Weybridge
KT13 0NY
Director Name | Mr Scott Christopher Bourgeois |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 18 July 2022(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 5, First Floor The Heights Weybridge KT13 0NY |
Director Name | Haleon UK Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 July 2022(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Correspondence Address | Building 5, First Floor The Heights Weybridge Surrey KT13 0NY |
Director Name | Haleon UK Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 July 2022(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Correspondence Address | Building 5, First Floor The Heights Weybridge Surrey KT13 0NY |
Director Name | GSK Consumer Healthcare Holdings (No.8) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 July 2022(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Correspondence Address | Building 5, First Floor The Heights Weybridge Surrey KT13 0NY |
Director Name | GSK Consumer Healthcare Holdings (No.4) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 July 2022(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Correspondence Address | Building 5, First Floor The Heights Weybridge Surrey KT13 0NY |
Director Name | Mrs Victoria Anne Whyte |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mr Paul Frederick Blackburn |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mr Simon Paul Dingemans |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2015(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | David Simon Redfern |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2015(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mr Brian James McNamara |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2015(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 September 2019) |
Role | Head Of Americas And Europe |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Ms Emma Natasha Walmsley |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2015(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Dr Susanne Schaffert |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 March 2015(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 May 2018) |
Role | Head Of Region Europe For Novartis Oncology |
Country of Residence | Italy |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Roger Lidderdale Scarlett-Smith |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2015(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Jonathan Wilson Box |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2015(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Marvelle Elizabeth Sullivan Berchtold |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 March 2015(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 June 2017) |
Role | Finance/M & A |
Country of Residence | Switzerland |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Sir Andrew Philip Witty |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2015(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 31 March 2017) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Steven Loedwijk Margareta Katrien Baert |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 02 March 2015(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 May 2018) |
Role | Chief Financial Officer |
Country of Residence | Switzerland |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Harry Werner Kirsch |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 March 2015(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 May 2018) |
Role | Chief Financial Officer |
Country of Residence | Switzerland |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | John Richard Slater |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2016(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Roger Connor |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2017(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 June 2018) |
Role | President Gms |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Augusto Lima |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 June 2017(3 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 May 2018) |
Role | Lawyer |
Country of Residence | Switzerland |
Correspondence Address | Novertis International Ag Lichtstrasse 35 Basel 4056 |
Director Name | Mr Tobias Hestler |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | German,Swiss |
Status | Resigned |
Appointed | 01 October 2017(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mr Iain James Mackay |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2019(4 years, 11 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 03 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mr Adam Walker |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2019(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 July 2022) |
