EXECUPHARM UK LIMITED

Hart House Hart House, Basingstoke, RG24 9PU, United Kingdom
StatusDISSOLVED
Company No.08010260
CategoryPrivate Limited Company
Incorporated28 Mar 2012
Age12 years, 2 months, 8 days
JurisdictionEngland Wales
Dissolution06 Feb 2024
Years3 months, 28 days

SUMMARY

EXECUPHARM UK LIMITED is an dissolved private limited company with number 08010260. It was incorporated 12 years, 2 months, 8 days ago, on 28 March 2012 and it was dissolved 3 months, 28 days ago, on 06 February 2024. The company address is Hart House Hart House, Basingstoke, RG24 9PU, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 06 Feb 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Nov 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Nov 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2023

Action Date: 14 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-14

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2023

Action Date: 09 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Francis Crowley Iii

Change date: 2023-03-09

Documents

View document PDF

Change person secretary company with change date

Date: 09 Mar 2023

Action Date: 03 Mar 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-03-03

Officer name: Michael Francis Crowley Iii

Documents

View document PDF

Notification of a person with significant control statement

Date: 10 Jan 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-01-01

Psc name: Parexel International Corporation Ltd.

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2022

Action Date: 12 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Joseph Armstrong

Appointment date: 2022-08-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2022

Action Date: 12 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Claude Granese

Termination date: 2022-08-12

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2022

Action Date: 18 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-18

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2021

Action Date: 18 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-18

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Claude Granese

Change date: 2020-09-15

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Francis Crowley Iii

Change date: 2020-09-15

Documents

View document PDF

Change person secretary company with change date

Date: 21 Sep 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Michael Francis Crowley Iii

Change date: 2020-09-15

Documents

View document PDF

Change account reference date company current extended

Date: 10 Aug 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2020

Action Date: 18 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-18

Documents

View document PDF

Change person secretary company with change date

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-08-02

Officer name: Michael Francis Crowley Iii

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Francis Crowley Iii

Change date: 2019-08-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel Stephen Porrecca

Termination date: 2019-08-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-02

Officer name: Mr David Claude Granese

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2019

Action Date: 15 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-15

Officer name: Mr Samuel Stephen Porrecca

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-15

Officer name: Duncan Jamie Macdonald

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Change to a person with significant control

Date: 30 Aug 2018

Action Date: 24 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: West Street Intermediate Holdings Limited

Change date: 2018-04-24

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2018

Action Date: 28 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2018

Action Date: 16 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-16

Officer name: Duncan Jamie Macdonald

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-15

Officer name: Josef Hieronymus Von Rickenbach

Documents

View document PDF

Second filing notification of a person with significant control

Date: 23 Feb 2018

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC02

Psc name: West Street Intermediate Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Feb 2018

Action Date: 28 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-28

Psc name: Parexel International Corporation

Documents

View document PDF

Notification of a person with significant control

Date: 06 Feb 2018

Action Date: 06 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Parexel International Corporation

Notification date: 2016-10-06

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2018

Action Date: 03 Oct 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Execupharm International Llc

Cessation date: 2016-10-03

Documents

View document PDF

Notification of a person with significant control

Date: 18 Dec 2017

Action Date: 03 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: West Street Intermediate Holdings Limited

Notification date: 2016-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-01

Officer name: Michael Francis Crowley Iii

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-11-01

Officer name: Michael Francis Crowley Iii

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-10-31

Officer name: Douglas Alexander Batt

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Alexander Batt

Termination date: 2017-10-31

Documents

View document PDF

Change account reference date company current extended

Date: 25 Apr 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-30

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2017

Action Date: 13 Apr 2017

Category: Address

Type: AD01

Old address: Forum House Stirling Road Chichester West Sussex PO19 7DN

New address: Hart House C/O Lawrence Young, Priestley Road Basingstoke RG24 9PU

Change date: 2017-04-13

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2017

Action Date: 28 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-30

Officer name: Mr Douglas Alexander Batt

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Josef Hieronymus Von Rickenbach

Appointment date: 2017-01-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Feb 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-01-30

Officer name: Douglas Alexander Batt

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-30

Officer name: Stephen Porrecca

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Larson

Termination date: 2017-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 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: 07 Apr 2016

Action Date: 28 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2015

Action Date: 28 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 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: 09 Apr 2014

Action Date: 28 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 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: 04 Apr 2013

Action Date: 28 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Jan 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-03-31

New date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jun 2012

Action Date: 15 Jun 2012

Category: Address

Type: AD01

Old address: Thames House Portsmouth Road Esher Surrey KT10 9AD England

Change date: 2012-06-15

Documents

View document PDF

Incorporation company

Date: 28 Mar 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

GREENLAND HEALTH STORE LIMITED

UNIT 14,GREENWICH,SE10 9HZ

Number:08187947
Status:ACTIVE
Category:Private Limited Company

JK NATURALS LIMITED

STONEBRIDGE HOUSE,HATFIELD HEATH,CM22 7BD

Number:08383951
Status:ACTIVE
Category:Private Limited Company

LCG ENGINEERING LIMITED

75 LONGSTONE ROAD,BIRMINGHAM,B42 2DW

Number:11706693
Status:ACTIVE
Category:Private Limited Company

MAGIC SEEDER EUROPE LIMITED

3/11 PORTWAY,FROME,BA11 1QP

Number:05956920
Status:ACTIVE
Category:Private Limited Company

NEW DAWN ENGINEERING LIMITED

10 STADIUM COURT,BROMBOROUGH,CH62 3RP

Number:06198406
Status:ACTIVE
Category:Private Limited Company
Number:CS000370
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

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