UKBizDB.co.uk

GLENMARK PHARMACEUTICALS EUROPE R&D LIMITED

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

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.

Company Information

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:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:Laxmi House 2-b 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

Director20 August 2015Active
Laxmi House, 2-B Draycott Avenue, Kenton, Harrow, United Kingdom, HA3 0BU

Corporate Secretary03 December 2007Active
Seventh Floor, 90 High Holborn, London, WC1V 6XX

Corporate Secretary07 November 2007Active
Brockhall Grange, Ongar Road, Great Dunmow, CM16 1JB

Director03 December 2007Active
24, Merrivale Square, Oxford, OX2 6QX

Director03 November 2008Active
Laxmi House, 2-B Draycott Avenue, Kenton, Harrow, HA3 0BU

Director01 November 2017Active
Laxmi House, Draycott Avenue, Kenton, Harrow, United Kingdom, HA3 0BU

Director15 March 2015Active
Chrpova 791, 252 43 Pruhonice, Prague West,

Director03 November 2008Active
Building 2, Marlins Meadow, Croxley Green Business Park, Watford, United Kingdom, WD18 8YA

Director02 June 2009Active
Building 2, Marlins Meadow, Croxley Green Business Park, Watford, United Kingdom, WD18 8YA

Director03 December 2007Active
Rustamjee's La Solita, Flat No. 1101, 11th Floor, 16 Turner Road, 72a Off Gurunanak Road, Bandra West, India,

Director03 December 2007Active
Building 2, Croxley Green Business Park, Marlins Meadow, Watford, England, WD18 8YA

Director08 May 2013Active
Seventh Floor, 90 High Holborn, London, WC1V 6XX

Corporate Nominee Director07 November 2007Active
Seventh Floor, 90 High Holborn, London, WC1V 6XX

Corporate Nominee Director07 November 2007Active

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 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:
  • 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 (6 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
2022-01-04Gazette

Gazette dissolved voluntary.

Download
2021-12-21Accounts

Accounts with accounts type small.

Download
2021-10-19Gazette

Gazette notice voluntary.

Download
2021-10-08Dissolution

Dissolution application strike off company.

Download
2021-08-25Officers

Termination director company with name termination date.

Download
2021-04-22Capital

Legacy.

Download
2021-04-22Capital

Capital statement capital company with date currency figure.

Download
2021-04-22Insolvency

Legacy.

Download
2021-04-22Resolution

Resolution.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type small.

Download
2020-05-21Persons with significant control

Change to a person with significant control.

Download
2020-05-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type small.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Accounts

Accounts with accounts type small.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-03-05Officers

Termination director company with name termination date.

Download
2017-11-08Officers

Appoint person director company with name date.

Download
2017-11-08Officers

Termination director company with name termination date.

Download
2017-10-26Accounts

Accounts with accounts type small.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Accounts

Accounts with accounts type full.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.