This company is commonly known as Abbott Informatics Europe Limited. The company was founded 26 years ago and was given the registration number 03422264. The firm's registered office is in SALE. You can find them at Crossgate House, Cross Street, Sale, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | ABBOTT INFORMATICS EUROPE LIMITED |
---|---|---|
Company Number | : | 03422264 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 August 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Crossgate House, Cross Street, Sale, England, M33 7FT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU | Corporate Secretary | 01 December 2023 | Active |
C/O Starlims Corporation, 4000 Hollywood Boulevard, Suite 333, South Hollywood, Florida, United States, | Director | 13 September 2021 | Active |
C/O Starlims Corporation, 4000 Hollywood Boulevard, Suite 333, South Hollywood, Florida, United States, | Director | 13 September 2021 | Active |
C/O Starlims Corporation, 4000 Hollywood Boulevard, Suite 333, South Hollywood, Florida, United States, | Director | 13 September 2021 | Active |
Endeavour House, 98 Waters Meeting Road, Bolton, BL1 8SW | Secretary | 15 May 2008 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 20 August 1997 | Active |
2nd Floor, Crossgate House, Cross Street, Sale, England, M33 7FT | Secretary | 19 April 2016 | Active |
10 Greenleigh Close, Bolton, BL1 7BQ | Secretary | 20 August 1997 | Active |
2nd, Floor Crossgate House, Cross Street, Sale, United Kingdom, M33 7FT | Secretary | 07 June 2011 | Active |
Gable End, 29 Christchurch Crescent, Radlett, WD7 8AQ | Director | 15 May 2008 | Active |
Crossgate House, Cross Street, Sale, England, M33 7FT | Director | 23 March 2020 | Active |
2nd, Floor Crossgate House, Cross Street, Sale, United Kingdom, M33 7FT | Director | 22 March 2010 | Active |
Barazany 9, Tel Aviv, Israel, | Director | 15 May 2008 | Active |
2nd Floor, Crossgate House, Cross Street, Sale, England, M33 7FT | Director | 19 April 2016 | Active |
10 Greenleigh Close, Bolton, BL1 7BQ | Director | 20 August 1997 | Active |
2nd Floor, Crossgate House, Cross Street, Sale, England, M33 7FT | Director | 31 August 2018 | Active |
2nd Floor, Crossgate House, Cross Street, Sale, England, M33 7FT | Director | 19 April 2016 | Active |
29 Kempton Way, Llwyn Onn Park Cern Road, Wrexham, LL13 0NU | Director | 01 April 2006 | Active |
Crossgate House, Cross Street, Sale, England, M33 7FT | Director | 01 March 2020 | Active |
2nd Floor, Crossgate House, Cross Street, Sale, England, M33 7FT | Director | 27 September 2018 | Active |
Antaresstraat 5, Alkmaar 1823 Cj, Netherlands, FOREIGN | Director | 09 November 1997 | Active |
Endeavour House, 98 Waters Meeting Road, Bolton, BL1 8SW | Director | 20 August 1997 | Active |
2nd Floor, Crossgate House, Cross Street, Sale, England, M33 7FT | Director | 29 January 2016 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 20 August 1997 | Active |
Abbott Laboratories | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | Abbott Laboratories Ltd, 100 Abbott Park Road, Illinois, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Officers | Appoint corporate secretary company with name date. | Download |
2024-02-06 | Address | Change registered office address company with date old address new address. | Download |
2023-09-29 | Accounts | Accounts with accounts type full. | Download |
2023-09-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-08 | Incorporation | Memorandum articles. | Download |
2023-08-08 | Resolution | Resolution. | Download |
2023-08-01 | Capital | Capital allotment shares. | Download |
2022-09-28 | Accounts | Accounts with accounts type full. | Download |
2022-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-20 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-01-20 | Change of name | Certificate change of name company. | Download |
2022-01-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-14 | Change of name | Certificate change of name company. | Download |
2021-09-15 | Officers | Termination secretary company with name termination date. | Download |
2021-09-15 | Officers | Termination director company with name termination date. | Download |
2021-09-15 | Officers | Termination director company with name termination date. | Download |
2021-09-15 | Officers | Termination director company with name termination date. | Download |
2021-09-15 | Officers | Appoint person director company with name date. | Download |
2021-09-15 | Officers | Appoint person director company with name date. | Download |
2021-09-15 | Officers | Appoint person director company with name date. | Download |
2021-08-19 | Accounts | Accounts with accounts type full. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type full. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.