LINEPHARMA INTERNATIONAL LIMITED

16 Upper Woburn Place, London, WC1H 0BS, United Kingdom
StatusACTIVE
Company No.08550018
CategoryPrivate Limited Company
Incorporated30 May 2013
Age11 years, 5 days
JurisdictionEngland Wales

SUMMARY

LINEPHARMA INTERNATIONAL LIMITED is an active private limited company with number 08550018. It was incorporated 11 years, 5 days ago, on 30 May 2013. The company address is 16 Upper Woburn Place, London, WC1H 0BS, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 31 May 2024

Action Date: 30 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-30

Documents

View document PDF

Change sail address company with old address new address

Date: 28 May 2024

Category: Address

Type: AD02

Old address: Palladium House 1-4 Argyll Street London W1F 7LD England

New address: 16 Great Queen Street Covent Garden London WC2B 5AH

Documents

View document PDF

Accounts with accounts type small

Date: 28 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Resolution

Date: 01 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 01 Nov 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2023

Action Date: 21 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-21

Officer name: Mrs Charlotte Anne Phelps

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2023

Action Date: 07 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marion Sophie Ulmann

Termination date: 2023-03-07

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aernout Pepijn De Bruijne

Termination date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2023

Action Date: 21 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Muriel Francoise Danielle Boutillier

Appointment date: 2023-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2023

Action Date: 21 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gilles Pluntz

Appointment date: 2023-06-21

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2023

Action Date: 30 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-30

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 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: 01 Jun 2022

Action Date: 30 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-30

Documents

View document PDF

Accounts with accounts type small

Date: 18 Feb 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2022

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-01

Officer name: Ms Marion Sophie Ulmann

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2022

Action Date: 21 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-21

Officer name: Aernot Pepijn De Bruijne

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2022

Action Date: 21 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thierry Sempere

Termination date: 2021-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2022

Action Date: 21 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Quinot

Termination date: 2021-12-21

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2021

Action Date: 30 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-30

Documents

View document PDF

Accounts with accounts type small

Date: 20 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2020

Action Date: 30 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2019

Action Date: 30 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-30

Documents

View document PDF

Accounts with accounts type small

Date: 11 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 05 Nov 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: 30 May 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Address

Type: AD01

Old address: 338 Regents Place Euston Road London NW1 3BT

Change date: 2017-10-02

New address: 16 Upper Woburn Place London WC1H 0BS

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jun 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: 13 Jun 2017

Action Date: 30 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-30

Documents

View document PDF

Change sail address company with old address new address

Date: 06 Mar 2017

Category: Address

Type: AD02

Old address: Sterling House 5 Buckingham Place Bellfield Road High Wycombe Buckinhamshire HP13 5HQ England

New address: Palladium House 1-4 Argyll Street London W1F 7LD

Documents

View document PDF

Change sail address company with new address

Date: 12 Dec 2016

Category: Address

Type: AD02

New address: Sterling House 5 Buckingham Place Bellfield Road High Wycombe Buckinhamshire HP13 5HQ

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-22

Officer name: Mr Jean-Michel Quinot

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-11

Officer name: Ms Marion Sophie Ulmann

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2016

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-23

Officer name: Angelia Jo Van Vranken

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2016

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-23

Officer name: Mr Thierry Sempere

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2016

Action Date: 30 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2016

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marion Sophie Ulmann

Termination date: 2016-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2016

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy David Karnovsky

Termination date: 2016-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2016

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andre Louis Sam Ulmann

Termination date: 2016-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2016

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-23

Officer name: Wayne Bradley Daniel

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jul 2016

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-06-23

Officer name: Angelia Jo Van Vranken

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2016

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-23

Officer name: Mr Jean-Michel Quinot

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2016

Action Date: 02 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-02

Capital : 1,012.04 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital allotment shares

Date: 03 Nov 2015

Action Date: 28 Jun 2015

Category: Capital

Type: SH01

Capital : 1,010.04 GBP

Date: 2015-06-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2015

Action Date: 30 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-30

Documents

View document PDF

Move registers to registered office company with new address

Date: 07 Jul 2015

Category: Address

Type: AD04

New address: 338 Regents Place Euston Road London NW1 3BT

Documents

View document PDF

Capital allotment shares

Date: 24 Jun 2015

Action Date: 19 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-19

Capital : 1,008.04 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Jun 2015

Action Date: 17 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-17

Capital : 1,519.04 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Oct 2014

Action Date: 17 Sep 2014

Category: Capital

Type: SH01

Capital : 1,006.04 GBP

Date: 2014-09-17

Documents

View document PDF

Accounts with accounts type small

Date: 07 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: 11 Jul 2014

Action Date: 30 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-30

Documents

View document PDF

Change sail address company with old address

Date: 25 Jun 2014

Category: Address

Type: AD02

Old address: 66 Chiltern Street London W1U 4JT

Documents

View document PDF

Appoint person director company with name

Date: 23 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marion Sophie Ulmann

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2014

Action Date: 21 Mar 2014

Category: Capital

Type: SH01

Capital : 1,004.04 GBP

Date: 2014-03-21

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Andre Louis Sam Ulmann

Documents

View document PDF

Resolution

Date: 10 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Move registers to sail company

Date: 18 Nov 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 26 Sep 2013

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Sep 2013

Action Date: 26 Sep 2013

Category: Address

Type: AD01

Old address: 20 - 22 Bedford Row London WC1R 4JS

Change date: 2013-09-26

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Jul 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-05-31

New date: 2013-12-31

Documents

View document PDF

Incorporation company

Date: 30 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & G WARCUP LIMITED

GATHERICK FARM,BERWICK UPON TWEED,TD15 2PR

Number:07480213
Status:ACTIVE
Category:Private Limited Company

AXE HEADS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11524035
Status:ACTIVE
Category:Private Limited Company

KCG PARTNERSHIP LIMITED

9 OAKLANDS AVENUE,HATFIELD,AL9 7UH

Number:09763058
Status:ACTIVE
Category:Private Limited Company

OGL LLANGOLLEN LIMITED

TAN Y GRAIG FARM,LLANGOLLEN,LL20 8AR

Number:11670273
Status:ACTIVE
Category:Private Limited Company

PETITE CHOUETTE LIMITED

1 COUNCIL ROAD,HINCKLEY,LE10 1PY

Number:11101895
Status:ACTIVE
Category:Private Limited Company

PRESTIGE CARE AGENCY SERVICES LIMITED

PARK CHAMBERS,ABERGAVENNY,NP7 5PR

Number:10691779
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