ACADEMY OF PHARMACEUTICAL SCIENCES

83 Ducie Street, Manchester, M1 2JQ, England
StatusACTIVE
Company No.04245751
Category
Incorporated03 Jul 2001
Age22 years, 10 months, 14 days
JurisdictionEngland Wales

SUMMARY

ACADEMY OF PHARMACEUTICAL SCIENCES is an active with number 04245751. It was incorporated 22 years, 10 months, 14 days ago, on 03 July 2001. The company address is 83 Ducie Street, Manchester, M1 2JQ, England.



Company Fillings

Appoint person director company with name date

Date: 11 Apr 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Ana Sara Caetano Cordeiro

Appointment date: 2024-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-31

Officer name: Maria-Begona Delgado-Charro

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-31

Officer name: Joanne Lesley Craig

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2023

Action Date: 20 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-01

Officer name: Prof Mohammad Najlah

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arulsuthan Balasundaram

Appointment date: 2023-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Kay Cahill

Termination date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2022

Action Date: 29 Nov 2022

Category: Address

Type: AD01

Old address: C/O Bionow, Greenheys, Manchester Science Park Pencroft Way Manchester M15 6JJ England

New address: 83 Ducie Street Manchester M1 2JQ

Change date: 2022-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2022

Action Date: 28 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-28

Officer name: Dr Friedrich Philipp Seib

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2022

Action Date: 28 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Kofi Asare-Addo

Appointment date: 2022-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2022

Action Date: 28 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Trevor Archbold

Appointment date: 2022-01-28

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2022

Action Date: 20 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2022

Action Date: 21 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-21

Officer name: Geoffrey Michael Davison

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2021

Action Date: 22 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-22

Officer name: Dr Hannah Katharine Batchelor

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2021

Action Date: 18 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-18

Officer name: Stephen Mark Mcallister

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 20 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2021

Action Date: 21 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Ryan Donnelly

Appointment date: 2021-01-21

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2021

Action Date: 21 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Bahijja Tolulope Raimi-Abraham

Appointment date: 2021-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2020

Action Date: 16 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-16

Officer name: Helen Louise Barker

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2020

Action Date: 16 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francesca Greco

Termination date: 2020-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2020

Action Date: 16 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Jayne Lawrence

Termination date: 2020-10-16

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2020

Action Date: 29 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-29

Officer name: Joanne Lesley Craig

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2020

Action Date: 28 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-28

Officer name: Dr Maria Begona Delgado-Charro

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2019

Action Date: 12 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Matthew Leane

Termination date: 2019-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2019

Action Date: 12 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yvonne Perrie

Termination date: 2019-09-12

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-28

New address: C/O Bionow, Greenheys, Manchester Science Park Pencroft Way Manchester M15 6JJ

Old address: C/O Associaction Enterprises Q House Troon Way Business Centre Humberstone Lane Thurmaston Leicester LE4 9HA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-30

Officer name: Dr Hannah Katharine Batchelor

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Timothy Clay

Appointment date: 2018-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Christian Wahlich

Termination date: 2018-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2018

Action Date: 03 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-01

Officer name: Dr Francesca Greco

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2017

Action Date: 05 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-05

Officer name: Dr Julie Kay Cahill

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2017

Action Date: 05 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Barbara Hakes

Termination date: 2017-09-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2017

Action Date: 03 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-05

Officer name: Professor Yvonne Perrie

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-05

Officer name: Dr Michael Matthew Leane

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-05

Officer name: Claire Thompson

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-05

Officer name: Richard Anthony Storey

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2016

Action Date: 03 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2016

Action Date: 08 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Dawson

Termination date: 2015-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2016

Action Date: 08 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Linda Barbara Hakes

Appointment date: 2015-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Jul 2015

Action Date: 03 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Helen Louise Barker

