UKBizDB.co.uk

ALBUMEDIX LTD

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

This company is commonly known as Albumedix Ltd. The company was founded 50 years ago and was given the registration number 01142208. The firm's registered office is in NOTTINGHAM. You can find them at Castle Court, 59 Castle Boulevard, Nottingham, . This company's SIC code is 21100 - Manufacture of basic pharmaceutical products.

Company Information

Name:ALBUMEDIX LTD
Company Number:01142208
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 1973
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 21100 - Manufacture of basic pharmaceutical products

Office Address & Contact

Registered Address:Castle Court, 59 Castle Boulevard, Nottingham, NG7 1FD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hq, Mabel Street, Nottingham, United Kingdom, NG2 3ED

Secretary20 May 2019Active
Hq, Mabel Street, Nottingham, United Kingdom, NG2 3ED

Director30 September 2022Active
Hq, Mabel Street, Nottingham, United Kingdom, NG2 3ED

Director30 September 2022Active
Hq, Mabel Street, Nottingham, United Kingdom, NG2 3ED

Director18 December 2023Active
Hq, Mabel Street, Nottingham, United Kingdom, NG2 3ED

Director18 December 2023Active
Chatton House, 165 Park Road, Teddington, TW11 0BP

Secretary17 May 1996Active
184 Swakeleys Road, Ickenham, Uxbridge, UB10 8AZ

Secretary22 November 1991Active
52 Priory Road, Loughborough, LE11 3PP

Secretary25 October 1996Active
9 Summershade Lane, Ringoes, Usa, 08551

Director13 May 1996Active
6097 Hidden Valley Drive, Doylestown, Usa,

Director31 March 1994Active
Pond House, Hadley Green, EN5 4PS

Director22 November 1991Active
3 Borrowdale Gardens, Camberley, GU15 1QZ

Director-Active
Hq, Mabel Street, Nottingham, United Kingdom, NG2 3ED

Director28 December 2017Active
Castle Court, 59 Castle Boulevard, Nottingham, NG7 1FD

Director30 January 2015Active
242 Ravens Cliff Road, St Davids Pa 19087, Usa, FOREIGN

Director17 May 1996Active
1564 Overlook Place, Malvern Pa 19355, Usa, FOREIGN

Director17 May 1996Active
8 Yewdale Close, West Bridgford, Nottingham, NG2 6SP

Director02 March 1998Active
Skovloebervangen 22b,, 3500 Vaerloese, Denmark,

Director06 July 2006Active
Sweetbriar, 38 Cranley Road Burwood Park, Walton On Thames, KT12 5BL

Director17 October 1994Active
Castle Court, 59 Castle Boulevard, Nottingham, NG7 1FD

Director31 December 2015Active
113 Rue Du Temple, 5 Etage 75003, Paris, France, FOREIGN

Director06 July 2006Active
Boulters, Onslow Road, Ascot, SL5 0HW

Director22 November 1991Active
Castle Court, 59 Castle Boulevard, Nottingham, NG7 1FD

Director06 June 2011Active
91 Fairmount Avenue, Chatham, Usa,

Director22 November 1991Active
91 Fairmount Avenue, Chatham, Usa,

Director-Active
Roter Graben 6, Marburg D 35037, Germany,

Director02 March 1998Active
Marievej 21, 2950 Vedbaek, Denmark,

Director06 July 2006Active
Hq, Mabel Street, Nottingham, United Kingdom, NG2 3ED

Director23 August 2018Active
6 Badgers Close, Fleet, GU13 9YD

Director14 May 1996Active
Valley Forge Towers N, 3000 Valley Forge Circle Apt 456, King Of Prussia Pa 19406 Usa, FOREIGN

Director17 May 1996Active
2 Umbria Street, London, SW15 5DP

Director22 November 1991Active
70, St-Alban Anlage, 4052 Basel, Switzerland,

Director01 September 2009Active
Hq, Mabel Street, Nottingham, United Kingdom, NG2 3ED

Director30 September 2022Active
Hq, Mabel Street, Nottingham, United Kingdom, NG2 3ED

Director28 December 2017Active
Krogshoejvej 36, 2880, Bagsvaerd, Denmark,

Director04 June 2007Active

People with Significant Control

Sartorius Stedim Biotech S.A.
Notified on:30 September 2022
Status:Active
Country of residence:France
Address:Zone Industrielle Les Paluds, Avenue De Jouques, 13400 Aubagne, France,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Peter Rosholm
Notified on:28 December 2017
Status:Active
Date of birth:November 1965
Nationality:Danish
Country of residence:United Kingdom
Address:Hq, Mabel Street, Nottingham, United Kingdom, NG2 3ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Albumedix A/S
Notified on:06 April 2016
Status:Active
Country of residence:Denmark
Address:36, Krgshoejvej 36, Bagsvaerd 2880, Denmark,
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Officers

Termination director company with name termination date.

Download
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-12-19Officers

Termination director company with name termination date.

Download
2023-12-19Officers

Termination director company with name termination date.

Download
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-01-26Confirmation statement

Confirmation statement with updates.

Download
2023-01-04Persons with significant control

Change to a person with significant control.

Download
2022-11-03Officers

Change person director company with change date.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-10-19Persons with significant control

Cessation of a person with significant control.

Download
2022-10-19Persons with significant control

Notification of a person with significant control.

Download
2022-10-07Officers

Termination director company with name termination date.

Download
2022-10-07Officers

Termination director company with name termination date.

Download
2022-10-07Officers

Appoint person director company with name date.

Download
2022-10-07Officers

Appoint person director company with name date.

Download
2022-10-07Officers

Appoint person director company with name date.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2022-01-27Confirmation statement

Confirmation statement with updates.

Download
2021-05-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-08Accounts

Accounts with accounts type full.

Download
2021-02-05Address

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

Download
2021-02-05Address

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

Download
2021-02-01Address

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

Download

Copyright © 2024. All rights reserved.