UKBizDB.co.uk

APOTEX EUROPE LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Aquis House, 49-51 Blagrave Street, Reading, Berkshire, RG1 1PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 1-5, Clerkenwell Road, London, England, EC1M 5PA

Director05 September 2016Active
Aquis House, 49-51 Blagrave Street, Reading, RG1 1PL

Secretary12 December 2006Active
Aquis House, 49-51 Blagrave Street, Reading, RG1 1PL

Secretary19 December 1997Active
80 Simpson Avenue, Toronto, Canada, M4K 1AZ

Secretary22 August 1995Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary06 February 1995Active
3, Seacole Crescent, Okus, Swindon, SW1 4GN

Secretary12 December 2006Active
Kinnaird, Blackmore End, Braintree, CM7 4DA

Secretary14 March 1995Active
Aquis House, 49-51 Blagrave Street, Reading, RG1 1PL

Director12 December 2006Active
80 Simpson Avenue, Toronto, Canada, M4K 1AZ

Director22 August 1995Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director06 February 1995Active
61 Greensand View, Woburn Sands, Milton Keynes, MK17 8GR

Director12 December 2006Active
Mwb Exchange House 494, Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 2EA

Director25 September 2013Active
Mwb Exchange House, 494, Midsummer Boulevard, Milton Keynes, United Kingdom,

Director25 September 2013Active
39 Country Club Drive, King City, Canada,

Director12 December 2006Active
Mwb Exchange, House, 494 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 2EA

Director25 September 2013Active
3, Seacole Crescent, Okus, Swindon, SW1 4GN

Director12 December 2006Active
Aquis House, 49-51 Blagrave Street, Reading, RG1 1PL

Director21 August 2014Active
2765 Sixteenth Sdrd, King City Ontario, Canada,

Director14 March 1995Active
Kinnaird, Blackmore End, Braintree, CM7 4DA

Director14 March 1995Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Accounts

Accounts with accounts type small.

Download
2024-02-21Confirmation statement

Confirmation statement with updates.

Download
2023-08-10Change of name

Certificate change of name company.

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Accounts

Accounts with accounts type small.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-21Accounts

Accounts with accounts type small.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Accounts

Accounts with accounts type small.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type small.

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Persons with significant control

Notification of a person with significant control statement.

Download
2019-02-20Persons with significant control

Cessation of a person with significant control.

Download
2018-12-21Accounts

Accounts with accounts type small.

Download
2018-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-03-20Persons with significant control

Notification of a person with significant control.

Download
2018-03-20Persons with significant control

Cessation of a person with significant control.

Download
2017-11-27Accounts

Accounts with accounts type small.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2017-01-09Accounts

Accounts with accounts type small.

Download
2016-09-21Officers

Termination director company with name termination date.

Download
2016-09-21Officers

Appoint person director company with name date.

Download
2016-03-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-03Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.