PHARMALEX UK HOLDING LIMITED

First Floor, St. Peter’S House First Floor, St. Peter’S House, Tring, HP23 5AE, Hertfordshire, United Kingdom
StatusACTIVE
Company No.09684636
CategoryPrivate Limited Company
Incorporated14 Jul 2015
Age8 years, 10 months, 20 days
JurisdictionEngland Wales

SUMMARY

PHARMALEX UK HOLDING LIMITED is an active private limited company with number 09684636. It was incorporated 8 years, 10 months, 20 days ago, on 14 July 2015. The company address is First Floor, St. Peter’S House First Floor, St. Peter’S House, Tring, HP23 5AE, Hertfordshire, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 25 Mar 2024

Action Date: 25 Mar 2024

Category: Address

Type: AD01

New address: First Floor, St. Peter’S House Market Place Tring Hertfordshire HP23 5AE

Change date: 2024-03-25

Old address: C/O Rodl & Partner Legal Ltd 170 Edmund Street Birmingham B3 2HB United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2024

Action Date: 16 Nov 2023

Category: Capital

Type: SH01

Capital : 1,159 GBP

Date: 2023-11-16

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2023

Action Date: 22 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-22

Officer name: Mr Jonathan William Smithson Jeffery

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2023

Action Date: 14 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Gauglitz

Change date: 2023-09-14

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2023

Action Date: 14 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-14

Officer name: Mr Laurent Maurice Robert Couston

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2023

Action Date: 14 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-14

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jul 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-01-01

Psc name: Ingo Krocke

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jul 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pharmalex Gmbh

Cessation date: 2023-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Amerisourcebergen Uk Holdings Ltd

Notification date: 2023-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Gauglitz

Appointment date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Laurent Maurice Robert Couston

Appointment date: 2023-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Jul 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA01

New date: 2023-09-30

Made up date: 2023-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-31

Officer name: Christopher James Colton

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096846360001

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096846360002

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096846360005

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096846360006

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096846360007

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096846360008

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096846360009

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Oct 2022

Action Date: 25 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096846360009

Charge creation date: 2022-10-25

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2022

Action Date: 14 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Dec 2021

Action Date: 15 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096846360008

Charge creation date: 2021-12-15

Documents

View document PDF

Notification of a person with significant control

Date: 17 Dec 2021

Action Date: 29 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ingo Krocke

Notification date: 2020-09-29

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2021

Action Date: 03 Aug 2021

Category: Address

Type: AD01

New address: C/O Rodl & Partner Legal Ltd 170 Edmund Street Birmingham B3 2HB

Change date: 2021-08-03

Old address: Rodl & Partner Legal Limited Edmund Street Birmingham B3 2HB

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jul 2021

Action Date: 30 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096846360007

Charge creation date: 2021-07-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2021

Action Date: 14 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-14

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 26 Mar 2021

Action Date: 26 Mar 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-03-26

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Dec 2020

Action Date: 08 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096846360006

Charge creation date: 2020-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-01

Officer name: Jürgen Hönig

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2020

Action Date: 14 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jan 2020

Action Date: 21 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096846360005

Charge creation date: 2020-01-21

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2019

Action Date: 10 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-10

Officer name: Jonathan Brian Trethowan

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096846360003

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096846360004

Documents

View document PDF

Legacy

Date: 10 Oct 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 14/07/2019

Documents

View document PDF

Legacy

Date: 10 Oct 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 14/07/2016

Documents

View document PDF

Accounts with accounts type small

Date: 06 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jul 2019

Action Date: 26 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-07-26

Charge number: 096846360004

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2019

Action Date: 14 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-05

Old address: Rödl & Partner Legal Limited 170 Edmund Street Birmingham England

New address: Rodl & Partner Legal Limited Edmund Street Birmingham B3 2HB

Documents

View document PDF

Accounts with accounts type small

Date: 13 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2018

Action Date: 14 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Feb 2018

Action Date: 06 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-02-06

Charge number: 096846360003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Dec 2017

Action Date: 08 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096846360002

Charge creation date: 2017-12-08

Documents

View document PDF

Capital allotment shares

Date: 30 Nov 2017

Action Date: 10 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-10

Capital : 1,157 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2017

Action Date: 17 Nov 2017

Category: Address

Type: AD01

Old address: C/O Rödl & Partner Limited 170 Edmund Street Birmingham B3 2HB England

Change date: 2017-11-17

New address: Rödl & Partner Legal Limited 170 Edmund Street Birmingham

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2017

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-10

Officer name: Dr Jonathan Brian Trethowan

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2017

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher James Colton

Appointment date: 2017-11-10

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 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: 21 Jul 2017

Action Date: 14 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Apr 2017

Action Date: 19 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-04-19

Charge number: 096846360001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2017

Action Date: 18 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-18

Old address: 30 Upper High Street Thame Oxfordshire OX9 3EZ

New address: C/O Rödl & Partner Limited 170 Edmund Street Birmingham B3 2HB

Documents

View document PDF

Resolution

Date: 29 Sep 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 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: 19 Jul 2016

Action Date: 14 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-14

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2015

Action Date: 05 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-05

Officer name: Mr Jonathan William Smithson Jeffery

Documents

View document PDF

Capital allotment shares

Date: 01 Sep 2015

Action Date: 17 Aug 2015

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2015-08-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2015

Action Date: 24 Aug 2015

Category: Address

Type: AD01

Old address: 41 Church Street Birmingham B3 2RT England

Change date: 2015-08-24

New address: 30 Upper High Street Thame Oxfordshire OX9 3EZ

Documents

View document PDF

Capital allotment shares

Date: 21 Aug 2015

Action Date: 05 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-05

Capital : 950 GBP

Documents

View document PDF

Resolution

Date: 21 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Aug 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Basil Parkin

Termination date: 2015-08-03

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-03

Officer name: Gareth Thomas O'hara

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-03

Officer name: Mr Jürgen Hönig

Documents

View document PDF

Incorporation company

Date: 14 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JOLE PLANT HIRE LIMITED

5 CHAPEL CROFT,BARNSLEY,S73 0PL

Number:10402334
Status:ACTIVE
Category:Private Limited Company

LIVING ROOM CIRCUS LTD

2 HOLLYBANK,FOREST ROW,RH18 5LT

Number:11672852
Status:ACTIVE
Category:Private Limited Company

MSKT LTD

67 NEWLAND STREET,WITHAM,CM8 1AA

Number:11625629
Status:ACTIVE
Category:Private Limited Company

NICOLAS DEBOOS LTD

18 PATINA WALK,LONDON,SE16 5HT

Number:11967788
Status:ACTIVE
Category:Private Limited Company

POSITIVE HEALTHCARE SOLUTIONS LIMITED

30 CENTRO,CAMBERLEY,GU15 3GG

Number:09474439
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE KILT HIRE COMPANY LIMITED

DUNDAS HOUSE,ESKBANK,EH22 3FB

Number:SC607521
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