This company is commonly known as Apotex Uk Limited. The company was founded 19 years ago and was given the registration number 05380538. The firm's registered office is in READING. You can find them at Aquis House, 2nd Floor 49 - 51 Blagrave Street, Reading, Berkshire. This company's SIC code is 74990 - Non-trading company.
Name | : | APOTEX UK LIMITED |
---|---|---|
Company Number | : | 05380538 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 March 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Aquis House, 2nd Floor 49 - 51 Blagrave Street, Reading, Berkshire, RG1 1PL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
150, Signet Drive, Toronto, Canada, | Secretary | 23 November 2018 | Active |
2nd Floor, 1-5, Clerkenwell Road, London, England, EC1M 5PA | Director | 05 September 2016 | Active |
Aquis House, 2nd Floor 49 - 51 Blagrave Street, Reading, United Kingdom, RG1 1PL | Secretary | 02 March 2005 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Secretary | 02 March 2005 | Active |
3, Seacole Crescent, Okus, Swindon, United Kingdom, SN1 4GN | Secretary | 12 December 2006 | Active |
150, Signet Drive, Toronto, Canada, | Secretary | 21 December 2015 | Active |
Aquis House, 2nd Floor 49 - 51 Blagrave Street, Reading, United Kingdom, RG1 1PL | Director | 02 March 2005 | Active |
Aquis House, 2nd Floor 49 - 51 Blagrave Street, Reading, United Kingdom, RG1 1PL | Director | 02 March 2005 | Active |
61 Greensand View, Woburn Sands, Milton Keynes, MK17 8GR | Director | 05 September 2005 | Active |
39 Country Club Drive, King City, Canada, | Director | 12 December 2006 | Active |
3, Seacole Crescent, Okus, Swindon, SW1 4GN | Director | 12 December 2006 | Active |
150, Signet Drive, Toronto, Canada, | Director | 21 December 2015 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Corporate Director | 02 March 2005 | Active |
Apotex Europe Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2nd Floor, Aquis House, 49-51, Blagrave Street, Reading, England, RG1 1PL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-13 | Accounts | Accounts with accounts type small. | Download |
2023-08-10 | Change of name | Certificate change of name company. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type small. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-21 | Accounts | Accounts with accounts type small. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-13 | Accounts | Accounts with accounts type small. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type small. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-22 | Accounts | Accounts with accounts type small. | Download |
2018-11-26 | Officers | Appoint person secretary company with name date. | Download |
2018-11-26 | Officers | Termination secretary company with name termination date. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-28 | Accounts | Accounts with accounts type small. | Download |
2017-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-18 | 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 |
2016-03-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-20 | Accounts | Accounts with accounts type small. | Download |
2016-01-07 | Officers | Termination secretary company with name termination date. | Download |
2016-01-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.