UKBizDB.co.uk

CUBIST PHARMACEUTICALS (UK) LTD

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

This company is commonly known as Cubist Pharmaceuticals (uk) Ltd. The company was founded 25 years ago and was given the registration number 03699468. The firm's registered office is in HODDESDON. You can find them at Hertford Road, , Hoddesdon, Hertfordshire. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:CUBIST PHARMACEUTICALS (UK) LTD
Company Number:03699468
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 1999
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Hertford Road, Hoddesdon, Hertfordshire, England, EN11 9BU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, More London Place, London, SE1 2AF

Secretary23 November 2020Active
1, More London Place, London, SE1 2AF

Director24 February 2015Active
1, More London Place, London, SE1 2AF

Director01 October 2019Active
1, More London Place, London, SE1 2AF

Director01 September 2015Active
1, More London Place, London, SE1 2AF

Director23 June 2017Active
22 Auburn Road, Wellesley, Massachusetts, Usa,

Secretary07 April 2003Active
860 Greenchain, Vancouver, British Columbia, Canada, V52 326

Secretary26 March 1999Active
Hertford Road, Hoddesdon, England, EN11 9BU

Secretary04 March 2015Active
8 Villa Drive, Medway Ma, Usa,

Secretary14 February 2001Active
2782 Alamein Avenue, Vancouver, Canada, V6L IS2

Secretary16 April 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary22 January 1999Active
2nd Floor Waverley House, 7-12 Noel Street, London, United Kingdom, W1F 8GQ

Director07 April 2003Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director22 January 1999Active
4428 West 6th Avenue, Vancouver, Canada,

Director21 May 2000Active
65, Hayden Avenue, Lexington, Usa,

Director31 July 2013Active
65, Hayden Avenue, Lexington, Usa, MA02421

Director23 July 2014Active
65, Hayden Avenue, Lexington, Usa, MA02421

Director23 July 2014Active
22 Auburn Road, Wellesley, Massachusetts, Usa,

Director07 April 2003Active
Hertford Road, Hoddesdon, England, EN11 9BU

Director06 September 2016Active
Unit 1, Block 1, Horizon Business Village, 1 Brooklands Road, Weybridge, KT13 0RU

Director04 March 2015Active
65, Hayden Avenue, Lexington, Usa, MA02421

Director23 July 2014Active
2nd Floor Waverley House, 7-12 Noel Street, London, United Kingdom, W1F 8GQ

Director19 January 2010Active
Hertford Road, Hoddesdon, England, EN11 9BU

Director24 February 2015Active
860 Greenchain, Vancouver, British Columbia, Canada, V52 326

Director26 March 1999Active
2nd Floor Waverley House, 7-12 Noel Street, London, United Kingdom, W1F 8GQ

Director07 April 2003Active
Hertford Road, Hoddesdon, England, EN11 9BU

Director24 February 2015Active
Hertford Road, Hoddesdon, England, EN11 9BU

Director01 September 2015Active
179 Sandy Pond Road, Lincoln Ma, Usa,

Director14 February 2001Active
8 Villa Drive, Medway Ma, Usa,

Director14 February 2001Active
6678 Faber Crescent, Delta, Canada, V4E IK2

Director26 March 1999Active
65, Hayden Avenue, Lexington, Usa,

Director31 July 2013Active
65, Hayden Avenue, Lexington, Usa,

Director31 July 2013Active
Unit 1, Block 1, Horizon Business Village, 1 Brooklands Road, Weybridge, KT13 0RU

Director24 February 2015Active
2782 Alamein Avenue, Vancouver, Canada, V6L IS2

Director26 March 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director22 January 1999Active

People with Significant Control

Merck & Co., Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:2000, Galloping Hill Road, New Jersey, United States, NJ 07033
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2021-11-16Gazette

Gazette dissolved liquidation.

Download
2021-08-16Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-01-12Address

Move registers to sail company with new address.

Download
2021-01-12Address

Change sail address company with old address new address.

Download
2021-01-11Resolution

Resolution.

Download
2021-01-11Address

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

Download
2021-01-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-11-30Officers

Termination secretary company with name termination date.

Download
2020-11-30Officers

Appoint person secretary company with name date.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-11-22Officers

Appoint person director company with name date.

Download
2019-08-08Accounts

Accounts with accounts type full.

Download
2019-01-29Confirmation statement

Confirmation statement with updates.

Download
2018-10-16Accounts

Accounts with accounts type full.

Download
2018-09-21Officers

Second filing of director appointment with name.

Download
2018-08-06Officers

Change person director company with change date.

Download
2018-02-02Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Address

Change sail address company with old address new address.

Download
2017-10-03Accounts

Accounts with accounts type full.

Download
2017-08-14Officers

Termination director company with name termination date.

Download
2017-08-14Officers

Appoint person director company with name date.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.