This company is commonly known as Pharmexx Uk Holdings Limited. The company was founded 17 years ago and was given the registration number 05980202. The firm's registered office is in ASHBY-DE-LA-ZOUCH. You can find them at Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | PHARMEXX UK HOLDINGS LIMITED |
---|---|---|
Company Number | : | 05980202 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 October 2006 |
End of financial year | : | 30 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire, LE65 1HW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ashfield House, Resolution Road, Ashby-De-La-Zouch, LE65 1HW | Secretary | 29 March 2019 | Active |
Ashfield House, Resolution Road, Ashby-De-La-Zouch, LE65 1HW | Director | 31 May 2019 | Active |
Ashfield House, Resolution Road, Ashby-De-La-Zouch, LE65 1HW | Director | 29 March 2019 | Active |
The Clock House, Moulsford, OX10 9JD | Secretary | 01 July 2008 | Active |
28a New Yatt Road, Witney, OX28 1NZ | Secretary | 02 January 2007 | Active |
1 Des Roches Square, Witan Way, Witney, OX28 4LF | Corporate Secretary | 27 October 2006 | Active |
Ashfield House, Resolution Road, Ashby-De-La-Zouch, LE65 1HW | Director | 27 July 2018 | Active |
Ashfield House, Resolution Road, Ashby-De-La-Zouch, England, LE65 1HW | Director | 05 April 2013 | Active |
1 Des Roches Square, Witan Way, Witney, OX28 4LF | Director | 27 October 2006 | Active |
Ashfield House, Resolution Road, Ashby-De-La-Zouch, England, LE65 1HW | Director | 05 April 2013 | Active |
South Pines, Brigmerston, Salisbury, SP4 8JA | Director | 27 November 2008 | Active |
Ashfield House, Resolution Road, Ashby-De-La-Zouch, LE65 1HW | Director | 01 October 2018 | Active |
The Clock House, Moulsford, OX10 9JD | Director | 01 July 2008 | Active |
Lower School House, Sutton Scotney, Winchester, SO21 3SG | Director | 27 November 2008 | Active |
5 Lower End, Swaffham Prior, Cambridge, CB25 0HT | Director | 27 November 2008 | Active |
., Goldbeckstrasse 7, Hirschberg, Germany, | Corporate Director | 02 January 2007 | Active |
Udg Healthcare (Uk) Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ashfield House, Resolution Road, Ashby-De-La-Zouch, England, LE65 1HW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-01 | Gazette | Gazette dissolved voluntary. | Download |
2021-12-14 | Gazette | Gazette notice voluntary. | Download |
2021-12-02 | Dissolution | Dissolution application strike off company. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-01 | Capital | Capital statement capital company with date currency figure. | Download |
2021-09-30 | Capital | Legacy. | Download |
2021-09-30 | Insolvency | Legacy. | Download |
2021-09-30 | Resolution | Resolution. | Download |
2021-03-24 | Accounts | Accounts with accounts type full. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-10 | Accounts | Accounts with accounts type full. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type full. | Download |
2019-06-10 | Officers | Termination director company with name termination date. | Download |
2019-06-10 | Officers | Appoint person director company with name date. | Download |
2019-04-11 | Officers | Termination director company with name termination date. | Download |
2019-04-11 | Officers | Appoint person secretary company with name date. | Download |
2019-04-11 | Officers | Appoint person director company with name date. | Download |
2018-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-09 | Officers | Termination director company with name termination date. | Download |
2018-10-09 | Officers | Appoint person director company with name date. | Download |
2018-10-09 | Accounts | Accounts with accounts type full. | Download |
2018-09-26 | Gazette | Gazette filings brought up to date. | Download |
2018-09-04 | Gazette | Gazette notice compulsory. | Download |
2018-08-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.