UKBizDB.co.uk

AMERICAN BIOCHEMICAL AND PHARMACEUTICALS LIMITED

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

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.

Company Information

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:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:College House, 17 King Edwards Road, Ruislip, Middlesex, HA4 7AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Highbridge Blvd, Medford, United States, NJO 08055

Director06 April 2021Active
Suite 1b1, Argyle House, Northside, Joel Street, Northwood, United Kingdom, HA6 1NW

Director01 October 2019Active
19 Rosewood Way, Farnham Common, Slough, SL2 3QD

Secretary23 June 1995Active
42 Hazon Way, Epsom, KT19 8HN

Secretary05 May 2005Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary23 June 1995Active
16 Highbridge Blvd, Medford, United States, FOREIGN

Director31 October 2002Active
19 Rosewood Way, Farnham Common, Slough, SL2 3QD

Director16 March 2000Active
19 Rosewood Way, Farnham Common, Slough, SL2 3QD

Director23 June 1995Active
D 64686 Lautertal, O T Reichenbach, Germany,

Director14 April 2009Active
Apartment 550, 140 Se 5th Avenue, Boca Raton, United States,

Director28 September 2010Active
Apartment 550, 140 S.E. 5th Avenue, Boca Raton, Usa,

Director31 May 2003Active
Neydhartinger Str 2a, 64381 Friedrichsdorf, Germany, FOREIGN

Director23 June 1995Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director23 June 1995Active

People with Significant Control

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:
  • Significant influence or 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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-21Confirmation statement

Confirmation statement with updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Persons with significant control

Notification of a person with significant control.

Download
2023-02-09Persons with significant control

Cessation of a person with significant control.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2023-01-25Officers

Change person director company with change date.

Download
2023-01-25Address

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

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2022-04-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Accounts

Accounts with accounts type total exemption full.

Download
2021-05-31Confirmation statement

Confirmation statement with updates.

Download
2021-04-09Officers

Termination director company with name termination date.

Download
2021-04-09Officers

Appoint person director company with name date.

Download
2020-06-05Confirmation statement

Confirmation statement with updates.

Download
2020-05-05Accounts

Accounts with accounts type total exemption full.

Download
2019-10-11Officers

Appoint person director company with name date.

Download
2019-06-10Officers

Termination director company with name termination date.

Download
2019-06-04Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-06-07Confirmation statement

Confirmation statement with updates.

Download
2018-04-11Accounts

Accounts with accounts type total exemption full.

Download
2017-07-24Confirmation statement

Confirmation statement with no updates.

Download
2017-07-24Persons with significant control

Notification of a person with significant control.

Download
2017-03-14Accounts

Accounts with accounts type total exemption small.

Download
2017-02-10Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.