PHARMARON BIOLOGICS (UK) LTD

12 Estuary Banks 12 Estuary Banks, Liverpool, L24 8RB
StatusACTIVE
Company No.04543737
CategoryPrivate Limited Company
Incorporated24 Sep 2002
Age21 years, 10 months, 7 days
JurisdictionEngland Wales

SUMMARY

PHARMARON BIOLOGICS (UK) LTD is an active private limited company with number 04543737. It was incorporated 21 years, 10 months, 7 days ago, on 24 September 2002. The company address is 12 Estuary Banks 12 Estuary Banks, Liverpool, L24 8RB.



Company Fillings

Confirmation statement with no updates

Date: 04 Jul 2024

Action Date: 20 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-20

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2023

Action Date: 20 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Feb 2023

Action Date: 03 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 045437370001

Charge creation date: 2023-02-03

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2021

Action Date: 26 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Christopher Lewinton

Appointment date: 2021-10-26

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Aug 2021

Action Date: 02 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pharmaron Beijing Co Ltd

Cessation date: 2021-08-02

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2021

Action Date: 30 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Pharmaron Beijing Co Ltd

Notification date: 2021-04-30

Documents

View document PDF

Resolution

Date: 14 May 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 11 May 2021

Action Date: 30 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Pharmaron Biologics (Uk) Holdings Limited

Notification date: 2021-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 11 May 2021

Action Date: 30 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Abbvie Inc.

Cessation date: 2021-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Crawford David Brown

Termination date: 2021-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patricia Maria Haran

Termination date: 2021-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen Lewinton

Appointment date: 2021-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Boliang Lou

Appointment date: 2021-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 01 Feb 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Capital

Type: SH19

Date: 2021-02-01

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 01 Feb 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 22/01/21

Documents

View document PDF

Resolution

Date: 01 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jan 2021

Action Date: 08 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Abbvie Inc.

Notification date: 2020-05-08

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jan 2021

Action Date: 08 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Allergan Plc

Cessation date: 2020-05-08

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jan 2021

Action Date: 31 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Allergan Plc

Notification date: 2018-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jan 2021

Action Date: 31 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Eden Biopharma Group Limited

Cessation date: 2018-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jan 2021

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Agn Sundry Llc

Cessation date: 2019-04-01

Documents

View document PDF

Capital allotment shares

Date: 26 Jan 2021

Action Date: 27 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-27

Capital : 105 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Jan 2021

Action Date: 09 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-09

Capital : 104 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Jan 2021

Action Date: 09 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-09

Capital : 103 GBP

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jan 2021

Action Date: 02 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Judith Tomkins

Termination date: 2020-10-02

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 May 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Agn Sundry Llc

Notification date: 2019-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 May 2018

Action Date: 19 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Judith Tomkins

Appointment date: 2018-02-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 May 2018

Action Date: 19 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Patricia Maria Haran

Appointment date: 2018-02-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Oct 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tom Nelligan

Termination date: 2017-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janice Elizabeth Stewart

Termination date: 2017-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 24 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-24

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Certificate change of name company

Date: 07 Jan 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed actavis biologics LIMITED\certificate issued on 07/01/16

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Nov 2015

Action Date: 03 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Tom Nelligan

Appointment date: 2015-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Adam Buchen

Termination date: 2015-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2015

Action Date: 03 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Mino Bisaro

Termination date: 2015-11-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 24 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-24

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2015

Action Date: 24 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-24

Officer name: Mrs Janice Eliabeth Stewart

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2014

Action Date: 24 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-24

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2014

Action Date: 13 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Janice Eliabeth Stewart

Appointment date: 2014-08-13

Documents

View document PDF

Termination director company with name

Date: 02 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fred Wilkinson

Documents

View document PDF

Change registered office address company with date old address

Date: 02 May 2014

Action Date: 02 May 2014

Category: Address

Type: AD01

Change date: 2014-05-02

Old address: National Biomanufacturing Centre Estuary Banks Estuary Business Park Liverpool Merseyside L24 8RB

Documents

View document PDF

Certificate change of name company

Date: 31 Mar 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed eden biodesign LIMITED\certificate issued on 31/03/14

Documents

View document PDF

Change of name notice

Date: 31 Mar 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2013

Action Date: 24 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-24

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2012

Action Date: 24 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-24

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-01

Officer name: Dr Fred Wilkinson

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-01

Officer name: Mr Paul Mino Bisaro

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-01

Officer name: Crawford David Brown

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2011

Action Date: 24 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-24

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2011-06-30

New date: 2010-12-31

Documents

View document PDF

Capital allotment shares

Date: 07 Feb 2011

Action Date: 07 Jan 2011

Category: Capital

Type: SH01

Date: 2011-01-07

Capital : 102 GBP

Documents

View document PDF

Resolution

Date: 24 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2010

Action Date: 24 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-24

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fred Wilkinson

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Mino Bisaro

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Adam Buchen

Documents

View document PDF

Termination secretary company with name

Date: 12 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anita Bate

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2009

Action Date: 24 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-24

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 16 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 09 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 09/03/06 from: unit D5 stanlaw abbey business centre dover drive ellesmere port cheshire CH65 9BF

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Nov 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 30 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/04; full list of members

Documents

View document PDF

Legacy

Date: 22 Jun 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/04 to 30/06/04

Documents

View document PDF

Legacy

Date: 09 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 25 May 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 05 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/03; full list of members

Documents

View document PDF

Resolution

Date: 25 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Dec 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

BRAKE PROPERTY LIMITED

OVERDAY FARM, GULLY LANE,HONITON,EX14 4RZ

Number:05729534
Status:ACTIVE
Category:Private Limited Company

CASK TAVERN (POYNTON) LTD

UNIT 2 & 3 ADLINGTON ROAD,MACCLESFIELD,SK10 5JT

Number:08509476
Status:ACTIVE
Category:Private Limited Company

CASTELLA CORPORATION L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL014746
Status:ACTIVE
Category:Limited Partnership
Number:05177330
Status:ACTIVE
Category:Private Limited Company

GLENN POWER LIMITED

74 TUDOR ROAD,HUNTINGDON,PE29 2DW

Number:06137888
Status:ACTIVE
Category:Private Limited Company

JAMES BROCKBANK LTD

PRIORY CLOSE,LANCASTER,LA1 1XB

Number:09237022
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source