This company is commonly known as Guerbet Laboratories Limited. The company was founded 29 years ago and was given the registration number 02940474. The firm's registered office is in SOLIHULL. You can find them at Avon House Stratford Road, Shirley, Solihull, West Midlands. This company's SIC code is 46460 - Wholesale of pharmaceutical goods.
Name | : | GUERBET LABORATORIES LIMITED |
---|---|---|
Company Number | : | 02940474 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 June 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Avon House Stratford Road, Shirley, Solihull, West Midlands, B90 4AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Avon House, Stratford Road, Shirley, Solihull, B90 4AA | Secretary | 24 August 2016 | Active |
Avon House, Stratford Road, Shirley, Solihull, B90 4AA | Director | 09 February 2024 | Active |
4 Chaussee De La Muette, Paris, France, FOREIGN | Secretary | 10 August 2001 | Active |
35 The Leys, Long Buckby, Northampton, NN6 7YF | Secretary | 18 January 1996 | Active |
70 New Cavendish Street, London, W1M 8AT | Secretary | 20 June 1994 | Active |
175 Rue De Tolbiac, Paris, FOREIGN | Secretary | 25 November 2002 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 20 June 1994 | Active |
3 Allee Des Bruyeres, Lamorlaye 60260, France, FOREIGN | Director | 01 March 1994 | Active |
Avon House, Stratford Road, Shirley, Solihull, United Kingdom, B90 4AA | Director | 16 February 2011 | Active |
4 Chaussee De La Muette, Paris, France, FOREIGN | Director | 12 July 2001 | Active |
40 Rue Du Pere Corentin, Paris, France, FOREIGN | Director | 12 July 2001 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 20 June 1994 | Active |
Avon House, Stratford Road, Shirley, Solihull, United Kingdom, B90 4AA | Director | 28 April 2010 | Active |
10 Bd Cotte, 95880 Enghien Les Bains, France, FOREIGN | Director | 06 March 1996 | Active |
Avon House, 435 Stratford Road, Shirley, Solihull, England, B90 4AA | Director | 01 September 2018 | Active |
Avon House, Stratford Road, Shirley, Solihull, B90 4AA | Director | 24 August 2016 | Active |
Guerbet Sa | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 15, Rue Des Vanesses, France, France, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Officers | Termination director company with name termination date. | Download |
2024-02-20 | Officers | Appoint person director company with name date. | Download |
2024-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-09 | Accounts | Accounts with accounts type full. | Download |
2023-03-20 | Accounts | Accounts with accounts type full. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-24 | Accounts | Accounts with accounts type full. | Download |
2022-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-11 | Accounts | Accounts with accounts type full. | Download |
2021-04-09 | Gazette | Gazette filings brought up to date. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-06 | Gazette | Gazette notice compulsory. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-06 | Officers | Change person director company with change date. | Download |
2020-02-15 | Gazette | Gazette filings brought up to date. | Download |
2020-02-14 | Accounts | Accounts with accounts type full. | Download |
2019-12-17 | Gazette | Gazette notice compulsory. | Download |
2019-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type full. | Download |
2018-09-03 | Officers | Appoint person director company with name date. | Download |
2018-09-03 | Officers | Termination director company with name termination date. | Download |
2018-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-03 | Accounts | Accounts with accounts type full. | Download |
2017-07-06 | Officers | Termination secretary company with name termination date. | Download |
2017-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.