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.
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 | : |
|
Registered Address | : | Capital Building, Tyndall Street, Cardiff, United Kingdom, CF10 4AZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Capital Building, Tyndall Street, Cardiff, Wales, CF10 4AZ | Corporate Secretary | 14 September 2015 | Active |
3001, Red Lion Road, Philadelphia, United States, 19114 | Director | 10 March 2021 | Active |
3001, Red Lion Road, Philadelphia, United States, 19114 | Director | 20 September 2018 | Active |
3001, Red Lion Road, Philadelphia, United States, 19114 | Director | 25 January 2021 | Active |
The Broadgate Tower, Third Floor, 20 Primrose Street, London, United Kingdom, EC2A 2RS | Corporate Secretary | 12 May 2015 | Active |
3001, Red Lion Road, Philadelphia, United States, 19114 | Director | 01 July 2016 | Active |
3001, Red Lion Road, Philadelphia, Usa, 19114 | Director | 14 July 2014 | Active |
Level 5, Central Plaza Two, Brisbane, Australia, 4000 | Director | 12 May 2015 | Active |
Capital Building, Tyndall Street, Cardiff, United Kingdom, CF10 4AZ | Director | 05 December 2019 | Active |
Suite 3200, 601 Union Street, Seattle, Usa, 98101 | Director | 12 May 2015 | Active |
Suite 3200, 601 Union Street, Seattle, Usa, 98101 | Director | 12 May 2015 | Active |
Partners Group, 57 Zugerstrasse 57, Baar, Switzerland, 6341 | Director | 01 July 2016 | Active |
1114 Ave Of The Americas, 41st Floor, New York, United States, 10036 | Director | 01 July 2016 | Active |
3001, Red Lion Road, Philadelphia, United States, 19114 | Director | 14 July 2014 | Active |
One Maritime Plaza, Suite 1000, San Francisco, Usa, 44111 | Director | 12 May 2015 | Active |
Suite 3200, 601 Union Street, Seattle, Usa, 98101 | Director | 12 May 2015 | Active |
601, Union Street, Suite 3200, Seattle, Usa, 98101 | Director | 06 January 2016 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Officers | Change person director company with change date. | Download |
2024-03-13 | Accounts | Accounts with accounts type full. | Download |
2023-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-26 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-03-08 | Accounts | Accounts with accounts type full. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-14 | Officers | Change person director company with change date. | Download |
2022-07-14 | Officers | Change person director company with change date. | Download |
2022-07-14 | Officers | Change person director company with change date. | Download |
2022-07-06 | Accounts | Accounts with accounts type full. | Download |
2021-07-27 | Officers | Change person director company with change date. | Download |
2021-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-21 | Officers | Change person director company with change date. | Download |
2021-07-21 | Officers | Change person director company with change date. | Download |
2021-07-13 | Accounts | Accounts with accounts type full. | Download |
2021-05-10 | Officers | Appoint person director company with name date. | Download |
2021-05-07 | Officers | Termination director company with name termination date. | Download |
2021-05-07 | Officers | Appoint person director company with name date. | Download |
2021-03-16 | Officers | Change person director company with change date. | Download |
2021-01-06 | Officers | Termination director company with name termination date. | Download |
2021-01-06 | Officers | Termination director company with name termination date. | Download |
2020-12-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.