Role | Svp Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mrs Ciara Martha Lynch |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 March 2020(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 July 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 980 Great West Road Brentford TW8 9GS |
Secretary Name | Edinburgh Phamaceutical Industries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2015(10 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 18 July 2022) |
Correspondence Address | Edinburgh Phamaceutical Industries Limited Shewalt Irvine Ayrshire KA11 5AP Scotland |
Director Name | The Wellcome Foundation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2019(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 July 2022) |
Correspondence Address | Gsk House Corporate Secretariat 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Edinburgh Pharmaceutical Industries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2019(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 July 2022) |
Correspondence Address | Edinburgh Pharmaceutical Industries Limited Shewal Irvine Ayreshire KA11 5AP Scotland |
Website | gsk.com |
---|---|
Telephone | 01280 000000 |
Telephone region | Buckingham |
Registered Address | Building 5, First Floor The Heights Weybridge KT13 0NY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
63.5k at £1 | Setfirst Limited 63.50% Ordinary A |
---|---|
33.9k at £1 | Novartis Holding Ag 33.85% Ordinary B |
2.7k at £1 | Novartis Finance Corporation 2.65% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£3,090 |
Current Liabilities | £4,313 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
20 October 2023 | Company name changed glaxosmithkline consumer healthcare holdings LIMITED\certificate issued on 20/10/23
|
---|---|
2 October 2023 | Full accounts made up to 31 December 2022 (39 pages) |
14 September 2023 | Confirmation statement made on 14 September 2023 with updates (4 pages) |
15 May 2023 | Secretary's details changed for Gsk Consumer Healthcare Holdings (No.8) Limited on 31 March 2023 (1 page) |
15 May 2023 | Director's details changed for Gsk Consumer Healthcare Holdings (No.8) Limited on 31 March 2023 (1 page) |
15 May 2023 | Director's details changed for Haleon Uk Corporate Director Limited on 31 March 2023 (1 page) |
15 May 2023 | Director's details changed for Gsk Consumer Healthcare Holdings (No.4) Limited on 31 March 2023 (1 page) |
8 February 2023 | Cessation of Haleon Plc as a person with significant control on 6 February 2023 (1 page) |
8 February 2023 | Notification of Haleon Intermediate Holdings Limited as a person with significant control on 6 February 2023 (2 pages) |
16 December 2022 | Change of details for Haleon Plc as a person with significant control on 9 December 2022 (2 pages) |
10 October 2022 | Confirmation statement made on 20 September 2022 with updates (6 pages) |
15 August 2022 | Director's details changed for Mr Scott Christopher Bourgeois on 18 July 2022 (2 pages) |
29 July 2022 | Notification of Haleon Plc as a person with significant control on 15 July 2022 (2 pages) |
29 July 2022 | Cessation of Gsk Plc as a person with significant control on 15 July 2022 (1 page) |
20 July 2022 | Termination of appointment of Edinburgh Pharmaceutical Industries Limited as a director on 18 July 2022 (1 page) |
19 July 2022 | Appointment of Gsk Consumer Healthcare Holdings (No.8) Limited as a director on 18 July 2022 (2 pages) |
19 July 2022 | Appointment of Gsk Consumer Healthcare Holdings (No.4) Limited as a director on 18 July 2022 (2 pages) |
19 July 2022 | Termination of appointment of Edinburgh Phamaceutical Industries Limited as a secretary on 18 July 2022 (1 page) |
19 July 2022 | Registered office address changed from 980 Great West Road Brentford Middlesex TW8 9GS to Building 5, First Floor the Heights Weybridge KT13 0NY on 19 July 2022 (1 page) |
19 July 2022 | Appointment of Gsk Consumer Healthcare Holdings (No.8) Limited as a secretary on 18 July 2022 (2 pages) |
19 July 2022 | Termination of appointment of the Wellcome Foundation Limited as a director on 18 July 2022 (1 page) |
19 July 2022 | Termination of appointment of Ciara Martha Lynch as a director on 18 July 2022 (1 page) |
19 July 2022 | Termination of appointment of Adam Walker as a director on 18 July 2022 (1 page) |
19 July 2022 | Appointment of Mr Scott Christopher Bourgeois as a director on 18 July 2022 (2 pages) |
15 June 2022 | Full accounts made up to 31 December 2021 (34 pages) |
7 June 2022 | Memorandum and Articles of Association (33 pages) |
7 June 2022 | Statement of capital following an allotment of shares on 30 May 2022
|
31 May 2022 | Solvency Statement dated 30/05/22 (3 pages) |
