CSL BEHRING HOLDINGS LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Appointment of Mrs Aoife Ann Deane as a director on 2025-04-17

View Document

22/04/2522 April 2025 Termination of appointment of John Andrew Goodman Levy as a director on 2025-04-17

View Document

22/04/2522 April 2025 Full accounts made up to 2024-06-30

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

30/09/2430 September 2024 Appointment of Mr Jason Mugridge as a director on 2024-09-25

View Document

25/09/2425 September 2024 Termination of appointment of Lutz Guenter Bonacker as a director on 2024-09-25

View Document

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

30/01/2430 January 2024 Full accounts made up to 2023-06-30

View Document

04/07/234 July 2023 Termination of appointment of Paul Richard Fellingham as a secretary 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 Ms Hannah Holland-Wright as a secretary on 2023-07-01

View Document

04/07/234 July 2023 Appointment of Ms Virginie Didier as a secretary on 2023-07-01

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

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

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

23/12/2123 December 2021 Full accounts made up to 2021-06-30

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

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

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR VAL ROMBERG

View Document

04/07/194 July 2019 DIRECTOR APPOINTED DR ANTJE MICHEL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

04/12/184 December 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

15/12/1715 December 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

28/06/1728 June 2017 REDUCTION OF THE SHARE PREMIUM ACCOUNT 27/06/2017

View Document

28/06/1728 June 2017 STATEMENT BY DIRECTORS

View Document

28/06/1728 June 2017 28/06/17 STATEMENT OF CAPITAL GBP 571.00

View Document

28/06/1728 June 2017 SOLVENCY STATEMENT DATED 27/06/17

View Document

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

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

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

View Document

29/06/1629 June 2016 SOLVENCY STATEMENT DATED 27/06/16

View Document

29/06/1629 June 2016 29/06/16 STATEMENT OF CAPITAL GBP 571.00

View Document

29/06/1629 June 2016 THE SHARE PREMIUM ACCOUNT REDUCTION 27/06/2016

View Document

29/06/1629 June 2016 STATEMENT BY DIRECTORS

View Document

25/05/1625 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

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

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED MR VAL GENE ROMBERG

View Document

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

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

26/05/1526 May 2015 Annual return made up to 25 May 2015 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

27/05/1427 May 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

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

View Document

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

View Document

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

View Document

21/06/1321 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

20/05/1320 May 2013 14/12/12 STATEMENT OF CAPITAL GBP 11044635002.0

View Document

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

View Document

04/07/124 July 2012 Annual return made up to 25 May 2012 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

25/05/1125 May 2011 Annual return made up to 25 May 2011 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

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN TURNER / 25/05/2010

View Document

26/05/1026 May 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ALEXANDER ANDERSON / 25/05/2010

View Document

25/05/1025 May 2010 REGISTERED OFFICE CHANGED ON 25/05/2010 FROM HAYWORTH HOUSE CSL BEHRING, HAYWORTH HOUSE 2 MARKET PLACE HAYWARDS HEATH WEST SUSSEX RH16 1DB

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD OWENS / 25/05/2010

View Document

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

View Document

30/06/0930 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

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

View Document

23/06/0823 June 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 REGISTERED OFFICE CHANGED ON 23/06/2008 FROM CSL BEHRING, HAYWORTH HOUSE 2 MARKET PLACE HAYWARDS HEATH WEST SUSSEX RH16 1DB

View Document

24/01/0824 January 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

29/05/0729 May 2007 REGISTERED OFFICE CHANGED ON 29/05/07 FROM: ZLB BEHRING 2 MARKET PLACE HAYWARDS HEATH WEST SUSSEX RH16 1DB

View Document

29/05/0729 May 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

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

View Document

23/03/0723 March 2007 COMPANY NAME CHANGED ZLB BEHRING HOLDINGS LIMITED CERTIFICATE ISSUED ON 23/03/07

View Document

24/07/0624 July 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

18/07/0618 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0618 July 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

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

View Document

05/08/055 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

29/06/0529 June 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

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

02/09/042 September 2004 NEW DIRECTOR APPOINTED

View Document

24/08/0424 August 2004 COMPANY NAME CHANGED AVENTIS BEHRING UK LIMITED CERTIFICATE ISSUED ON 24/08/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

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

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 DIRECTOR RESIGNED

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 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 SECRETARY APPOINTED

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 SECRETARY RESIGNED

View Document

19/05/0419 May 2004 DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

03/12/033 December 2003 NEW DIRECTOR APPOINTED

View Document

26/11/0326 November 2003 DIRECTOR RESIGNED

View Document

20/08/0320 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

30/06/0330 June 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

04/07/024 July 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 ACCOUNTS OF DORMANT COMPANY 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

15/06/0115 June 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

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

View Document

31/10/0031 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

29/08/0029 August 2000 COMPANY NAME CHANGED CENTEON UK LIMITED CERTIFICATE ISSUED ON 30/08/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 NEW SECRETARY APPOINTED

View Document

25/02/0025 February 2000 SECRETARY RESIGNED

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

18/08/9918 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

03/06/993 June 1999 RETURN MADE UP TO 25/05/99; FULL LIST OF MEMBERS

View Document

29/09/9829 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

21/07/9821 July 1998 RETURN MADE UP TO 25/05/98; NO CHANGE OF MEMBERS

View Document

04/03/984 March 1998 NEW DIRECTOR APPOINTED

View Document

11/01/9811 January 1998 EXEMPTION FROM APPOINTING AUDITORS 23/12/97

View Document

11/01/9811 January 1998 S386 DISP APP AUDS 23/12/97

View Document

11/01/9811 January 1998 S369(4) SHT NOTICE MEET 23/12/97

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

24/06/9724 June 1997 RETURN MADE UP TO 25/05/97; NO CHANGE OF MEMBERS

View Document

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

View Document

17/12/9617 December 1996 NEW DIRECTOR APPOINTED

View Document

17/12/9617 December 1996 NEW DIRECTOR APPOINTED

View Document

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

View Document

25/10/9625 October 1996 NEW SECRETARY APPOINTED

View Document

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

View Document

15/07/9615 July 1996 RETURN MADE UP TO 25/05/96; FULL LIST OF MEMBERS

View Document

14/07/9614 July 1996 DIRECTOR RESIGNED

View Document

07/05/967 May 1996 NEW DIRECTOR APPOINTED

View Document

07/05/967 May 1996 NEW DIRECTOR APPOINTED

View Document

25/10/9525 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/10/9510 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

10/10/9510 October 1995 REGISTERED OFFICE CHANGED ON 10/10/95 FROM: 14 DOMINION STREET LONDON EC2M 2RJ

View Document

10/10/9510 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/09/9522 September 1995 COMPANY NAME CHANGED VERION (UK) LTD CERTIFICATE ISSUED ON 22/09/95

View Document

22/06/9522 June 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/06/9520 June 1995 ADOPT MEM AND ARTS 12/06/95

View Document

19/06/9519 June 1995 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/06/95

View Document

19/06/9519 June 1995 COMPANY NAME CHANGED CATERSPEEDY LIMITED CERTIFICATE ISSUED ON 20/06/95

View Document

16/06/9516 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/06/9516 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/9516 June 1995 REGISTERED OFFICE CHANGED ON 16/06/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

25/05/9525 May 1995 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