This company is commonly known as Sharp Clinical Services (uk) Holdings Limited. The company was founded 17 years ago and was given the registration number 05929751. 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 70100 - Activities of head offices.
Name | : | SHARP CLINICAL SERVICES (UK) HOLDINGS LIMITED |
---|---|---|
Company Number | : | 05929751 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 September 2006 |
End of financial year | : | 31 December 2022 |
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 |
---|---|---|---|
Heads Of The Valleys Industrial Estate, Unit 28 Heol Klockner, Rhymney, Tredegar, Wales, NP22 5RL | Secretary | 15 October 2021 | Active |
Heads Of The Valleys Industrial Estate, Unit 28 Heol Klockner, Rhymney, Tredegar, Wales, NP22 5RL | Director | 03 December 2019 | Active |
Heads Of The Valleys Industrial Estate, Unit 28 Heol Klockner, Rhymney, Tredegar, Wales, NP22 5RL | Director | 01 April 2022 | Active |
Heads Of The Valleys Industrial Estate, Unit 28 Heol Klockner, Rhymney, Tredegar, Wales, NP22 5RL | Director | 03 January 2023 | Active |
604 Mantri Lawns, Pune, India, | Secretary | 08 September 2006 | Active |
7, Stillorgan Park, Blackrock, Co. Dublin, Ireland, | Secretary | 01 April 2013 | Active |
United Drug House, Magna Business Park, City West Road, Dublin, Ireland, | Secretary | 31 August 2012 | Active |
34, Linseys Hill, Armagh, Northern Ireland, BT61 9HD | Secretary | 20 May 2014 | Active |
Ashfield House, Resolution Road, Ashby De La Zouch, LE65 1HW | Secretary | 03 May 2017 | Active |
280, Gray's Inn Road, London, WC1X 8EB | Corporate Nominee Secretary | 08 September 2006 | Active |
United Drug Packaging Group Europe, Stephenson Road, Swindon, Uk, SN25 5AX | Director | 31 August 2012 | Active |
604 Mantri Lawns, Pune, India, | Director | 08 September 2006 | Active |
Heads Of The Valleys Industrial Estate, Unit 28 Heol Klockner, Rhymney, Tredegar, Wales, NP22 5RL | Director | 01 April 2022 | Active |
United Drug House, Magna Drive, Magna Business Park, Citywest Road, Dublin 24, Ireland, | Director | 01 June 2013 | Active |
United Drug House, Magna Drive, Magna Business Park Citywest Road, Dublin, Ireland, | Director | 31 August 2012 | Active |
1-3 Waller House, Elvicta Business Park, Crickhowell, NP8 1DF | Director | 31 August 2012 | Active |
A-1-5 Bhosale Paradise, Range Hills Road, Pune, India, | Director | 08 September 2006 | Active |
20, Riverwalk, Citywest Business Campus, Dublin 24, Ireland, | Director | 01 October 2018 | Active |
United Drug House, Magna Drive, Magna Business Park, Citywest Road, Dublin 24, Ireland, | Director | 01 June 2013 | Active |
United Drug House, Magna Drive, Magna Business Park Citywest Road, Dublin, Ireland, | Director | 31 August 2012 | Active |
280 Grays Inn Road, London, WC1X 8EB | Corporate Nominee Director | 08 September 2006 | Active |
Sharp Clinical Holdings Europe Limited | ||
Notified on | : | 31 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | 20, Riverwalk, Dublin, Ireland, |
Nature of control | : |
|
Sharp Clinical Holdings Europe Limited | ||
Notified on | : | 31 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | Wework Charlemont Exchange, Charlemont Street, St. Kevin's, Ireland, |
Nature of control | : |
|
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 | : |
|
Mr Ian Christopher Morgan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1957 |
Nationality | : | British |
Address | : | Ashfield House, Resolution Road, Ashby De La Zouch, LE65 1HW |
Nature of control | : |
|
Mr Alan Ralph | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | Irish |
Address | : | Ashfield House, Resolution Road, Ashby De La Zouch, LE65 1HW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Accounts | Accounts amended with accounts type full. | Download |
2023-10-03 | Accounts | Accounts with accounts type full. | Download |
2023-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-31 | Officers | Termination director company with name termination date. | Download |
2023-06-05 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-06-02 | Officers | Change person director company with change date. | Download |
2023-06-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-02 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-05-03 | Officers | Appoint person director company with name date. | Download |
2022-09-26 | Officers | Change person director company with change date. | Download |
2022-09-26 | Officers | Change person director company with change date. | Download |
2022-09-26 | Officers | Change person director company with change date. | Download |
2022-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-23 | Officers | Change person director company with change date. | Download |
2022-09-23 | Officers | Change person director company with change date. | Download |
2022-09-23 | Address | Change registered office address company with date old address new address. | Download |
2022-09-23 | Address | Change registered office address company with date old address new address. | Download |
2022-09-13 | Accounts | Accounts with accounts type full. | Download |
2022-07-08 | Officers | Change person director company with change date. | Download |
2022-07-07 | Officers | Termination director company with name termination date. | Download |
2022-06-22 | Officers | Appoint person director company with name date. | Download |
2022-06-22 | Officers | Appoint person director company with name date. | Download |
2022-01-27 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-01-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.