CENCORA GLOBAL CONSULTING SERVICES UK HOLDING LIMITED

Company Documents

DateDescription
08/09/258 September 2025 NewAmended full accounts made up to 2024-09-30

View Document

31/07/2531 July 2025 NewAmended full accounts made up to 2024-09-30

View Document

16/07/2516 July 2025 Confirmation statement made on 2025-07-14 with no updates

View Document

03/06/253 June 2025 Registered office address changed from First Floor, St. Peter’S House Market Place Tring Hertfordshire HP23 5AE United Kingdom to First Floor, St Peters House Church Yard Tring Hertfordshire HP23 5AE on 2025-06-03

View Document

29/05/2529 May 2025 Certificate of change of name

View Document

18/11/2418 November 2024 Appointment of Mr Harjit Singh Samra as a director on 2024-10-31

View Document

15/11/2415 November 2024 Termination of appointment of Laurent Maurice Robert Couston as a director on 2024-10-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-14 with updates

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024 Statement of capital on 2024-07-02

View Document

02/07/242 July 2024

View Document

19/06/2419 June 2024 Statement of capital following an allotment of shares on 2024-03-27

View Document

25/03/2425 March 2024 Registered office address changed from C/O Rodl & Partner Legal Ltd 170 Edmund Street Birmingham B3 2HB United Kingdom to First Floor, St. Peter’S House Market Place Tring Hertfordshire HP23 5AE on 2024-03-25

View Document

11/03/2411 March 2024 Statement of capital following an allotment of shares on 2023-11-16

View Document

09/03/249 March 2024 Full accounts made up to 2023-09-30

View Document

12/10/2312 October 2023 Full accounts made up to 2022-12-31

View Document

03/10/233 October 2023 Director's details changed for Mr Jonathan William Smithson Jeffery on 2023-09-22

View Document

18/09/2318 September 2023 Director's details changed for Mr Laurent Maurice Robert Couston on 2023-09-14

View Document

18/09/2318 September 2023 Director's details changed for Mr Christopher Gauglitz on 2023-09-14

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-14 with updates

View Document

28/07/2328 July 2023 Cessation of Ingo Krocke as a person with significant control on 2023-01-01

View Document

27/07/2327 July 2023 Notification of Amerisourcebergen Uk Holdings Ltd as a person with significant control on 2023-01-01

View Document

27/07/2327 July 2023 Cessation of Pharmalex Gmbh as a person with significant control on 2023-01-01

View Document

07/07/237 July 2023 Current accounting period shortened from 2023-12-31 to 2023-09-30

View Document

07/07/237 July 2023 Appointment of Mr Christopher Gauglitz as a director on 2023-03-31

View Document

07/07/237 July 2023 Termination of appointment of Christopher James Colton as a director on 2023-03-31

View Document

07/07/237 July 2023 Appointment of Mr Laurent Maurice Robert Couston as a director on 2023-03-31

View Document

28/04/2328 April 2023 Satisfaction of charge 096846360009 in full

View Document

28/04/2328 April 2023 Satisfaction of charge 096846360001 in full

View Document

28/04/2328 April 2023 Satisfaction of charge 096846360002 in full

View Document

28/04/2328 April 2023 Satisfaction of charge 096846360008 in full

View Document

28/04/2328 April 2023 Satisfaction of charge 096846360005 in full

View Document

28/04/2328 April 2023 Satisfaction of charge 096846360006 in full

View Document

28/04/2328 April 2023 Satisfaction of charge 096846360007 in full

View Document

11/01/2311 January 2023 Full accounts made up to 2021-12-31

View Document

25/10/2225 October 2022 Registration of charge 096846360009, created on 2022-10-25

View Document

20/12/2120 December 2021 Registration of charge 096846360008, created on 2021-12-15

View Document

17/12/2117 December 2021 Notification of Ingo Krocke as a person with significant control on 2020-09-29

View Document

01/10/211 October 2021 Accounts for a small company made up to 2020-12-31

View Document

03/08/213 August 2021 Registered office address changed from Rodl & Partner Legal Limited Edmund Street Birmingham B3 2HB to C/O Rodl & Partner Legal Ltd 170 Edmund Street Birmingham B3 2HB on 2021-08-03

View Document

30/07/2130 July 2021 Registration of charge 096846360007, created on 2021-07-30

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-14 with updates

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

24/01/2024 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 096846360005

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN TRETHOWAN

View Document

06/11/196 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096846360004

View Document

06/11/196 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096846360003

View Document

10/10/1910 October 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/07/2019

View Document

10/10/1910 October 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/07/2016

View Document

06/09/196 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

26/07/1926 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096846360004

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM RÖDL & PARTNER LEGAL LIMITED 170 EDMUND STREET BIRMINGHAM ENGLAND

View Document

13/09/1813 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES

View Document

08/02/188 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096846360003

View Document

11/12/1711 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096846360002

View Document

30/11/1730 November 2017 10/11/17 STATEMENT OF CAPITAL GBP 1157

View Document

17/11/1717 November 2017 REGISTERED OFFICE CHANGED ON 17/11/2017 FROM C/O RÖDL & PARTNER LIMITED 170 EDMUND STREET BIRMINGHAM B3 2HB ENGLAND

View Document

14/11/1714 November 2017 DIRECTOR APPOINTED DR JONATHAN BRIAN TRETHOWAN

View Document

14/11/1714 November 2017 DIRECTOR APPOINTED MR CHRISTOPHER JAMES COLTON

View Document

26/09/1726 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

20/04/1720 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096846360001

View Document

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM 30 UPPER HIGH STREET THAME OXFORDSHIRE OX9 3EZ

View Document

29/09/1629 September 2016 COMPANY NAME CHANGED YES PHARMA SERVICES UK HOLDING LTD. CERTIFICATE ISSUED ON 29/09/16

View Document

26/09/1626 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

04/09/154 September 2015 DIRECTOR APPOINTED MR JONATHAN WILLIAM SMITHSON JEFFERY

View Document

01/09/151 September 2015 17/08/15 STATEMENT OF CAPITAL GBP 1000

View Document

24/08/1524 August 2015 REGISTERED OFFICE CHANGED ON 24/08/2015 FROM 41 CHURCH STREET BIRMINGHAM B3 2RT ENGLAND

View Document

21/08/1521 August 2015 05/08/15 STATEMENT OF CAPITAL GBP 950

View Document

21/08/1521 August 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/08/1521 August 2015 ADOPT ARTICLES 05/08/2015

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, DIRECTOR GARETH O'HARA

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, DIRECTOR JEREMY PARKIN

View Document

05/08/155 August 2015 DIRECTOR APPOINTED MR JÜRGEN HÖNIG

View Document

05/08/155 August 2015 CURRSHO FROM 31/07/2016 TO 31/12/2015

View Document

14/07/1514 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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