ORION PHARMA (UK) LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewFull accounts made up to 2024-12-31

View Document

10/02/2510 February 2025 Appointment of Mr Mikko Tapani Kemppainen as a director on 2025-02-07

View Document

10/02/2510 February 2025 Termination of appointment of Olli Heikki Houtari as a director on 2025-02-07

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

05/08/245 August 2024 Full accounts made up to 2023-12-31

View Document

23/04/2423 April 2024 Appointment of Mr Rene Kristian Lindell as a director on 2024-04-16

View Document

22/04/2422 April 2024 Termination of appointment of Jari Ilmari Karlson as a director on 2024-04-16

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

18/07/2318 July 2023 Full accounts made up to 2022-12-31

View Document

04/04/234 April 2023 Appointment of Dr Aino Anna Liisa Hurme as a director on 2023-01-01

View Document

04/04/234 April 2023 Director's details changed for Jari Ilmari Karlson on 2023-03-23

View Document

04/04/234 April 2023 Director's details changed for Olli Heikki Houtari on 2023-03-23

View Document

03/04/233 April 2023 Registered office address changed from 5 Fleet Place London EC4M 7rd to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 2023-04-03

View Document

03/04/233 April 2023 Termination of appointment of Satu Maarit Ahomaki as a director on 2023-01-01

View Document

03/04/233 April 2023 Termination of appointment of Halco Secretaries Limited as a secretary on 2023-03-23

View Document

03/04/233 April 2023 Appointment of Jtc (Uk) Limited as a secretary on 2023-03-23

View Document

05/01/235 January 2023 Confirmation statement made on 2022-11-12 with updates

View Document

23/09/2223 September 2022 Full accounts made up to 2021-12-31

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

18/11/2118 November 2021

View Document

18/11/2118 November 2021

View Document

18/11/2118 November 2021

View Document

18/11/2118 November 2021

View Document

18/11/2118 November 2021 Statement of capital on 2021-11-18

View Document

18/11/2118 November 2021 Resolutions

View Document

18/11/2118 November 2021 Resolutions

View Document

18/11/2118 November 2021 Resolutions

View Document

18/11/2118 November 2021 Resolutions

View Document

18/11/2118 November 2021 Resolutions

View Document

18/11/2118 November 2021 Resolutions

View Document

18/11/2118 November 2021

View Document

18/11/2118 November 2021

View Document

01/10/211 October 2021 Full accounts made up to 2020-12-31

View Document

01/12/141 December 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

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

View Document

28/11/1328 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/01/133 January 2013 Annual return made up to 12 November 2012 with full list of shareholders

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/12/1119 December 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED SATU MAARIT AHOMAKI

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, DIRECTOR PEKKA KAIVOLA

View Document

21/03/1121 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/11/1012 November 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

20/07/1020 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/06/1015 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/12/098 December 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/07/091 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / REIJO SALONEN / 01/07/2009

View Document

01/07/091 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JARI KARLSON / 01/07/2009

View Document

01/07/091 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / PEKKA KAIVOLA / 01/07/2009

View Document

01/07/091 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / OLLI HOUTARI / 01/07/2009

View Document

29/06/0929 June 2009 SECRETARY'S CHANGE OF PARTICULARS / HALCO SECRETARIES LIMITED / 09/03/2009

View Document

11/03/0911 March 2009 REGISTERED OFFICE CHANGED ON 11/03/09 FROM: GISTERED OFFICE CHANGED ON 11/03/2009 FROM 8-10 NEW FETTER LANE LONDON EC4A 1RS

View Document

27/11/0827 November 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 AUDITOR'S RESIGNATION

View Document

15/08/0815 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/03/0827 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / REIJO SALONEN / 12/03/2008

View Document

27/03/0827 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / OLLI HOUTARI / 12/03/2008

View Document

27/03/0827 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / PEKKA KAIVOLA / 12/03/2008

View Document

27/03/0827 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JARI KARLSON / 12/03/2008

View Document

13/11/0713 November 2007 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/07/0711 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 DIRECTOR RESIGNED

View Document

09/01/079 January 2007 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 DIRECTOR RESIGNED

View Document

13/09/0613 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/05/0616 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/066 February 2006 S366A DISP HOLDING AGM 03/01/06

View Document

05/12/055 December 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/01/055 January 2005 � NC 13500000/20500000 26/

View Document

05/01/055 January 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/01/055 January 2005 NC INC ALREADY ADJUSTED 26/11/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/12/0421 December 2004 NEW SECRETARY APPOINTED

View Document

21/12/0421 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0417 November 2004 SECRETARY RESIGNED

View Document

25/05/0425 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/05/0418 May 2004 NEW DIRECTOR APPOINTED

View Document

18/05/0418 May 2004 DIRECTOR RESIGNED

View Document

22/01/0422 January 2004 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 NEW DIRECTOR APPOINTED

View Document

19/12/0319 December 2003 DIRECTOR RESIGNED

View Document

30/08/0330 August 2003 NEW SECRETARY APPOINTED

View Document

30/08/0330 August 2003 SECRETARY RESIGNED

View Document

07/06/037 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/04/031 April 2003 DIRECTOR RESIGNED

View Document

08/01/038 January 2003 � NC 12000000/13500000 11/

View Document

08/01/038 January 2003 NC INC ALREADY ADJUSTED 11/11/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 NC INC ALREADY ADJUSTED 08/04/02

View Document

25/06/0225 June 2002 � NC 11000000/12000000 08/04/02

View Document

25/06/0225 June 2002 NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 DIRECTOR RESIGNED

View Document

14/06/0214 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/01/028 January 2002 NC INC ALREADY ADJUSTED 22/11/01

