This company is commonly known as Perrigo Uk Acquisition Limited. The company was founded 22 years ago and was given the registration number 04235859. The firm's registered office is in BRAUNTON. You can find them at , Wrafton, Braunton, Devon. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PERRIGO UK ACQUISITION LIMITED |
---|---|---|
Company Number | : | 04235859 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 June 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wrafton, Braunton, Devon, EX33 2DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wrafton, Braunton, EX33 2DL | Secretary | 12 June 2023 | Active |
Wrafton, Braunton, EX33 2DL | Director | 15 December 2017 | Active |
Wrafton, Braunton, EX33 2DL | Director | 09 December 2020 | Active |
8587 Wyndwood Pt, Mattawan, Usa, | Secretary | 11 December 2003 | Active |
Wrafton, Braunton, EX33 2DL | Secretary | 03 April 2018 | Active |
1790 Linson Ct Se, Grand Rapids, Michigan, Usa, | Secretary | 15 June 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 June 2001 | Active |
5528 Nakoma Drive, Dallas, Usa, | Director | 15 June 2001 | Active |
441 Ridgeway, St Joseph, Usa, | Director | 01 July 2006 | Active |
Wrafton, Braunton, EX33 2DL | Director | 24 February 2016 | Active |
2350 Onekama Street, Grand Rapids, United States, | Director | 19 November 2002 | Active |
Wrafton, Braunton, EX33 2DL | Director | 24 February 2016 | Active |
Wrafton, Braunton, EX33 2DL | Director | 11 November 2016 | Active |
Wrafton, Braunton, EX33 2DL | Director | 15 December 2017 | Active |
308 Somerset Drive Ne, Grand Rapids, Usa, | Director | 19 November 2002 | Active |
3031 Indian Point Road, Saugatuck, United States, | Director | 19 November 2002 | Active |
2 Spring Close, Northam, Bideford, EX39 1TY | Director | 06 March 2009 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 15 June 2001 | Active |
Perrigo Pharma International Dac | ||
Notified on | : | 10 January 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | The Sharp Building, The Sharp Building, Dublin, Ireland, |
Nature of control | : |
|
Perrigo International Holdings Ii Inc | ||
Notified on | : | 21 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 251, Little Falls Drive, Delaware, United States, |
Nature of control | : |
|
Perrigo Uk Finco Limited Partnership | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Perrigo Company, Wrafton, Braunton, England, EX33 2DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Officers | Appoint person director company with name date. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-29 | Officers | Termination secretary company with name termination date. | Download |
2023-06-29 | Officers | Appoint person secretary company with name date. | Download |
2023-05-24 | Accounts | Accounts with accounts type full. | Download |
2023-01-10 | Officers | Termination director company with name termination date. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-23 | Accounts | Accounts with accounts type full. | Download |
2022-04-27 | Resolution | Resolution. | Download |
2022-04-27 | Resolution | Resolution. | Download |
2022-04-26 | Incorporation | Memorandum articles. | Download |
2022-04-25 | Incorporation | Memorandum articles. | Download |
2022-04-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-17 | Capital | Capital allotment shares. | Download |
2021-07-08 | Accounts | Accounts with accounts type full. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-17 | Capital | Second filing capital allotment shares. | Download |
2021-06-16 | Capital | Capital allotment shares. | Download |
2021-04-28 | Capital | Capital allotment shares. | Download |
2021-04-28 | Resolution | Resolution. | Download |
2020-12-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.