This company is commonly known as Uropharma Limited. The company was founded 11 years ago and was given the registration number 08083943. The firm's registered office is in LONDON. You can find them at 200 Strand, , London, . This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.
Name | : | UROPHARMA LIMITED |
---|---|---|
Company Number | : | 08083943 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 May 2012 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 200 Strand, London, United Kingdom, WC2R 1DJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Faiths House, Mountergate, Norwich, England, NR1 1PY | Secretary | 25 May 2012 | Active |
Primrose Cottage, Grendon Road, Kingswood, Aylesbury, England, HP18 0QU | Director | 02 August 2012 | Active |
St Faiths House, Mountergate, Norwich, England, NR1 1PY | Director | 25 May 2012 | Active |
200, Strand, London, United Kingdom, WC2R 1DJ | Director | 02 August 2012 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 25 May 2012 | Active |
14, The Whitfields, Macclesfield, England, SK10 3PX | Director | 01 April 2015 | Active |
Uropharma, Inc. | ||
Notified on | : | 04 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | The Corporation Trust Company, Corporation Trust Centre, Wilmington, United States, 19801 |
Nature of control | : |
|
Dr Scott Glickman | ||
Notified on | : | 04 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1949 |
Nationality | : | American |
Country of residence | : | England |
Address | : | Primrose Cottage, Grendon Road, Aylesbury, England, HP18 0QU |
Nature of control | : |
|
Dr Scott Glickman | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1949 |
Nationality | : | American |
Country of residence | : | England |
Address | : | Primrose Cottage Grendon Road, Kingswood, Aylesbury, England, HP18 0QU |
Nature of control | : |
|
Mr Howard Terence Shapland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Yare House 62-64 Thorpe Road, Norwich, England, NR1 1RY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-08 | Capital | Capital allotment shares. | Download |
2023-09-04 | Address | Change registered office address company with date old address new address. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-22 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-21 | Capital | Capital allotment shares. | Download |
2022-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-14 | Address | Change registered office address company with date old address new address. | Download |
2021-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-27 | Capital | Capital allotment shares. | Download |
2019-08-22 | Capital | Capital allotment shares. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-25 | Accounts | Change account reference date company previous shortened. | Download |
2018-11-20 | Officers | Termination director company with name termination date. | Download |
2018-11-09 | Capital | Capital allotment shares. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-22 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.