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.
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 | : |
|
Registered Address | : | Castle Court, 59 Castle Boulevard, Nottingham, NG7 1FD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hq, Mabel Street, Nottingham, United Kingdom, NG2 3ED | Secretary | 20 May 2019 | Active |
Hq, Mabel Street, Nottingham, United Kingdom, NG2 3ED | Director | 30 September 2022 | Active |
Hq, Mabel Street, Nottingham, United Kingdom, NG2 3ED | Director | 30 September 2022 | Active |
Hq, Mabel Street, Nottingham, United Kingdom, NG2 3ED | Director | 18 December 2023 | Active |
Hq, Mabel Street, Nottingham, United Kingdom, NG2 3ED | Director | 18 December 2023 | Active |
Chatton House, 165 Park Road, Teddington, TW11 0BP | Secretary | 17 May 1996 | Active |
184 Swakeleys Road, Ickenham, Uxbridge, UB10 8AZ | Secretary | 22 November 1991 | Active |
52 Priory Road, Loughborough, LE11 3PP | Secretary | 25 October 1996 | Active |
9 Summershade Lane, Ringoes, Usa, 08551 | Director | 13 May 1996 | Active |
6097 Hidden Valley Drive, Doylestown, Usa, | Director | 31 March 1994 | Active |
Pond House, Hadley Green, EN5 4PS | Director | 22 November 1991 | Active |
3 Borrowdale Gardens, Camberley, GU15 1QZ | Director | - | Active |
Hq, Mabel Street, Nottingham, United Kingdom, NG2 3ED | Director | 28 December 2017 | Active |
Castle Court, 59 Castle Boulevard, Nottingham, NG7 1FD | Director | 30 January 2015 | Active |
242 Ravens Cliff Road, St Davids Pa 19087, Usa, FOREIGN | Director | 17 May 1996 | Active |
1564 Overlook Place, Malvern Pa 19355, Usa, FOREIGN | Director | 17 May 1996 | Active |
8 Yewdale Close, West Bridgford, Nottingham, NG2 6SP | Director | 02 March 1998 | Active |
Skovloebervangen 22b,, 3500 Vaerloese, Denmark, | Director | 06 July 2006 | Active |
Sweetbriar, 38 Cranley Road Burwood Park, Walton On Thames, KT12 5BL | Director | 17 October 1994 | Active |
Castle Court, 59 Castle Boulevard, Nottingham, NG7 1FD | Director | 31 December 2015 | Active |
113 Rue Du Temple, 5 Etage 75003, Paris, France, FOREIGN | Director | 06 July 2006 | Active |
Boulters, Onslow Road, Ascot, SL5 0HW | Director | 22 November 1991 | Active |
Castle Court, 59 Castle Boulevard, Nottingham, NG7 1FD | Director | 06 June 2011 | Active |
91 Fairmount Avenue, Chatham, Usa, | Director | 22 November 1991 | Active |
91 Fairmount Avenue, Chatham, Usa, | Director | - | Active |
Roter Graben 6, Marburg D 35037, Germany, | Director | 02 March 1998 | Active |
Marievej 21, 2950 Vedbaek, Denmark, | Director | 06 July 2006 | Active |
Hq, Mabel Street, Nottingham, United Kingdom, NG2 3ED | Director | 23 August 2018 | Active |
6 Badgers Close, Fleet, GU13 9YD | Director | 14 May 1996 | Active |
Valley Forge Towers N, 3000 Valley Forge Circle Apt 456, King Of Prussia Pa 19406 Usa, FOREIGN | Director | 17 May 1996 | Active |
2 Umbria Street, London, SW15 5DP | Director | 22 November 1991 | Active |
70, St-Alban Anlage, 4052 Basel, Switzerland, | Director | 01 September 2009 | Active |
Hq, Mabel Street, Nottingham, United Kingdom, NG2 3ED | Director | 30 September 2022 | Active |
Hq, Mabel Street, Nottingham, United Kingdom, NG2 3ED | Director | 28 December 2017 | Active |
Krogshoejvej 36, 2880, Bagsvaerd, Denmark, | Director | 04 June 2007 | Active |
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 | : |
|
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 | : |
|
Albumedix A/S | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Denmark |
Address | : | 36, Krgshoejvej 36, Bagsvaerd 2880, Denmark, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Officers | Termination director company with name termination date. | Download |
2024-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-19 | Officers | Appoint person director company with name date. | Download |
2023-12-19 | Officers | Appoint person director company with name date. | Download |
2023-12-19 | Officers | Termination director company with name termination date. | Download |
2023-12-19 | Officers | Termination director company with name termination date. | Download |
2023-10-11 | Accounts | Accounts with accounts type full. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-03 | Officers | Change person director company with change date. | Download |
2022-11-03 | Officers | Termination director company with name termination date. | Download |
2022-10-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-19 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-07 | Officers | Termination director company with name termination date. | Download |
2022-10-07 | Officers | Termination director company with name termination date. | Download |
2022-10-07 | Officers | Appoint person director company with name date. | Download |
2022-10-07 | Officers | Appoint person director company with name date. | Download |
2022-10-07 | Officers | Appoint person director company with name date. | Download |
2022-09-28 | Accounts | Accounts with accounts type full. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-08 | Accounts | Accounts with accounts type full. | Download |
2021-02-05 | Address | Change registered office address company with date old address new address. | Download |
2021-02-05 | Address | Change registered office address company with date old address new address. | Download |
2021-02-01 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.