This company is commonly known as Bowmed Limited. The company was founded 20 years ago and was given the registration number 05036443. The firm's registered office is in CASTLEFORD. You can find them at Ridings Point, Whistler Drive, Castleford, England. This company's SIC code is 21100 - Manufacture of basic pharmaceutical products.
Name | : | BOWMED LIMITED |
---|---|---|
Company Number | : | 05036443 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 February 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ridings Point, Whistler Drive, Castleford, England, England, WF10 5HX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ridings Point, Whistler Drive, Castleford, United Kingdom, WF10 5HX | Director | 29 April 2020 | Active |
Ridings Point, Whistler Drive, Castleford, United Kingdom, WF10 5HX | Director | 12 July 2018 | Active |
1967, La France Avenue, South Pasadena, Usa, CA 91030 | Secretary | 23 February 2010 | Active |
11, The Spires, Termonfeckin, Ireland, | Secretary | 30 April 2015 | Active |
Whiddon Valley, Barnstaple, North Devon, United Kingdom, EX32 8NS | Secretary | 24 October 2012 | Active |
15 Victoria Avenue, London, N3 1BD | Secretary | 06 February 2004 | Active |
Michaelmas Cottage, Church Path, Little Wymondley, Hitchin, United Kingdom, SG4 7JE | Secretary | 23 February 2010 | Active |
1, Park Row, Leeds, United Kingdom, LS1 5AB | Corporate Secretary | 13 March 2017 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 06 February 2004 | Active |
19 King Street, Seagrave, Loughborough, LE12 7LY | Director | 06 February 2004 | Active |
121, Old Oak Road, Warwick, Usa, NY 10990 | Director | 23 February 2010 | Active |
Driffield Manor, Driffield, Cirencester, GL7 5PZ | Director | 01 March 2005 | Active |
Whiddon Valley, Barnstaple, North Devon, United Kingdom, EX32 8NS | Director | 23 February 2010 | Active |
Whiddon Valley, Barnstaple, North Devon, EX32 8NS | Director | 02 August 2016 | Active |
Ridings Point, Whistler Drive, Castleford, England, WF10 5HX | Director | 01 October 2016 | Active |
Actavis Uk Limited, Whiddon Valley, Barnstaple, United Kingdom, EX32 8NS | Director | 12 September 2014 | Active |
Whiddon Valley, Barnstaple, North Devon, United Kingdom, EX32 8NS | Director | 31 October 2012 | Active |
Michaelmas Cottage, Church Path, Little Wymondley, Hitchin, United Kingdom, SG4 7JE | Director | 23 October 2008 | Active |
Actavis Uk Limited, Whiddon Valley, Barnstaple, United Kingdom, EX32 8NS | Director | 12 September 2014 | Active |
Bahnhofstrasse 18, 6403 Kussnacht Am Rigi, Switzerland, | Director | 12 September 2014 | Active |
Ridings Point, Whistler Drive, Castleford, England, WF10 5HX | Director | 02 August 2016 | Active |
Actavis Uk Limited, Whiddon Valley, Barnstaple, United Kingdom, EX32 8NS | Director | 12 September 2014 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 06 February 2004 | Active |
Teva Pharma Holdings Limited | ||
Notified on | : | 11 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ridings Point, Whistler Drive, Castleford, England, WF10 5HX |
Nature of control | : |
|
Arrow Group Aps | ||
Notified on | : | 02 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Denmark |
Address | : | 16, Ornegaardsvej, 2820 Gentofte, Denmark, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Address | Change sail address company with new address. | Download |
2023-11-15 | Address | Change registered office address company with date old address new address. | Download |
2023-11-15 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-11-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-11-15 | Resolution | Resolution. | Download |
2023-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-19 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-03 | Accounts | Accounts with accounts type full. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-09 | Accounts | Accounts with accounts type full. | Download |
2020-07-02 | Capital | Capital allotment shares. | Download |
2020-07-01 | Capital | Capital allotment shares. | Download |
2020-04-29 | Officers | Termination director company with name termination date. | Download |
2020-04-29 | Officers | Appoint person director company with name date. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type full. | Download |
2019-09-30 | Officers | Change person director company with change date. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-06 | Accounts | Accounts with accounts type full. | Download |
2018-07-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.