London
SE1 2AP
Director Name | Ebru Can Temucin |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Turkish |
Status | Closed |
Appointed | 01 March 2018(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 13 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 More London Riverside London SE1 2AP |
Director Name | Michael John Kilpatrick |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 November 1993) |
Role | Research Director |
Correspondence Address | 36 Avenue De L^Epinette Meaux Cedex Bp142 77107 |
Director Name | Mr Eric Lomnitz |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 April 1991(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 28 Headfort Place London Sw1 |
Director Name | David Laurence George Danson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 1993) |
Role | Commercial Director |
Correspondence Address | Wargrave Chapel High Street Wargrave Reading Berkshire RG10 8BU |
Secretary Name | Stephen Philip Wilshere |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | The Mansion Berkhamsted Hill Berkhamsted Hertfordshire HP4 2QE |
Director Name | Ian Derek Austin |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 1994) |
Role | Director Human Resources |
Correspondence Address | 181 Andromahis Street Kalithea Athens 17673 |
Director Name | William Joseph Mercer |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 January 1993(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 July 1994) |
Role | Executive |
Correspondence Address | 51 Pembroke Drive Lake Forest Illinois 60045 Usa Foreign |
Director Name | Peter William Baldwin |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(5 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 18 May 1994) |
Role | Operations Manager |
Correspondence Address | Moss Cottage Castle Close Bicester Oxfordshire OX27 0BY |
Director Name | John Michael Brown |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 1997) |
Role | Human Resources Director |
Correspondence Address | 181 Andromahis Street 17673 Kalithea Athens Greece Foreign |
Director Name | David Chantry |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 1997) |
Role | Vice President |
Correspondence Address | The Lodge Mallinckrodt Breakspear Road South Harefield Uxbridge Middlesex UB9 6LS |
Director Name | Anthony Louis Genito |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1997(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 April 2000) |
Role | Accountant |
Correspondence Address | 2 Woodside Drive Boonton Township New Jersey 07005 Usa Foreign |
Director Name | Mr Peter Martin |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(9 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 10 July 1998) |
Role | Managing Director |
Correspondence Address | Martins The Green Potton End Berkhamsted Hertfordshire HP4 2QQ |
Director Name | Hans Jorg Kummer |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 30 June 1997(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 07 October 2003) |
Role | Company Director |
Correspondence Address | Essex Chemie Ag Topferstrasse 5 Lucerne 6004 Switzerland Foreign |
Director Name | Raul Eduardo Kohan |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1997(9 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 22 September 2011) |
Role | President Of Health |
Country of Residence | United States |
Correspondence Address | 3 Falcon Way Welwyn Garden City Hertfordshire AL7 1TW |
Secretary Name | Mr Howard William Norfolk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 May 1999) |
Role | Finance Director / Company Sec |
Correspondence Address | 7 Pinecrest Oaklands Welwyn Hertfordshire AL6 0EQ |
Director Name | Alain Moreau |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 October 1997(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 September 2001) |
Role | General Manager |
Correspondence Address | 6 Greville Road (Apartment G) London NW6 5HT |
Director Name | Dominique Pierre Monnet |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 1998(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 January 2001) |
Role | Managing Director |
Correspondence Address | 2 Pine Ridge London Road St Albans Hertfordshire AL1 1JE |
Secretary Name | Dominique Pierre Monnet |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 06 May 1999(11 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 October 1999) |
Role | Managing Director |
Correspondence Address | 2 Pine Ridge London Road St Albans Hertfordshire AL1 1JE |
Director Name | James Maguire |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 1999(11 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 1095 Morris Avenue Union New Jersey 07083 United States |
Secretary Name | James Maguire |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 19 October 1999(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 1095 Morris Avenue Union New Jersey 07083 United States |
Director Name | Olav Hellebo |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 02 January 2001(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 June 2002) |
