Chiswick
London
W4 3LH
Director Name | Mr Patrick John Banks |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2013(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 11 April 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Burnaby Crescent London W4 3LH |
Director Name | Mrs Debra Joy Roberts |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2016(13 years after company formation) |
Appointment Duration | 10 months, 4 weeks (closed 11 April 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Took's Court London EC4A 1LB |
Director Name | Kevin McLaughlin |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Tubwreck Drive Medfield Massachusetts 02058 United States |
Director Name | Mr William Heiden |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Ma, Usa |
Correspondence Address | 10 Livingston Road Wellesley Massachusetts 02482 United States |
Secretary Name | Mary Beth Delena |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 15 May 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 2 Moran Circle Sudbury Massachusetts 01776 United States |
Director Name | Edward C English |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 September 2004(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 January 2007) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 40 Fairfield Street Needham Massachusetts Ma 02492 America |
Director Name | Jerry Christopher Benjamin |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(3 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 08 February 2011) |
Role | Venture Capital |
Country of Residence | United Kingdom |
Correspondence Address | Carisbrooke Manor Colwood Lane Bolney West Sussex RH17 5QQ |
Director Name | Henry Geoffrey McMillan |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 17 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Took's Court London EC4A 1LB |
Secretary Name | Mr Leslie Ian Gabb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(3 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 August 2007) |
Role | Finance Director |
Correspondence Address | 10 Campden Street London W8 7EP |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2003(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2003(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Website | specialityeuropeanpharma.com |
---|---|
Telephone | 020 74217400 |
Telephone region | London |
Registered Address | 14 Took's Court London EC4A 1LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2017 | Application to strike the company off the register (3 pages) |
11 January 2017 | Application to strike the company off the register (3 pages) |
14 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
14 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
20 May 2016 | Termination of appointment of Henry Geoffrey Mcmillan as a director on 17 May 2016 (1 page) |
20 May 2016 | Appointment of Ms Debra Joy Roberts as a director on 17 May 2016 (2 pages) |
20 May 2016 | Termination of appointment of Henry Geoffrey Mcmillan as a director on 17 May 2016 (1 page) |
20 May 2016 | Appointment of Ms Debra Joy Roberts as a director on 17 May 2016 (2 pages) |
19 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
20 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
31 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
31 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
22 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
16 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
16 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
9 September 2013 | Registered office address changed from 16 John Street London WC1N 2DL United Kingdom on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from 16 John Street London WC1N 2DL United Kingdom on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from 16 John Street London WC1N 2DL United Kingdom on 9 September 2013 (1 page) |
29 May 2013 | Director's details changed for Henry Geoffrey Mcmillan on 26 April 2013 (2 pages) |
29 May 2013 | Director's details changed for Henry Geoffrey Mcmillan on 26 April 2013 (2 pages) |
29 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Appointment of Mr Patrick John Banks as a director (2 pages) |
28 May 2013 | Appointment of Mr Patrick John Banks as a director (2 pages) |
5 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
5 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
14 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
14 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Termination of appointment of Jerry Benjamin as a director (1 page) |
29 March 2011 | Termination of appointment of Jerry Benjamin as a director (1 page) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
2 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
6 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
6 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
21 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
21 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
6 November 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
6 November 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
3 November 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
3 November 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from suite 106 the spirella building bridge road letchworth hertfordshire SG6 4ET (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from suite 106 the spirella building bridge road letchworth hertfordshire SG6 4ET (1 page) |
5 August 2008 | Return made up to 15/05/08; full list of members (3 pages) |
5 August 2008 | Return made up to 15/05/08; full list of members (3 pages) |
6 February 2008 | Return made up to 15/05/07; full list of members (3 pages) |
6 February 2008 | Return made up to 15/05/07; full list of members (3 pages) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
21 November 2007 | Memorandum and Articles of Association (7 pages) |
21 November 2007 | Memorandum and Articles of Association (7 pages) |
16 November 2007 | Company name changed praecis europe LIMITED\certificate issued on 16/11/07 (2 pages) |
16 November 2007 | Company name changed praecis europe LIMITED\certificate issued on 16/11/07 (2 pages) |
10 September 2007 | Registered office changed on 10/09/07 from: 25 buckingham gate london SW1E 6LD (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: 25 buckingham gate london SW1E 6LD (1 page) |
20 August 2007 | New secretary appointed (2 pages) |
20 August 2007 | New secretary appointed (2 pages) |
20 August 2007 | Secretary resigned (1 page) |
20 August 2007 | Secretary resigned (1 page) |
12 March 2007 | New director appointed (2 pages) |
12 March 2007 | New director appointed (2 pages) |
7 March 2007 | New secretary appointed (2 pages) |
7 March 2007 | New secretary appointed (2 pages) |
7 March 2007 | New director appointed (3 pages) |
7 March 2007 | New director appointed (3 pages) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Registered office changed on 21/02/07 from: 265 strand london WC2R 1BH (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
21 February 2007 | Registered office changed on 21/02/07 from: 265 strand london WC2R 1BH (1 page) |
19 February 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
19 February 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
7 January 2007 | Amended accounts made up to 31 December 2005 (6 pages) |
7 January 2007 | Amended accounts made up to 31 December 2005 (6 pages) |
8 June 2006 | Return made up to 15/05/06; full list of members (7 pages) |
8 June 2006 | Return made up to 15/05/06; full list of members (7 pages) |
23 May 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
23 May 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
31 January 2006 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
31 January 2006 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
14 June 2005 | Return made up to 15/05/05; full list of members
|
14 June 2005 | Return made up to 15/05/05; full list of members
|
4 March 2005 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
4 March 2005 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
12 January 2005 | Ad 05/01/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
12 January 2005 | Ad 05/01/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
10 June 2004 | Return made up to 15/05/04; full list of members (7 pages) |
10 June 2004 | Resolutions
|
10 June 2004 | Return made up to 15/05/04; full list of members (7 pages) |
10 June 2004 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
10 June 2004 | Resolutions
|
10 June 2004 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
24 May 2003 | Secretary resigned (1 page) |
24 May 2003 | New director appointed (2 pages) |
24 May 2003 | Director resigned (1 page) |
24 May 2003 | Director resigned (1 page) |
24 May 2003 | New secretary appointed (2 pages) |
24 May 2003 | New director appointed (2 pages) |
24 May 2003 | New secretary appointed (2 pages) |
24 May 2003 | New director appointed (2 pages) |
24 May 2003 | Registered office changed on 24/05/03 from: 280 grays inn road london WC1X 8EB (1 page) |
24 May 2003 | Registered office changed on 24/05/03 from: 280 grays inn road london WC1X 8EB (1 page) |
24 May 2003 | Secretary resigned (1 page) |
24 May 2003 | New director appointed (2 pages) |
15 May 2003 | Incorporation (19 pages) |
15 May 2003 | Incorporation (19 pages) |