PHARMARON BIOLOGICS (UK) LTD

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-20 with updates

View Document

23/01/2523 January 2025 Resolutions

View Document

22/01/2522 January 2025 Statement of capital following an allotment of shares on 2024-12-27

View Document

16/01/2516 January 2025 Resolutions

View Document

04/07/244 July 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

03/06/243 June 2024 Full accounts made up to 2023-12-31

View Document

22/09/2322 September 2023 Full accounts made up to 2022-12-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

09/02/239 February 2023 Registration of charge 045437370001, created on 2023-02-03

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

27/10/2127 October 2021 Appointment of Mr Stephen Christopher Lewinton as a director on 2021-10-26

View Document

02/08/212 August 2021 Notification of Pharmaron Beijing Co Ltd as a person with significant control on 2021-04-30

View Document

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE ELIABETH STEWART / 24/03/2015

View Document

02/10/142 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/08/1413 August 2014 DIRECTOR APPOINTED MRS JANICE ELIABETH STEWART

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR FRED WILKINSON

View Document

02/05/142 May 2014 REGISTERED OFFICE CHANGED ON 02/05/2014 FROM
NATIONAL BIOMANUFACTURING CENTRE
ESTUARY BANKS ESTUARY BUSINESS
PARK LIVERPOOL
MERSEYSIDE
L24 8RB

View Document

31/03/1431 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/1431 March 2014 COMPANY NAME CHANGED EDEN BIODESIGN LIMITED
CERTIFICATE ISSUED ON 31/03/14

View Document

24/10/1324 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/10/121 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR FRED WILKINSON / 01/01/2012

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MINO BISARO / 01/01/2012

View Document

28/09/1228 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / CRAWFORD DAVID BROWN / 01/01/2012

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/10/114 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

24/06/1124 June 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

03/06/113 June 2011 PREVSHO FROM 30/06/2011 TO 31/12/2010

View Document

24/01/1124 January 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/10/1020 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

05/08/105 August 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

10/05/1010 May 2010 DIRECTOR APPOINTED FRED WILKINSON

View Document

10/05/1010 May 2010 DIRECTOR APPOINTED PAUL MINO BISARO

View Document

10/05/1010 May 2010 DIRECTOR APPOINTED DAVID ADAM BUCHEN

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, SECRETARY ANITA BATE

View Document

15/10/0915 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

30/07/0930 July 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

07/11/087 November 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

09/03/069 March 2006 REGISTERED OFFICE CHANGED ON 09/03/06 FROM: UNIT D5 STANLAW ABBEY BUSINESS CENTRE DOVER DRIVE ELLESMERE PORT CHESHIRE CH65 9BF

View Document

01/11/051 November 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 30/06/04

View Document

09/06/049 June 2004 NEW SECRETARY APPOINTED

View Document

09/06/049 June 2004 SECRETARY RESIGNED

View Document

25/05/0425 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

05/11/035 November 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/12/0217 December 2002 NEW SECRETARY APPOINTED

View Document

06/12/026 December 2002 SECRETARY RESIGNED

View Document

06/12/026 December 2002 DIRECTOR RESIGNED

View Document

06/12/026 December 2002 NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 REGISTERED OFFICE CHANGED ON 22/11/02 FROM: ST JAMES'S COURT BROWN STREET MANCHESTER GREATER MANCHESTER M2 2JF

View Document

20/11/0220 November 2002 COMPANY NAME CHANGED HALLCO 826 LIMITED CERTIFICATE ISSUED ON 20/11/02; RESOLUTION PASSED ON 12/11/02

View Document

24/09/0224 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company