This company is commonly known as Baxalta Uk Limited. The company was founded 9 years ago and was given the registration number 09248888. The firm's registered office is in LONDON. You can find them at 1 Kingdom Street, , London, . This company's SIC code is 21100 - Manufacture of basic pharmaceutical products.
Name | : | BAXALTA UK LIMITED |
---|---|---|
Company Number | : | 09248888 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 October 2014 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Kingdom Street, London, United Kingdom, W2 6BD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Kingdom Street, London, United Kingdom, W2 6BD | Corporate Secretary | 01 March 2018 | Active |
1, Kingdom Street, London, United Kingdom, W2 6BD | Director | 01 August 2022 | Active |
1, Kingdom Street, London, United Kingdom, W2 6BD | Director | 12 March 2019 | Active |
1, Kingdom Street, London, United Kingdom, W2 6BD | Director | 15 January 2018 | Active |
Baxter Healthcare Limited, Wallingford Road, Compton, Newbury, United Kingdom, RG20 7QW | Director | 03 October 2014 | Active |
1, Kingdom Street, London, United Kingdom, W2 6BD | Director | 31 December 2017 | Active |
Caxton Way, ., Thetford, United Kingdom, IP24 3SE | Director | 29 June 2015 | Active |
1, Kingdom Street, London, United Kingdom, W2 6BD | Director | 30 June 2018 | Active |
1, Kingdom Street, London, United Kingdom, W2 6BD | Director | 30 June 2018 | Active |
1, Kingdom Street, London, England, W2 6BD | Director | 24 February 2017 | Active |
1, Kingdom Street, London, United Kingdom, W2 6BD | Director | 03 October 2014 | Active |
Shire Pharmaceuticals Limited, Hampshire International Business Park, Lime Tree Way, Chineham, Basingstoke, United Kingdom, RG24 8EP | Director | 21 June 2016 | Active |
Shire Pharmaceuticals Limited, Hampshire International Business Park, Lime Tree Way, Chineham, Basingstoke, United Kingdom, RG24 8EP | Director | 21 June 2016 | Active |
Baxalta Uk Limited, 20 Kingston Road, Staines, United Kingdom, TW18 4LG | Director | 21 June 2016 | Active |
1, Kingdom Street, London, England, W2 6BD | Director | 24 February 2017 | Active |
1, Kingdom Street, London, England, W2 6BD | Director | 24 February 2017 | Active |
1, Kingdom Street, London, United Kingdom, W2 6BD | Director | 30 November 2017 | Active |
Shire Pharmaceuticals Group | ||
Notified on | : | 15 June 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, Kingdom Street, London, United Kingdom, W2 6BD |
Nature of control | : |
|
Takeda Pharmaceutical Company Limited | ||
Notified on | : | 08 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Japan |
Address | : | 1-1, Doshomachi 4-Chome, Osaka, Japan, |
Nature of control | : |
|
Shire Plc | ||
Notified on | : | 21 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Channel Islands |
Address | : | 22, Grenville Street, Jersey, Channel Islands, JE4 8PX |
Nature of control | : |
|
Baxalta Uk Holdco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 20, Kingston Road, Staines, United Kingdom, TW18 4LG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-24 | Gazette | Gazette dissolved voluntary. | Download |
2022-12-13 | Officers | Termination director company with name termination date. | Download |
2022-11-08 | Gazette | Gazette notice voluntary. | Download |
2022-10-28 | Dissolution | Dissolution application strike off company. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-23 | Officers | Appoint person director company with name date. | Download |
2021-10-27 | Accounts | Accounts with accounts type full. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-01 | Accounts | Accounts with accounts type full. | Download |
2020-11-30 | Officers | Termination director company with name termination date. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-28 | Officers | Change corporate secretary company with change date. | Download |
2020-02-28 | Resolution | Resolution. | Download |
2020-02-27 | Capital | Capital allotment shares. | Download |
2020-02-26 | Capital | Legacy. | Download |
2020-02-26 | Capital | Capital statement capital company with date currency figure. | Download |
2020-02-26 | Insolvency | Legacy. | Download |
2020-02-26 | Resolution | Resolution. | Download |
2020-02-07 | Officers | Change person director company with change date. | Download |
2019-12-05 | Auditors | Auditors resignation company. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.