UKBizDB.co.uk

PATHEON UK LIMITED

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

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.

Company Information

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:
  • 21100 - Manufacture of basic pharmaceutical products
  • 21200 - Manufacture of pharmaceutical preparations
  • 71200 - Technical testing and analysis
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Kingfisher Drive, Swindon, Wiltshire, SN3 5BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kingfisher Drive, Swindon, Wiltshire, SN3 5BZ

Secretary31 May 2019Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director12 June 2023Active
Kingfisher Drive, Swindon, Wiltshire, SN3 5BZ

Director31 May 2019Active
Thermofisher Bld, Kingfisher Drive Covingham, Swindon, United Kingdom, SN3 5BZ

Director01 October 2023Active
Unity Cottage, 6 Callow Hill, Chippenham, United Kingdom, SN15 5EB

Secretary20 August 2002Active
Kingfisher Drive, Swindon, Wiltshire, SN3 5BZ

Secretary04 October 2013Active
Kingfisher Drive, Swindon, Wiltshire, SN3 5BZ

Secretary30 January 2009Active
18 Salmen Road, London, England, E13 0DT

Secretary29 April 1999Active
1010 Olympic Drive, Canmore, Alberta, Canada,

Secretary02 September 1999Active
Kingfisher Drive, Swindon, Wiltshire, SN3 5BZ

Director25 January 2017Active
4721, Emperor Blvd, Suite 200, Durham, Usa, 27703

Director01 December 2010Active
Callingham House, 17 Ledborough Lane, Beaconsfield, HP9 2PZ

Director31 October 2001Active
Kingfisher Drive, Swindon, Wiltshire, SN3 5BZ

Director27 February 2015Active
Localita Prato Dei Coppola 35, Latina, Italy,

Director02 September 1999Active
254 Old Church Road, Chingford, London, E4 8BT

Director29 April 1999Active
12 Nadine Crescent, St Catharines, Canada, L2W 1C1

Director23 June 2006Active
4721, Emperor Boulevard, Suite 200, Durham, Usa, 27703

Director25 January 2011Active
Kingfisher Drive, Swindon, Wiltshire, SN3 5BZ

Director12 April 2007Active
Kingfisher Drive, Swindon, Wiltshire, SN3 5BZ

Director21 December 2011Active
Kingfisher Drive, Swindon, Wiltshire, SN3 5BZ

Director20 September 2011Active
Kingfisher Drive, Swindon, Wiltshire, SN3 5BZ

Director04 October 2013Active
Scala A - Edif. H, Via Copenaghen 6, Fiumicino (Roma), Italy, 00054

Director17 July 2009Active
Kingfisher Drive, Swindon, Wiltshire, SN3 5BZ

Director15 October 2019Active
Kingfisher Drive, Swindon, Wiltshire, SN3 5BZ

Director27 February 2015Active
Kingfisher Drive, Swindon, Wiltshire, SN3 5BZ

Director17 February 2011Active
Kingfisher Drive, Swindon, Wiltshire, SN3 5BZ

Director25 January 2017Active
Kingfisher Drive, Swindon, Wiltshire, SN3 5BZ

Director01 October 2021Active
Kingfisher Drive, Swindon, Wiltshire, SN3 5BZ

Director04 January 2016Active
1010 Olympic Drive, Canmore, Alberta, Canada,

Director02 September 1999Active
Kingfisher Drive, Swindon, Wiltshire, SN3 5BZ

Director25 January 2017Active
2 Sheridan Grange, Broomhill Lane, Sunningdale, SL5 0BX

Director02 September 1999Active
3808, Key Bay, Corona Del Mar, United States Of America,

Director22 May 2008Active
Kingfisher Drive, Swindon, Wiltshire, SN3 5BZ

Director07 April 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Patheon N.V.
Notified on:21 July 2016
Status:Active
Country of residence:Netherlands
Address:483, Herengracht, Amsterdam, Netherlands,
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Confirmation statement

Confirmation statement with updates.

Download
2024-04-02Officers

Termination director company with name termination date.

Download
2024-03-28Capital

Capital allotment shares.

Download
2024-03-15Resolution

Resolution.

Download
2023-10-03Accounts

Accounts with accounts type full.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-06-12Officers

Termination director company with name termination date.

Download
2023-06-12Officers

Appoint person director company with name date.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Accounts

Accounts with accounts type full.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Officers

Appoint person director company with name date.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Officers

Termination director company with name termination date.

Download
2021-01-11Accounts

Accounts with accounts type full.

Download
2020-06-15Miscellaneous

Legacy.

Download
2020-04-29Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Officers

Change person director company with change date.

Download
2019-10-22Capital

Second filing capital allotment shares.

Download
2019-10-22Officers

Appoint person director company with name date.

Download
2019-10-10Officers

Termination director company with name termination date.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-05-31Officers

Appoint person secretary company with name date.

Download
2019-05-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.