Warning: file_put_contents(c/9894abb4fb6a378f4dbf506a8c50c17d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
A. Menarini Pharmaceuticals U.k. Limited, HP10 0HH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

A. MENARINI PHARMACEUTICALS U.K. LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A. Menarini Pharmaceuticals U.k. Limited. The company was founded 25 years ago and was given the registration number 03676272. The firm's registered office is in HIGH WYCOMBE. You can find them at Menarini House Mercury Park, Wycombe Lane Wooburn Green, High Wycombe, Buckinghamshire. This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:A. MENARINI PHARMACEUTICALS U.K. LIMITED
Company Number:03676272
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:Menarini House Mercury Park, Wycombe Lane Wooburn Green, High Wycombe, Buckinghamshire, HP10 0HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Via Guiseppe Sirtori No.32, Florence, Italy, FOREIGN

Secretary31 December 1999Active
Menarini House Mercury Park, Wycombe Lane Wooburn Green, High Wycombe, HP10 0HH

Director22 December 2020Active
Menarini House Mercury Park, Wycombe Lane Wooburn Green, High Wycombe, HP10 0HH

Director19 December 2022Active
Menarini House Mercury Park, Wycombe Lane Wooburn Green, High Wycombe, HP10 0HH

Director19 December 2022Active
Via Guiseppe Sirtori No.32, Florence, Italy, FOREIGN

Director31 December 1999Active
Menarini House Mercury Park, Wycombe Lane Wooburn Green, High Wycombe, HP10 0HH

Director19 December 2022Active
Via Giamolgna 39, Florence, Italy, 50132

Secretary25 November 1998Active
3 Oakwood Court, Gordon Road, London, E4 6BX

Secretary25 November 1998Active
Via Giamolgna 39, Florence, Italy, 50132

Director25 November 1998Active
Briarfields Homing Road, Plough Corner, Little Clacton, CO16 9LU

Director25 November 1998Active
Via Gorgona 2/7, Genova 16146, Italy,

Director25 November 1998Active
Menarini House Mercury Park, Wycombe Lane Wooburn Green, High Wycombe, HP10 0HH

Director04 January 2010Active

People with Significant Control

A.Menarini Participations Internationales S.A.
Notified on:22 December 2020
Status:Active
Country of residence:Luxembourg
Address:5, Rue Eugene Ruppert, L-2453, Luxembourg, L- 2453
Nature of control:
  • Ownership of shares 75 to 100 percent
Menarini International Operations Luxembourg S.A
Notified on:06 April 2016
Status:Active
Country of residence:Luxembourg
Address:Menarini International Operations Luxembourg S.A., 1, Avenue De La Gare, L-1611, Luxembourg,
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Officers

Termination director company with name termination date.

Download
2024-04-22Officers

Termination director company with name termination date.

Download
2024-04-22Officers

Termination secretary company with name termination date.

Download
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type full.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Officers

Appoint person director company with name date.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-12-12Change of name

Certificate change of name company.

Download
2022-12-12Change of name

Change of name notice.

Download
2022-09-22Accounts

Accounts with accounts type full.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-02-08Officers

Termination director company with name termination date.

Download
2021-02-08Officers

Appoint person director company with name date.

Download
2021-02-08Persons with significant control

Notification of a person with significant control.

Download
2021-02-01Persons with significant control

Cessation of a person with significant control.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Accounts

Accounts with accounts type full.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Accounts

Accounts with accounts type full.

Download
2019-01-13Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type full.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.