CSL BEHRING UK LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Notification of Csl Behring Holdings Limited as a person with significant control on 2025-04-15

View Document

15/04/2515 April 2025 Withdrawal of a person with significant control statement on 2025-04-15

View Document

04/04/254 April 2025 Full accounts made up to 2024-06-30

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

14/10/2414 October 2024 Termination of appointment of Charlotte Thomas as a secretary on 2024-10-11

View Document

14/10/2414 October 2024 Appointment of Ms Hannah Holland-Wright as a secretary on 2024-10-11

View Document

14/10/2414 October 2024 Termination of appointment of Lutz Guenter Bonacker as a director on 2024-10-11

View Document

14/10/2414 October 2024 Appointment of Mrs Virginie Didier as a secretary on 2024-10-11

View Document

15/01/2415 January 2024 Full accounts made up to 2023-06-30

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

05/07/235 July 2023 Appointment of Mr Jason Mugridge as a director on 2023-07-01

View Document

04/07/234 July 2023 Termination of appointment of Marcello Estrella as a director on 2023-06-30

View Document

04/07/234 July 2023 Termination of appointment of Christian Wieszner as a director on 2023-06-30

View Document

04/07/234 July 2023 Appointment of Mr Eduardo Cabas as a director on 2023-07-01

View Document

04/04/234 April 2023 Termination of appointment of Paul Richard Fellingham as a secretary on 2023-03-29

View Document

04/04/234 April 2023 Appointment of Mrs Charlotte Thomas as a secretary on 2023-03-29

View Document

13/01/2313 January 2023 Full accounts made up to 2022-06-30

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

22/12/2122 December 2021 Full accounts made up to 2021-06-30

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

09/03/209 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MARCELLO ESTRELLA

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN LEVY

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

06/12/186 December 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

18/12/1718 December 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

06/06/176 June 2017 Registered office address changed from , 4 Milton Road, Haywards Heath, West Sussex, RH16 1AH, England to 4 Milton Road Haywards Heath West Sussex RH16 1AH on 2017-06-06

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM 4 4 MILTON ROAD HAYWARDS HEATH WEST SUSSEX RH16 1AH ENGLAND

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM 4 MILTON ROAD HAYWARDS HEATH WEST SUSSEX RH16 1AH ENGLAND

View Document

06/06/176 June 2017 Registered office address changed from , 4 4 Milton Road, Haywards Heath, West Sussex, RH16 1AH, England to 4 Milton Road Haywards Heath West Sussex RH16 1AH on 2017-06-06

View Document

05/06/175 June 2017 Registered office address changed from , Hayworth House, 2 Market Place, Haywards Heath, RH16 1DB to 4 Milton Road Haywards Heath West Sussex RH16 1AH on 2017-06-05

View Document

05/06/175 June 2017 REGISTERED OFFICE CHANGED ON 05/06/2017 FROM HAYWORTH HOUSE 2 MARKET PLACE HAYWARDS HEATH RH16 1DB

View Document

06/04/176 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

29/12/1529 December 2015 Annual return made up to 29 December 2015 with full list of shareholders

View Document

15/11/1515 November 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MR JOHN ANDREW GOODMAN LEVY

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR MARY SONTROP

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR GORDON NAYLOR

View Document

23/01/1523 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

19/01/1519 January 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

02/07/142 July 2014 DIRECTOR APPOINTED DR LUTZ GUENTER BONACKER

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN ANDERSON

View Document

28/03/1428 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

30/12/1330 December 2013 Annual return made up to 29 December 2013 with full list of shareholders

View Document

26/11/1326 November 2013 DIRECTOR APPOINTED MS MARY ELISABETH SONTROP

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL PERREAULT

View Document

31/12/1231 December 2012 Annual return made up to 29 December 2012 with full list of shareholders

View Document

31/10/1231 October 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

30/12/1130 December 2011 Annual return made up to 29 December 2011 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