31 May 2022 | Statement of capital on 31 May 2022
|
31 May 2022 | Resolutions
|
31 May 2022 | Statement by Directors (3 pages) |
27 May 2022 | Change of details for Gsk Plc as a person with significant control on 16 May 2022 (2 pages) |
26 May 2022 | Change of details for Glaxosmithkline Plc as a person with significant control on 16 May 2022 (2 pages) |
26 May 2022 | Change of details for Gsk Plc as a person with significant control on 16 May 2022 (2 pages) |
26 May 2022 | Change of details for Gsk Plc as a person with significant control on 16 May 2022 (2 pages) |
24 May 2022 | Appointment of Mr Mariano Jesus Godino Escolar as a director on 23 May 2022 (2 pages) |
31 March 2022 | Particulars of variation of rights attached to shares (3 pages) |
31 March 2022 | Change of share class name or designation (2 pages) |
29 March 2022 | Resolutions
|
24 March 2022 | Memorandum and Articles of Association (33 pages) |
20 September 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
2 July 2021 | Full accounts made up to 31 December 2020 (34 pages) |
8 October 2020 | Confirmation statement made on 26 September 2020 with updates (5 pages) |
11 June 2020 | Full accounts made up to 31 December 2019 (36 pages) |
23 March 2020 | Termination of appointment of Tobias Hestler as a director on 31 December 2019 (1 page) |
18 March 2020 | Appointment of Mrs Ciara Martha Lynch as a director on 2 March 2020 (2 pages) |
26 September 2019 | Confirmation statement made on 26 September 2019 with updates (4 pages) |
11 September 2019 | Cessation of Glaxosmithkline Holdings Limited as a person with significant control on 24 June 2019 (1 page) |
11 September 2019 | Notification of Glaxosmithkline Holdings Limited as a person with significant control on 24 June 2019 (2 pages) |
11 September 2019 | Notification of Glaxosmithkline Plc as a person with significant control on 24 June 2019 (2 pages) |
5 September 2019 | Termination of appointment of Brian Mcnamara as a director on 3 September 2019 (1 page) |
5 September 2019 | Termination of appointment of David Simon Redfern as a director on 3 September 2019 (1 page) |
5 September 2019 | Cessation of Glaxosmithkline Finance Plc as a person with significant control on 24 June 2019 (1 page) |
5 September 2019 | Termination of appointment of Iain James Mackay as a director on 3 September 2019 (1 page) |
5 September 2019 | Appointment of Mr Adam Walker as a director on 2 September 2019 (2 pages) |
4 September 2019 | Appointment of Edinburgh Pharmaceutical Industries Limited as a director on 2 September 2019 (2 pages) |
4 September 2019 | Appointment of The Wellcome Foundation Limited as a director on 2 September 2019 (2 pages) |
10 June 2019 | Change of share class name or designation (2 pages) |
10 June 2019 | Resolutions
|
10 June 2019 | Statement of capital following an allotment of shares on 23 May 2019
|
5 June 2019 | Notification of Glaxosmithkline Finance Plc as a person with significant control on 31 May 2019 (2 pages) |
5 June 2019 | Cessation of Setfirst Limited as a person with significant control on 31 May 2019 (1 page) |
13 May 2019 | Termination of appointment of Simon Paul Dingemans as a director on 8 May 2019 (1 page) |
18 April 2019 | Confirmation statement made on 15 April 2019 with updates (4 pages) |
11 April 2019 | Full accounts made up to 31 December 2018 (32 pages) |
10 April 2019 | Appointment of Mr Iain James Mackay as a director on 8 April 2019 (2 pages) |
13 June 2018 | Termination of appointment of Roger Connor as a director on 4 June 2018 (1 page) |
13 June 2018 | Termination of appointment of Emma Natasha Walmsley as a director on 4 June 2018 (1 page) |
13 June 2018 | Termination of appointment of John Richard Slater as a director on 4 June 2018 (1 page) |
11 June 2018 | Cessation of Novartis Holding Ag as a person with significant control on 1 June 2018 (3 pages) |
11 June 2018 | Change of details for Setfirst Limited as a person with significant control on 1 June 2018 (5 pages) |
1 June 2018 | Termination of appointment of Augusto Lima as a director on 24 May 2018 (1 page) |
1 June 2018 | Statement of capital on 1 June 2018
|
1 June 2018 | Termination of appointment of Susanne Schaffert as a director on 24 May 2018 (1 page) |
1 June 2018 | Solvency Statement dated 25/05/18 (2 pages) |
1 June 2018 | Termination of appointment of Steven Loedwijk Margareta Katrien Baert as a director on 24 May 2018 (1 page) |
1 June 2018 | Resolutions
|
1 June 2018 | Termination of appointment of Harry Werner Kirsch as a director on 24 May 2018 (1 page) |
1 June 2018 | Statement by Directors (2 pages) |
25 May 2018 | Statement of capital on 25 May 2018
|
23 May 2018 | Second filing of the annual return made up to 15 April 2015 (27 pages) |