Role | Managing Director |
Correspondence Address | 2 Hurst Close Hampstead London NW11 6JJ |
Director Name | Gregory Divis |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 2002(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 December 2003) |
Role | General Manager |
Correspondence Address | 22 Ellerdale Road Hampstead London NW3 6BB |
Director Name | Ratnakar Mitra |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 December 2003(16 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 04 June 2004) |
Role | Company Director |
Correspondence Address | 8 Independence Court Madison New Jersey Foreign |
Director Name | Gordon Coutts |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2004(16 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2006) |
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 | 30 June 2006(18 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 22 July 2011) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 14 Falcon Way Shire Park Welwyn Garden City Hertfordshire AL7 1TW |
Director Name | Mr David Charles Hallas |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Falcon Way Shire Park Welwyn Garden City Hertfordshire AL7 1TW |
Director Name | Ernest Kevin Moore |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2006(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 June 2008) |
Role | Business Executive |
Correspondence Address | 3 Falcon Way Welwyn Garden City Hertfordshire AL7 1TW |
Secretary Name | Nicola Ann Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2010) |
Role | Senior Legal Specialist |
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 | 06 June 2008(20 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 02 July 2009) |
Role | Company Director |
Correspondence Address | 3 Falcon Way Welwyn Garden City Hertfordshire AL7 1TW |
Director Name | Wolf-Jochen Bader |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 January 2012(24 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Wim De KÖRverstraat 35 5831 An Boxmeer The Netherlands |
Director Name | Andras Bolcskei |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 25 September 2012(24 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 01 October 2015) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Walton Manor Walton Milton Keynes Buckinghamshire MK7 7AJ |
Director Name | Nicole Longo |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2013(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Walton Manor Walton Milton Keynes Buckinghamshire MK7 7AJ |
Director Name | Allen Harberg Jr. |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2013(25 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 March 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Walton Manor Walton Milton Keynes Buckinghamshire MK7 7AJ |
Director Name | Jan Moehlenbrock |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 January 2017(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 2018) |
Role | Managing Director |
Country of Residence | Denmark |
Correspondence Address | Walton Manor Walton Milton Keynes Buckinghamshire MK7 7AJ |
Website | msd-uk.com |
---|---|
Telephone | 01992 467272 |
Telephone region | Lea Valley |
Registered Address | Ernst & Young Llp 1 More London Riverside London SE1 2AP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
33.9m at £1 | Schering-plough LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,170,000 |
Cash | £1,418,000 |
Current Liabilities | £333,000 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 January 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 October 2020 | Return of final meeting in a members' voluntary winding up (11 pages) |
22 October 2019 | Liquidators' statement of receipts and payments to 4 September 2019 (9 pages) |
10 October 2018 | 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) |
21 September 2018 | Register(s) moved to registered inspection location 21 Holborn Viaduct London EC1A 2DY (2 pages) |
21 September 2018 | Registered office address changed from Walton Manor Walton Milton Keynes Buckinghamshire MK7 7AJ to 1 More London Riverside London SE1 2AP on 21 September 2018 (2 pages) |
20 September 2018 | Appointment of a voluntary liquidator (3 pages) |
20 September 2018 | Declaration of solvency (5 pages) |
20 September 2018 | Resolutions
|
15 August 2018 | Solvency Statement dated 15/08/18 (1 page) |
15 August 2018 | Resolutions
|
15 August 2018 | Solvency Statement dated 14/08/18 (1 page) |
15 August 2018 | Resolutions
|
15 August 2018 | Statement of capital on 15 August 2018
|
15 August 2018 | Statement of capital on 15 August 2018
|
15 August 2018 | Statement of capital following an allotment of shares on 15 August 2018
|
15 August 2018 | Statement by Directors (1 page) |
15 August 2018 | Statement by Directors (1 page) |
14 August 2018 | Statement of capital following an allotment of shares on 14 August 2018
|
14 August 2018 | Statement by Directors (1 page) |
14 August 2018 | Solvency Statement dated 13/08/18 (1 page) |
14 August 2018 | Statement of capital on 14 August 2018
