This company is commonly known as British Pharma Group Limited. The company was founded 33 years ago and was given the registration number 02538510. The firm's registered office is in MIDDLESEX. You can find them at 980 Great West Road, Brentford, Middlesex, . This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | BRITISH PHARMA GROUP LIMITED |
---|---|---|
Company Number | : | 02538510 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 September 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 980 Great West Road, Brentford, Middlesex, TW8 9GS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Shewalton, Road, -, Irvine, Scotland, KA11 5AP | Corporate Secretary | 25 August 2006 | Active |
2, Kingdom Street, London, United Kingdom, W2 6BD | Director | 15 July 2011 | Active |
980, Great West Road, Brentford, United Kingdom, TW8 9GS | Director | 16 June 2023 | Active |
2, Kingdom Street, Paddington, London, W2 6BD | Director | 01 September 2013 | Active |
980 Great West Road, Brentford, Middlesex, TW8 9GS | Director | 18 March 2021 | Active |
23 Brampton Avenue, Macclesfield, SK10 3DY | Secretary | 01 January 1997 | Active |
980 Great West Road, Brentford, TW8 9GS | Secretary | 20 May 2002 | Active |
980 Great West Road, Brentford, TW8 9GS | Secretary | 31 December 2004 | Active |
980 Great West Road, Brentford, TW8 9GS | Secretary | 30 August 2005 | Active |
34 Berkeley Squre, London, W1J 5AA | Secretary | 20 June 2001 | Active |
Deben Vane, 21 Ipswich Road, Woodbridge, IP12 4BS | Secretary | - | Active |
18 Prior Avenue, Sutton, SM2 5HX | Secretary | 01 February 1999 | Active |
980, Great West Road, Brentford, England, TW8 9GS | Director | 29 February 2016 | Active |
23 Brampton Avenue, Macclesfield, SK10 3DY | Director | 01 January 1997 | Active |
15 Stanhope Gate, London, W1K 1LN | Director | 01 January 2006 | Active |
27 Selby Lane, Keyworth, Nottingham, NG12 5AQ | Director | - | Active |
37 Murray Road, London, SW19 4PD | Director | 26 June 1992 | Active |
980 Great West Road, Brentford, TW8 9GS | Director | 20 May 2002 | Active |
1 Druid Stoke Avenue, Stoke Bishop, Bristol, BS9 1DB | Director | 12 December 1996 | Active |
Mereside, Alderley Park, Macclesfield, SK10 4TF | Director | 20 July 2009 | Active |
Abbots Mead Marsham Lane, Gerrards Cross, SL9 8AG | Director | - | Active |
Three Oaks, The Ridgeway, Rothley, LE7 7LE | Director | - | Active |
3 Butley Lanes, Prestbury, Macclesfield, SK10 4HU | Director | - | Active |
980 Great West Road, Brentford, TW8 9GS | Director | 01 November 1999 | Active |
The Lynn, 316 Crewe Road Wistaston, Nantwich, CW5 | Director | - | Active |
980 Great West Road, Brentford, TW8 9GS | Director | 20 October 2008 | Active |
34 Campden Hill Court, Campden Hill Road, London, W8 7HS | Director | 09 June 1993 | Active |
25a Warrington Crescent, London, W9 1ED | Director | 11 March 1992 | Active |
66 Aunt Molly Road, Hopewell, New Jersey, Usa, | Director | - | Active |
2, Kingdom Street, London, W2 6BD | Director | 13 July 2012 | Active |
980 Great West Road, Brentford, Middlesex, TW8 9GS | Director | 01 June 2022 | Active |
7 Grosvenor Cottages, Eaton Terrace, London, SW1W 8HA | Director | - | Active |
15 Stanhope Gate, London, W1K 1LN | Director | 01 July 1994 | Active |
Croft Cottage 6 Croft Lane, Knutsford, WA16 8QH | Director | - | Active |
980 Great West Road, Brentford, TW8 9GS | Director | 31 December 2004 | Active |
Astrazeneca Uk Limited, | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Francis Crick Avenue, Cambridge, England, CB2 0AA |
Nature of control | : |
|
Gsk Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 980, Great West Road, Brentford, England, TW8 9GS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Officers | Termination director company with name termination date. | Download |
2023-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-12 | Officers | Appoint person director company with name date. | Download |
2023-07-12 | Officers | Termination director company with name termination date. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-09 | Officers | Appoint person director company with name date. | Download |
2022-01-26 | Officers | Termination director company with name termination date. | Download |
2021-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-04 | Officers | Appoint person director company with name date. | Download |
2021-01-26 | Officers | Termination director company with name termination date. | Download |
2020-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-06 | Officers | Termination director company with name termination date. | Download |
2017-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.