This company is commonly known as Patheon Uk Limited. The company was founded 25 years ago and was given the registration number 03764421. The firm's registered office is in WILTSHIRE. You can find them at Kingfisher Drive, Swindon, Wiltshire, . This company's SIC code is 21100 - Manufacture of basic pharmaceutical products.
Name | : | PATHEON UK LIMITED |
---|---|---|
Company Number | : | 03764421 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 April 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kingfisher Drive, Swindon, Wiltshire, SN3 5BZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kingfisher Drive, Swindon, Wiltshire, SN3 5BZ | Secretary | 31 May 2019 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 12 June 2023 | Active |
Kingfisher Drive, Swindon, Wiltshire, SN3 5BZ | Director | 31 May 2019 | Active |
Thermofisher Bld, Kingfisher Drive Covingham, Swindon, United Kingdom, SN3 5BZ | Director | 01 October 2023 | Active |
Unity Cottage, 6 Callow Hill, Chippenham, United Kingdom, SN15 5EB | Secretary | 20 August 2002 | Active |
Kingfisher Drive, Swindon, Wiltshire, SN3 5BZ | Secretary | 04 October 2013 | Active |
Kingfisher Drive, Swindon, Wiltshire, SN3 5BZ | Secretary | 30 January 2009 | Active |
18 Salmen Road, London, England, E13 0DT | Secretary | 29 April 1999 | Active |
1010 Olympic Drive, Canmore, Alberta, Canada, | Secretary | 02 September 1999 | Active |
Kingfisher Drive, Swindon, Wiltshire, SN3 5BZ | Director | 25 January 2017 | Active |
4721, Emperor Blvd, Suite 200, Durham, Usa, 27703 | Director | 01 December 2010 | Active |
Callingham House, 17 Ledborough Lane, Beaconsfield, HP9 2PZ | Director | 31 October 2001 | Active |
Kingfisher Drive, Swindon, Wiltshire, SN3 5BZ | Director | 27 February 2015 | Active |
Localita Prato Dei Coppola 35, Latina, Italy, | Director | 02 September 1999 | Active |
254 Old Church Road, Chingford, London, E4 8BT | Director | 29 April 1999 | Active |
12 Nadine Crescent, St Catharines, Canada, L2W 1C1 | Director | 23 June 2006 | Active |
4721, Emperor Boulevard, Suite 200, Durham, Usa, 27703 | Director | 25 January 2011 | Active |
Kingfisher Drive, Swindon, Wiltshire, SN3 5BZ | Director | 12 April 2007 | Active |
Kingfisher Drive, Swindon, Wiltshire, SN3 5BZ | Director | 21 December 2011 | Active |
Kingfisher Drive, Swindon, Wiltshire, SN3 5BZ | Director | 20 September 2011 | Active |
Kingfisher Drive, Swindon, Wiltshire, SN3 5BZ | Director | 04 October 2013 | Active |
Scala A - Edif. H, Via Copenaghen 6, Fiumicino (Roma), Italy, 00054 | Director | 17 July 2009 | Active |
Kingfisher Drive, Swindon, Wiltshire, SN3 5BZ | Director | 15 October 2019 | Active |
Kingfisher Drive, Swindon, Wiltshire, SN3 5BZ | Director | 27 February 2015 | Active |
Kingfisher Drive, Swindon, Wiltshire, SN3 5BZ | Director | 17 February 2011 | Active |
Kingfisher Drive, Swindon, Wiltshire, SN3 5BZ | Director | 25 January 2017 | Active |
Kingfisher Drive, Swindon, Wiltshire, SN3 5BZ | Director | 01 October 2021 | Active |
Kingfisher Drive, Swindon, Wiltshire, SN3 5BZ | Director | 04 January 2016 | Active |
1010 Olympic Drive, Canmore, Alberta, Canada, | Director | 02 September 1999 | Active |
Kingfisher Drive, Swindon, Wiltshire, SN3 5BZ | Director | 25 January 2017 | Active |
2 Sheridan Grange, Broomhill Lane, Sunningdale, SL5 0BX | Director | 02 September 1999 | Active |
3808, Key Bay, Corona Del Mar, United States Of America, | Director | 22 May 2008 | Active |
Kingfisher Drive, Swindon, Wiltshire, SN3 5BZ | Director | 07 April 2015 | Active |
Thermo Fisher Scientific (Pn1) Uk Limited | ||
Notified on | : | 07 August 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT |
Nature of control | : |
|
Thermo Fisher Scientific Inc. | ||
Notified on | : | 11 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 1675, South State Street, Dover, United States, 19901 |
Nature of control | : |
|
Patheon N.V. | ||
Notified on | : | 21 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Netherlands |
Address | : | 483, Herengracht, Amsterdam, Netherlands, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2024-03-28 | Capital | Capital allotment shares. | Download |
2024-03-15 | Resolution | Resolution. | Download |
2023-10-03 | Accounts | Accounts with accounts type full. | Download |
2023-10-02 | Officers | Appoint person director company with name date. | Download |
2023-06-12 | Officers | Termination director company with name termination date. | Download |
2023-06-12 | Officers | Appoint person director company with name date. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-11 | Accounts | Accounts with accounts type full. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-14 | Officers | Appoint person director company with name date. | Download |
2021-10-06 | Accounts | Accounts with accounts type full. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-29 | Officers | Termination director company with name termination date. | Download |
2021-01-11 | Accounts | Accounts with accounts type full. | Download |
2020-06-15 | Miscellaneous | Legacy. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-20 | Officers | Change person director company with change date. | Download |
2019-10-22 | Capital | Second filing capital allotment shares. | Download |
2019-10-22 | Officers | Appoint person director company with name date. | Download |
2019-10-10 | Officers | Termination director company with name termination date. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2019-05-31 | Officers | Appoint person secretary company with name date. | Download |
2019-05-31 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.