|
14 August 2018 | Resolutions
|
13 August 2018 | Statement of capital following an allotment of shares on 13 August 2018
|
13 August 2018 | Resolutions
|
13 August 2018 | Statement of capital on 13 August 2018
|
13 August 2018 | Statement by Directors (1 page) |
13 August 2018 | Statement by Directors (1 page) |
13 August 2018 | Statement of capital following an allotment of shares on 13 August 2018
|
13 August 2018 | Solvency Statement dated 09/08/18 (1 page) |
13 August 2018 | Solvency Statement dated 13/08/18 (1 page) |
13 August 2018 | Statement of capital on 13 August 2018
|
13 August 2018 | Resolutions
|
12 March 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
7 March 2018 | Appointment of Ebru Can Temucin as a director on 1 March 2018 (2 pages) |
7 March 2018 | Termination of appointment of Jan Moehlenbrock as a director on 1 March 2018 (1 page) |
7 March 2018 | Termination of appointment of Aaron Gabriel Rosenberg as a director on 1 March 2018 (1 page) |
7 March 2018 | Appointment of Martin Ian Rogers as a director on 1 March 2018 (2 pages) |
7 March 2018 | Termination of appointment of Allen Harberg Jr. as a director on 1 March 2018 (1 page) |
18 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
1 March 2017 | Appointment of Jan Moehlenbrock as a director on 24 January 2017 (2 pages) |
1 March 2017 | Appointment of Jan Moehlenbrock as a director on 24 January 2017 (2 pages) |
28 February 2017 | Termination of appointment of Mauricio Varvella Vicente as a director on 24 January 2017 (1 page) |
28 February 2017 | Termination of appointment of Mauricio Varvella Vicente as a director on 24 January 2017 (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) |
15 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
27 October 2015 | Termination of appointment of Andras Bolcskei as a director on 1 October 2015 (1 page) |
27 October 2015 | Termination of appointment of Andras Bolcskei as a director on 1 October 2015 (1 page) |
23 October 2015 | Appointment of Mauricio Varvella Vicente as a director on 1 October 2015 (2 pages) |
23 October 2015 | Appointment of Mauricio Varvella Vicente as a director on 1 October 2015 (2 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
24 July 2015 | Appointment of Aaron Gabriel Rosenberg as a director on 1 June 2015 (2 pages) |
24 July 2015 | Termination of appointment of Nicole Longo as a director on 1 June 2015 (1 page) |
24 July 2015 | Appointment of Aaron Gabriel Rosenberg as a director on 1 June 2015 (2 pages) |
24 July 2015 | Termination of appointment of Nicole Longo as a director on 1 June 2015 (1 page) |
24 July 2015 | Termination of appointment of Nicole Longo as a director on 1 June 2015 (1 page) |
24 July 2015 | Appointment of Aaron Gabriel Rosenberg as a director on 1 June 2015 (2 pages) |
26 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
7 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
21 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
8 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
8 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
12 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Full accounts made up to 31 December 2011 (14 pages) |
5 April 2013 | Full accounts made up to 31 December 2011 (14 pages) |
5 March 2013 | Termination of appointment of Marcus Van Heumen as a director (1 page) |
5 March 2013 | Appointment of Allen Harberg Jr. as a director (2 pages) |
5 March 2013 | Termination of appointment of Marcus Van Heumen as a director (1 page) |
5 March 2013 | Appointment of Nicole Longo as a director (2 pages) |
5 March 2013 | Termination of appointment of Wolf-Jochen Bader as a director (1 page) |
5 March 2013 | Termination of appointment of Wolf-Jochen Bader as a director (1 page) |
5 March 2013 | Appointment of Nicole Longo as a director (2 pages) |
5 March 2013 | Appointment of Allen Harberg Jr. as a director (2 pages) |
12 February 2013 | Registered office address changed from 14 Falcon Way Shire Park Welwyn Garden City Hertfordshire AL7 1TW on 12 February 2013 (1 page) |
12 February 2013 | Registered office address changed from 14 Falcon Way Shire Park Welwyn Garden City Hertfordshire AL7 1TW on 12 February 2013 (1 page) |
16 October 2012 | Appointment of Andras Bolcskei as a director (2 pages) |
16 October 2012 | Appointment of Andras Bolcskei as a director (2 pages) |
2 October 2012 | Termination of appointment of David Hallas as a director (1 page) |
2 October 2012 | Termination of appointment of David Hallas as a director (1 page) |
17 May 2012 | Second filing of TM01 previously delivered to Companies House
|
17 May 2012 | Second filing of TM01 previously delivered to Companies House
|
28 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Appointment of Wolf-Jochen Bader as a director (2 pages) |
28 February 2012 | Appointment of Mr Marcus Joespha Maria Van Heumen as a director (2 pages) |
28 February 2012 | Appointment of Wolf-Jochen Bader as a director (2 pages) |
28 February 2012 | Appointment of Mr Marcus Joespha Maria Van Heumen as a director (2 pages) |
