Warning: file_put_contents(c/6618704f9de85fd12ab63d2aa122c7ca.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
United Biosource Holding (uk) Limited, EC4A 1JP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

UNITED BIOSOURCE HOLDING (UK) LIMITED

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

This company is commonly known as United Biosource Holding (uk) Limited. The company was founded 16 years ago and was given the registration number 06550769. The firm's registered office is in LONDON. You can find them at 12 New Fetter Lane, , London, . This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:UNITED BIOSOURCE HOLDING (UK) LIMITED
Company Number:06550769
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:12 New Fetter Lane, London, United Kingdom, EC4A 1JP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, New Fetter Lane, London, United Kingdom, EC4A 1JP

Corporate Secretary24 January 2020Active
12, New Fetter Lane, London, United Kingdom, EC4A 1JP

Director01 January 2023Active
12, New Fetter Lane, London, United Kingdom, EC4A 1JP

Director01 January 2023Active
12, New Fetter Lane, London, United Kingdom, EC4A 1JP

Director01 January 2023Active
736 Fairmount Avenue, Chatham, Usa,

Secretary01 April 2008Active
One Express Way, St. Louis, Mo 63121, Usa,

Director21 December 2017Active
56, Northdown Road, Longfield, DA3 7QW

Director26 September 2008Active
High Ridge Of Montville, 10 Ashley Pl, Towaco, New Jersey, Usa, 07082

Director22 December 2011Active
6912, Ridgewood Avenue, Chevy Chase, United States,

Director01 April 2008Active
12, New Fetter Lane, London, United Kingdom, EC4A 1JP

Director24 January 2020Active
Express Scripts Holding Company, One Express Way, Saint Louis, Usa, 63121

Director15 March 2016Active
26-28, Hammersmith Grove, London, England, W6 7HA

Director27 December 2017Active
736 Fairmount Avenue, Chatham, Usa,

Director06 August 2009Active
736 Fairmount Avenue, Chatham, Usa,

Director01 April 2008Active
6, New Street Square, London, England, EC4A 3LX

Director31 January 2013Active
12, New Fetter Lane, London, United Kingdom, EC4A 1JP

Director24 January 2020Active
25, Farlton Road, London, England, SW18 3BJ

Director22 December 2011Active
Express Scripts Holding Company, One Express Way, Saint Louis, Usa, 63121

Director15 March 2016Active
26-28, Hammersmith Grove, London, England, W6 7HA

Director27 December 2017Active

People with Significant Control

Express Scripts Holding Company
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:One Express Way, Saint Louis, United States, 63121
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 (6 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
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2024-01-12Accounts

Accounts with accounts type full.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Officers

Termination director company with name termination date.

Download
2023-01-18Officers

Termination director company with name termination date.

Download
2023-01-18Officers

Appoint person director company with name date.

Download
2023-01-18Officers

Appoint person director company with name date.

Download
2023-01-18Officers

Appoint person director company with name date.

Download
2023-01-06Accounts

Accounts with accounts type full.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-01-07Accounts

Accounts with accounts type full.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Gazette

Gazette filings brought up to date.

Download
2021-05-26Accounts

Accounts with accounts type full.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Address

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

Download
2020-03-26Officers

Appoint corporate secretary company with name date.

Download
2020-03-26Officers

Appoint person director company with name date.

Download
2020-03-26Officers

Appoint person director company with name date.

Download
2020-03-26Officers

Termination director company with name termination date.

Download
2020-02-25Resolution

Resolution.

Download
2020-02-08Gazette

Gazette filings brought up to date.

Download
2020-02-06Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.