ABACUS MEDICINE PHARMA SERVICES LTD
Status | ACTIVE |
Company No. | 08809922 |
Category | Private Limited Company |
Incorporated | 11 Dec 2013 |
Age | 10 years, 5 months, 22 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
VULCAN HOUSE,ALDERMASTON,RG7 8PB
Number: | 02151964 |
Status: | ACTIVE |
Category: | Private Limited Company |
55C UNION ROAD,CROYDON,CR0 2XW
Number: | 07854885 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAVENDISH HOUSE,NORTH FERRIBY,HU14 3LA
Number: | 07986124 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
26 KNOLLS VIEW,DUNSTABLE,LU6 2BT
Number: | 07483055 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLUEBELL HOUSE,MAIDENHEAD,SL6 4LL
Number: | 02703407 |
Status: | ACTIVE |
Category: | Private Limited Company |