PHARMATHENE UK LIMITED

06534363
21 HOLBORN VIADUCT LONDON EC1A 2DY

Documents

Documents
Date Category Description Pages
08 Jan 2019 gazette Gazette Dissolved Voluntary 1 Buy now
23 Oct 2018 gazette Gazette Notice Voluntary 1 Buy now
10 Oct 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
19 Sep 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
23 May 2018 officers Termination of appointment of director (Elizabeth Adkins Czerepak) 1 Buy now
20 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Sep 2017 accounts Annual Accounts 17 Buy now
27 Jul 2017 officers Termination of appointment of director (Philip Macneill) 1 Buy now
27 Jul 2017 officers Termination of appointment of director (John Gill) 1 Buy now
27 Jul 2017 officers Appointment of director (William Enright) 2 Buy now
27 Jul 2017 officers Appointment of director (Mrs. Elizabeth Adkins Czerepak) 2 Buy now
14 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Oct 2016 accounts Annual Accounts 19 Buy now
14 Mar 2016 annual-return Annual Return 5 Buy now
30 Sep 2015 accounts Annual Accounts 14 Buy now
17 Aug 2015 officers Appointment of director (John Gill) 2 Buy now
17 Aug 2015 officers Appointment of director (Philip Macneill) 2 Buy now
14 Aug 2015 officers Termination of appointment of director (Eric I Richman) 1 Buy now
14 Aug 2015 officers Termination of appointment of director (Linda Lu Hsing Chang) 1 Buy now
08 Apr 2015 annual-return Annual Return 4 Buy now
10 Oct 2014 accounts Annual Accounts 18 Buy now
28 Mar 2014 annual-return Annual Return 4 Buy now
04 Oct 2013 accounts Annual Accounts 13 Buy now
08 Apr 2013 annual-return Annual Return 4 Buy now
15 Oct 2012 accounts Annual Accounts 16 Buy now
16 Apr 2012 annual-return Annual Return 4 Buy now
03 Apr 2012 officers Change of particulars for director (Eric I Richman) 2 Buy now
14 Feb 2012 officers Termination of appointment of director (Charles Reinhart) 1 Buy now
14 Feb 2012 officers Appointment of director (Linda Lu Hsing Chang) 2 Buy now
25 Jan 2012 accounts Annual Accounts 17 Buy now
14 Jan 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Jan 2012 gazette Gazette Notice Compulsary 1 Buy now
07 Jun 2011 annual-return Annual Return 5 Buy now
12 Apr 2011 officers Appointment of corporate secretary (Sisec Limited) 2 Buy now
12 Apr 2011 officers Termination of appointment of secretary (Hogan Lovells Corporate Services Limited) 1 Buy now
16 Mar 2011 accounts Annual Accounts 18 Buy now
01 Mar 2011 officers Termination of appointment of director (David Wright) 1 Buy now
20 May 2010 officers Change of particulars for corporate secretary (Hogan Lovells Corporate Services Limited) 3 Buy now
20 May 2010 officers Change of particulars for corporate secretary (Hogan and Hartson Corporate Services Limited) 3 Buy now
20 May 2010 officers Appointment of director (Charles a Reinhart) 3 Buy now
20 May 2010 officers Appointment of director (Eric I Richman) 3 Buy now
19 May 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 Apr 2010 officers Termination of appointment of director (Christopher Camut) 2 Buy now
15 Apr 2010 annual-return Annual Return 14 Buy now
09 Mar 2010 accounts Annual Accounts 17 Buy now
17 Feb 2010 officers Change of particulars for director (Mr David Wright) 3 Buy now
17 Feb 2010 officers Change of particulars for director (Mr Christopher Camut) 3 Buy now
05 Apr 2009 annual-return Return made up to 14/03/09; full list of members 5 Buy now
18 Mar 2009 accounts Accounting reference date shortened from 31/03/2009 to 31/12/2008 1 Buy now
14 Mar 2008 incorporation Incorporation Company 18 Buy now