This company is commonly known as Servier Ip Uk Limited. The company was founded 18 years ago and was given the registration number 05697032. The firm's registered office is in SLOUGH. You can find them at Sefton House Sefton Park, Bells Hill, Stoke Poges, Slough, . This company's SIC code is 77400 - Leasing of intellectual property and similar products, except copyright works.
Name | : | SERVIER IP UK LIMITED |
---|---|---|
Company Number | : | 05697032 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 February 2006 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sefton House Sefton Park, Bells Hill, Stoke Poges, Slough, United Kingdom, SL2 4JS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
125, Wood Street, London, United Kingdom, EC2V 7AW | Corporate Secretary | 30 September 2021 | Active |
Servier (Ireland) Industries, Gorey Road, Arklow, Ireland, | Director | 16 January 2023 | Active |
Sefton House, Sefton Park, Bells Hill, Stoke Poges, Slough, United Kingdom, SL2 4JS | Director | 08 July 2022 | Active |
C/O Penningtons Manches Cooper, Matrix House, Basing View, Basingstoke, England, RG21 4DZ | Secretary | 31 August 2018 | Active |
1, Kingdom Street, London, United Kingdom, W2 6BD | Corporate Secretary | 01 March 2018 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Secretary | 03 February 2006 | Active |
Sefton House, Sefton Park, Bells Hill, Stoke Poges, Slough, United Kingdom, SL2 4JS | Director | 15 January 2018 | Active |
50, Rue Carnot, Suresnes, France, 92150 | Director | 31 August 2018 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Director | 29 April 2013 | Active |
1, Kingdom Street, London, United Kingdom, W2 6BD | Director | 31 December 2017 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Director | 04 May 2010 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Director | 31 October 2011 | Active |
C/O Baxalta Uk Limited, 20 Kingston Road, Staines, United Kingdom, TW18 4LG | Director | 22 July 2015 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Director | 29 April 2013 | Active |
Sefton House, Sefton Park, Bells Hill, Stoke Poges, Slough, United Kingdom, SL2 4JS | Director | 30 June 2018 | Active |
1, Kingdom Street, London, England, W2 6BD | Director | 24 February 2017 | Active |
1, Kingdom Street, London, England, W2 6BD | Director | 22 July 2015 | Active |
50, Rue Carnot, Suresnes, France, 92150 | Director | 31 August 2018 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Director | 07 February 2014 | Active |
Shire Pharmaceuticals Limited, Hampshire International Business Park, Lime Tree Way, Chineham, Basingstoke, United Kingdom, RG24 8EP | Director | 21 June 2016 | Active |
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY | Director | 22 October 2010 | Active |
Piazza Di Porta Castiglione 14, Bologna, Italy, FOREIGN | Director | 30 May 2006 | Active |
Via Eschilo N.173, Roma, Italy, FOREIGN | Director | 30 May 2006 | Active |
Shire Pharmaceuticals Limited, Hampshire International Business Park, Lime Tree Way, Chineham, Basingstoke, United Kingdom, RG24 8EP | Director | 21 June 2016 | Active |
Baxalta Uk Limited, 20 Kingston Road, Staines, United Kingdom, TW18 4LG | Director | 21 June 2016 | Active |
1, Kingdom Street, London, England, W2 6BD | Director | 24 February 2017 | Active |
1, Kingdom Street, London, England, W2 6BD | Director | 24 February 2017 | Active |
Via Tiziano N. 13 - 20145, Milano, Italy, | Director | 01 January 2008 | Active |
1, Kingdom Street, London, United Kingdom, W2 6BD | Director | 30 November 2017 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Director | 03 February 2006 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Director | 03 February 2006 | Active |
Olivier Jacques Gerard Laureau | ||
Notified on | : | 31 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | French |
Country of residence | : | United Kingdom |
Address | : | Sefton House, Sefton Park, Bells Hill, Slough, United Kingdom, SL2 4JS |
Nature of control | : |
|
Shire Biotech Uk Holdings Limited | ||
Notified on | : | 27 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Kingdom Street, London, England, W2 6BD |
Nature of control | : |
|
Baxalta Uk Investments Ltd. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Baxalta Uk Ltd., 20 Kingston Road, Staines, United Kingdom, TW18 4LG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-21 | Address | Change sail address company with old address new address. | Download |
2023-05-01 | Accounts | Accounts with accounts type full. | Download |
2023-03-28 | Officers | Appoint person director company with name date. | Download |
2023-03-28 | Officers | Termination director company with name termination date. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-08 | Officers | Termination director company with name termination date. | Download |
2022-09-08 | Officers | Appoint person director company with name date. | Download |
2022-04-07 | Accounts | Accounts with accounts type full. | Download |
2021-10-07 | Officers | Appoint corporate secretary company with name date. | Download |
2021-10-07 | Officers | Termination secretary company with name termination date. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-26 | Accounts | Accounts with accounts type full. | Download |
2020-12-03 | Officers | Change person secretary company with change date. | Download |
2020-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Accounts | Accounts with accounts type full. | Download |
2019-10-27 | Auditors | Auditors resignation company. | Download |
2019-10-07 | Accounts | Accounts with accounts type full. | Download |
2019-10-04 | Miscellaneous | Legacy. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-19 | Change of name | Certificate change of name company. | Download |
2018-09-13 | Accounts | Change account reference date company current shortened. | Download |
2018-09-07 | Change of name | Certificate change of name company. | Download |
2018-09-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.