This company is commonly known as Glenmark Pharmaceuticals Europe R&d Limited. The company was founded 16 years ago and was given the registration number 06420547. The firm's registered office is in HARROW. You can find them at Laxmi House 2-b Draycott Avenue, Kenton, Harrow, Middlesex. This company's SIC code is 72110 - Research and experimental development on biotechnology.
Name | : | GLENMARK PHARMACEUTICALS EUROPE R&D LIMITED |
---|---|---|
Company Number | : | 06420547 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 November 2007 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Laxmi House 2-b Draycott Avenue, Kenton, Harrow, Middlesex, HA3 0BU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Laxmi House, 2b Draycott Avenue, Kenton, Harrow, United Kingdom, HA3 0BU | Director | 20 August 2015 | Active |
Laxmi House, 2-B Draycott Avenue, Kenton, Harrow, United Kingdom, HA3 0BU | Corporate Secretary | 03 December 2007 | Active |
Seventh Floor, 90 High Holborn, London, WC1V 6XX | Corporate Secretary | 07 November 2007 | Active |
Brockhall Grange, Ongar Road, Great Dunmow, CM16 1JB | Director | 03 December 2007 | Active |
24, Merrivale Square, Oxford, OX2 6QX | Director | 03 November 2008 | Active |
Laxmi House, 2-B Draycott Avenue, Kenton, Harrow, HA3 0BU | Director | 01 November 2017 | Active |
Laxmi House, Draycott Avenue, Kenton, Harrow, United Kingdom, HA3 0BU | Director | 15 March 2015 | Active |
Chrpova 791, 252 43 Pruhonice, Prague West, | Director | 03 November 2008 | Active |
Building 2, Marlins Meadow, Croxley Green Business Park, Watford, United Kingdom, WD18 8YA | Director | 02 June 2009 | Active |
Building 2, Marlins Meadow, Croxley Green Business Park, Watford, United Kingdom, WD18 8YA | Director | 03 December 2007 | Active |
Rustamjee's La Solita, Flat No. 1101, 11th Floor, 16 Turner Road, 72a Off Gurunanak Road, Bandra West, India, | Director | 03 December 2007 | Active |
Building 2, Croxley Green Business Park, Marlins Meadow, Watford, England, WD18 8YA | Director | 08 May 2013 | Active |
Seventh Floor, 90 High Holborn, London, WC1V 6XX | Corporate Nominee Director | 07 November 2007 | Active |
Seventh Floor, 90 High Holborn, London, WC1V 6XX | Corporate Nominee Director | 07 November 2007 | Active |
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 | : |
|
Ms Blanche Elizabeth 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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-04 | Gazette | Gazette dissolved voluntary. | Download |
2021-12-21 | Accounts | Accounts with accounts type small. | Download |
2021-10-19 | Gazette | Gazette notice voluntary. | Download |
2021-10-08 | Dissolution | Dissolution application strike off company. | Download |
2021-08-25 | Officers | Termination director company with name termination date. | Download |
2021-04-22 | Capital | Legacy. | Download |
2021-04-22 | Capital | Capital statement capital company with date currency figure. | Download |
2021-04-22 | Insolvency | Legacy. | Download |
2021-04-22 | Resolution | Resolution. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type small. | Download |
2020-05-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-21 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-19 | Accounts | Accounts with accounts type small. | Download |
2019-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-13 | Accounts | Accounts with accounts type small. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-05 | Officers | Termination director company with name termination date. | Download |
2017-11-08 | Officers | Appoint person director company with name date. | Download |
2017-11-08 | Officers | Termination director company with name termination date. | Download |
2017-10-26 | Accounts | Accounts with accounts type small. | Download |
2017-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-14 | Accounts | Accounts with accounts type full. | Download |
2016-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.