UKBizDB.co.uk

FERRING LABORATORIES LIMITED

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

This company is commonly known as Ferring Laboratories Limited. The company was founded 43 years ago and was given the registration number 01508287. The firm's registered office is in WEST DRAYTON. You can find them at Drayton Hall, Church Road, West Drayton, Middlesex. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:FERRING LABORATORIES LIMITED
Company Number:01508287
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 1980
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Drayton Hall, Church Road, West Drayton, Middlesex, UB7 7PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Drayton Hall, Church Road, West Drayton, UB7 7PS

Secretary01 August 2022Active
Ferring International Centre Sa, Ch. De La Vergognausaz 50, 1162 Saint Prex, Switzerland,

Director18 May 2022Active
Ferring International Centre Sa, Ch. De La Vergognausaz 50, 1162 Saint Prex, Switzerland,

Director18 May 2022Active
Drayton Hall, Church Road, West Drayton, UB7 7PS

Secretary29 May 2018Active
31 Penn Meadow, Stoke Poges, Slough, SL2 4EB

Secretary16 January 1998Active
17, Cleves Way, Sunbury-On-Thames, United Kingdom, TW16 7QA

Secretary01 September 2009Active
Drayton Hall, Church Road, West Drayton, UB7 7PS

Secretary10 October 2018Active
59 Palace Road, East Molesey, KT8 9DN

Secretary-Active
Drayton Hall, Church Road, West Drayton, United Kingdom, UB7 7PS

Secretary13 September 2012Active
50, Chemin De La Vergognausaz, St-Prex, Switzerland,

Director22 October 2013Active
59 Palace Road, East Molesey, KT8 9DN

Director-Active
C/O Ferring Ab, Soldattorpsvagen 5, 20062 Malmo, Sweden, FOREIGN

Director-Active
Avenue De Rumine 51, 1005 Lausanne, Switzerland, FOREIGN

Director-Active
Ferring Pharmaceuticals A/S, Borups Alle 177, Copenhagen, Denmark, FOREIGN

Director19 January 1995Active
Thatch House, Windsor Road, Chobham, GU24 8LA

Director-Active
Ferring International Centre Sa, Ch De La Vergognausaz 50, Ch-1162, Saint Prex, Switzerland,

Director01 July 2004Active

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 (8 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
2024-03-13Gazette

Gazette filings brought up to date.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2024-03-07Accounts

Accounts with accounts type group.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Accounts

Accounts with accounts type group.

Download
2022-11-22Officers

Termination secretary company with name termination date.

Download
2022-11-22Officers

Appoint person secretary company with name date.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-06-28Officers

Appoint person director company with name date.

Download
2022-06-28Officers

Appoint person director company with name date.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type group.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type group.

Download
2020-12-14Officers

Termination director company with name termination date.

Download
2020-08-06Persons with significant control

Notification of a person with significant control statement.

Download
2020-08-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-08-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-05-11Officers

Change person director company with change date.

Download
2019-06-16Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Accounts

Accounts with accounts type group.

Download
2018-10-13Officers

Appoint person secretary company with name date.

Download
2018-10-13Officers

Termination secretary company with name termination date.

Download
2018-06-14Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.