27 February 2012 | Termination of appointment of Raul Kohan as a director
|
27 February 2012 | Termination of appointment of Raul Kohan as a director
|
24 January 2012 | Termination of appointment of Nicola Page as a secretary (1 page) |
24 January 2012 | Termination of appointment of Nicola Page as a secretary (1 page) |
28 July 2011 | Termination of appointment of Steven Koehler as a director (1 page) |
28 July 2011 | Termination of appointment of Steven Koehler as a director (1 page) |
6 June 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
6 June 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
9 May 2011 | Director's details changed for Steven Hubrig Koehler on 31 January 2011 (2 pages) |
9 May 2011 | Director's details changed for Steven Hubrig Koehler on 31 January 2011 (2 pages) |
6 May 2011 | Director's details changed for Mr David Charles Hallas on 31 January 2011 (2 pages) |
6 May 2011 | Director's details changed for Mr David Charles Hallas on 31 January 2011 (2 pages) |
18 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
18 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
18 April 2011 | Register(s) moved to registered inspection location (1 page) |
18 April 2011 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA England (1 page) |
18 April 2011 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA England (1 page) |
18 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
18 April 2011 | Register(s) moved to registered inspection location (1 page) |
25 May 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
25 May 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
26 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
26 March 2010 | Director's details changed for Raul Eduardo Kohan on 1 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
26 March 2010 | Director's details changed for Raul Eduardo Kohan on 1 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
26 March 2010 | Director's details changed for Raul Eduardo Kohan on 1 March 2010 (2 pages) |
5 March 2010 | Register(s) moved to registered inspection location (1 page) |
5 March 2010 | Register(s) moved to registered inspection location (1 page) |
4 March 2010 | Register inspection address has been changed (1 page) |
4 March 2010 | Register inspection address has been changed (1 page) |
24 August 2009 | Appointment terminated director maria hilado (1 page) |
24 August 2009 | Appointment terminated director maria hilado (1 page) |
9 April 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
9 April 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
24 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
24 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
16 December 2008 | Director's change of particulars / maria hilado / 01/12/2008 (1 page) |
16 December 2008 | Director's change of particulars / maria hilado / 01/12/2008 (1 page) |
6 November 2008 | Director appointed maria theresa hilado (3 pages) |
6 November 2008 | Director appointed maria theresa hilado (3 pages) |
6 August 2008 | Appointment terminated director ernest moore (1 page) |
6 August 2008 | Appointment terminated director ernest moore (1 page) |
12 June 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
12 June 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
28 April 2008 | Full accounts made up to 31 December 2006 (12 pages) |
28 April 2008 | Full accounts made up to 31 December 2006 (12 pages) |
10 April 2008 | Return made up to 01/03/08; full list of members (4 pages) |
10 April 2008 | Return made up to 01/03/08; full list of members (4 pages) |
25 April 2007 | Director's particulars changed (1 page) |
25 April 2007 | Director's particulars changed (1 page) |
29 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
29 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
28 March 2007 | Location of register of members (1 page) |
28 March 2007 | Director's particulars changed (1 page) |
28 March 2007 | Director's particulars changed (1 page) |
28 March 2007 | Location of register of members (1 page) |
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | New director appointed (2 pages) |
5 December 2006 | New director appointed (2 pages) |
5 December 2006 | New director appointed (2 pages) |
30 November 2006 | New secretary appointed (2 pages) |
30 November 2006 | New secretary appointed (2 pages) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | New director appointed (2 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
11 October 2006 | Secretary resigned;director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Secretary resigned;director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
23 May 2006 | Return made up to 01/03/06; full list of members (6 pages) |
23 May 2006 | Return made up to 01/03/06; full list of members (6 pages) |
6 April 2006 | Location of register of members (1 page) |
6 April 2006 | Location of register of members (1 page) |
5 December 2005 | Accounting reference date extended from 29/12/05 to 31/12/05 (1 page) |