22 May 2018 | Second filing of a statement of capital following an allotment of shares on 2 March 2015
|
22 May 2018 | Second filing of the annual return made up to 15 April 2016 (27 pages) |
18 April 2018 | Full accounts made up to 31 December 2017 (27 pages) |
16 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
13 October 2017 | Termination of appointment of Jonathan Wilson Box as a director on 30 September 2017 (1 page) |
13 October 2017 | Termination of appointment of Jonathan Wilson Box as a director on 30 September 2017 (1 page) |
5 October 2017 | Appointment of Tobias Hestler as a director on 1 October 2017 (3 pages) |
5 October 2017 | Appointment of Tobias Hestler as a director on 1 October 2017 (3 pages) |
7 July 2017 | Termination of appointment of Andrew Philip Witty as a director on 31 March 2017 (1 page) |
7 July 2017 | Termination of appointment of Andrew Philip Witty as a director on 31 March 2017 (1 page) |
4 July 2017 | Appointment of Augusto Lima as a director on 6 June 2017 (3 pages) |
4 July 2017 | Appointment of Augusto Lima as a director on 6 June 2017 (3 pages) |
19 June 2017 | Termination of appointment of Marvelle Elizabeth Sullivan Berchtold as a director on 2 June 2017 (1 page) |
19 June 2017 | Termination of appointment of Marvelle Elizabeth Sullivan Berchtold as a director on 2 June 2017 (1 page) |
26 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
22 April 2017 | Appointment of Roger Connor as a director on 3 April 2017 (3 pages) |
22 April 2017 | Appointment of Roger Connor as a director on 3 April 2017 (3 pages) |
10 April 2017 | Full accounts made up to 31 December 2016 (25 pages) |
10 April 2017 | Full accounts made up to 31 December 2016 (25 pages) |
19 October 2016 | Appointment of John Richard Slater as a director on 6 September 2016 (3 pages) |
19 October 2016 | Appointment of John Richard Slater as a director on 6 September 2016 (3 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
21 September 2016 | Termination of appointment of Roger Lidderdale Scarlett-Smith as a director on 6 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Roger Lidderdale Scarlett-Smith as a director on 6 September 2016 (1 page) |
19 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
16 March 2016 | Statement of capital on 16 March 2016
|
16 March 2016 | Statement of capital on 16 March 2016
|
16 March 2016 | Solvency Statement dated 10/03/16 (3 pages) |
16 March 2016 | Resolutions
|
16 March 2016 | Resolutions
|
16 March 2016 | Statement by Directors (3 pages) |
16 March 2016 | Solvency Statement dated 10/03/16 (3 pages) |
16 March 2016 | Statement by Directors (3 pages) |
9 January 2016 | Second filing of SH01 previously delivered to Companies House
|
9 January 2016 | Second filing of SH01 previously delivered to Companies House
|
9 January 2016 | Second filing of SH01 previously delivered to Companies House
|
9 January 2016 | Second filing of SH01 previously delivered to Companies House
|
31 December 2015 | Statement of capital following an allotment of shares on 20 February 2015
|
31 December 2015 | Statement of capital following an allotment of shares on 20 February 2015
|
17 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
17 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
29 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
21 May 2015 | Statement of capital following an allotment of shares on 2 March 2015
|
21 May 2015 | Statement of capital following an allotment of shares on 2 March 2015
|
21 May 2015 | Statement of capital following an allotment of shares on 2 March 2015
|
20 May 2015 | Change of share class name or designation (2 pages) |
20 May 2015 | Change of share class name or designation (2 pages) |
24 April 2015 | Appointment of Dr Susanne Schaffert as a director on 2 March 2015 (3 pages) |
24 April 2015 | Appointment of Dr Susanne Schaffert as a director on 2 March 2015 (3 pages) |
24 April 2015 | Appointment of Dr Susanne Schaffert as a director on 2 March 2015 (3 pages) |
23 April 2015 | Appointment of Edinburgh Phamaceutical Industries Limited as a secretary on 27 February 2015 (3 pages) |
23 April 2015 | Appointment of Edinburgh Phamaceutical Industries Limited as a secretary on 27 February 2015 (3 pages) |
13 April 2015 | Statement of capital following an allotment of shares on 25 February 2015
|
13 April 2015 | Statement of capital following an allotment of shares on 27 February 2015
|
13 April 2015 | Statement of capital following an allotment of shares on 27 February 2015
|
13 April 2015 | Statement of capital following an allotment of shares on 25 February 2015
|
13 April 2015 | Statement of capital following an allotment of shares on 25 February 2015
|
11 April 2015 | Statement of capital following an allotment of shares on 25 February 2015
|
