UKBizDB.co.uk

PIRAMED LIMITED

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

This company is commonly known as Piramed Limited. The company was founded 22 years ago and was given the registration number 04303736. The firm's registered office is in WELWYN GARDEN CITY. You can find them at 6 Falcon Way, Shire Park, Welwyn Garden City, Hertfordshire. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:PIRAMED LIMITED
Company Number:04303736
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:6 Falcon Way, Shire Park, Welwyn Garden City, Hertfordshire, AL7 1TW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Falcon Way, Shire Park, Welwyn Garden City, AL7 1TW

Secretary13 March 2019Active
6, Falcon Way, Shire Park, Welwyn Garden City, AL7 1TW

Director01 November 2020Active
6, Falcon Way, Shire Park, Welwyn Garden City, AL7 1TW

Director22 August 2023Active
6, Falcon Way, Shire Park, Welwyn Garden City, AL7 1TW

Secretary22 June 2015Active
6, Falcon Way, Shire Park, Welwyn Garden City, AL7 1TW

Secretary23 May 2008Active
19 Woodgrange Avenue, London, W5 3NY

Secretary08 May 2003Active
6, Falcon Way, Shire Park, Welwyn Garden City, AL7 1TW

Secretary09 July 2018Active
Chantemerle Speen Lane, Speen, Newbury, RG14 1RJ

Secretary12 October 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 October 2001Active
6 Scarborough Circle, Briarcliff Manor, New York, Us,

Director16 July 2004Active
35 Percy Street, London, W1P 9FG

Director22 October 2001Active
1221 Ave Of The Americas,, 39th Floor, New York, Us Citizen,

Director03 April 2003Active
6 Falcon Way, Shire Park, Welwyn Garden City, AL7 1TW

Director23 May 2008Active
410 Cambridge Science Park, Cambridge, CB4 0PE

Director01 July 2003Active
33 King Stret, London, SW1Y 6RJ

Director09 June 2005Active
Acresfield, Oakwood Drive, Prestbury, Cheshire, SK10 4HG

Director27 May 2004Active
9 Staunton Road, Headington, Oxford, OX3 7TJ

Director03 April 2003Active
55 Queen's Gate, Flat 2, London, SW7 5JW

Director18 December 2003Active
6, Falcon Way, Shire Park, Welwyn Garden City, AL7 1TW

Director01 March 2017Active
957 Buckingham Avenue, Slough, SL1 4NL

Director27 May 2004Active
957 Buckingham Avenue, Slough, SL1 4NL

Director15 July 2005Active
Roche Products Limited, 6 Falcon Way, Shire Park, Welwyn Garden City, AL7 1TW

Director23 May 2008Active
6 Falcon Way, Shire Park, Welwyn Garden City, AL7 1TW

Director23 May 2008Active
11 Fairway Heights, Camberley, GU15 1NJ

Director08 May 2003Active
Woodlands, Abinger Bottom, Abinger Common, Dorking, RH5 6JN

Director12 October 2001Active
100 Fishpool Street, St. Albans, AL3 4RX

Director03 April 2003Active
6, Falcon Way, Shire Park, Welwyn Garden City, AL7 1TW

Director01 September 2015Active
6, Falcon Way, Shire Park, Welwyn Garden City, AL7 1TW

Director10 June 2016Active
66 Rue De Javel, Paris, France, FOREIGN

Director22 October 2001Active
6, Falcon Way, Shire Park, Welwyn Garden City, AL7 1TW

Director01 March 2019Active
6, Falcon Way, Shire Park, Welwyn Garden City, AL7 1TW

Director11 July 2022Active
Chantemerle Speen Lane, Speen, Newbury, RG14 1RJ

Director12 October 2001Active
6, Falcon Way, Shire Park, Welwyn Garden City, AL7 1TW

Director31 August 2012Active
Pinehurst, Glebe Lane, Abinger Common, RH5 6JQ

Director22 October 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director12 October 2001Active

People with Significant Control

F. Hoffmann-La Roche Ag
Notified on:01 June 2016
Status:Active
Country of residence:Switzerland
Address:F. Hoffmann-La Roche, Grenzacherstrasse 124, Basel, 4070, Switzerland,
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-06Accounts

Accounts with accounts type dormant.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Officers

Appoint person director company with name date.

Download
2023-08-30Officers

Termination director company with name termination date.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-06-28Accounts

Accounts with accounts type dormant.

Download
2021-11-30Officers

Change person director company with change date.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2020-12-14Officers

Appoint person director company with name date.

Download
2020-12-14Officers

Termination director company with name termination date.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type dormant.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Accounts

Accounts with accounts type dormant.

Download
2019-03-13Officers

Appoint person secretary company with name date.

Download
2019-03-13Officers

Termination secretary company with name termination date.

Download
2019-03-13Officers

Appoint person director company with name date.

Download
2019-01-03Officers

Termination director company with name termination date.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Accounts

Accounts with accounts type dormant.

Download
2018-07-11Officers

Appoint person secretary company with name date.

Download
2018-07-09Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.