ARIAD PHARMA LTD

Building 3 Glory Park Avenue Building 3 Glory Park Avenue, High Wycombe, HP10 0DF, Buckinghamshire, England
StatusDISSOLVED
Company No.06356675
CategoryPrivate Limited Company
Incorporated30 Aug 2007
Age16 years, 9 months, 16 days
JurisdictionEngland Wales
Dissolution26 Jun 2018
Years5 years, 11 months, 19 days

SUMMARY

ARIAD PHARMA LTD is an dissolved private limited company with number 06356675. It was incorporated 16 years, 9 months, 16 days ago, on 30 August 2007 and it was dissolved 5 years, 11 months, 19 days ago, on 26 June 2018. The company address is Building 3 Glory Park Avenue Building 3 Glory Park Avenue, High Wycombe, HP10 0DF, Buckinghamshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 26 Jun 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 10 Feb 2018

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Jan 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Dec 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Change sail address company with old address new address

Date: 07 Dec 2017

Category: Address

Type: AD02

New address: First Floor 100 Victoria Embankment London EC4Y 0DH

Old address: C/O Grant Thornton Uk Llp Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB England

Documents

View document PDF

Capital allotment shares

Date: 07 Dec 2017

Action Date: 29 Nov 2017

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2017-11-29

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2017

Action Date: 25 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Takeda Pharmaceutical Company Limited

Notification date: 2017-10-25

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 25 Oct 2017

Action Date: 25 Oct 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-10-25

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2017

Action Date: 30 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Dessing

Appointment date: 2017-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-01

Officer name: Mr Fabien Dubois

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manmeet Singh Soni

Termination date: 2017-05-05

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Marcel Bollag

Termination date: 2017-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Piers Clackson

Termination date: 2017-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2017

Action Date: 04 Sep 2017

Category: Address

Type: AD01

New address: Building 3 Glory Park Avenue Wooburn Green High Wycombe Buckinghamshire HP10 0DF

Old address: Riverbridge House Guildford Road Leatherhead Surrey KT22 9AD

Change date: 2017-09-04

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 30 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-20

Officer name: Daniel Marcel Bollag

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-01

Officer name: Manmeet Singh Soni

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-01

Officer name: Timothy Piers Clackson

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thierry Stephane Bataillard

Termination date: 2016-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-01

Officer name: Mark Edwin Tanner

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-01

Officer name: David Ronald Jones

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Elliott Dickinson

Termination date: 2016-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-01

Officer name: Bryan Black

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-01

Officer name: Thierry Stephane Bataillard

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Ronald Jones

Appointment date: 2015-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bryan Black

Appointment date: 2015-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-01

Officer name: Jonathan Elliott Dickinson

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Edwin Tanner

Appointment date: 2015-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2015

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-31

Officer name: Edward Fitzgerald

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2015

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Marcel Bollag

Termination date: 2015-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2015

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas James Desrosier

Termination date: 2015-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2015

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-31

Officer name: Harvey James Berger

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2015

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-31

Officer name: Frank Haluska

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 30 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Berstein

Termination date: 2015-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas James Desrosier

Appointment date: 2015-04-01

Documents

Change sail address company with old address new address

Date: 09 Apr 2015

Category: Address

Type: AD02

New address: C/O Grant Thornton Uk Llp Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB

Old address: 2 Temple Back East Temple Quay Bristol BS1 6EG England

Documents

View document PDF

Move registers to registered office company with new address

Date: 08 Apr 2015

Category: Address

Type: AD04

New address: Riverbridge House Guildford Road Leatherhead Surrey KT22 9AD

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Oct 2014

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ovalsec Limited

Termination date: 2014-10-20

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2014

Action Date: 30 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-30

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-01

Officer name: Daniel Marcel Bollag

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-01

Officer name: Edward Fitzgerald

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-01

Officer name: Harvey James Berger

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Frank Haluska

Change date: 2014-09-01

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-01

Officer name: David Berstein

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2014

Action Date: 01 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-01

New address: Riverbridge House Guildford Road Leatherhead Surrey KT22 9AD

Old address: Riverbridge Hosue Guildford Road Leatherhead Surrey KT22 9AD England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2014

