UKBizDB.co.uk

CIPLA (UK) LIMITED

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

This company is commonly known as Cipla (uk) Limited. The company was founded 37 years ago and was given the registration number 02048230. The firm's registered office is in BECKENHAM. You can find them at 257b Croydon Road, , Beckenham, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CIPLA (UK) LIMITED
Company Number:02048230
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:20 August 1986
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:257b Croydon Road, Beckenham, Kent, BR3 3PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
257b, Croydon Road, Beckenham, BR3 3PS

Secretary13 December 2013Active
257b, Croydon Road, Beckenham, BR3 3PS

Director27 December 2017Active
6th Floor, 346 Kensington High Street, London, United Kingdom, W14 8NS

Director24 July 2019Active
The Old Post House, 91 Heath Road, Weybridge, United Kingdom, KT13 8TS

Secretary01 April 2009Active
36 Moat Court, Shaw Close, Ottershaw, KT16 0PH

Secretary17 June 2003Active
22 Cogdean Way, Corfe Mullen, Wimborne, BH21 3XD

Corporate Secretary-Active
Cunningham House, Westfield Lane, Harrow, HA3 9ED

Corporate Secretary30 November 2001Active
The Dell Wilton Lane, Jordans, Beaconsfield, HP9 2RF

Director-Active
The Old Post House, 91 Heath Road, Weybridge, United Kingdom, KT13 8TS

Director17 June 2003Active
Cipla Limited, 111, 1st Floor, Dubiotech Nucleotide Complex, Al Barsha, Dubai, United Arab Emirates, 478926

Director19 September 2016Active
Dixcart House, Addlestone Road, Bourne Business Park, Addlestone, United Kingdom, KT15 2LE

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

Director12 July 2012Active
Woodstock, 154 Friern Barnet Lane, London, N20 0NL

Director-Active
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, KT13 8TS

Director17 June 2003Active

People with Significant Control

Cipla (Eu) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Dixcart House, Addlestone Road, Addlestone, United Kingdom, KT15 2LE
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2021-03-05Gazette

Gazette dissolved liquidation.

Download
2020-12-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-02-26Address

Change registered office address company with date old address new address.

Download
2020-02-25Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-02-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-25Resolution

Resolution.

Download
2020-01-09Capital

Legacy.

Download
2020-01-09Capital

Capital statement capital company with date currency figure.

Download
2020-01-09Insolvency

Legacy.

Download
2020-01-09Resolution

Resolution.

Download
2019-07-30Officers

Termination director company with name termination date.

Download
2019-07-30Officers

Appoint person director company with name date.

Download
2019-07-29Accounts

Accounts with accounts type small.

Download
2019-06-04Confirmation statement

Confirmation statement with updates.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type full.

Download
2018-01-15Officers

Termination director company with name termination date.

Download
2018-01-15Officers

Appoint person director company with name date.

Download
2017-06-09Confirmation statement

Confirmation statement with updates.

Download
2017-06-08Address

Move registers to registered office company with new address.

Download
2017-06-06Accounts

Accounts with accounts type full.

Download
2017-03-13Officers

Change person secretary company with change date.

Download
2017-03-13Officers

Change person director company with change date.

Download
2017-01-19Address

Change registered office address company with date old address new address.

Download
2017-01-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.