This company is commonly known as Amneal Pharma Uk Holdings Limited. The company was founded 11 years ago and was given the registration number 08497033. The firm's registered office is in FELSTED. You can find them at Felstead Business Centre, Cock Green, Felsted, Essex. This company's SIC code is 21200 - Manufacture of pharmaceutical preparations.
Name | : | AMNEAL PHARMA UK HOLDINGS LIMITED |
---|---|---|
Company Number | : | 08497033 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 April 2013 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Felstead Business Centre, Cock Green, Felsted, Essex, CM6 3LY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One, New Change, London, England, EC4M 9AF | Corporate Secretary | 01 January 2019 | Active |
4th Floor, 45 Monmouth Street, London, England, WC2H 9DG | Director | 17 April 2019 | Active |
Felstead Business Centre, Cock Green, Felsted, CM6 3LY | Director | 11 March 2020 | Active |
One New Change, ., London, United Kingdom, EC4M 9AF | Corporate Secretary | 19 April 2013 | Active |
Felstead Business Centre, Cock Green, Felsted, CM6 3LY | Director | 17 April 2019 | Active |
Felstead Business Centre, Cock Green, Felsted, CM6 3LY | Director | 22 January 2019 | Active |
4th Floor, 45 Monmouth Street, London, England, WC2H 9DG | Director | 01 January 2019 | Active |
Felstead Business Centre, Cock Green, Felsted, CM6 3LY | Director | 17 April 2019 | Active |
Felstead Business Centre, Cock Green, Felsted, CM6 3LY | Director | 01 January 2019 | Active |
440, Us Highway 22 East, Suite 104, Bridgewater, Usa, 08807 | Director | 19 April 2013 | Active |
440, Us Highway 22 East, Suite 104, Bridgewater, United States, | Director | 19 April 2013 | Active |
440, Us Highway 22 East, Suite 104 Bridgewater, New Jersey, United States, 08807 | Director | 19 April 2013 | Active |
Amneal Uk Holding Company Limited | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4th Floor, 45 Monmouth Street, London, England, WC2H 9DG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-01 | Gazette | Gazette dissolved voluntary. | Download |
2021-11-09 | Gazette | Gazette notice voluntary. | Download |
2021-10-28 | Dissolution | Dissolution application strike off company. | Download |
2021-10-01 | Capital | Capital statement capital company with date currency figure. | Download |
2021-10-01 | Insolvency | Legacy. | Download |
2021-10-01 | Capital | Legacy. | Download |
2021-10-01 | Resolution | Resolution. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-01 | Accounts | Accounts with accounts type full. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type full. | Download |
2020-06-18 | Officers | Appoint person director company with name date. | Download |
2020-06-18 | Officers | Termination director company with name termination date. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-21 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-01-31 | Officers | Termination director company with name termination date. | Download |
2019-09-25 | Accounts | Accounts with accounts type group. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-23 | Officers | Appoint person director company with name date. | Download |
2019-04-18 | Officers | Termination director company with name termination date. | Download |
2019-04-18 | Officers | Appoint person director company with name date. | Download |
2019-04-17 | Officers | Appoint person director company with name date. | Download |
2019-04-17 | Officers | Appoint person director company with name date. | Download |
2019-04-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.