UKBizDB.co.uk

ACTELION PHARMACEUTICALS UK LIMITED

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

This company is commonly known as Actelion Pharmaceuticals Uk Limited. The company was founded 23 years ago and was given the registration number 04133736. The firm's registered office is in HIGH WYCOMBE. You can find them at 50-100 Holmers Farm Way, , High Wycombe, . This company's SIC code is 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c..

Company Information

Name:ACTELION PHARMACEUTICALS UK LIMITED
Company Number:04133736
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 December 2000
End of financial year:29 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:50-100 Holmers Farm Way, High Wycombe, England, HP12 4EG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

Director01 January 2020Active
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

Director08 February 2017Active
1 Crossfield Road, London, NW3 4NS

Secretary28 December 2000Active
Chiswick Tower, 13th Floor, 389 Chiswick High Road, London, United Kingdom, W4 4AL

Secretary04 February 2001Active
Chiswick Tower, 13th Floor, 389 Chiswick High Road, London, W4 4AL

Secretary30 June 2015Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 December 2000Active
Avondale, 4 Blenheim View, Longhanborough, OX8 8RS

Director04 February 2001Active
Chiswick Tower, 13th Floor, 389 Chiswick High Road, London, United Kingdom, W4 4AL

Director29 October 2009Active
The Red House 23 Bayham Road, Sevenoaks, TN13 3XD

Director28 December 2000Active
British Standards Institution, 389 Chiswick High Road, London, W4 4AL

Director01 September 2001Active
Chiswick Tower, 13th Floor, 389 Chiswick High Road, London, W4 4AL

Director01 March 2019Active
Bsi Building - 13th, Floor, 389 Chiswick High Rd, London, Uk, W4 4AL

Director01 September 2008Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director28 December 2000Active

People with Significant Control

Janssen-Cilag Limited
Notified on:29 November 2017
Status:Active
Country of residence:England
Address:50-100, Holmers Farm Way, High Wycombe, England, HP12 4EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Actelion Limited
Notified on:06 April 2016
Status:Active
Country of residence:Switzerland
Address:Gewerbestrasse 16, Allschwil, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-02-03Gazette

Gazette dissolved liquidation.

Download
2021-11-03Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-08-10Address

Change registered office address company with date old address new address.

Download
2021-03-17Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-03-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-17Resolution

Resolution.

Download
2021-03-16Address

Move registers to sail company with new address.

Download
2021-03-16Address

Change sail address company with new address.

Download
2020-12-17Accounts

Accounts with accounts type full.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Mortgage

Mortgage satisfy charge full.

Download
2020-02-26Officers

Change person director company with change date.

Download
2020-02-26Address

Change registered office address company with date old address new address.

Download
2020-02-04Officers

Appoint person director company with name date.

Download
2020-02-04Officers

Termination director company with name termination date.

Download
2019-09-25Accounts

Accounts with accounts type full.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Officers

Appoint person director company with name date.

Download
2019-03-21Officers

Termination director company with name termination date.

Download
2018-12-12Accounts

Accounts with accounts type full.

Download
2018-07-10Confirmation statement

Confirmation statement with updates.

Download
2018-07-10Persons with significant control

Cessation of a person with significant control.

Download
2018-07-10Persons with significant control

Notification of a person with significant control.

Download
2018-01-25Officers

Termination secretary company with name termination date.

Download
2018-01-02Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.