05/08/115 August 2011 DIRECTOR APPOINTED PRESIDENT CSL BEHRING PAUL PERREAULT

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, DIRECTOR PETER TURNER

View Document

29/12/1029 December 2010 Annual return made up to 29 December 2010 with full list of shareholders

View Document

29/11/1029 November 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

10/09/1010 September 2010 DIRECTOR APPOINTED MR GORDON NAYLOR

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, DIRECTOR GREGORY BOSS

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANTONI CIPA

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY BOSS / 29/12/2009

View Document

05/01/105 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN TURNER / 29/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD OWENS / 29/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ALEXANDER ANDERSON / 29/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONI MICHAEL CIPA / 29/12/2009

View Document

15/12/0915 December 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

05/01/095 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

28/01/0828 January 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

31/12/0731 December 2007 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

19/01/0719 January 2007 COMPANY NAME CHANGED ZLB BEHRING UK LIMITED CERTIFICATE ISSUED ON 19/01/07

View Document

29/12/0629 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0629 December 2006 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

04/05/064 May 2006 DELIVERY EXT'D 3 MTH 30/06/05

View Document

22/02/0622 February 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

03/05/053 May 2005 DELIVERY EXT'D 3 MTH 30/06/04

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

29/01/0529 January 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 COMPANY NAME CHANGED AVENTIS BEHRING LIMITED CERTIFICATE ISSUED ON 20/07/04

View Document

19/07/0419 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/05/0420 May 2004 DIRECTOR RESIGNED

View Document

20/05/0420 May 2004 SECRETARY RESIGNED

View Document

20/05/0420 May 2004 DIRECTOR RESIGNED

View Document

19/05/0419 May 2004

View Document

19/05/0419 May 2004 REGISTERED OFFICE CHANGED ON 19/05/04 FROM: AVENTIS HOUSE 50 KINGS HILL AVENUE KINGS HILL WEST MALLING KENT ME19 4AH

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 NEW SECRETARY APPOINTED

View Document

19/05/0419 May 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/06/04

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

08/02/048 February 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 NEW DIRECTOR APPOINTED

View Document

26/11/0326 November 2003 DIRECTOR RESIGNED

View Document

14/08/0314 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/01/0325 January 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 AUDITOR'S RESIGNATION

View Document

05/09/025 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

26/01/0226 January 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/07/0112 July 2001 SECRETARY RESIGNED

View Document

11/07/0111 July 2001 NEW SECRETARY APPOINTED

View Document

02/02/012 February 2001 RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/005 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/02/0025 February 2000 NEW SECRETARY APPOINTED

View Document

25/02/0025 February 2000 SECRETARY RESIGNED

View Document

04/02/004 February 2000 RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 COMPANY NAME CHANGED CENTEON LIMITED CERTIFICATE ISSUED ON 24/01/00

View Document

07/01/007 January 2000 REGISTERED OFFICE CHANGED ON 07/01/00 FROM: RPR HOUSE 50 KINGS HILL AVENUE KINGS HILL WEST MALLING KENT ME19 4AH

View Document

07/01/007 January 2000

View Document

13/08/9913 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/01/9920 January 1999 RETURN MADE UP TO 02/01/99; NO CHANGE OF MEMBERS

View Document

01/10/981 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/07/9829 July 1998 AUDITOR'S RESIGNATION

View Document

15/01/9815 January 1998 RETURN MADE UP TO 02/01/98; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/07/9710 July 1997 DIRECTOR RESIGNED

View Document

07/02/977 February 1997 RETURN MADE UP TO 02/01/97; NO CHANGE OF MEMBERS

View Document

16/01/9716 January 1997

View Document

16/01/9716 January 1997 NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 REGISTERED OFFICE CHANGED ON 16/01/97 FROM: RPR HOUSE 52 ST LEONARDS ROAD EASTBOURNE SUSSEX BN21 3YG

