SARTORIUS STEDIM BIOOUTSOURCE LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

08/04/248 April 2024 Termination of appointment of Hugo Laurens De Wit as a director on 2024-04-01

View Document

08/04/248 April 2024 Appointment of Mr Olivier Guitard as a director on 2024-04-01

View Document

05/01/245 January 2024 Full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Appointment of Dr Rene Faber as a director on 2023-12-18

View Document

19/12/2319 December 2023 Appointment of Mr Mark James Adam Kalinowski as a director on 2023-12-18

View Document

19/12/2319 December 2023 Termination of appointment of John Gerard Mackay as a director on 2023-12-17

View Document

19/12/2319 December 2023 Termination of appointment of Peer Brauer as a director on 2023-12-17

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

05/10/225 October 2022 Full accounts made up to 2021-12-31

View Document

05/04/205 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/04/193 April 2019 CESSATION OF SARTORIUS STEDIM BIOTECH GMBH AS A PSC

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

03/04/193 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARTORIUS STEDIM BIOTECH S.A

View Document

26/03/1926 March 2019 PSC'S CHANGE OF PARTICULARS / SARTORIUS STEDIM BIOTECH GMBH / 25/03/2019

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR JOACHIM KREUZBURG

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR REINHARD VOGT

View Document

08/11/188 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GERARD MACKAY / 03/11/2018

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, DIRECTOR GILLIAN HILL

View Document

07/11/187 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, SECRETARY STACIE MACINTYRE

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/09/1726 September 2017 SECRETARY APPOINTED MRS STACIE DAWN MACINTYRE

View Document

26/09/1726 September 2017 APPOINTMENT TERMINATED, SECRETARY SUSAN FURBER

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MR HUGO LAURENS DE WIT

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MRS GILLIAN MARGARET HILL

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL GALBRAITH

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

04/10/164 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/04/1622 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, SECRETARY ROBERT REID

View Document

06/10/156 October 2015 SECRETARY APPOINTED MRS SUSAN FURBER

View Document

27/07/1527 July 2015 COMPANY NAME CHANGED BIOOUTSOURCE LIMITED CERTIFICATE ISSUED ON 27/07/15

View Document

07/07/157 July 2015 17/04/15 STATEMENT OF CAPITAL GBP 2013019

View Document

25/06/1525 June 2015 CURREXT FROM 31/07/2015 TO 31/12/2015

View Document

12/05/1512 May 2015 ADOPT ARTICLES 17/04/2015

View Document

28/04/1528 April 2015 AUDITOR'S RESIGNATION

View Document

24/04/1524 April 2015 17/04/15 STATEMENT OF CAPITAL GBP 1871490

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR GILLIAN LEES

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT REID

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR KENNETH SMITH

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED MR REINHARD VOGT

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED DR. JOACHIM KREUZBURG

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED MR PEER BRAUER

View Document

22/04/1522 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN FURBER

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR MALCOLM BRATTLE

View Document

08/04/158 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

25/04/1425 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GERARD MACKAY / 01/03/2014

View Document

07/04/147 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

10/07/1310 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/04/133 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR GILLIAN MARGARET LEES / 28/03/2013

View Document

02/04/132 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR KENNETH THOMAS SMITH / 28/03/2013

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR JEAN-MARC PANDRAUD

View Document

18/01/1318 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/11/128 November 2012 DIRECTOR APPOINTED SUSAN FURBER

View Document

19/07/1219 July 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/06/1211 June 2012 SECOND FILING WITH MUD 26/03/12 FOR FORM AR01

View Document

01/05/121 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

12/04/1212 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

16/01/1216 January 2012 REGISTERED OFFICE CHANGED ON 16/01/2012 FROM UNIT 3/4 TECHNOLOGY TERRACE TODD CAMPUS WEST OF SCOTLAND SCIENCE PARK GLASGOW LANARKSHIRE G20 0XA

View Document

09/05/119 May 2011 19/04/11 STATEMENT OF CAPITAL GBP 1871500

View Document

20/04/1120 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

08/04/118 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

08/11/108 November 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/11/108 November 2010 28/10/10 STATEMENT OF CAPITAL GBP 1861776.00

View Document

09/06/109 June 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/04/1023 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

30/03/1030 March 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR KENNETH THOMAS SMITH / 26/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT REID / 26/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM KEITH BRATTLE / 26/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL NORMAN GALBRAITH / 10/12/2009

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GERARD MACKAY / 26/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR GILLIAN MARGARET LEES / 26/03/2010

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED JEAN-MARC PANDRAUD

View Document

24/02/1024 February 2010 27/11/09 STATEMENT OF CAPITAL GBP 1537776

View Document

17/12/0917 December 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/07/0913 July 2009 DIRECTOR APPOINTED MR JOHN GERARD MACKAY

View Document

23/04/0923 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/04/0917 April 2009 NC INC ALREADY ADJUSTED 03/04/09

View Document

21/01/0921 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

27/11/0827 November 2008 PREVEXT FROM 31/03/2008 TO 31/07/2008

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED DIRECTOR LINDA EADIE

View Document

22/04/0822 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATE, DIRECTOR DAVID EDWARD ONIONS LOGGED FORM

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED DIRECTOR DAVID ONIONS

View Document

04/01/084 January 2008 PARTIC OF MORT/CHARGE *****

View Document

25/10/0725 October 2007 REGISTERED OFFICE CHANGED ON 25/10/07 FROM: 4TH FLOOR, PACIFIC HOUSE 70 WELLINGTON STREET GLASGOW STRATHCLYDE G2 6SB

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

08/09/078 September 2007 NEW DIRECTOR APPOINTED

View Document

08/09/078 September 2007 NEW DIRECTOR APPOINTED

View Document

08/09/078 September 2007 NEW DIRECTOR APPOINTED

View Document

08/09/078 September 2007 NEW DIRECTOR APPOINTED

View Document

03/08/073 August 2007 SECRETARY RESIGNED

View Document

03/08/073 August 2007 NC INC ALREADY ADJUSTED 30/07/07

View Document

03/08/073 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/08/073 August 2007 SECRETARY RESIGNED

View Document

03/08/073 August 2007 NEW SECRETARY APPOINTED

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

02/07/072 July 2007 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 NEW SECRETARY APPOINTED

View Document

12/06/0712 June 2007 COMPANY NAME CHANGED PACIFIC SHELF 1423 LIMITED CERTIFICATE ISSUED ON 12/06/07

View Document

26/03/0726 March 2007 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