5 December 2005 | Accounting reference date extended from 29/12/05 to 31/12/05 (1 page) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
4 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2005 | Return made up to 01/03/05; full list of members
|
21 June 2005 | Return made up to 01/03/05; full list of members
|
14 June 2005 | Director's particulars changed (1 page) |
14 June 2005 | Director's particulars changed (1 page) |
31 January 2005 | Accounts for a dormant company made up to 31 December 2003 (10 pages) |
31 January 2005 | Accounts for a dormant company made up to 31 December 2003 (10 pages) |
16 August 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
16 August 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | Director resigned (1 page) |
18 March 2004 | Return made up to 01/03/04; full list of members
|
18 March 2004 | Return made up to 01/03/04; full list of members
|
30 December 2003 | Full accounts made up to 31 December 2002 (12 pages) |
30 December 2003 | Full accounts made up to 31 December 2002 (12 pages) |
29 December 2003 | New director appointed (2 pages) |
29 December 2003 | New director appointed (2 pages) |
29 December 2003 | Director resigned (1 page) |
29 December 2003 | Director resigned (1 page) |
31 October 2003 | Director resigned (1 page) |
31 October 2003 | Director resigned (1 page) |
9 July 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
9 July 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
26 March 2003 | Return made up to 01/03/03; full list of members (8 pages) |
26 March 2003 | Return made up to 01/03/03; full list of members (8 pages) |
8 February 2003 | Full accounts made up to 31 December 2001 (12 pages) |
8 February 2003 | Full accounts made up to 31 December 2001 (12 pages) |
4 September 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
4 September 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
27 March 2002 | Return made up to 01/03/02; full list of members (7 pages) |
27 March 2002 | Return made up to 01/03/02; full list of members (7 pages) |
2 February 2002 | Full accounts made up to 31 December 2000 (12 pages) |
2 February 2002 | Full accounts made up to 31 December 2000 (12 pages) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Director resigned (1 page) |
4 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
4 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
16 March 2001 | Return made up to 01/03/01; full list of members (7 pages) |
16 March 2001 | Return made up to 01/03/01; full list of members (7 pages) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | New director appointed (4 pages) |
15 February 2001 | New director appointed (4 pages) |
19 January 2001 | Full accounts made up to 31 December 1999 (22 pages) |
19 January 2001 | Full accounts made up to 31 December 1999 (22 pages) |
19 September 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
19 September 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
9 March 2000 | Return made up to 01/03/00; full list of members (8 pages) |
9 March 2000 | Return made up to 01/03/00; full list of members (8 pages) |
14 January 2000 | Full accounts made up to 31 December 1998 (13 pages) |
14 January 2000 | Full accounts made up to 31 December 1998 (13 pages) |
16 December 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
16 December 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
29 October 1999 | Secretary resigned (1 page) |
29 October 1999 | New secretary appointed (3 pages) |
29 October 1999 | Secretary resigned (1 page) |
29 October 1999 | New secretary appointed (3 pages) |
25 October 1999 | New director appointed (3 pages) |
25 October 1999 | New director appointed (3 pages) |
15 June 1999 | New secretary appointed (3 pages) |
15 June 1999 | New secretary appointed (3 pages) |
28 May 1999 | Full accounts made up to 31 December 1997 (16 pages) |
28 May 1999 | Full accounts made up to 31 December 1997 (16 pages) |
26 May 1999 | Secretary resigned;director resigned (1 page) |
26 May 1999 | Secretary resigned;director resigned (1 page) |
25 May 1999 | Return made up to 29/04/99; full list of members (7 pages) |
25 May 1999 | Return made up to 29/04/99; full list of members (7 pages) |
23 October 1998 | New director appointed (3 pages) |
23 October 1998 | New director appointed (3 pages) |
29 September 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
29 September 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | Director resigned (1 page) |
13 May 1998 | Return made up to 29/04/98; change of members (7 pages) |
13 May 1998 | Return made up to 29/04/98; change of members (7 pages) |
20 March 1998 | Accounting reference date extended from 30/06/97 to 29/12/97 (1 page) |
20 March 1998 | Accounting reference date extended from 30/06/97 to 29/12/97 (1 page) |
1 January 1998 | Company name changed mallinckrodt veterinary holdings LIMITED\certificate issued on 01/01/98 (4 pages) |
1 January 1998 | Company name changed mallinckrodt veterinary holdings LIMITED\certificate issued on 01/01/98 (4 pages) |
25 November 1997 | Full group accounts made up to 30 June 1996 (21 pages) |
