UKBizDB.co.uk

PCI PENN UK HOLDCO LIMITED

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

This company is commonly known as Pci Penn Uk Holdco Limited. The company was founded 9 years ago and was given the registration number 09129880. The firm's registered office is in CARDIFF. You can find them at Capital Building, Tyndall Street, Cardiff, . This company's SIC code is 21100 - Manufacture of basic pharmaceutical products.

Company Information

Name:PCI PENN UK HOLDCO LIMITED
Company Number:09129880
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2014
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 21100 - Manufacture of basic pharmaceutical products

Office Address & Contact

Registered Address:Capital Building, Tyndall Street, Cardiff, United Kingdom, CF10 4AZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Capital Building, Tyndall Street, Cardiff, Wales, CF10 4AZ

Corporate Secretary14 September 2015Active
3001, Red Lion Road, Philadelphia, United States, 19114

Director10 March 2021Active
3001, Red Lion Road, Philadelphia, United States, 19114

Director20 September 2018Active
3001, Red Lion Road, Philadelphia, United States, 19114

Director25 January 2021Active
The Broadgate Tower, Third Floor, 20 Primrose Street, London, United Kingdom, EC2A 2RS

Corporate Secretary12 May 2015Active
3001, Red Lion Road, Philadelphia, United States, 19114

Director01 July 2016Active
3001, Red Lion Road, Philadelphia, Usa, 19114

Director14 July 2014Active
Level 5, Central Plaza Two, Brisbane, Australia, 4000

Director12 May 2015Active
Capital Building, Tyndall Street, Cardiff, United Kingdom, CF10 4AZ

Director05 December 2019Active
Suite 3200, 601 Union Street, Seattle, Usa, 98101

Director12 May 2015Active
Suite 3200, 601 Union Street, Seattle, Usa, 98101

Director12 May 2015Active
Partners Group, 57 Zugerstrasse 57, Baar, Switzerland, 6341

Director01 July 2016Active
1114 Ave Of The Americas, 41st Floor, New York, United States, 10036

Director01 July 2016Active
3001, Red Lion Road, Philadelphia, United States, 19114

Director14 July 2014Active
One Maritime Plaza, Suite 1000, San Francisco, Usa, 44111

Director12 May 2015Active
Suite 3200, 601 Union Street, Seattle, Usa, 98101

Director12 May 2015Active
601, Union Street, Suite 3200, Seattle, Usa, 98101

Director06 January 2016Active

People with Significant Control

Pioneer Uk Holdings Limited
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:110, Bishopsgate, London, England, EC2N 4AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Pci Pharma Midco Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:Capital Building, Tyndall Street, Cardiff, Wales, CF10 4AZ
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 (6 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
2024-04-22Officers

Change person director company with change date.

Download
2024-03-13Accounts

Accounts with accounts type full.

Download
2023-07-27Confirmation statement

Confirmation statement with updates.

Download
2023-06-26Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-03-08Accounts

Accounts with accounts type full.

Download
2022-07-15Confirmation statement

Confirmation statement with updates.

Download
2022-07-14Officers

Change person director company with change date.

Download
2022-07-14Officers

Change person director company with change date.

Download
2022-07-14Officers

Change person director company with change date.

Download
2022-07-06Accounts

Accounts with accounts type full.

Download
2021-07-27Officers

Change person director company with change date.

Download
2021-07-23Confirmation statement

Confirmation statement with updates.

Download
2021-07-21Officers

Change person director company with change date.

Download
2021-07-21Officers

Change person director company with change date.

Download
2021-07-13Accounts

Accounts with accounts type full.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2021-05-07Officers

Appoint person director company with name date.

Download
2021-03-16Officers

Change person director company with change date.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2020-12-08Mortgage

Mortgage satisfy charge full.

Download
2020-12-08Mortgage

Mortgage satisfy charge full.

Download
2020-07-17Confirmation statement

Confirmation statement with updates.

Download
2020-07-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.