This company is commonly known as Boehringer Ingelheim Animal Health Uk Limited. The company was founded 38 years ago and was given the registration number 01961886. The firm's registered office is in BRACKNELL. You can find them at C/o Boehringer Ingelheim Limited, Ellesfield Avenue, Bracknell, Berkshire. This company's SIC code is 21100 - Manufacture of basic pharmaceutical products.
Name | : | BOEHRINGER INGELHEIM ANIMAL HEALTH UK LIMITED |
---|---|---|
Company Number | : | 01961886 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 November 1985 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Boehringer Ingelheim Limited, Ellesfield Avenue, Bracknell, Berkshire, United Kingdom, RG12 8YS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Boehringer Ingelheim Limited, Ellesfield Avenue, Bracknell, United Kingdom, RG12 8YS | Director | 01 December 2020 | Active |
C/O Boehringer Ingelheim Limited, Ellesfield Avenue, Bracknell, United Kingdom, RG12 8YS | Director | 01 November 2022 | Active |
C/O Boehringer Ingelheim Limited, Ellesfield Avenue, Bracknell, United Kingdom, RG12 8YS | Director | 08 February 2023 | Active |
Boehringer Ingelheim Limited, Ellesfield Avenue, Bracknell, England, RG12 8YS | Director | 01 August 2017 | Active |
C/O Merial Animal Health Limited, Sandringham House, Harlow Buisiness Park Harlow, CM19 5TG | Secretary | 23 March 1998 | Active |
Writtle Park Farmhouse, Highwood, Chelmsford, CM1 3QF | Secretary | - | Active |
3 Highview, Stylecroft Road, Chalfont St Giles, HP8 4HH | Director | 20 April 1995 | Active |
Lucas Garden Cottage, Tye Green Good Easter, Chelmsford, CM1 4SH | Director | - | Active |
Sandringham House, Merial Animal Health Limited, Harlow, Harlow, CM19 5TG | Director | 07 October 2002 | Active |
C/O Boehringer Ingelheim Limited, Ellesfield Avenue, Bracknell, United Kingdom, RG12 8YS | Director | 01 December 2018 | Active |
Brook House, Anstey, SG9 0BE | Director | 01 August 1997 | Active |
C/O Boehringer Ingelheim Limited, Ellesfield Avenue, Bracknell, United Kingdom, RG12 8YS | Director | 01 April 2018 | Active |
77 Chemin Des Esses, Parc De Saint Didier 370 Didier Au M, France, FOREIGN | Director | - | Active |
C/O Boehringer Ingelheim Limited, Ellesfield Avenue, Bracknell, United Kingdom, RG12 8YS | Director | 31 January 2012 | Active |
Sandringham House, Sandringham Avenue, Harlow Business Park, Harlow, CM19 5TG | Director | 01 April 2006 | Active |
Sandringham House, Harlow Business Park, Harlow, CM19 5TG | Director | 21 June 2010 | Active |
C/O Merial Animal Health Ltd, Sandringham House, Harlow Business Park Harlow, CM19 5QA | Director | 02 February 2004 | Active |
Stocks Farm, New Road, Rayne, CM7 8SY | Director | - | Active |
Boehringer Ingelheim Ltd, Ellesfield Avenue, Bracknell, England, RG12 8YS | Director | 01 January 2017 | Active |
Sandringham House, Harlow Business Park, Harlow, CM19 5TG | Director | 01 April 2014 | Active |
20 Rue De Lane Vadiere, 69600 Oullins, France, FOREIGN | Director | - | Active |
Sandringham Avenue, Harlow Business Park, Harlow, CM19 5TG | Director | 02 November 1993 | Active |
Greenside, Cherry Green Broxted, Dunmow, CM6 2DD | Director | 04 January 2000 | Active |
Great Nortons Farm, Cornish Hall End Road Stambourne, Halstead, CO9 4PE | Director | 20 April 1995 | Active |
College Farm House, Meldreth, Royston, SG8 6NT | Director | - | Active |
Sandringham House, Harlow Business Park, Harlow, CM19 5TG | Director | 31 January 2012 | Active |
Sandringham House, Sandringham Avenue, Harlow Business Park, Harlow, Uk, CM19 5TG | Director | 15 April 2009 | Active |
31 Avenue Foch, Lyon 69006, France, FOREIGN | Director | 18 October 1991 | Active |
Sandringham House, Sandringham Avenue, Harlow Business Park, Harlow, CM19 5TG | Director | 01 December 2005 | Active |
Sandringham Avenue, Harlow Business Park, Harlow, CM19 5TG | Director | 06 November 1997 | Active |
C/O Boehringer Ingelheim Limited, Ellesfield Avenue, Bracknell, United Kingdom, RG12 8YS | Director | 01 August 2017 | Active |
Sandringham House, Harlow Business Park, Harlow, CM19 5TG | Director | 01 January 2016 | Active |
Sandringham Avenue, Harlow Business Park, Harlow, CM19 5TG | Director | 06 July 2000 | Active |
20 Rue Calliet, 69006 Lyon, France, FOREIGN | Director | 12 February 1992 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Officers | Change person director company with change date. | Download |
2023-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type full. | Download |
2023-06-29 | Incorporation | Memorandum articles. | Download |
2023-06-29 | Resolution | Resolution. | Download |
2023-02-13 | Officers | Appoint person director company with name date. | Download |
2022-11-03 | Officers | Appoint person director company with name date. | Download |
2022-11-02 | Officers | Termination director company with name termination date. | Download |
2022-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type full. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Accounts | Accounts with accounts type full. | Download |
2020-12-08 | Officers | Appoint person director company with name date. | Download |
2020-12-02 | Officers | Termination director company with name termination date. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-07 | Accounts | Accounts with accounts type full. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type full. | Download |
2019-02-23 | Officers | Appoint person director company with name date. | Download |
2019-01-09 | Officers | Termination director company with name termination date. | Download |
2018-11-16 | Auditors | Auditors resignation company. | Download |
2018-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-01 | Resolution | Resolution. | Download |
2018-10-01 | Change of name | Change of name notice. | Download |
2018-09-17 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.