UNITED BIOSOURCE HOLDING (UK) LIMITED

06550769
12 NEW FETTER LANE LONDON UNITED KINGDOM EC4A 1JP

Documents

Documents
Date Category Description Pages
08 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2024 accounts Annual Accounts 17 Buy now
11 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2023 officers Termination of appointment of director (Richard Paul Hamel) 1 Buy now
18 Jan 2023 officers Termination of appointment of director (Patrick Lindsay) 1 Buy now
18 Jan 2023 officers Appointment of director (Mr Michael Scott Haratz) 2 Buy now
18 Jan 2023 officers Appointment of director (Ms Rebeka Bracken Brown) 2 Buy now
18 Jan 2023 officers Appointment of director (Mrs Karen Dickerson Turner) 2 Buy now
06 Jan 2023 accounts Annual Accounts 16 Buy now
14 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2022 officers Termination of appointment of director (Jeffrey Michael Ramage) 1 Buy now
07 Jan 2022 accounts Annual Accounts 16 Buy now
02 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
26 May 2021 accounts Annual Accounts 16 Buy now
06 Apr 2021 gazette Gazette Notice Compulsory 1 Buy now
02 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Mar 2020 officers Appointment of corporate secretary (Bird & Bird Company Secretaries Limited) 2 Buy now
26 Mar 2020 officers Appointment of director (Mr Richard Paul Hamel) 2 Buy now
26 Mar 2020 officers Appointment of director (Mr Jeffrey Michael Ramage) 2 Buy now
26 Mar 2020 officers Termination of appointment of director (Jess Sohal) 1 Buy now
25 Feb 2020 resolution Resolution 11 Buy now
08 Feb 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Feb 2020 accounts Annual Accounts 12 Buy now
03 Dec 2019 gazette Gazette Notice Compulsory 1 Buy now
02 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
02 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2019 accounts Annual Accounts 35 Buy now
14 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Jan 2018 officers Appointment of director (Mr Patrick Lindsay) 2 Buy now
22 Jan 2018 officers Appointment of director (Ms Jess Sohal) 2 Buy now
19 Jan 2018 officers Termination of appointment of director (Christine Houston) 1 Buy now
19 Jan 2018 officers Termination of appointment of director (Martin Akins) 1 Buy now
28 Dec 2017 officers Appointment of director (Martin Akins) 2 Buy now
27 Dec 2017 officers Termination of appointment of director (Eric Slusser) 1 Buy now
07 Oct 2017 accounts Annual Accounts 21 Buy now
14 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Sep 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
12 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Dec 2016 accounts Annual Accounts 22 Buy now
13 Dec 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Dec 2016 gazette Gazette Notice Compulsory 1 Buy now
06 May 2016 annual-return Annual Return 4 Buy now
27 Apr 2016 officers Appointment of director (Christine Houston) 2 Buy now
27 Apr 2016 officers Appointment of director (Eric Slusser) 2 Buy now
27 Apr 2016 officers Termination of appointment of director (David Allen Norton) 1 Buy now
11 Dec 2015 accounts Annual Accounts 16 Buy now
14 Apr 2015 annual-return Annual Return 3 Buy now
14 Apr 2015 officers Change of particulars for director (Mr David Allen Norton) 2 Buy now
13 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jan 2015 accounts Annual Accounts 15 Buy now
11 Apr 2014 annual-return Annual Return 3 Buy now
11 Apr 2014 officers Change of particulars for director (Mr David Allen Norton) 2 Buy now
03 Jan 2014 accounts Annual Accounts 17 Buy now
29 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Apr 2013 annual-return Annual Return 3 Buy now
31 Jan 2013 officers Appointment of director (Mr David Allen Norton) 2 Buy now
31 Jan 2013 officers Termination of appointment of director (Kenneth Bodmer) 1 Buy now
14 Dec 2012 accounts Annual Accounts 17 Buy now
24 Aug 2012 officers Termination of appointment of director (Arthur Shih) 1 Buy now
04 May 2012 annual-return Annual Return 4 Buy now
10 Jan 2012 officers Appointment of director (Mr Kenneth John Bodmer) 2 Buy now
05 Jan 2012 officers Termination of appointment of director (John Mariano) 1 Buy now
05 Jan 2012 officers Termination of appointment of director (Mark Clein) 1 Buy now
05 Jan 2012 officers Termination of appointment of director (John Akister) 1 Buy now
05 Jan 2012 officers Termination of appointment of secretary (John Mariano) 1 Buy now
05 Jan 2012 officers Appointment of director (Mr Arthur Shih) 2 Buy now
29 Dec 2011 accounts Annual Accounts 17 Buy now
06 Apr 2011 annual-return Annual Return 6 Buy now
22 Mar 2011 auditors Auditors Resignation Company 1 Buy now
17 Jan 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
07 Jan 2011 accounts Annual Accounts 26 Buy now
26 Oct 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
02 Sep 2010 resolution Resolution 1 Buy now
02 Sep 2010 capital Return of Allotment of shares 5 Buy now
14 Jul 2010 mortgage Particulars of a mortgage or charge subject to which property has been acquired 5 Buy now
14 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Apr 2010 annual-return Annual Return 5 Buy now
20 Apr 2010 officers Change of particulars for director (Mr John Baptiste Mariano) 2 Buy now
16 Feb 2010 auditors Auditors Resignation Company 1 Buy now
16 Feb 2010 auditors Auditors Resignation Company 1 Buy now
05 Nov 2009 accounts Annual Accounts 27 Buy now
11 Aug 2009 officers Director appointed john baptiste mariano 2 Buy now
01 Jun 2009 accounts Accounting reference date shortened from 30/04/2009 to 31/12/2008 1 Buy now
24 Apr 2009 annual-return Return made up to 01/04/09; full list of members 10 Buy now
25 Nov 2008 officers Appointment terminated director john mariano, jr. 1 Buy now
25 Nov 2008 officers Director appointed john edward akister 1 Buy now
16 Oct 2008 incorporation Memorandum Articles 14 Buy now
16 Oct 2008 resolution Resolution 2 Buy now
16 Oct 2008 capital Ad 30/09/08\gbp si 7049391@1=7049391\gbp ic 1/7049392\ 2 Buy now
16 Oct 2008 capital Nc inc already adjusted 29/09/08 1 Buy now
16 Oct 2008 resolution Resolution 2 Buy now
14 Apr 2008 address Registered office changed on 14/04/2008 from tower 42 old broad street london EC2N 1HQ 1 Buy now
09 Apr 2008 incorporation Memorandum Articles 5 Buy now
09 Apr 2008 resolution Resolution 1 Buy now
01 Apr 2008 incorporation Incorporation Company 35 Buy now