This company is commonly known as American Biochemical And Pharmaceuticals Limited. The company was founded 28 years ago and was given the registration number 03071923. The firm's registered office is in RUISLIP. You can find them at College House, 17 King Edwards Road, Ruislip, Middlesex. This company's SIC code is 46460 - Wholesale of pharmaceutical goods.
Name | : | AMERICAN BIOCHEMICAL AND PHARMACEUTICALS LIMITED |
---|---|---|
Company Number | : | 03071923 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 June 1995 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | College House, 17 King Edwards Road, Ruislip, Middlesex, HA4 7AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Highbridge Blvd, Medford, United States, NJO 08055 | Director | 06 April 2021 | Active |
Suite 1b1, Argyle House, Northside, Joel Street, Northwood, United Kingdom, HA6 1NW | Director | 01 October 2019 | Active |
19 Rosewood Way, Farnham Common, Slough, SL2 3QD | Secretary | 23 June 1995 | Active |
42 Hazon Way, Epsom, KT19 8HN | Secretary | 05 May 2005 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 23 June 1995 | Active |
16 Highbridge Blvd, Medford, United States, FOREIGN | Director | 31 October 2002 | Active |
19 Rosewood Way, Farnham Common, Slough, SL2 3QD | Director | 16 March 2000 | Active |
19 Rosewood Way, Farnham Common, Slough, SL2 3QD | Director | 23 June 1995 | Active |
D 64686 Lautertal, O T Reichenbach, Germany, | Director | 14 April 2009 | Active |
Apartment 550, 140 Se 5th Avenue, Boca Raton, United States, | Director | 28 September 2010 | Active |
Apartment 550, 140 S.E. 5th Avenue, Boca Raton, Usa, | Director | 31 May 2003 | Active |
Neydhartinger Str 2a, 64381 Friedrichsdorf, Germany, FOREIGN | Director | 23 June 1995 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Director | 23 June 1995 | Active |
Maria See | ||
Notified on | : | 16 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1949 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | Suite 1b1, Argyle House, Northside, Northwood, United Kingdom, HA6 1NW |
Nature of control | : |
|
Mr Fritz Hans See | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1943 |
Nationality | : | German |
Country of residence | : | Usa |
Address | : | Apartment 550, 140 S.E. 5th Avenue, Boca Raton, Usa, 33432 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-08 | Officers | Termination director company with name termination date. | Download |
2023-01-25 | Officers | Change person director company with change date. | Download |
2023-01-25 | Address | Change registered office address company with date old address new address. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-09 | Officers | Termination director company with name termination date. | Download |
2021-04-09 | Officers | Appoint person director company with name date. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-11 | Officers | Appoint person director company with name date. | Download |
2019-06-10 | Officers | Termination director company with name termination date. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2017-03-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-10 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.