UKBizDB.co.uk

GLENMARK PHARMACEUTICALS EUROPE LIMITED

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

This company is commonly known as Glenmark Pharmaceuticals Europe Limited. The company was founded 20 years ago and was given the registration number 05040260. The firm's registered office is in HARROW. You can find them at 2-b Laxmi House, Draycott Avenue Kenton, Harrow, Middlesex. This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:GLENMARK PHARMACEUTICALS EUROPE LIMITED
Company Number:05040260
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:2-b Laxmi House, Draycott Avenue Kenton, Harrow, Middlesex, HA3 0BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Laxmi House, 2b Draycott Avenue, Kenton, Harrow, United Kingdom, HA3 0BU

Director15 March 2015Active
2-B, Laxmi House, Draycott Avenue Kenton, Harrow, HA3 0BU

Secretary28 July 2017Active
2-B, Laxmi House, Draycott Avenue, Kenton, United Kingdom, HA3 0BU

Corporate Secretary10 February 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary10 February 2004Active
Brockhall Grange, Ongar Road, Great Dunmow, CM16 1JB

Director01 November 2005Active
Building 2, Marlins Meadow, Croxley Green Business Park, Watford, United Kingdom, WD18 8YA

Director09 May 2008Active
2-B, Laxmi House, Draycott Avenue Kenton, Harrow, HA3 0BU

Director05 July 2017Active
Building 2, Marlins Meadow, Croxley Green Business Park, Watford, United Kingdom, WD18 8YA

Director02 June 2009Active
PO BOX 26511 B/2 Mahalaxmi Chambers, 22 Bhulabhai Desai Road, Mumbai, India,

Director10 February 2004Active
Laxmi House, 2b Draycott Avenue, Kenton, Harrow, United Kingdom, HA3 0BU

Director15 March 2015Active
Building 2, Marlins Meadow, Croxley Green Business Park, Watford, United Kingdom, WD18 8YA

Director10 February 2004Active
Rustamjee's La Solita, Flat No. 1101, 11th Floor, 16 Turner Road, 72a Off Gurunanak Road, Bandra West, India,

Director10 February 2004Active
Building 2, Croxley Green Business Park, Marlins Meadow, Watford, England, WD18 8YA

Director09 March 2014Active
Building 2, Croxley Green Business Park, Marlins Meadow, Watford, England, WD18 8YA

Director08 May 2013Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director10 February 2004Active

People with Significant Control

Mr Glenn Saldanha
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:Indian
Country of residence:India
Address:Glenmark Pharmaceuticals Limited, Glenmark House, Andheri (E), India,
Nature of control:
  • Significant influence or control
Ms Blanche Saldanha
Notified on:06 April 2016
Status:Active
Date of birth:July 1940
Nationality:Indian
Country of residence:India
Address:Glenmark Pharmaceuticals Limited, Glenmark House, Andheri (E), India,
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mrs Cherylann Pinto
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:Indian
Country of residence:India
Address:Glenmark Pharmaceuticals Limited, Glenmark House, Andheri (E), India,
Nature of control:
  • Ownership of shares 25 to 50 percent as trust

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type full.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type full.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type full.

Download
2021-08-25Officers

Termination director company with name termination date.

Download
2021-05-13Accounts

Accounts amended with accounts type full.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type full.

Download
2020-05-21Persons with significant control

Change to a person with significant control.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type full.

Download
2019-07-23Officers

Termination secretary company with name termination date.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Accounts

Accounts with accounts type full.

Download
2018-06-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2017-11-07Officers

Termination director company with name termination date.

Download
2017-11-07Officers

Termination director company with name termination date.

Download
2017-10-18Accounts

Accounts with accounts type full.

Download
2017-08-02Officers

Appoint person secretary company with name date.

Download
2017-07-05Officers

Appoint person director company with name date.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download
2016-11-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.