This company is commonly known as U L Medicines Limited. The company was founded 17 years ago and was given the registration number 06120521. The firm's registered office is in COUNTY DURHAM. You can find them at Quantum House Hobson Industrial Estate, Burnopfield, County Durham, . This company's SIC code is 46460 - Wholesale of pharmaceutical goods.
Name | : | U L MEDICINES LIMITED |
---|---|---|
Company Number | : | 06120521 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 February 2007 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Quantum House Hobson Industrial Estate, Burnopfield, County Durham, United Kingdom, NE16 6EA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Idis House, Churchfield Road, Weybridge, United Kingdom, KT13 8DB | Director | 19 March 2019 | Active |
25, Bedford Square, Bloomsbury, United Kingdom, WC1B 3HH | Secretary | 02 November 2017 | Active |
Frith Lodge, Sandy Lane, Northwood, HA6 3ES | Secretary | 21 February 2007 | Active |
Hampton House, Unit D, 3 Regal Way, Watford, Hertfordshire, WD24 4JY | Secretary | 18 February 2012 | Active |
Quantum House, Hobson Industrial Estate, Burnopfield, County Durham, United Kingdom, NE16 6EA | Secretary | 01 December 2015 | Active |
Quantum House, Hobson Industrial Estate, Burnopfield, County Durham, United Kingdom, NE16 6EA | Director | 16 March 2016 | Active |
Idis House, Churchfield Road, Weybridge, United Kingdom, KT13 8DB | Director | 01 February 2019 | Active |
Quantum House, Hobson Industrial Estate, Burnopfield, County Durham, United Kingdom, NE16 6EA | Director | 03 March 2015 | Active |
Quantum House, Hobson Industrial Estate, Burnopfield, County Durham, United Kingdom, NE16 6EA | Director | 11 May 2016 | Active |
Quantum House, Hobson Industrial Estate, Burnopfield, County Durham, United Kingdom, NE16 6EA | Director | 23 January 2017 | Active |
Quantum House, Hobson Industrial Estate, Burnopfield, County Durham, United Kingdom, NE16 6EA | Director | 13 April 2018 | Active |
Quantum House, Hobson Industrial Estate, Burnopfield, County Durham, United Kingdom, NE16 6EA | Director | 08 March 2016 | Active |
25, Bedford Square, Bloomsbury, London, United Kingdom, WC1B 3HW | Director | 16 March 2016 | Active |
Hampton House, Unit D, 3 Regal Way, Watford, Hertfordshire, WD24 4JY | Director | 18 February 2012 | Active |
Frith Lodge, Sandy Lane, Northwood, HA6 3ES | Director | 22 February 2008 | Active |
Frith Lodge, Sandy Lane, Northwood, HA6 3ES | Director | 21 February 2007 | Active |
Hampton House, Unit D, 3 Regal Way, Watford, Hertfordshire, WD24 4JY | Director | 18 February 2012 | Active |
Quantum House, Hobson Industrial Estate, Burnopfield, County Durham, United Kingdom, NE16 6EA | Director | 01 December 2017 | Active |
Quantum House, Hobson Industrial Estate, Burnopfield, County Durham, United Kingdom, NE16 6EA | Director | 06 July 2017 | Active |
Quantum House, Hobson Industrial Estate, Burnopfield, County Durham, United Kingdom, NE16 6EA | Director | 18 February 2012 | Active |
88 Windmill Lane, Widmer End, High Wycombe, HP15 6AU | Director | 21 February 2007 | Active |
Clinigen Pharma Limited | ||
Notified on | : | 25 June 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Pitcairn House, First Avenue, Burton-On-Trent, England, DE14 2WW |
Nature of control | : |
|
Quantum Pharmaceutical Limited | ||
Notified on | : | 17 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Quantum House, Hobson Industrial Estate, Burnopfield, United Kingdom, NE16 6EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-04-08 | Accounts | Legacy. | Download |
2024-04-08 | Other | Legacy. | Download |
2024-04-08 | Other | Legacy. | Download |
2024-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-26 | Officers | Termination director company with name termination date. | Download |
2023-05-03 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-05-03 | Accounts | Legacy. | Download |
2023-05-03 | Other | Legacy. | Download |
2023-05-03 | Other | Legacy. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-31 | Officers | Termination secretary company with name termination date. | Download |
2022-04-01 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-04-01 | Accounts | Legacy. | Download |
2022-04-01 | Other | Legacy. | Download |
2022-04-01 | Other | Legacy. | Download |
2022-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-12 | Address | Change registered office address company with date old address new address. | Download |
2021-07-02 | Officers | Termination director company with name termination date. | Download |
2021-06-24 | Address | Change registered office address company with date old address new address. | Download |
2021-03-24 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-10 | Accounts | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.