25 November 1997 | Full group accounts made up to 30 June 1996 (21 pages) |
4 November 1997 | Registered office changed on 04/11/97 from: breakspear road south harefield uxbridge middlesex UB9 6LS (1 page) |
4 November 1997 | Registered office changed on 04/11/97 from: breakspear road south harefield uxbridge middlesex UB9 6LS (1 page) |
26 October 1997 | Director resigned (1 page) |
26 October 1997 | Director resigned (1 page) |
26 October 1997 | Director resigned (1 page) |
26 October 1997 | Director resigned (1 page) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | New secretary appointed;new director appointed (3 pages) |
13 August 1997 | New director appointed (3 pages) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | New director appointed (3 pages) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | New secretary appointed;new director appointed (3 pages) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Secretary resigned (1 page) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Secretary resigned (1 page) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Director resigned (1 page) |
30 May 1997 | Return made up to 29/04/97; full list of members (6 pages) |
30 May 1997 | Return made up to 29/04/97; full list of members (6 pages) |
7 May 1997 | Full group accounts made up to 30 June 1995 (26 pages) |
7 May 1997 | Full group accounts made up to 30 June 1995 (26 pages) |
30 April 1997 | Delivery ext'd 3 mth 30/06/96 (1 page) |
30 April 1997 | Delivery ext'd 3 mth 30/06/96 (1 page) |
26 February 1997 | £ ic 36106039/31179448 28/01/97 £ sr 4926591@1=4926591 (1 page) |
26 February 1997 | £ ic 36106039/31179448 28/01/97 £ sr 4926591@1=4926591 (1 page) |
5 November 1996 | Director resigned (1 page) |
5 November 1996 | Director resigned (1 page) |
13 September 1996 | Director resigned (1 page) |
13 September 1996 | Director resigned (1 page) |
4 June 1996 | Return made up to 29/04/96; full list of members (8 pages) |
4 June 1996 | Return made up to 29/04/96; full list of members (8 pages) |
29 April 1996 | Delivery ext'd 3 mth 30/06/95 (2 pages) |
29 April 1996 | Delivery ext'd 3 mth 30/06/95 (2 pages) |
13 April 1996 | New director appointed (2 pages) |
13 April 1996 | New director appointed (2 pages) |
2 April 1996 | Director resigned (2 pages) |
2 April 1996 | Director resigned (2 pages) |
28 December 1995 | Full group accounts made up to 30 June 1994 (24 pages) |
28 December 1995 | Full group accounts made up to 30 June 1994 (24 pages) |
27 September 1995 | Return made up to 29/04/95; full list of members
|
27 September 1995 | Return made up to 29/04/95; full list of members
|
18 August 1995 | Statement of affairs (40 pages) |
18 August 1995 | Statement of affairs (40 pages) |
16 May 1995 | New director appointed (2 pages) |
16 May 1995 | New director appointed (2 pages) |
16 May 1995 | New director appointed (2 pages) |
16 May 1995 | New director appointed (2 pages) |
30 April 1995 | Delivery ext'd 3 mth 30/06/94 (2 pages) |
30 April 1995 | Delivery ext'd 3 mth 30/06/94 (2 pages) |
5 January 1995 | Resolutions
|
5 January 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
2 August 1994 | Full accounts made up to 30 June 1993 (24 pages) |
2 August 1994 | Full accounts made up to 30 June 1993 (24 pages) |
1 July 1994 | Company name changed\certificate issued on 01/07/94 (2 pages) |
1 July 1994 | Company name changed\certificate issued on 01/07/94 (2 pages) |
28 April 1993 | Full group accounts made up to 30 June 1992 (19 pages) |
28 April 1993 | Full group accounts made up to 30 June 1992 (19 pages) |
29 June 1992 | Full group accounts made up to 30 June 1991 (17 pages) |
29 June 1992 | Full group accounts made up to 30 June 1991 (17 pages) |
13 May 1991 | Return made up to 29/04/91; full list of members (9 pages) |
13 May 1991 | Return made up to 29/04/91; full list of members (9 pages) |
24 April 1991 | Full group accounts made up to 30 June 1990 (19 pages) |
24 April 1991 | Full group accounts made up to 30 June 1990 (19 pages) |
12 June 1990 | Return made up to 24/05/90; full list of members (6 pages) |
12 June 1990 | Full accounts made up to 30 June 1989 (18 pages) |
12 June 1990 | Full accounts made up to 30 June 1989 (18 pages) |
12 June 1990 | Return made up to 24/05/90; full list of members (6 pages) |
9 May 1989 | Full group accounts made up to 24 June 1988 (17 pages) |
9 May 1989 | Return made up to 28/04/89; full list of members (4 pages) |
9 May 1989 | Return made up to 28/04/89; full list of members (4 pages) |
9 May 1989 | Full group accounts made up to 24 June 1988 (17 pages) |
29 February 1988 | Company name changed\certificate issued on 29/02/88 (2 pages) |
29 February 1988 | Company name changed\certificate issued on 29/02/88 (2 pages) |
26 January 1988 | Resolutions
|
26 January 1988 | Resolutions
|
21 January 1988 | Company name changed\certificate issued on 21/01/88 (2 pages) |
21 January 1988 | Company name changed\certificate issued on 21/01/88 (2 pages) |
23 November 1987 | Incorporation (19 pages) |
23 November 1987 | Incorporation (19 pages) |