Brentford
Middlesex
TW8 9GS
Director Name | Ms Deborah Jayne Waterhouse |
---|---|
Date of Birth | August 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2017(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Ms Jill Dawn Anderson |
---|---|
Date of Birth | March 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2018(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 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 54 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 03 May 2019(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
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 | 1 year, 10 months |
Correspondence Address | 980 Great West Road Brentford TW8 9GS |
Director Name | Mr Clive Weston |
---|---|
Date of Birth | June 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2016(same day as company formation) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Mr Neil Peter Shortman |
---|---|
Date of Birth | November 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2016(same day as company formation) |
Role | Vice President Of Regulatory |
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 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 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 Mark Robert Dawson |
---|---|
Date of Birth | July 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 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 Jerome Charles Maurice Andries |
---|---|
Date of Birth | May 1969 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 January 2016(same day as company formation) |
Role | Directors |
Country of Residence | England |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Secretary Name | Ms Laura Hillier |
---|---|
Status | Resigned |
Appointed | 18 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 45 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 |
Secretary Name | Norose Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2016(same day as company formation) |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
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 70 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 September 2023 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 October 2022 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2023 (9 months from now) |
25 January 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
---|---|
11 August 2021 | Full accounts made up to 31 December 2020 (23 pages) |
29 April 2021 | Appointment of Edinburgh Pharmaceutical Industries Limited as a secretary on 25 March 2021 (2 pages) |
19 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
7 October 2020 | Accounts for a small company made up to 31 December 2019 (22 pages) |
27 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
13 August 2019 | Full accounts made up to 31 December 2018 (22 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 16 January 2019 with no updates (3 pages) |
9 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) |
27 July 2018 | Full accounts made up to 31 December 2017 (17 pages) |
17 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
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 | Termination of appointment of Laura Hillier as a secretary on 6 October 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 | Termination of appointment of Laura Hillier as a secretary on 6 October 2017 (1 page) |
14 August 2017 | Full accounts made up to 31 December 2016 (16 pages) |
14 August 2017 | Full accounts made up to 31 December 2016 (16 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) |
20 April 2017 | Termination of appointment of Dominique Jean Marc Limet as a director on 31 March 2017 (2 pages) |
20 April 2017 | Termination of appointment of Dominique Jean Marc Limet as a director on 31 March 2017 (2 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
28 October 2016 | Statement of capital following an allotment of shares on 20 October 2016
|
28 October 2016 | Statement of capital following an allotment of shares on 20 October 2016
|
27 April 2016 | Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
27 April 2016 | Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
20 April 2016 | Statement of capital following an allotment of shares on 22 February 2016
|
20 April 2016 | Statement of capital following an allotment of shares on 22 February 2016
|
19 January 2016 | Appointment of Mr Jerome Charles Maurice Andries as a director on 18 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr Mark Robert Dawson as a director on 18 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr Neil Peter Shortman as a director on 18 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr Dominique Jean Marc Limet as a director on 18 January 2016 (2 pages) |
19 January 2016 | Termination of appointment of Clive Weston as a director on 18 January 2016 (1 page) |
19 January 2016 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 18 January 2016 (1 page) |
19 January 2016 | Appointment of Ms Laura Hillier as a secretary on 18 January 2016 (2 pages) |
19 January 2016 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 980 Great West Road Brentford Middlesex TW8 9GS on 19 January 2016 (1 page) |
19 January 2016 | Appointment of Mr Jerome Charles Maurice Andries as a director on 18 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr Mark Robert Dawson as a director on 18 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr Neil Peter Shortman as a director on 18 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr Dominique Jean Marc Limet as a director on 18 January 2016 (2 pages) |
19 January 2016 | Termination of appointment of Clive Weston as a director on 18 January 2016 (1 page) |
19 January 2016 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 18 January 2016 (1 page) |
19 January 2016 | Appointment of Ms Laura Hillier as a secretary on 18 January 2016 (2 pages) |
19 January 2016 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 980 Great West Road Brentford Middlesex TW8 9GS on 19 January 2016 (1 page) |
18 January 2016 | Incorporation
Statement of capital on 2016-01-18
|
18 January 2016 | Incorporation
Statement of capital on 2016-01-18
|