View Document

17/12/9617 December 1996 NEW DIRECTOR APPOINTED

View Document

26/11/9626 November 1996 DIRECTOR RESIGNED

View Document

26/11/9626 November 1996 DIRECTOR RESIGNED

View Document

26/11/9626 November 1996 DIRECTOR RESIGNED

View Document

26/11/9626 November 1996 DIRECTOR RESIGNED

View Document

25/10/9625 October 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/10/9625 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/09/9623 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/06/9629 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/962 February 1996 RETURN MADE UP TO 02/01/96; FULL LIST OF MEMBERS

View Document

02/01/962 January 1996 COMPANY NAME CHANGED ARMOUR PHARMACEUTICAL COMPANY LI MITED CERTIFICATE ISSUED ON 02/01/96

View Document

04/08/954 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

14/02/9514 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9514 February 1995 RETURN MADE UP TO 02/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/09/9415 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

19/07/9419 July 1994 NEW DIRECTOR APPOINTED

View Document

19/07/9419 July 1994 NEW DIRECTOR APPOINTED

View Document

19/07/9419 July 1994 NEW DIRECTOR APPOINTED

View Document

25/01/9425 January 1994 RETURN MADE UP TO 02/01/94; NO CHANGE OF MEMBERS

View Document

20/12/9320 December 1993 NEW DIRECTOR APPOINTED

View Document

04/10/934 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/04/9322 April 1993 DIRECTOR RESIGNED

View Document

15/03/9315 March 1993 NEW DIRECTOR APPOINTED

View Document

19/02/9319 February 1993 RETURN MADE UP TO 02/01/93; FULL LIST OF MEMBERS

View Document

11/01/9311 January 1993 S369(4) SHT NOTICE MEET 01/12/92

View Document

06/11/926 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

02/11/922 November 1992 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/91

View Document

13/03/9213 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/02/9210 February 1992 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

07/02/927 February 1992 RETURN MADE UP TO 02/01/92; NO CHANGE OF MEMBERS

View Document

07/02/927 February 1992 SECRETARY'S PARTICULARS CHANGED

View Document

30/10/9130 October 1991 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

16/09/9116 September 1991 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 30/11/90

View Document

27/03/9127 March 1991 RETURN MADE UP TO 02/01/91; NO CHANGE OF MEMBERS

View Document

06/03/916 March 1991 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

21/02/9121 February 1991 DIRECTOR RESIGNED

View Document

31/07/9031 July 1990 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 30/11/89

View Document

03/05/903 May 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/03/906 March 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9022 January 1990 RETURN MADE UP TO 02/01/90; FULL LIST OF MEMBERS

View Document

19/12/8919 December 1989 NEW DIRECTOR APPOINTED

View Document

14/12/8914 December 1989 NEW DIRECTOR APPOINTED

View Document

17/11/8917 November 1989 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/11

View Document

04/10/894 October 1989 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/88

View Document

06/06/896 June 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

20/03/8920 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/02/8923 February 1989 RETURN MADE UP TO 06/01/89; FULL LIST OF MEMBERS

View Document

19/10/8819 October 1988 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/87

View Document

23/03/8823 March 1988 DIRECTOR RESIGNED

View Document

13/01/8813 January 1988 RETURN MADE UP TO 24/12/87; FULL LIST OF MEMBERS

View Document

13/01/8813 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

21/10/8721 October 1987 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/86

View Document

25/06/8725 June 1987 DIRECTOR RESIGNED

View Document

25/06/8725 June 1987 NEW DIRECTOR APPOINTED

View Document

25/06/8725 June 1987 DIRECTOR RESIGNED

View Document

15/04/8715 April 1987 NEW DIRECTOR APPOINTED

View Document

19/03/8719 March 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

26/02/8726 February 1987 NEW DIRECTOR APPOINTED

View Document

04/02/874 February 1987 RETURN MADE UP TO 13/01/87; FULL LIST OF MEMBERS

View Document

10/01/8710 January 1987 DIRECTOR RESIGNED

View Document

14/10/8614 October 1986 NEW DIRECTOR APPOINTED

View Document

15/08/8615 August 1986 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/8216 March 1982 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