UKBizDB.co.uk

STIEFEL LABORATORIES LIMITED

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

This company is commonly known as Stiefel Laboratories Limited. The company was founded 42 years ago and was given the registration number 01633638. The firm's registered office is in MAIDENHEAD. You can find them at Eurasia Headquarters, Concorde Road, Maidenhead, Berkshire. This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:STIEFEL LABORATORIES LIMITED
Company Number:01633638
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 1982
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:Eurasia Headquarters, Concorde Road, Maidenhead, Berkshire, SL6 4BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Edinburgh Pharmaceutical, Shewalton Road, Irvine, Scotland, KA11 5AP

Corporate Secretary15 April 2010Active
C/O Bdo Llp 5, Temple Square, Temple Street, Liverpool, L2 5RH

Director15 December 2021Active
Eurasia Headquarters, Concorde Road, Maidenhead, Uk, SL6 4BY

Secretary01 February 2007Active
39 Brimmers Hill, Widmer End, High Wycombe, HP15 6NN

Secretary-Active
Stiefel Laboratories (Uk) Ltd, Holtspur Lane Wooburn Green, High Wycombe, HP10 0AU

Secretary17 July 1997Active
15 Chiltern Hills Road, Beaconsfield, HP9 1PL

Director16 June 1998Active
19 Alvista Ave, Taplow, Maidenhead, SL6 0PG

Director01 March 2004Active
Anfield House Beaconsfield Road, Farnham Common, Slough, SL2 3LZ

Director-Active
Eurasia Headquarters, Concorde Road, Maidenhead, SL6 4BY

Director01 January 2007Active
980, Great West Road, Brentford, England, TW8 9GS

Director01 July 2019Active
C/O Bdo Llp 5, Temple Square, Temple Street, Liverpool, L2 5RH

Director15 December 2021Active
Timbertops 26 Oaken Grove, Maidenhead, SL6 6HQ

Director-Active
8400 School House Rd, Miami, U.S., FOREIGN

Director01 October 2006Active
Holtspur Lane, Wooburn Green, High Wycombe, HP10 0AU

Director-Active
10370 S W 138th Court, Miami, Usa, FOREIGN

Director10 August 1999Active
980, Great West Road, Brentford, England, TW8 9GS

Director31 January 2018Active
980, Great West Road, Brentford, England, TW8 9GS

Director30 August 2015Active
Eurasia Headquarters, Concorde Road, Maidenhead, Uk, SL6 4BY

Director01 February 2007Active
Eurasia Headquarters, Concorde Road, Maidenhead, Uk, SL6 4BY

Director01 August 2006Active
Edinburgh Pharmaceutical, Shewalton Road, Irvine, Scotland, KA11 5AP

Corporate Director23 July 2009Active
980, Great West Road, Brentford, England, TW8 9GS

Corporate Director23 July 2009Active

People with Significant Control

Stiefel Laboratories (U.K.) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Eurasia Heaquarters, Concorde Road, Maidenhead, England, SL6 4BY
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-16Gazette

Gazette dissolved liquidation.

Download
2023-02-16Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-08-11Officers

Termination director company with name termination date.

Download
2022-01-17Address

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

Download
2022-01-17Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-01-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-17Resolution

Resolution.

Download
2021-12-30Officers

Appoint person director company with name date.

Download
2021-12-30Officers

Appoint person director company with name date.

Download
2021-12-23Officers

Termination director company with name termination date.

Download
2021-12-23Officers

Termination director company with name termination date.

Download
2021-12-23Officers

Termination director company with name termination date.

Download
2021-09-13Capital

Capital statement capital company with date currency figure.

Download
2021-09-13Capital

Legacy.

Download
2021-09-13Insolvency

Legacy.

Download
2021-09-13Resolution

Resolution.

Download
2021-09-09Mortgage

Mortgage satisfy charge full.

Download
2021-09-09Mortgage

Mortgage satisfy charge full.

Download
2021-06-08Accounts

Accounts with accounts type dormant.

Download
2021-02-19Address

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

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Accounts

Accounts with accounts type dormant.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Accounts

Accounts with accounts type dormant.

Download
2019-07-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.