Warning: file_put_contents(c/7c909fc1486cb367ea6baca3e34c111c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Rapidscan Pharma Solutions Eu Limited, HP8 4SP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RAPIDSCAN PHARMA SOLUTIONS EU LIMITED

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

This company is commonly known as Rapidscan Pharma Solutions Eu Limited. The company was founded 13 years ago and was given the registration number 07348627. The firm's registered office is in CHALFONT ST. GILES. You can find them at Pollards Wood, Nightingales Lane, Chalfont St. Giles, Buckinghamshire. This company's SIC code is 77400 - Leasing of intellectual property and similar products, except copyright works.

Company Information

Name:RAPIDSCAN PHARMA SOLUTIONS EU LIMITED
Company Number:07348627
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 2010
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 77400 - Leasing of intellectual property and similar products, except copyright works

Office Address & Contact

Registered Address:Pollards Wood, Nightingales Lane, Chalfont St. Giles, Buckinghamshire, United Kingdom, HP8 4SP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pollards Wood, Nightingales Lane, Chalfont St. Giles, United Kingdom, HP8 4SP

Director20 March 2019Active
Regent's Place, 338 Euston Road, London, United Kingdom, NW1 3BT

Director17 August 2010Active
Regent's Place, 338 Euston Road, London, United Kingdom, NW1 3BT

Director17 August 2010Active
The Grove Centre, White Lion Road, Amersham, HP7 9LL

Director23 December 2016Active
The Grove Centre, White Lion Road, Amersham, HP7 9LL

Director23 December 2016Active
Pollards Wood, Nightingales Lane, Chalfont St. Giles, United Kingdom, HP8 4SP

Director23 December 2016Active
Regent's Place, 338 Euston Road, London, United Kingdom, NW1 3BT

Director17 August 2010Active

People with Significant Control

General Electric Company
Notified on:23 December 2016
Status:Active
Country of residence:United States
Address:5, Necco Street, Boston, United States, 02210
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Rapidscanpharma Solutions Inc
Notified on:17 August 2016
Status:Active
Country of residence:England
Address:Regents Place, 338 Euston Road, London, England, NW1 3BT
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-21Gazette

Gazette dissolved liquidation.

Download
2023-06-21Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-07-20Address

Change registered office address company with date old address new address.

Download
2022-07-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-20Resolution

Resolution.

Download
2022-07-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-06-29Officers

Termination director company with name termination date.

Download
2022-04-20Capital

Capital allotment shares.

Download
2021-10-08Officers

Change person director company with change date.

Download
2021-08-18Confirmation statement

Confirmation statement with updates.

Download
2021-08-17Persons with significant control

Change to a person with significant control.

Download
2021-06-29Officers

Change person director company with change date.

Download
2021-05-21Accounts

Accounts with accounts type full.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Accounts

Accounts with accounts type full.

Download
2020-02-13Officers

Change person director company with change date.

Download
2019-08-29Confirmation statement

Confirmation statement with updates.

Download
2019-04-16Accounts

Accounts with accounts type full.

Download
2019-04-15Address

Move registers to registered office company with new address.

Download
2019-04-15Address

Change registered office address company with date old address new address.

Download
2019-03-28Officers

Termination director company with name termination date.

Download
2019-03-28Officers

Termination director company with name termination date.

Download
2019-03-28Officers

Appoint person director company with name date.

Download
2018-12-11Officers

Change person director company with change date.

Download
2018-08-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.