UKBizDB.co.uk

NPS PHARMA UK LIMITED

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

This company is commonly known as Nps Pharma Uk Limited. The company was founded 17 years ago and was given the registration number 05996334. The firm's registered office is in LONDON. You can find them at 1 Kingdom Street, , London, . This company's SIC code is 86210 - General medical practice activities.

Company Information

Name:NPS PHARMA UK LIMITED
Company Number:05996334
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2006
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 86210 - General medical practice activities

Office Address & Contact

Registered Address:1 Kingdom Street, London, United Kingdom, W2 6BD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Kingdom Street, London, United Kingdom, W2 6BD

Corporate Secretary14 March 2018Active
1, Kingdom Street, London, United Kingdom, W2 6BD

Director30 November 2020Active
1, Kingdom Street, London, United Kingdom, W2 6BD

Director31 December 2018Active
Hampshire International Business Park, Chineham, Basingstoke, United Kingdom, RG24 8EP

Secretary05 May 2015Active
1, Kingdom Street, London, United Kingdom, W2 6BD

Secretary18 November 2015Active
21, St Thomas Street, Bristol, United Kingdom, BS1 6JS

Corporate Secretary24 October 2013Active
One, Glass Wharf, Bristol, BS2 0ZX

Corporate Secretary13 November 2006Active
1365 Michigan Avenue, Salt Lake City, Usa,

Director13 November 2006Active
550 Hills Drive, Bedminster, Usa, 07421

Director01 October 2013Active
550, Hills Drive, Bedminster, Usa,

Director12 December 2013Active
550 Hills Drive, Bedminster, Usa,

Director12 December 2013Active
1, Kingdom Street, London, United Kingdom, W2 6BD

Director28 February 2019Active
One Bell Street, Maidenhead, United Kingdom, SL6 1BU

Director11 July 2014Active
One Bell Street, Maidenhead, United Kingdom, SL6 1BU

Director01 July 2014Active
1, Kingdom Street, London, United Kingdom, W2 6BD

Director05 May 2015Active
Hampshire International Business Park, Chineham, Basingstoke, United Kingdom, RG24 8EP

Director24 March 2016Active
Hampshire International Business Park, Chineham, Basingstoke, United Kingdom, RG24 8EP

Director05 May 2015Active
Hampshire International Business Park, Chineham, Basingstoke, United Kingdom, RG24 8EP

Director05 May 2015Active
30 Homewood Drive, Morristown, Usa,

Director01 October 2007Active
2897 Robidoux Road, Sandy, Usa,

Director13 November 2006Active
105 Lincoln Road, Westfield, Usa,

Director01 October 2007Active
550, Hills Drive, 3rd Floor, Bedminster, Usa, 07921

Director30 October 2009Active
20-22, Bedford Row, London, United Kingdom, WX1R 4JS

Director01 October 2013Active

People with Significant Control

Shire Pharmaceuticals Limited
Notified on:20 December 2016
Status:Active
Country of residence:England
Address:1, Kingdom Street, London, England, W2 6BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Shire Plc
Notified on:06 April 2016
Status:Active
Country of residence:Jersey
Address:22, Grenville Street, St Helier, Jersey, JE4 8PX
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-07-20Gazette

Gazette dissolved voluntary.

Download
2021-02-06Dissolution

Dissolution voluntary strike off suspended.

Download
2021-01-19Gazette

Gazette notice voluntary.

Download
2021-01-11Dissolution

Dissolution application strike off company.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Officers

Change corporate secretary company with change date.

Download
2019-12-05Auditors

Auditors resignation company.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Dissolution

Dissolution withdrawal application strike off company.

Download
2019-11-09Dissolution

Dissolution voluntary strike off suspended.

Download
2019-10-22Gazette

Gazette notice voluntary.

Download
2019-10-15Dissolution

Dissolution application strike off company.

Download
2019-10-15Gazette

Gazette notice voluntary.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-10-09Dissolution

Dissolution withdrawal application strike off company.

Download
2019-10-04Dissolution

Dissolution application strike off company.

Download
2019-03-06Officers

Appoint person director company with name date.

Download
2019-01-08Officers

Appoint person director company with name date.

Download
2019-01-08Officers

Termination director company with name termination date.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-08-21Accounts

Accounts with accounts type full.

Download
2018-03-14Officers

Appoint corporate secretary company with name date.

Download
2018-03-14Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.