Gillingham
Dorset
SP8 4XT
Director Name | Mr Peter Biro |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 July 2017(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Us Certified Public Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Square Bedfont Lakes Business Park Feltham TW14 8HA |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2014(11 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 11 months |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | Mr David Garmon-Jones |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bedfont Cross Stanwell Road Feltham Middlesex TW14 8NX |
Director Name | Mr Stefan Kratzer |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 May 2013(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bedfont Cross Stanwell Road Feltham Middlesex TW14 8NX |
Secretary Name | Nicholas Guy Fraser |
---|---|
Status | Resigned |
Appointed | 16 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Bedfont Cross Stanwell Road Feltham Middlesex TW14 8NX |
Director Name | David Richard Jeans |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2015(2 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 June 2017) |
Role | Managing Director, Life Science Industry |
Country of Residence | United Kingdom |
Correspondence Address | Boulevard Industrial Park Padge Road Beeston Nottingham NG9 2JR |
Registered Address | 5 New Square Bedfont Lakes Business Park Feltham TW14 8HA |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Bedfont |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
58.7k at €1 | Merck Holding Gmbh 58.78% Ordinary |
---|---|
41.2k at €1 | Merck Holding S.a.r.l 41.22% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,542,778,211 |
Current Liabilities | £12,767 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 30 May 2024 (1 month, 1 week from now) |
22 August 2017 | Termination of appointment of David Richard Jeans as a director on 30 June 2017 (1 page) |
---|---|
9 August 2017 | Appointment of Mr Victor Mark Jackson as a director on 1 July 2017 (2 pages) |
26 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
4 July 2017 | Appointment of Mr Peter Biro as a director on 1 July 2017 (2 pages) |
4 July 2017 | Termination of appointment of Stefan Kratzer as a director on 1 July 2017 (1 page) |
12 June 2017 | Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE (1 page) |
8 June 2017 | Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB (1 page) |
8 June 2017 | Secretary's details changed for A G Secretarial Limited on 8 June 2017 (1 page) |
23 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
9 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
2 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
8 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
22 June 2015 | Appointment of David Richard Jeans as a director on 19 June 2015 (2 pages) |
17 June 2015 | Termination of appointment of David Garmon-Jones as a director on 12 June 2015 (1 page) |
22 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 October 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
3 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
30 July 2014 | Termination of appointment of Nicholas Guy Fraser as a secretary on 30 June 2014 (1 page) |
13 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
Statement of capital on 2014-06-13
|
12 June 2014 | Register(s) moved to registered inspection location (1 page) |
12 June 2014 | Register inspection address has been changed (1 page) |
12 June 2014 | Appointment of A G Secretarial Limited as a secretary (2 pages) |
4 December 2013 | Statement of capital following an allotment of shares on 20 November 2013
|
16 October 2013 | Statement of capital following an allotment of shares on 11 October 2013
|
10 October 2013 | Statement of capital following an allotment of shares on 4 October 2013
|
10 October 2013 | Statement of capital following an allotment of shares on 4 October 2013
|
1 July 2013 | Redenomination of shares. Statement of capital 3 June 2013 (4 pages) |
1 July 2013 | Statement of capital following an allotment of shares on 3 June 2013
|
1 July 2013 | Statement of directors in accordance with reduction of capital following redenomination (2 pages) |
1 July 2013 | Resolutions
|
1 July 2013 | Reduction of capital following redenomination. Statement of capital on 1 July 2013 (4 pages) |
1 July 2013 | Reduction of capital following redenomination. Statement of capital on 1 July 2013 (4 pages) |
1 July 2013 | Statement of capital following an allotment of shares on 3 June 2013
|
1 July 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages) |
1 July 2013 | Redenomination of shares. Statement of capital 3 June 2013 (4 pages) |
16 May 2013 | Incorporation (21 pages) |