UKBizDB.co.uk

BOEHRINGER INGELHEIM ANIMAL HEALTH UK LIMITED

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

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.

Company Information

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:
  • 21100 - Manufacture of basic pharmaceutical products
  • 75000 - Veterinary activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Boehringer Ingelheim Limited, Ellesfield Avenue, Bracknell, United Kingdom, RG12 8YS

Director01 December 2020Active
C/O Boehringer Ingelheim Limited, Ellesfield Avenue, Bracknell, United Kingdom, RG12 8YS

Director01 November 2022Active
C/O Boehringer Ingelheim Limited, Ellesfield Avenue, Bracknell, United Kingdom, RG12 8YS

Director08 February 2023Active
Boehringer Ingelheim Limited, Ellesfield Avenue, Bracknell, England, RG12 8YS

Director01 August 2017Active
C/O Merial Animal Health Limited, Sandringham House, Harlow Buisiness Park Harlow, CM19 5TG

Secretary23 March 1998Active
Writtle Park Farmhouse, Highwood, Chelmsford, CM1 3QF

Secretary-Active
3 Highview, Stylecroft Road, Chalfont St Giles, HP8 4HH

Director20 April 1995Active
Lucas Garden Cottage, Tye Green Good Easter, Chelmsford, CM1 4SH

Director-Active
Sandringham House, Merial Animal Health Limited, Harlow, Harlow, CM19 5TG

Director07 October 2002Active
C/O Boehringer Ingelheim Limited, Ellesfield Avenue, Bracknell, United Kingdom, RG12 8YS

Director01 December 2018Active
Brook House, Anstey, SG9 0BE

Director01 August 1997Active
C/O Boehringer Ingelheim Limited, Ellesfield Avenue, Bracknell, United Kingdom, RG12 8YS

Director01 April 2018Active
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

Director31 January 2012Active
Sandringham House, Sandringham Avenue, Harlow Business Park, Harlow, CM19 5TG

Director01 April 2006Active
Sandringham House, Harlow Business Park, Harlow, CM19 5TG

Director21 June 2010Active
C/O Merial Animal Health Ltd, Sandringham House, Harlow Business Park Harlow, CM19 5QA

Director02 February 2004Active
Stocks Farm, New Road, Rayne, CM7 8SY

Director-Active
Boehringer Ingelheim Ltd, Ellesfield Avenue, Bracknell, England, RG12 8YS

Director01 January 2017Active
Sandringham House, Harlow Business Park, Harlow, CM19 5TG

Director01 April 2014Active
20 Rue De Lane Vadiere, 69600 Oullins, France, FOREIGN

Director-Active
Sandringham Avenue, Harlow Business Park, Harlow, CM19 5TG

Director02 November 1993Active
Greenside, Cherry Green Broxted, Dunmow, CM6 2DD

Director04 January 2000Active
Great Nortons Farm, Cornish Hall End Road Stambourne, Halstead, CO9 4PE

Director20 April 1995Active
College Farm House, Meldreth, Royston, SG8 6NT

Director-Active
Sandringham House, Harlow Business Park, Harlow, CM19 5TG

Director31 January 2012Active
Sandringham House, Sandringham Avenue, Harlow Business Park, Harlow, Uk, CM19 5TG

Director15 April 2009Active
31 Avenue Foch, Lyon 69006, France, FOREIGN

Director18 October 1991Active
Sandringham House, Sandringham Avenue, Harlow Business Park, Harlow, CM19 5TG

Director01 December 2005Active
Sandringham Avenue, Harlow Business Park, Harlow, CM19 5TG

Director06 November 1997Active
C/O Boehringer Ingelheim Limited, Ellesfield Avenue, Bracknell, United Kingdom, RG12 8YS

Director01 August 2017Active
Sandringham House, Harlow Business Park, Harlow, CM19 5TG

Director01 January 2016Active
Sandringham Avenue, Harlow Business Park, Harlow, CM19 5TG

Director06 July 2000Active
20 Rue Calliet, 69006 Lyon, France, FOREIGN

Director12 February 1992Active

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 (7 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
2024-02-02Officers

Change person director company with change date.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type full.

Download
2023-06-29Incorporation

Memorandum articles.

Download
2023-06-29Resolution

Resolution.

Download
2023-02-13Officers

Appoint person director company with name date.

Download
2022-11-03Officers

Appoint person director company with name date.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type full.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type full.

Download
2020-12-08Officers

Appoint person director company with name date.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Accounts

Accounts with accounts type full.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type full.

Download
2019-02-23Officers

Appoint person director company with name date.

Download
2019-01-09Officers

Termination director company with name termination date.

Download
2018-11-16Auditors

Auditors resignation company.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Resolution

Resolution.

Download
2018-10-01Change of name

Change of name notice.

Download
2018-09-17Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.