ABACUS MEDICINE PHARMA SERVICES LTD

Abbey House Abbey House, Farnborough, GU14 7NA, England
StatusACTIVE
Company No.08809922
CategoryPrivate Limited Company
Incorporated11 Dec 2013
Age10 years, 5 months, 22 days
JurisdictionEngland Wales

SUMMARY

ABACUS MEDICINE PHARMA SERVICES LTD is an active private limited company with number 08809922. It was incorporated 10 years, 5 months, 22 days ago, on 11 December 2013. The company address is Abbey House Abbey House, Farnborough, GU14 7NA, England.



Company Fillings

Appoint person director company with name date

Date: 01 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-05-01

Officer name: Mrs. Maxine Hamilton

Documents

View document PDF

Change to a person with significant control

Date: 01 May 2024

Action Date: 13 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-12-13

Psc name: Aposave Aps

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-01

Officer name: Director Flemming Wagner

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-31

Officer name: Simon Estcourt

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2023

Action Date: 18 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-18

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2023

Action Date: 04 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-04

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Certificate change of name company

Date: 05 Jan 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aposave LTD\certificate issued on 05/01/22

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 04 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-04

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2021

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Flemming Wagner

Notification date: 2020-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2021

Action Date: 11 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-11

Documents

View document PDF

Change to a person with significant control

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Aposave Aps

Change date: 2021-12-15

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Dec 2021

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Flemming Wagner

Cessation date: 2020-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2021

Action Date: 11 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-11

Documents

View document PDF

Accounts with accounts type small

Date: 26 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2020

Action Date: 20 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-20

Officer name: Mr Simon Estcourt

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Flemming Wagner

Termination date: 2020-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2019

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-11

Documents

View document PDF

Notification of a person with significant control

Date: 16 Dec 2019

Action Date: 21 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Aposave Aps

Notification date: 2017-12-21

Documents

View document PDF

Change to a person with significant control

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Flemming Wagner

Change date: 2019-12-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Address

Type: AD01

New address: Abbey House 282 Farnborough Road Farnborough GU14 7NA

Change date: 2019-10-03

Old address: Floor 30, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB England

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2018

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Estcourt

Appointment date: 2018-11-01

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2018

Action Date: 11 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Flemming Wagner

Change date: 2018-12-11

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2018

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-11

Officer name: Mr Flemming Wagner

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 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: 09 Jan 2018

Action Date: 11 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2017

Action Date: 16 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-16

New address: Floor 30, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB

Old address: 107-111 Fleet Street Fleet Street 107-111 London EC4A 2AB

Documents

View document PDF

Accounts with accounts type small

Date: 12 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Flemming Wagner

Appointment date: 2017-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Wagner

Termination date: 2017-01-18

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 11 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-11

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 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 Jan 2016

Action Date: 11 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-11

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 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: 18 Feb 2015

Action Date: 11 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-11

Documents

View document PDF

Certificate change of name company

Date: 01 Jul 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed originalis LTD\certificate issued on 01/07/14

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jun 2014

Action Date: 30 Jun 2014

Category: Address

Type: AD01

Old address: Accounting Freedom 53 West Street Sittingbourne Kent ME10 1AN England

Change date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Apr 2014

Action Date: 22 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-22

Old address: Accounting Freedom House . Dartford Business Park Dartford Kent DA1 5FS United Kingdom

Documents

View document PDF

Incorporation company

Date: 11 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DACO SCIENTIFIC LIMITED

VULCAN HOUSE,ALDERMASTON,RG7 8PB

Number:02151964
Status:ACTIVE
Category:Private Limited Company

E-TECH MOTORS LIMITED

55C UNION ROAD,CROYDON,CR0 2XW

Number:07854885
Status:ACTIVE
Category:Private Limited Company

L DYNAMICS LTD

CAVENDISH HOUSE,NORTH FERRIBY,HU14 3LA

Number:07986124
Status:ACTIVE
Category:Private Limited Company

PEOPLE'S HEALTH TRUST

64 GREAT EASTERN STREET,LONDON,EC2A 3QR

Number:06492606
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PJK CONNECTIONS LTD

26 KNOLLS VIEW,DUNSTABLE,LU6 2BT

Number:07483055
Status:ACTIVE
Category:Private Limited Company

RESOURCING EXCELLENCE LIMITED

BLUEBELL HOUSE,MAIDENHEAD,SL6 4LL

Number:02703407
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