Action Date: 01 Sep 2014

Category: Address

Type: AD01

Old address: Brooklands Business Park Wellington Way Weybridge KT13 0TT England

Change date: 2014-09-01

New address: Riverbridge House Guildford Road Leatherhead Surrey KT22 9AD

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

Annual return company with made up date full list shareholders

Date: 26 Sep 2013

Action Date: 30 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-30

Documents

View document PDF

Appoint person director company with name

Date: 24 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Berstein

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2013

Action Date: 30 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daniel Marcel Bollag

Change date: 2013-08-30

Documents

View document PDF

Termination director company with name

Date: 18 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Keane

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2013

Action Date: 26 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Harvey James Berger

Change date: 2013-06-26

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2013

Action Date: 26 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Edward Fitzgerald

Change date: 2013-06-26

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2013

Action Date: 26 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-26

Officer name: Daniel Marcel Bollag

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2013

Action Date: 26 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-26

Officer name: Raymond Keane

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2013

Action Date: 26 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-26

Officer name: Dr Frank Haluska

Documents

View document PDF

Change sail address company

Date: 25 Jun 2013

Category: Address

Type: AD02

Documents

View document PDF

Move registers to sail company

Date: 25 Jun 2013

Category: Address

Type: AD03

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jun 2013

Action Date: 25 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-25

Old address: 2 Temple Back East Temple Quay Bristol BS1 6EG

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: 27 Sep 2012

Action Date: 30 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-30

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2012

Action Date: 29 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Raymond Keane

Change date: 2012-08-29

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2012

Action Date: 29 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Frank Haluska

Change date: 2012-08-29

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2012

Action Date: 29 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Edward Fitzgerald

Change date: 2012-08-29

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2012

Action Date: 29 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daniel Marcel Bollag

Change date: 2012-08-29

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2012

Action Date: 29 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-29

Officer name: Harvey James Berger

Documents

View document PDF

Appoint person director company with name

Date: 01 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel Marcel Bollag

Documents

View document PDF

Accounts with accounts type full

Date: 04 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: 05 Sep 2011

Action Date: 30 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-30

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2011

Action Date: 01 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-01

Officer name: Dr Frank Haluska

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2011

Action Date: 01 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Edward Fitzgerald

Change date: 2011-08-01

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2011

Action Date: 01 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-01

Officer name: Raymond Keane

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2011

Action Date: 01 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Harvey James Berger

Change date: 2011-08-01

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2011

Action Date: 01 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Frank Haluska

Change date: 2011-08-01

Documents

View document PDF

Appoint corporate secretary company with name

Date: 12 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ovalsec Limited

Documents

View document PDF

Termination secretary company with name

Date: 11 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jordan Company Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jan 2011

Action Date: 11 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-11

Old address: 21 St. Thomas Street Bristol BS1 6JS

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2010

Action Date: 30 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-30

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2009

Action Date: 24 Sep 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Raymond Keane

Change date: 2009-09-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2009

Action Date: 30 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed raymond keane

Documents

View document PDF

Legacy

Date: 08 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed dr frank haluska

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/08/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / edward fitzgerald / 01/09/2007

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Capital

Type: 88(2)R

Description: Ad 30/08/07--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/08 to 31/12/08

Documents

View document PDF

Resolution

Date: 07 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 30 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEINN BHUIDHE ENERGY LIMITED

ST LAWRENCE 28 STATION ROAD,LINCOLN,LN3 5UD

Number:06992150
Status:ACTIVE
Category:Private Limited Company

EAL CONSULTING LIMITED

45 WOODSIDE AVENUE,BEACONSFIELD,HP9 1JH

Number:09267450
Status:ACTIVE
Category:Private Limited Company

IRON STAR MEDIA LTD

62 CLARENDON AVENUE,LEAMINGTON SPA,CV32 4SA

Number:06618858
Status:ACTIVE
Category:Private Limited Company

MADE IT MOVE LTD

35 RIVERMEAD,KINGSTON,KT1 2LR

Number:11725596
Status:ACTIVE
Category:Private Limited Company

PREMIER MANAGEMENT SERVICES (UK) LIMITED

SUITE 4 TELFORD HOUSE RIVERSIDE VIEW,CARLISLE,CA1 2BT

Number:04532307
Status:ACTIVE
Category:Private Limited Company

RANSKI LIMITED

43 BELVOIR STREET,LEICESTER,LE1 6SL

Number:11268685
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