UKBizDB.co.uk

GUERBET ARGENTINA LIMITED

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

This company is commonly known as Guerbet Argentina Limited. The company was founded 100 years ago and was given the registration number 00195373. The firm's registered office is in SOLIHULL. You can find them at Avon House 435 Stratford Road, Shirley, Solihull, Birmingham. This company's SIC code is 21100 - Manufacture of basic pharmaceutical products.

Company Information

Name:GUERBET ARGENTINA LIMITED
Company Number:00195373
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 1924
End of financial year:28 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 21100 - Manufacture of basic pharmaceutical products

Office Address & Contact

Registered Address:Avon House 435 Stratford Road, Shirley, Solihull, Birmingham, B90 4AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Avon House, 435 Stratford Road, Shirley, Metropolitan Borough Of Solihull, United Kingdom, B90 4AA

Director13 September 2019Active
11 Bishops Close, Bournemouth, BH7 7AB

Secretary06 October 2003Active
32, Spring Lane, Colden Common, Winchester, United Kingdom, SO21 1SD

Secretary01 December 2006Active
4500, Parkway, Whiteley, Fareham, United Kingdom, PO15 7NY

Secretary16 January 2009Active
66 High Oaks Close, Locks Heath, Southampton, SO31 6SX

Secretary12 February 2002Active
The Mansion, Berkhamsted Hill, Berkhamsted, HP4 2QE

Secretary-Active
Suite 3.5 City Gate House, 39-45 Finsbury Square, London, EC2A 1UU

Corporate Secretary26 June 1997Active
5825 Sw 117 Street, Coral Gables, Usa,

Director08 December 2000Active
Navarro 3571 Dt1 14 Buenos Aires, Buenos Aires, Argentina, FOREIGN

Director-Active
4500, Parkway, Whiteley, Fareham, United Kingdom, PO15 7NY

Director01 March 2012Active
11 Bishops Close, Bournemouth, BH7 7AB

Director06 October 2003Active
675, Mcdonnell Boulevard, Hazelwood, Usa, 63042

Director06 March 2015Active
4500, Parkway, Whiteley, Fareham, United Kingdom, PO15 7NY

Director01 March 2012Active
675, Mcdonnell Blvd, Hazelwood, Usa, 63042

Director28 June 2013Active
4500, Parkway, Whiteley, Fareham, United Kingdom, PO15 7NY

Director26 March 2010Active
Vitacura 2736, Las Condes, Chile, FOREIGN

Director08 December 2000Active
Aguero 351, Capital Federal, Buenos Aires, Argentina, CP 1171ABC

Director28 June 2013Active
17971 Argonne Estates Dr, Florissant, Usa Mo 63034,

Director26 July 1997Active
Suite Mallinckrodt Ag, Hinterbergstrasse 20, Cham, Switzerland, 6330

Director16 April 2014Active
311berry Bush Court, Wildwood, Usa, MO 63011

Director18 April 1997Active
675, Mcdonnell Boulevard, Hazelwood, Usa, 63042

Director28 June 2013Active
Avon House, 435 Stratford Road, Shirley, Solihull, B90 4AA

Director27 November 2015Active
Avon House, 435 Stratford Road, Shirley, Solihull, B90 4AA

Director27 November 2015Active
32, Spring Lane, Colden Common, Winchester, United Kingdom, SO21 1SD

Director01 December 2006Active
421 East Hawley Street, Mundelein Illinois 60060, Usa, FOREIGN

Director30 June 1994Active
8, Sherwood Road, Chandler's Ford, Eastleigh, United Kingdom, SO53 5DF

Director16 January 2009Active
Braaten Alleen 24-26, Oslo, Norway, FOREIGN

Director15 March 2001Active
Tulip Tree House, Mill Lane, Havant, PO9 1RX

Director17 January 2002Active
675 Mcdonnell Blvd, Hazelwood, Usa, 63042

Director11 September 2014Active
66 High Oaks Close, Locks Heath, Southampton, SO31 6SX

Director15 March 2001Active
Crewe Hall, Crewe, CW1 1YR

Director-Active
11, Grensell Close, Eversley, Hook, United Kingdom, RG27 0QQ

Director15 March 2001Active
The Mansion, Berkhamsted Hill, Berkhamsted, HP4 2QE

Director-Active

People with Significant Control

Guerbet Laboratories Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Avon House, 435 Stratford Road, Solihull, United Kingdom, B90 4AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-11-06Accounts

Accounts with accounts type small.

Download
2023-09-29Address

Change sail address company with old address new address.

Download
2023-09-28Confirmation statement

Confirmation statement with updates.

Download
2023-09-14Officers

Change person director company with change date.

Download
2022-11-30Gazette

Gazette filings brought up to date.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-11-25Accounts

Accounts with accounts type small.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Officers

Termination director company with name termination date.

Download
2021-10-05Accounts

Accounts with accounts type small.

Download
2021-05-11Accounts

Accounts amended with accounts type small.

Download
2020-12-17Gazette

Gazette filings brought up to date.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Gazette

Gazette notice compulsory.

Download
2020-02-07Accounts

Accounts with accounts type small.

Download
2019-12-20Accounts

Change account reference date company previous shortened.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Officers

Appoint person director company with name date.

Download
2019-10-02Accounts

Change account reference date company previous shortened.

Download
2019-09-24Officers

Termination director company with name termination date.

Download
2019-09-16Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-10-05Accounts

Accounts with accounts type small.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.