This company is commonly known as Apotex Europe Limited. The company was founded 29 years ago and was given the registration number 03018439. The firm's registered office is in READING. You can find them at Aquis House, 49-51 Blagrave Street, Reading, Berkshire. This company's SIC code is 74990 - Non-trading company.
Name | : | APOTEX EUROPE LIMITED |
---|---|---|
Company Number | : | 03018439 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 February 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Aquis House, 49-51 Blagrave Street, Reading, Berkshire, RG1 1PL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, 1-5, Clerkenwell Road, London, England, EC1M 5PA | Director | 05 September 2016 | Active |
Aquis House, 49-51 Blagrave Street, Reading, RG1 1PL | Secretary | 12 December 2006 | Active |
Aquis House, 49-51 Blagrave Street, Reading, RG1 1PL | Secretary | 19 December 1997 | Active |
80 Simpson Avenue, Toronto, Canada, M4K 1AZ | Secretary | 22 August 1995 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 06 February 1995 | Active |
3, Seacole Crescent, Okus, Swindon, SW1 4GN | Secretary | 12 December 2006 | Active |
Kinnaird, Blackmore End, Braintree, CM7 4DA | Secretary | 14 March 1995 | Active |
Aquis House, 49-51 Blagrave Street, Reading, RG1 1PL | Director | 12 December 2006 | Active |
80 Simpson Avenue, Toronto, Canada, M4K 1AZ | Director | 22 August 1995 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 06 February 1995 | Active |
61 Greensand View, Woburn Sands, Milton Keynes, MK17 8GR | Director | 12 December 2006 | Active |
Mwb Exchange House 494, Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 2EA | Director | 25 September 2013 | Active |
Mwb Exchange House, 494, Midsummer Boulevard, Milton Keynes, United Kingdom, | Director | 25 September 2013 | Active |
39 Country Club Drive, King City, Canada, | Director | 12 December 2006 | Active |
Mwb Exchange, House, 494 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 2EA | Director | 25 September 2013 | Active |
3, Seacole Crescent, Okus, Swindon, SW1 4GN | Director | 12 December 2006 | Active |
Aquis House, 49-51 Blagrave Street, Reading, RG1 1PL | Director | 21 August 2014 | Active |
2765 Sixteenth Sdrd, King City Ontario, Canada, | Director | 14 March 1995 | Active |
Kinnaird, Blackmore End, Braintree, CM7 4DA | Director | 14 March 1995 | Active |
Mr Jack Kay | ||
Notified on | : | 15 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1940 |
Nationality | : | Canadian |
Address | : | Aquis House, 49-51 Blagrave Street, Reading, RG1 1PL |
Nature of control | : |
|
Mr Bernard Sherman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1942 |
Nationality | : | Canadian |
Country of residence | : | Canada |
Address | : | 150, Signet Drive, Toronto, On M9l 1tg, Canada, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Accounts | Accounts with accounts type small. | Download |
2024-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-10 | Change of name | Certificate change of name company. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type small. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-21 | Accounts | Accounts with accounts type small. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-13 | Accounts | Accounts with accounts type small. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type small. | Download |
2019-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-20 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-21 | Accounts | Accounts with accounts type small. | Download |
2018-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-27 | Accounts | Accounts with accounts type small. | Download |
2017-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-09 | Accounts | Accounts with accounts type small. | Download |
2016-09-21 | Officers | Termination director company with name termination date. | Download |
2016-09-21 | Officers | Appoint person director company with name date. | Download |
2016-03-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-03 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.