PHARMALEX UK SERVICES LIMITED

First Floor, St. Peter’S House First Floor, St. Peter’S House, Tring, HP23 5AE, Hertfordshire, United Kingdom
StatusACTIVE
Company No.03696586
CategoryPrivate Limited Company
Incorporated18 Jan 1999
Age25 years, 3 months, 27 days
JurisdictionEngland Wales

SUMMARY

PHARMALEX UK SERVICES LIMITED is an active private limited company with number 03696586. It was incorporated 25 years, 3 months, 27 days ago, on 18 January 1999. The company address is First Floor, St. Peter’S House First Floor, St. Peter’S House, Tring, HP23 5AE, Hertfordshire, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 25 Mar 2024

Action Date: 25 Mar 2024

Category: Address

Type: AD01

New address: First Floor, St. Peter’S House Market Place Tring Hertfordshire HP23 5AE

Change date: 2024-03-25

Old address: C/O Rodl & Partner Legal Ltd 170 Edmund Street Birmingham B3 2HB United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2023

Action Date: 03 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-03

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2023

Action Date: 22 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-22

Officer name: Mr Jonathan William Smithson Jeffery

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2023

Action Date: 14 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-14

Officer name: Mr Christopher Gauglitz

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2023

Action Date: 14 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Laurent Maurice Robert Couston

Change date: 2023-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Gauglitz

Appointment date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Laurent Maurice Robert Couston

Appointment date: 2023-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Jul 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA01

Made up date: 2023-12-31

New date: 2023-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher James Colton

Termination date: 2023-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 036965860001

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 036965860002

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 036965860003

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 036965860004

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 036965860005

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 036965860006

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 036965860007

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 036965860008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Oct 2022

Action Date: 25 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 036965860008

Charge creation date: 2022-10-25

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2022

Action Date: 03 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-03

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Dec 2021

Action Date: 15 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-12-15

Charge number: 036965860007

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2021

Action Date: 05 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-05

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2021

Action Date: 03 Aug 2021

Category: Address

Type: AD01

Old address: Rödl & Partner Legal Limited Edmund Street Birmingham B3 2HB England

Change date: 2021-08-03

New address: C/O Rodl & Partner Legal Ltd 170 Edmund Street Birmingham B3 2HB

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jul 2021

Action Date: 30 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 036965860006

Charge creation date: 2021-07-30

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Dec 2020

Action Date: 08 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 036965860005

Charge creation date: 2020-12-08

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2020

Action Date: 05 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jürgen Hönig

Termination date: 2020-10-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jan 2020

Action Date: 21 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-01-21

Charge number: 036965860004

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2019

Action Date: 10 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-10

Officer name: Jonathan Brian Trethowan

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 05 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-05

Documents

View document PDF

Notification of a person with significant control

Date: 21 Oct 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Pharmalex Uk Holding Limited

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Oct 2019

Action Date: 21 Oct 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-10-21

Documents

View document PDF

Accounts with accounts type small

Date: 19 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jul 2019

Action Date: 26 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-07-26

Charge number: 036965860003

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2019

Action Date: 05 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-05

Documents

View document PDF

Accounts with accounts type small

Date: 14 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2018

Action Date: 18 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Dec 2017

Action Date: 08 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-08

Charge number: 036965860002

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2017

Action Date: 17 Nov 2017

Category: Address

Type: AD01

Old address: C/O Rödl & Partner Limited 170 Edmund Street Birmingham B3 2HB England

Change date: 2017-11-17

New address: Rödl & Partner Legal Limited Edmund Street Birmingham B3 2HB

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2017

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Jonathan Brian Trethowan

Appointment date: 2017-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2017

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher James Colton

Appointment date: 2017-11-10

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Apr 2017

Action Date: 19 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-04-19

Charge number: 036965860001

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 18 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2017

Action Date: 18 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-18

Old address: 30 Upper High Street Thame Oxfordshire OX9 3EZ

New address: C/O Rödl & Partner Limited 170 Edmund Street Birmingham B3 2HB

Documents

View document PDF

Resolution

Date: 29 Sep 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 18 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-18

Documents

View document PDF

Capital allotment shares

Date: 14 Jan 2016

Action Date: 05 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-05

Capital : 200 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 12 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2015

Action Date: 05 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Penelope Nalini Wainwright

Termination date: 2015-08-05

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2015

Action Date: 05 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-05

Officer name: Mr Jonathan William Smithson Jeffery

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Sep 2015

Action Date: 05 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Penelope Nalini Wainwright

Termination date: 2015-08-05

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2015

Action Date: 05 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-05

Officer name: Christopher Donald Wainwright

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Aug 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-03-31

Documents

View document PDF

Resolution

Date: 18 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2015

Action Date: 05 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-05

Officer name: Dr Jürgen Hönig

Documents

View document PDF

Resolution

Date: 27 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2015

Action Date: 18 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-18

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2014

Action Date: 18 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2013

Action Date: 18 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Capital allotment shares

Date: 31 May 2012

Action Date: 15 May 2012

Category: Capital

Type: SH01

Capital : 190 GBP

Date: 2012-05-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2012

Action Date: 18 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-18

Documents

View document PDF

Memorandum articles

Date: 30 Aug 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 30 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2011

Action Date: 18 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2010

Action Date: 18 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-18

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2009

Action Date: 14 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Christopher Donald Wainwright

Change date: 2009-10-14

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2009

Action Date: 14 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Penelope Nalini Wainwright

Change date: 2009-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 26 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/01/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 18 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 18/02/05 from: c/o foster peschardt & co denmark house 143 high street chalfont st peter SL9 9QL

Documents

View document PDF

Legacy

Date: 26 Jan 2005

Category: Annual-return

Type: 363a

Description: Return made up to 18/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 25 Feb 2004

Category: Annual-return

Type: 363a

Description: Return made up to 18/01/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 03 Feb 2003

Category: Annual-return

Type: 363a

Description: Return made up to 18/01/03; full list of members

Documents

View document PDF

Legacy

Date: 28 Oct 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 29 Jan 2002

Category: Annual-return

Type: 363a

Description: Return made up to 18/01/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 02 Feb 2001

Category: Annual-return

Type: 363a

Description: Return made up to 18/01/01; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 03 Feb 2000

Category: Annual-return

Type: 363a

Description: Return made up to 18/01/00; full list of members

Documents

View document PDF


Some Companies

B I DEVELOPMENTS PROPERTIES LTD

BERTHLLWYD,OSWESTRY,SY10 7QW

Number:11094727
Status:ACTIVE
Category:Private Limited Company

CHRIS GOOD HAULAGE LTD

18 DITHERINGTON ROAD,SHREWSBURY,SY1 4AS

Number:07562167
Status:ACTIVE
Category:Private Limited Company

HILLVIEW CHEMICALS LTD

90 B CARNINY ROAD,CO. ANTRIM,BT43 5LD

Number:NI048788
Status:ACTIVE
Category:Private Limited Company

LONDON DEVELOPMENTS (WATERLOO) LTD

42-44 BERMONDSEY STREET,LONDON,SE1 3UD

Number:11717764
Status:ACTIVE
Category:Private Limited Company

ORCHARD VIEW HOMES LIMITED

DERWENT HOUSE,MATLOCK,DE4 3LU

Number:09554640
Status:ACTIVE
Category:Private Limited Company

SYNDICATION INTERNATIONAL LIMITED

ONE CANADA SQUARE,LONDON,E14 5AP

Number:00850258
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