UKBizDB.co.uk

CIPLA (EU) LIMITED

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

This company is commonly known as Cipla (eu) Limited. The company was founded 21 years ago and was given the registration number 04513292. The firm's registered office is in ADDLESTONE. You can find them at Dixcart House Addlestone Road, Bourne Business Park, Addlestone, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CIPLA (EU) LIMITED
Company Number:04513292
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Dixcart House Addlestone Road, Bourne Business Park, Addlestone, Surrey, KT15 2LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dixcart House, Addlestone Road, Bourne Business Park, Addlestone, KT15 2LE

Secretary13 December 2013Active
Dixcart House, Addlestone Road, Bourne Business Park, Addlestone, United Kingdom, KT15 2LE

Director30 August 2022Active
Dixcart House, Addlestone Road, Bourne Business Park, Addlestone, United Kingdom, KT15 2LE

Director27 August 2021Active
Hillbrow House, Hillbrow Road, Esher, Surrey, KT10 9NW

Secretary19 December 2002Active
Flat 4 Wellingtonia House, Church Road, Addlestone, KT15 1RL

Secretary16 August 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 August 2002Active
Hillbrow House, Hillbrow Road, Esher, Surrey, KT10 9NW

Director16 August 2002Active
Hillbrow House, Hillbrow Road, Esher, Surrey, KT10 9NW

Director09 April 2014Active
Dixcart House, Addlestone Road, Bourne Business Park, Addlestone, KT15 2LE

Director17 June 2016Active
Cipla Limited, 111, 1st Floor, Dubiotech Nucleotide Complex, Al Barsha, Dubai, United Arab Emirates, 478926

Director17 June 2016Active
Dixcart House, Addlestone Road, Bourne Business Park, Addlestone, KT15 2LE

Director27 December 2017Active
Hillbrow House, Hillbrow Road, Esher, Surrey, KT10 9NW

Director03 March 2015Active
Dixcart House, Addlestone Road, Bourne Business Park, Addlestone, KT15 2LE

Director24 January 2014Active
Hillbrow House, Hillbrow Road, Esher, Surrey, KT10 9NW

Director02 September 2011Active
Dixcart House, Addlestone Road, Bourne Business Park, Addlestone, KT15 2LE

Director21 August 2019Active
Dixcart House, Addlestone Road, Bourne Business Park, Addlestone, United Kingdom, KT15 2LE

Director18 December 2018Active
Hillbrow House, Hillbrow Road, Esher, England, KT10 9NW

Director24 January 2014Active
Hillbrow House, Hillbrow Road, Esher, United Kingdom, KT10 9NW

Director11 November 2014Active
The Old Post House, Heath Road, Weybridge, United Kingdom, KT138TS

Director16 August 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director16 August 2002Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Capital

Capital allotment shares.

Download
2024-04-10Officers

Appoint person director company with name date.

Download
2024-04-05Officers

Termination director company with name termination date.

Download
2024-04-05Officers

Termination director company with name termination date.

Download
2024-02-01Capital

Capital allotment shares.

Download
2024-01-18Capital

Capital allotment shares.

Download
2023-12-06Capital

Capital allotment shares.

Download
2023-09-12Capital

Capital allotment shares.

Download
2023-08-30Confirmation statement

Confirmation statement with updates.

Download
2023-08-30Officers

Change person director company with change date.

Download
2023-08-15Capital

Capital allotment shares.

Download
2023-08-09Accounts

Accounts with accounts type full.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2023-03-06Capital

Capital allotment shares.

Download
2022-12-12Accounts

Accounts with accounts type full.

Download
2022-11-22Capital

Capital allotment shares.

Download
2022-09-09Officers

Appoint person director company with name date.

Download
2022-09-09Officers

Termination director company with name termination date.

Download
2022-08-30Confirmation statement

Confirmation statement with updates.

Download
2022-08-30Officers

Change person director company with change date.

Download
2022-08-30Officers

Change person director company with change date.

Download
2022-07-12Capital

Capital allotment shares.

Download
2022-04-01Capital

Capital allotment shares.

Download
2021-12-15Capital

Capital allotment shares.

Download
2021-09-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.