UKBizDB.co.uk

GUERBET LABORATORIES LIMITED

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

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.

Company Information

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:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Avon House, Stratford Road, Shirley, Solihull, B90 4AA

Secretary24 August 2016Active
Avon House, Stratford Road, Shirley, Solihull, B90 4AA

Director09 February 2024Active
4 Chaussee De La Muette, Paris, France, FOREIGN

Secretary10 August 2001Active
35 The Leys, Long Buckby, Northampton, NN6 7YF

Secretary18 January 1996Active
70 New Cavendish Street, London, W1M 8AT

Secretary20 June 1994Active
175 Rue De Tolbiac, Paris, FOREIGN

Secretary25 November 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary20 June 1994Active
3 Allee Des Bruyeres, Lamorlaye 60260, France, FOREIGN

Director01 March 1994Active
Avon House, Stratford Road, Shirley, Solihull, United Kingdom, B90 4AA

Director16 February 2011Active
4 Chaussee De La Muette, Paris, France, FOREIGN

Director12 July 2001Active
40 Rue Du Pere Corentin, Paris, France, FOREIGN

Director12 July 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director20 June 1994Active
Avon House, Stratford Road, Shirley, Solihull, United Kingdom, B90 4AA

Director28 April 2010Active
10 Bd Cotte, 95880 Enghien Les Bains, France, FOREIGN

Director06 March 1996Active
Avon House, 435 Stratford Road, Shirley, Solihull, England, B90 4AA

Director01 September 2018Active
Avon House, Stratford Road, Shirley, Solihull, B90 4AA

Director24 August 2016Active

People with Significant Control

Guerbet Sa
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:15, Rue Des Vanesses, France, France,
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-03-04Officers

Termination director company with name termination date.

Download
2024-02-20Officers

Appoint person director company with name date.

Download
2024-02-10Confirmation statement

Confirmation statement with no updates.

Download
2024-01-09Accounts

Accounts with accounts type full.

Download
2023-03-20Accounts

Accounts with accounts type full.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type full.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Accounts

Accounts with accounts type full.

Download
2021-04-09Gazette

Gazette filings brought up to date.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Officers

Change person director company with change date.

Download
2020-02-15Gazette

Gazette filings brought up to date.

Download
2020-02-14Accounts

Accounts with accounts type full.

Download
2019-12-17Gazette

Gazette notice compulsory.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type full.

Download
2018-09-03Officers

Appoint person director company with name date.

Download
2018-09-03Officers

Termination director company with name termination date.

Download
2018-02-06Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type full.

Download
2017-07-06Officers

Termination secretary company with name termination date.

Download
2017-01-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.