This company is commonly known as Hikma Uk Limited. The company was founded 18 years ago and was given the registration number 05497478. The firm's registered office is in LONDON. You can find them at 1 New Burlington Place, , London, . This company's SIC code is 21100 - Manufacture of basic pharmaceutical products.
Name | : | HIKMA UK LIMITED |
---|---|---|
Company Number | : | 05497478 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 July 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 New Burlington Place, London, United Kingdom, W1S 2HR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, New Burlington Place, London, United Kingdom, W1S 2HR | Secretary | 18 July 2022 | Active |
1, New Burlington Place, London, United Kingdom, W1S 2HR | Director | 15 August 2022 | Active |
1, New Burlington Place, London, United Kingdom, W1S 2HR | Director | 30 March 2020 | Active |
1, New Burlington Place, London, United Kingdom, W1S 2HR | Director | 01 April 2022 | Active |
1, New Burlington Place, London, United Kingdom, W1S 2HR | Director | 18 July 2022 | Active |
8 Fortinbras Way, Chelmsford, CM2 9PA | Secretary | 03 July 2005 | Active |
P.O. Box 815452, Amman 81110, Jordan, FOREIGN | Secretary | 06 July 2005 | Active |
13 Hanover Square, London, W1S 1HW | Secretary | 02 November 2006 | Active |
1, New Burlington Place, London, United Kingdom, W1S 2HR | Secretary | 01 October 2010 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 03 July 2005 | Active |
Flat 24, 67 Gloucester Terrace, London, W2 3DH | Director | 05 October 2006 | Active |
1, New Burlington Place, London, United Kingdom, W1S 2HR | Director | 21 February 2013 | Active |
13 Hanover Square, London, W1S 1HW | Director | 18 July 2013 | Active |
104 Cranworth Gardens, London, SW9 0NT | Director | 03 July 2005 | Active |
1, New Burlington Place, London, United Kingdom, W1S 2HR | Director | 12 April 2016 | Active |
8 Fortinbras Way, Chelmsford, CM2 9PA | Director | 03 July 2005 | Active |
P.O. Box 815452, Amman 81110, Jordan, FOREIGN | Director | 06 July 2005 | Active |
13 Hanover Square, London, W1S 1HW | Director | 05 October 2006 | Active |
13 Hanover Square, London, W1S 1HW | Director | 06 July 2005 | Active |
12 Cumberland House, Clifton Gardens, Little Venice, London, W9 1DX | Director | 05 October 2006 | Active |
1, New Burlington Place, London, United Kingdom, W1S 2HR | Director | 21 February 2013 | Active |
Hikma Pharmaceuticals Public Limited Company | ||
Notified on | : | 04 January 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, New Burlington Place, London, United Kingdom, W1S 2HR |
Nature of control | : |
|
Hikma Holdings (Uk) Limited | ||
Notified on | : | 25 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, New Burlington Place, London, England, W1S 2HR |
Nature of control | : |
|
Hikma Acquisitions (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, New Burlington Place, London, United Kingdom, W1S 2HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-16 | Accounts | Accounts with accounts type full. | Download |
2022-10-01 | Accounts | Accounts with accounts type full. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-15 | Officers | Appoint person director company with name date. | Download |
2022-07-18 | Officers | Appoint person director company with name date. | Download |
2022-07-18 | Officers | Appoint person secretary company with name date. | Download |
2022-06-23 | Officers | Change person director company with change date. | Download |
2022-06-15 | Officers | Termination director company with name termination date. | Download |
2022-06-15 | Officers | Termination secretary company with name termination date. | Download |
2022-04-01 | Officers | Appoint person director company with name date. | Download |
2022-02-14 | Officers | Termination director company with name termination date. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type full. | Download |
2021-01-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-20 | Accounts | Accounts with accounts type full. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Officers | Appoint person director company with name date. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-17 | Accounts | Accounts with accounts type full. | Download |
2018-12-27 | Capital | Legacy. | Download |
2018-12-27 | Capital | Capital statement capital company with date currency figure. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.