) |
12 January 1996 | New director appointed (2 pages) |
12 January 1996 | New director appointed (2 pages) |
7 June 1995 | Return made up to 27/05/95; no change of members (4 pages) |
7 June 1995 | Return made up to 27/05/95; no change of members (4 pages) |
25 May 1995 | Full accounts made up to 31 December 1994 (20 pages) |
25 May 1995 | Full accounts made up to 31 December 1994 (20 pages) |
22 August 1993 | Full accounts made up to 31 December 1992 (16 pages) |
22 August 1993 | Full accounts made up to 31 December 1992 (16 pages) |
4 June 1993 | Return made up to 27/05/93; no change of members (6 pages) |
4 June 1993 | Return made up to 27/05/93; no change of members (6 pages) |
28 July 1991 | Return made up to 13/07/91; full list of members (7 pages) |
28 July 1991 | Return made up to 13/07/91; full list of members (7 pages) |
24 September 1975 | Incorporation (15 pages) |
24 September 1975 | Incorporation (15 pages) |