11 April 2015 | Statement of capital following an allotment of shares on 25 February 2015
|
11 April 2015 | Statement of capital following an allotment of shares on 25 February 2015
|
27 March 2015 | Appointment of Marvelle Elizabeth Sullivan Berchtold as a director on 2 March 2015 (3 pages) |
27 March 2015 | Appointment of Steven Loedwijk Margareta Katrien Baert as a director on 2 March 2015 (3 pages) |
27 March 2015 | Appointment of Marvelle Elizabeth Sullivan Berchtold as a director on 2 March 2015 (3 pages) |
27 March 2015 | Appointment of Marvelle Elizabeth Sullivan Berchtold as a director on 2 March 2015 (3 pages) |
27 March 2015 | Appointment of Steven Loedwijk Margareta Katrien Baert as a director on 2 March 2015 (3 pages) |
27 March 2015 | Appointment of Steven Loedwijk Margareta Katrien Baert as a director on 2 March 2015 (3 pages) |
20 March 2015 | Resolutions
|
20 March 2015 | Resolutions
|
13 March 2015 | Appointment of Sir Andrew Philip Witty as a director on 2 March 2015 (3 pages) |
13 March 2015 | Appointment of Sir Andrew Philip Witty as a director on 2 March 2015 (3 pages) |
13 March 2015 | Appointment of Sir Andrew Philip Witty as a director on 2 March 2015 (3 pages) |
10 March 2015 | Termination of appointment of Victoria Anne Whyte as a director on 2 March 2015 (2 pages) |
10 March 2015 | Termination of appointment of Victoria Anne Whyte as a director on 2 March 2015 (2 pages) |
10 March 2015 | Termination of appointment of Edinburgh Pharmaceutical Industries Limited as a director on 2 March 2015 (2 pages) |
10 March 2015 | Termination of appointment of Paul Frederick Blackburn as a director on 2 March 2015 (2 pages) |
10 March 2015 | Termination of appointment of Victoria Anne Whyte as a director on 2 March 2015 (2 pages) |
10 March 2015 | Termination of appointment of Paul Frederick Blackburn as a director on 2 March 2015 (2 pages) |
10 March 2015 | Termination of appointment of Edinburgh Pharmaceutical Industries Limited as a director on 2 March 2015 (2 pages) |
10 March 2015 | Termination of appointment of Edinburgh Pharmaceutical Industries Limited as a director on 2 March 2015 (2 pages) |
10 March 2015 | Termination of appointment of Paul Frederick Blackburn as a director on 2 March 2015 (2 pages) |
9 March 2015 | Appointment of Jonathan Wilson Box as a director on 2 March 2015 (3 pages) |
9 March 2015 | Appointment of Roger Lidderdale Scarlett-Smith as a director on 2 March 2015 (3 pages) |
9 March 2015 | Appointment of Roger Lidderdale Scarlett-Smith as a director on 2 March 2015 (3 pages) |
9 March 2015 | Appointment of Roger Lidderdale Scarlett-Smith as a director on 2 March 2015 (3 pages) |
9 March 2015 | Appointment of David Redfern as a director on 2 March 2015 (3 pages) |
9 March 2015 | Appointment of Brian Mcnamara as a director on 2 March 2015 (3 pages) |
9 March 2015 | Appointment of Simon Dingemans as a director on 2 March 2015 (3 pages) |
9 March 2015 | Appointment of Emma Natasha Walmsley as a director on 2 March 2015 (3 pages) |
9 March 2015 | Appointment of Brian Mcnamara as a director on 2 March 2015 (3 pages) |
9 March 2015 | Appointment of Brian Mcnamara as a director on 2 March 2015 (3 pages) |
9 March 2015 | Appointment of Jonathan Wilson Box as a director on 2 March 2015 (3 pages) |
9 March 2015 | Appointment of Emma Natasha Walmsley as a director on 2 March 2015 (3 pages) |
9 March 2015 | Appointment of Simon Dingemans as a director on 2 March 2015 (3 pages) |
9 March 2015 | Appointment of Emma Natasha Walmsley as a director on 2 March 2015 (3 pages) |
9 March 2015 | Appointment of Harry Werner Kirsch as a director on 2 March 2015 (3 pages) |
9 March 2015 | Appointment of Harry Werner Kirsch as a director on 2 March 2015 (3 pages) |
9 March 2015 | Appointment of David Redfern as a director on 2 March 2015 (3 pages) |
9 March 2015 | Appointment of Harry Werner Kirsch as a director on 2 March 2015 (3 pages) |
9 March 2015 | Appointment of Jonathan Wilson Box as a director on 2 March 2015 (3 pages) |
9 March 2015 | Appointment of David Redfern as a director on 2 March 2015 (3 pages) |
9 March 2015 | Appointment of Simon Dingemans as a director on 2 March 2015 (3 pages) |
4 March 2015 | Statement of capital following an allotment of shares on 13 February 2015
|
4 March 2015 | Statement of capital following an allotment of shares on 13 February 2015
|
18 December 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
18 December 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
2 October 2014 | Company name changed leo constellation LIMITED\certificate issued on 02/10/14
|
2 October 2014 | Company name changed leo constellation LIMITED\certificate issued on 02/10/14
|
15 April 2014 | Incorporation (40 pages) |
15 April 2014 | Incorporation (40 pages) |