View Document

08/01/028 January 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/01/028 January 2002 � NC 10000000/11000000 22/11/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 NEW DIRECTOR APPOINTED

View Document

18/09/0118 September 2001 DIRECTOR RESIGNED

View Document

23/05/0123 May 2001 � NC 7000000/10000000 10/

View Document

23/05/0123 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/05/0123 May 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/05/0123 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/05/0123 May 2001 POWER OF AGREEMENT 10/05/01

View Document

23/05/0123 May 2001 NC INC ALREADY ADJUSTED 10/05/01

View Document

28/02/0128 February 2001 NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 NC INC ALREADY ADJUSTED 11/12/00

View Document

05/01/015 January 2001 � NC 5000000/7000000 11/12/00

View Document

04/12/004 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/004 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/004 December 2000 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 DIRECTOR RESIGNED

View Document

22/09/0022 September 2000 NEW DIRECTOR APPOINTED

View Document

25/02/0025 February 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 21/05/99

View Document

22/06/9922 June 1999 � NC 250000/5000000 21/05/99

View Document

22/06/9922 June 1999 NC INC ALREADY ADJUSTED 21/05/99

View Document

08/04/998 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/12/984 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/982 December 1998 RETURN MADE UP TO 12/11/98; FULL LIST OF MEMBERS

View Document

27/02/9827 February 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/11/9717 November 1997 RETURN MADE UP TO 12/11/97; FULL LIST OF MEMBERS

View Document

17/11/9717 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/978 September 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 15/07/97

View Document

08/09/978 September 1997 NC INC ALREADY ADJUSTED 15/07/97

View Document

08/09/978 September 1997 � NC 50000/250000 15/07/97

View Document

27/08/9727 August 1997 NEW SECRETARY APPOINTED

View Document

26/08/9726 August 1997 SECRETARY RESIGNED

View Document

19/06/9719 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/04/9721 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/11/9614 November 1996 RETURN MADE UP TO 12/11/96; FULL LIST OF MEMBERS

View Document

28/02/9628 February 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/01/965 January 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 27/12/95

View Document

05/01/965 January 1996 � NC 1000/50000 27/12/95

View Document

05/01/965 January 1996 NC INC ALREADY ADJUSTED 27/12/95

View Document

22/11/9522 November 1995 RETURN MADE UP TO 12/11/95; FULL LIST OF MEMBERS

View Document

30/10/9530 October 1995 NEW DIRECTOR APPOINTED

View Document

04/10/954 October 1995 EXEMPTION FROM APPOINTING AUDITORS 28/09/95

View Document

04/10/954 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

17/05/9517 May 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/05/9517 May 1995 ALTER MEM AND ARTS 24/03/95

View Document

16/05/9516 May 1995 COMPANY CERTNM CERTIFICATE ISSUED ON 16/05/95

View Document

16/05/9516 May 1995 COMPANY NAME CHANGED DEPRENYL RESEARCH LIMITED CERTIFICATE ISSUED ON 17/05/95

View Document

12/05/9512 May 1995 REGISTERED OFFICE CHANGED ON 12/05/95 FROM: G OFFICE CHANGED 12/05/95 41-51 BRIGHTON ROAD REDHILL SURREY RH1 6YS

View Document

12/05/9512 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/9512 May 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/11/9423 November 1994 RETURN MADE UP TO 12/11/94; NO CHANGE OF MEMBERS

View Document

23/11/9423 November 1994 REGISTERED OFFICE CHANGED ON 23/11/94 FROM: G OFFICE CHANGED 23/11/94 LONSDALE HOUSE 7-11 HIGH STREET REIGATE SURREY.RH2 9AA

View Document

13/04/9413 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

13/04/9413 April 1994 EXEMPTION FROM APPOINTING AUDITORS 22/02/94

View Document

12/12/9312 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/9312 December 1993 RETURN MADE UP TO 12/11/93; NO CHANGE OF MEMBERS

View Document

11/11/9311 November 1993 EXEMPTION FROM APPOINTING AUDITORS 26/10/93

View Document

24/03/9324 March 1993 REGISTERED OFFICE CHANGED ON 24/03/93 FROM: G OFFICE CHANGED 24/03/93 7-11 HIGH STREET., REIGATE., SURREY., RH2 9AA

View Document

16/03/9316 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

14/01/9314 January 1993 RETURN MADE UP TO 12/11/92; FULL LIST OF MEMBERS

View Document

17/09/9217 September 1992 NEW DIRECTOR APPOINTED

View Document

07/09/927 September 1992 DIRECTOR RESIGNED

View Document

07/09/927 September 1992 DIRECTOR RESIGNED

View Document

23/04/9223 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

23/04/9223 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/02/9215 February 1992 RETURN MADE UP TO 12/11/91; NO CHANGE OF MEMBERS

View Document

22/05/9122 May 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

10/12/9010 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

10/12/9010 December 1990 RETURN MADE UP TO 12/11/90; NO CHANGE OF MEMBERS

View Document

21/02/9021 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

21/02/9021 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

22/03/8922 March 1989 REGISTERED OFFICE CHANGED ON 22/03/89 FROM: G OFFICE CHANGED 22/03/89 RAWLINSON HOUSE 9 LONDON ROAD REDHILL SURREY.^

View Document

28/10/8828 October 1988 NEW DIRECTOR APPOINTED

View Document

28/10/8828 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/10/8828 October 1988 REGISTERED OFFICE CHANGED ON 28/10/88 FROM: G OFFICE CHANGED 28/10/88 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 OQP

View Document

27/07/8827 July 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • COOLGAS LIMITED


  • 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