This company is commonly known as Allergan Limited. The company was founded 52 years ago and was given the registration number 01049760. The firm's registered office is in MARLOW. You can find them at Ground Floor Marlow International, Parkway, Marlow, . This company's SIC code is 46460 - Wholesale of pharmaceutical goods.
Name | : | ALLERGAN LIMITED |
---|---|---|
Company Number | : | 01049760 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 April 1972 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor Marlow International, Parkway, Marlow, England, SL7 1YL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor Marlow International, Parkway, Marlow, England, SL7 1YL | Director | 07 February 2019 | Active |
Ground Floor Marlow International, Parkway, Marlow, England, SL7 1YL | Director | 07 February 2019 | Active |
Ground Floor Marlow International, Parkway, Marlow, England, SL7 1YL | Director | 20 August 2018 | Active |
Ground Floor Marlow International, Parkway, Marlow, England, SL7 1YL | Director | 07 February 2019 | Active |
54 Sherrards Park Road, Welwyn Garden City, AL8 7LB | Secretary | - | Active |
Ground Floor Marlow International, Parkway, Marlow, England, SL7 1YL | Secretary | 02 October 2020 | Active |
33 Torcaill, Portmarnock, Dublin, Ireland, | Secretary | 19 February 2018 | Active |
Rathellen, 76 Hill Rise, Chalfont St Peter, SL9 9BQ | Secretary | 05 April 1994 | Active |
16 Lyndon Gardens, Totteridge Road, High Wycombe, HP13 7QJ | Secretary | 01 February 1996 | Active |
Longphort House, Earlsfort Centre, Lower Leeson Street, Dublin, Ireland, | Secretary | 26 June 2015 | Active |
1st Floor Marlow International, The Parkway, Marlow, SL7 1YL | Secretary | 22 February 2002 | Active |
28 Princes Road, Richmond, TW10 6DH | Secretary | 01 March 1998 | Active |
1 Highwoods Drive, Marlow Bottom, SL7 2PU | Secretary | 13 September 1996 | Active |
34 Monroe Street, Brooklyn, New York, United States, | Secretary | 19 February 2018 | Active |
Ground Floor Marlow International, Parkway, Marlow, England, SL7 1YL | Director | 29 September 2020 | Active |
1st Floor Marlow International, The Parkway, Marlow, SL7 1YL | Director | 20 August 2018 | Active |
Allergan Ltd,, Coronation Road, High Wycombe, HP12 3SH | Director | 18 May 2001 | Active |
Le Palais Miramar, 29ter Boulevard Du Mont-Boron, 06300 Nice, France, | Director | 04 April 1997 | Active |
1st Floor Marlow International, The Parkway, Marlow, SL7 1YL | Director | 01 November 2001 | Active |
48 Rocky Knoll, Irvine, Usa, FOREIGN | Director | - | Active |
1st Floor Marlow International, The Parkway, Marlow, SL7 1YL | Director | 01 June 2005 | Active |
1st Floor Marlow International, The Parkway, Marlow, SL7 1YL | Director | 27 November 2014 | Active |
1st Floor Marlow International, The Parkway, Marlow, SL7 1YL | Director | 10 February 2017 | Active |
25 Pagoda Avenue, Richmond, TW9 2HQ | Director | 14 September 1993 | Active |
1st Floor Marlow International, The Parkway, Marlow, SL7 1YL | Director | 14 August 2017 | Active |
Allergan Ltd, 1st Floor Marlow International, The Parkway Marlow, SL7 1YL | Director | 01 January 2005 | Active |
Allergan Ltd 1st Floor, Marlow International, Parkway, Marlow, SL7 1YL | Director | 07 March 2007 | Active |
Allergan Ltd, Coronation Road, High Wycombe, HP12 3SH | Director | 01 June 2002 | Active |
C/O Allergan Ltd, 1st Floor Marlow International, The Parkway, Marlow, SL7 1YL | Director | 02 September 2008 | Active |
Ground Floor Marlow International, Parkway, Marlow, England, SL7 1YL | Director | 07 February 2019 | Active |
1st Floor Marlow International, The Parkway, Marlow, SL7 1YL | Director | 02 April 2013 | Active |
Ground Floor Marlow International, Parkway, Marlow, England, SL7 1YL | Director | 07 February 2019 | Active |
1st Floor Marlow International, The Parkway, Marlow, SL7 1YL | Director | 01 June 2014 | Active |
1st, Floor Marlow International, The Parkway, Marlow, United Kingdom, SL7 1YL | Director | 21 January 2011 | Active |
1st Floor Marlow International, The Parkway, Marlow, SL7 1YL | Director | 27 January 2016 | Active |
Abbvie Ltd | ||
Notified on | : | 16 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Abbvie House, Vanwall Business Park, Maidenhead, England, SL6 4UB |
Nature of control | : |
|
Allergan Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1st Floor Marlow International, Parkway, Marlow, England, SL7 1YL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Accounts | Accounts with accounts type full. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Accounts | Accounts with accounts type full. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-03 | Officers | Termination director company with name termination date. | Download |
2021-11-02 | Officers | Termination secretary company with name termination date. | Download |
2021-11-02 | Officers | Termination secretary company with name termination date. | Download |
2021-10-07 | Accounts | Accounts with accounts type full. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-07 | Officers | Appoint person secretary company with name date. | Download |
2020-10-06 | Officers | Second filing of director appointment with name. | Download |
2020-10-05 | Accounts | Accounts with accounts type full. | Download |
2020-10-02 | Officers | Appoint person director company with name date. | Download |
2020-10-02 | Officers | Termination secretary company with name termination date. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-28 | Officers | Termination director company with name termination date. | Download |
2019-12-17 | Officers | Termination director company with name termination date. | Download |
2019-10-09 | Accounts | Accounts with accounts type full. | Download |
2019-07-18 | Address | Change registered office address company with date old address new address. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-28 | Officers | Appoint person director company with name date. | Download |
2019-03-20 | Officers | Appoint person director company with name date. | Download |
2019-03-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.