This company is commonly known as Satelec (uk) Limited. The company was founded 25 years ago and was given the registration number 03795673. The firm's registered office is in ST NEOTS. You can find them at Acteon House Phoenix Park, Eaton Socon, St Neots, Cambridgeshire. This company's SIC code is 21200 - Manufacture of pharmaceutical preparations.
Name | : | SATELEC (UK) LIMITED |
---|---|---|
Company Number | : | 03795673 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 June 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Acteon House Phoenix Park, Eaton Socon, St Neots, Cambridgeshire, United Kingdom, PE19 8EP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Acteon House, Phoenix Park, Eaton Socon, St Neots, United Kingdom, PE19 8EP | Secretary | 28 January 2020 | Active |
Acteon House, Phoenix Park, Eaton Socon, St. Neots, England, PE19 8EP | Director | 07 March 2018 | Active |
17, Avenus Gustave Eiffel, Zi Du Phare, Bordeaux, France, | Corporate Director | 05 November 2014 | Active |
Acteon House, Phoenix Park, Eaton Socon, St Neots, United Kingdom, PE19 8EP | Secretary | 01 February 2010 | Active |
Pax Cottage, Great Paxton, St. Neots, Huntingdon, PE19 6RF | Secretary | 24 June 1999 | Active |
60 The Highway, Great Staughton, PE19 5DA | Secretary | 28 November 2007 | Active |
4 Avenue, Theodore Rousseau, Paris, France, 75016 | Director | 08 June 2016 | Active |
Pax Cottage, Great Paxton, St. Neots, Huntingdon, PE19 6RF | Director | 24 June 1999 | Active |
The Old Chequers, 158 St. Neots Road, Eaton Ford, St Neots, England, | Director | 11 July 2007 | Active |
34 Route De La Providence, 33290 Ludon - Medoc, Gironde -, FOREIGN | Director | 24 June 1999 | Active |
37 Place Des Martyrs De La, Resistance, 33000 Bordeaux, France, | Director | 24 June 1999 | Active |
33 Avenue Bois Du Chevreuil, 33610 Cestas, Gironde, FOREIGN | Director | 24 June 1999 | Active |
Satelec Sas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 17 Av. Gustave Eiffel, Bp 30216, 33708 Merignac Cedex, France, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Accounts | Accounts with accounts type small. | Download |
2023-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type full. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type full. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-19 | Accounts | Accounts with accounts type full. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Accounts | Change account reference date company previous extended. | Download |
2020-01-28 | Officers | Appoint person secretary company with name date. | Download |
2020-01-28 | Officers | Termination director company with name termination date. | Download |
2019-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-13 | Officers | Termination secretary company with name termination date. | Download |
2018-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-27 | Officers | Change person director company with change date. | Download |
2018-03-07 | Officers | Appoint person director company with name date. | Download |
2018-03-07 | Officers | Termination director company with name termination date. | Download |
2017-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-30 | Accounts | Change account reference date company current extended. | Download |
2016-08-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-30 | Officers | Appoint person director company with name date. | Download |
2016-06-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.