Appointment date: 2014-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-08

Officer name: Dr Claire Thompson

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-08

Officer name: Sarah Jane Eccleston

Documents

View document PDF

Termination director company

Date: 09 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Desmond Gamlen

Termination date: 2014-09-08

Documents

View document PDF

Termination director company

Date: 09 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Roger King

Termination date: 2014-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-08

Officer name: Jamshed Anwar

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Oct 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-09-08

Officer name: Alan Copland Ramsay

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-08

Officer name: Claire Martin

Documents

View document PDF

Termination director company

Date: 09 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-08

Officer name: Dionysios Dennis Douroumis

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eddie French

Termination date: 2014-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-08

Officer name: Shaun Fitzpatrick

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-08

Officer name: Francesca Greco

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2014

Action Date: 31 Dec 9999

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun Fitzpatrick

Termination date: 9999-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-08

Officer name: Majella Eileen Lane

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-08

Officer name: Michael Ernst Heinrich

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-08

Officer name: Zhenggui James Tang

Documents

View document PDF

Statement of companys objects

Date: 24 Sep 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 24 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date no member list

Date: 28 Aug 2014

Action Date: 03 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 23 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Guy

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Aug 2013

Action Date: 03 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-03

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2013

Action Date: 13 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Dionysios Dennis Douroumis

Change date: 2012-09-13

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2013

Action Date: 03 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Professor Michael Ernest Heinrich

Change date: 2010-09-03

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2013

Action Date: 13 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-13

Officer name: Dr Sarah Jane Elleston

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2013

Action Date: 02 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-02

Officer name: Dr Geoffrey Davidson

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Wyatt

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Clarke

Documents

View document PDF

Appoint person director company with name

Date: 16 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr William Dawson

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Alan Copland Ramsay

Documents

View document PDF

Appoint person director company with name

Date: 13 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Jamshed Anwar

Documents

View document PDF

Appoint person director company with name

Date: 13 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Diouysis Dennis Douroumis

Documents

View document PDF

Appoint person director company with name

Date: 13 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Sarah Jane Elleston

Documents

View document PDF

Appoint person director company with name

Date: 13 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Doctor Michael John Desmond Gamlen

Documents

View document PDF

Termination secretary company with name

Date: 13 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Seager

Documents

View document PDF

Termination director company with name

Date: 13 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Barker

Documents

View document PDF

Termination director company with name

Date: 13 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Snowden

Documents

View document PDF

Termination director company with name

Date: 13 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Thompson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2012

Action Date: 16 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Zhenggui James Tang

Change date: 2012-07-16

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2012

Action Date: 16 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-16

Officer name: Doctor Stephen Mark Mcallister

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2012

Action Date: 16 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Majella Eileen Lane

Change date: 2012-07-16

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2012

Action Date: 16 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-16

Officer name: Dr Kevin Roger King

Documents

View document PDF


Some Companies

M. O. GEOLOGICAL CONSULTING LTD.

KNIGHT WHEELER & CO,WALTHAM ABBEY,EN9 1EJ

Number:03099375
Status:ACTIVE
Category:Private Limited Company

OBEROI CONSULTING LIMITED

19 SAINT CHRISTOPHERS WAY,PRIDE PARK,DE24 8JY

Number:04274135
Status:ACTIVE
Category:Private Limited Company

PACE (UK) LIMITED

SUITE 3 PHILPOT HOUSE,RAYLEIGH,SS6 7HH

Number:04187653
Status:ACTIVE
Category:Private Limited Company

RENOWN PROPERTY MANAGEMENT LTD

BLAGDON HOUSE,CRAMLINGTON,NE23 6QL

Number:05471881
Status:ACTIVE
Category:Private Limited Company

RF TRAINING LIMITED

419A ST. ALBANS ROAD,WATFORD,WD24 6PY

Number:09574111
Status:ACTIVE
Category:Private Limited Company

TM CATERING LTD

100A WATERLOO ROAD,MANCHESTER,M8 8AW

Number:11323895
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