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.
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 | : |
|
Registered Address | : | Hertford Road, Hoddesdon, Hertfordshire, England, EN11 9BU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, More London Place, London, SE1 2AF | Secretary | 23 November 2020 | Active |
1, More London Place, London, SE1 2AF | Director | 24 February 2015 | Active |
1, More London Place, London, SE1 2AF | Director | 01 October 2019 | Active |
1, More London Place, London, SE1 2AF | Director | 01 September 2015 | Active |
1, More London Place, London, SE1 2AF | Director | 23 June 2017 | Active |
22 Auburn Road, Wellesley, Massachusetts, Usa, | Secretary | 07 April 2003 | Active |
860 Greenchain, Vancouver, British Columbia, Canada, V52 326 | Secretary | 26 March 1999 | Active |
Hertford Road, Hoddesdon, England, EN11 9BU | Secretary | 04 March 2015 | Active |
8 Villa Drive, Medway Ma, Usa, | Secretary | 14 February 2001 | Active |
2782 Alamein Avenue, Vancouver, Canada, V6L IS2 | Secretary | 16 April 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 22 January 1999 | Active |
2nd Floor Waverley House, 7-12 Noel Street, London, United Kingdom, W1F 8GQ | Director | 07 April 2003 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 22 January 1999 | Active |
4428 West 6th Avenue, Vancouver, Canada, | Director | 21 May 2000 | Active |
65, Hayden Avenue, Lexington, Usa, | Director | 31 July 2013 | Active |
65, Hayden Avenue, Lexington, Usa, MA02421 | Director | 23 July 2014 | Active |
65, Hayden Avenue, Lexington, Usa, MA02421 | Director | 23 July 2014 | Active |
22 Auburn Road, Wellesley, Massachusetts, Usa, | Director | 07 April 2003 | Active |
Hertford Road, Hoddesdon, England, EN11 9BU | Director | 06 September 2016 | Active |
Unit 1, Block 1, Horizon Business Village, 1 Brooklands Road, Weybridge, KT13 0RU | Director | 04 March 2015 | Active |
65, Hayden Avenue, Lexington, Usa, MA02421 | Director | 23 July 2014 | Active |
2nd Floor Waverley House, 7-12 Noel Street, London, United Kingdom, W1F 8GQ | Director | 19 January 2010 | Active |
Hertford Road, Hoddesdon, England, EN11 9BU | Director | 24 February 2015 | Active |
860 Greenchain, Vancouver, British Columbia, Canada, V52 326 | Director | 26 March 1999 | Active |
2nd Floor Waverley House, 7-12 Noel Street, London, United Kingdom, W1F 8GQ | Director | 07 April 2003 | Active |
Hertford Road, Hoddesdon, England, EN11 9BU | Director | 24 February 2015 | Active |
Hertford Road, Hoddesdon, England, EN11 9BU | Director | 01 September 2015 | Active |
179 Sandy Pond Road, Lincoln Ma, Usa, | Director | 14 February 2001 | Active |
8 Villa Drive, Medway Ma, Usa, | Director | 14 February 2001 | Active |
6678 Faber Crescent, Delta, Canada, V4E IK2 | Director | 26 March 1999 | Active |
65, Hayden Avenue, Lexington, Usa, | Director | 31 July 2013 | Active |
65, Hayden Avenue, Lexington, Usa, | Director | 31 July 2013 | Active |
Unit 1, Block 1, Horizon Business Village, 1 Brooklands Road, Weybridge, KT13 0RU | Director | 24 February 2015 | Active |
2782 Alamein Avenue, Vancouver, Canada, V6L IS2 | Director | 26 March 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 22 January 1999 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-16 | Gazette | Gazette dissolved liquidation. | Download |
2021-08-16 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-01-12 | Address | Move registers to sail company with new address. | Download |
2021-01-12 | Address | Change sail address company with old address new address. | Download |
2021-01-11 | Resolution | Resolution. | Download |
2021-01-11 | Address | Change registered office address company with date old address new address. | Download |
2021-01-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-01-11 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-11-30 | Officers | Termination secretary company with name termination date. | Download |
2020-11-30 | Officers | Appoint person secretary company with name date. | Download |
2020-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Officers | Termination director company with name termination date. | Download |
2019-11-22 | Officers | Appoint person director company with name date. | Download |
2019-08-08 | Accounts | Accounts with accounts type full. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-16 | Accounts | Accounts with accounts type full. | Download |
2018-09-21 | Officers | Second filing of director appointment with name. | Download |
2018-08-06 | Officers | Change person director company with change date. | Download |
2018-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-31 | Address | Change sail address company with old address new address. | Download |
2017-10-03 | Accounts | Accounts with accounts type full. | Download |
2017-08-14 | Officers | Termination director company with name termination date. | Download |
2017-08-14 | Officers | Appoint person director company with name date. | Download |
2017-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-12 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.