Brentford
Middlesex
TW8 9GS
Director Name | Ms Deborah Jayne Waterhouse |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2017(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Ms Cheryl Faye MacDiarmid |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 03 May 2019(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mr Neil Richard Wilkinson |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2023(7 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Secretary Name | Edinburgh Pharmaceutical Industries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 March 2021(5 years, 2 months after company formation) |
Appointment Duration | 3 years |
Correspondence Address | 980 Great West Road Brentford TW8 9GS |
Director Name | Mr Mark Robert Dawson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2016(same day as company formation) |
Role | Vice President & Head Of Supply Chain |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mr Dominique Jean Marc Limet |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 January 2016(same day as company formation) |
Role | Physician |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mr Neil Peter Shortman |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2016(same day as company formation) |
Role | Vice President Head Of Regulatory |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mr Jerome Charles Maurice Andries |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Secretary Name | Ms Laura Kate Hillier |
---|---|
Status | Resigned |
Appointed | 11 January 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Gregory Maxime Reinaud |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | French,Australian |
Status | Resigned |
Appointed | 31 March 2017(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Ms Jill Dawn Anderson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2018(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Registered Address | 980 Great West Road Brentford Middlesex TW8 9GS |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (6 months, 3 weeks from now) |
27 July 2023 | Full accounts made up to 31 December 2022 (24 pages) |
---|---|
3 March 2023 | Termination of appointment of Jill Dawn Anderson as a director on 1 March 2023 (1 page) |
3 March 2023 | Appointment of Mr Neil Richard Wilkinson as a director on 1 March 2023 (2 pages) |
5 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
19 July 2022 | Full accounts made up to 31 December 2021 (24 pages) |
25 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
12 August 2021 | Full accounts made up to 31 December 2020 (22 pages) |
29 April 2021 | Appointment of Edinburgh Pharmaceutical Industries Limited as a secretary on 25 March 2021 (2 pages) |
15 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
11 August 2020 | Full accounts made up to 31 December 2019 (24 pages) |
27 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
13 August 2019 | Full accounts made up to 31 December 2018 (21 pages) |
28 May 2019 | Appointment of Ms Cheryl Faye Macdiarmid as a director on 3 May 2019 (2 pages) |
14 February 2019 | Termination of appointment of Gregory Maxime Reinaud as a director on 4 February 2019 (1 page) |
24 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
11 October 2018 | Appointment of Ms Jill Dawn Anderson as a director on 1 September 2018 (2 pages) |
10 September 2018 | Director's details changed for Ms Deborah Jayne Waterhouse on 3 September 2018 (2 pages) |
31 August 2018 | Director's details changed for Ms Deborah Jayne Waterhouse on 30 September 2017 (2 pages) |
15 May 2018 | Full accounts made up to 31 December 2017 (21 pages) |
10 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
10 October 2017 | Termination of appointment of Laura Kate Hillier as a secretary on 6 October 2017 (1 page) |
10 October 2017 | Termination of appointment of Laura Kate Hillier as a secretary on 6 October 2017 (1 page) |
10 October 2017 | Termination of appointment of Jerome Charles Maurice Andries as a director on 30 September 2017 (1 page) |
10 October 2017 | Appointment of Ms Deborah Jayne Waterhouse as a director on 22 September 2017 (2 pages) |
10 October 2017 | Termination of appointment of Jerome Charles Maurice Andries as a director on 30 September 2017 (1 page) |
10 October 2017 | Appointment of Ms Deborah Jayne Waterhouse as a director on 22 September 2017 (2 pages) |
14 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
14 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
4 July 2017 | Appointment of Karen Marion Grainger as a director on 1 June 2017 (3 pages) |
4 July 2017 | Appointment of Karen Marion Grainger as a director on 1 June 2017 (3 pages) |
19 June 2017 | Termination of appointment of Mark Robert Dawson as a director on 31 May 2017 (1 page) |
19 June 2017 | Termination of appointment of Neil Peter Shortman as a director on 7 June 2017 (1 page) |
19 June 2017 | Termination of appointment of Mark Robert Dawson as a director on 31 May 2017 (1 page) |
19 June 2017 | Termination of appointment of Neil Peter Shortman as a director on 7 June 2017 (1 page) |
29 April 2017 | Appointment of Gregory Maxime Reinaud as a director on 31 March 2017 (3 pages) |
29 April 2017 | Appointment of Gregory Maxime Reinaud as a director on 31 March 2017 (3 pages) |
19 April 2017 | Termination of appointment of Dominique Jean Marc Limet as a director on 31 March 2017 (2 pages) |
19 April 2017 | Termination of appointment of Dominique Jean Marc Limet as a director on 31 March 2017 (2 pages) |
12 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
30 March 2016 | Statement of capital following an allotment of shares on 29 February 2016
|
30 March 2016 | Statement of capital following an allotment of shares on 29 February 2016
|
17 March 2016 | Resolutions
|
17 March 2016 | Resolutions
|
2 February 2016 | Resolutions
|
2 February 2016 | Resolutions
|
25 January 2016 | Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
25 January 2016 | Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
11 January 2016 | Incorporation Statement of capital on 2016-01-11
|
11 January 2016 | Incorporation Statement of capital on 2016-01-11
|