INCYTE PHARMA UK LTD

06585265
5 NEW STREET SQUARE LONDON EC4A 3TW

Documents

Documents
Date Category Description Pages
14 Mar 2017 gazette Gazette Dissolved Voluntary 1 Buy now
27 Dec 2016 gazette Gazette Notice Voluntary 1 Buy now
20 Dec 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Jun 2016 resolution Resolution 3 Buy now
23 Jun 2016 change-of-name Change Of Name Notice 2 Buy now
11 May 2016 annual-return Annual Return 6 Buy now
18 Feb 2016 officers Appointment of director (Laurent Chardonnet) 2 Buy now
18 Feb 2016 officers Appointment of director (Paul Morgan Trower) 2 Buy now
18 Feb 2016 change-of-name Certificate Change Of Name Company 3 Buy now
17 Feb 2016 officers Termination of appointment of director (Herve Hoppenot) 1 Buy now
23 Nov 2015 accounts Annual Accounts 2 Buy now
07 Sep 2015 annual-return Annual Return 5 Buy now
26 Aug 2015 officers Appointment of director (David Gryska) 2 Buy now
26 Aug 2015 officers Appointment of director (Herve Hoppenot) 2 Buy now
25 Aug 2015 officers Termination of appointment of director (Paul Aaron Friedman) 1 Buy now
25 Aug 2015 officers Termination of appointment of director (David Cummins Hastings) 1 Buy now
10 Sep 2014 accounts Annual Accounts 2 Buy now
27 Jun 2014 annual-return Annual Return 5 Buy now
29 May 2013 accounts Annual Accounts 2 Buy now
16 May 2013 annual-return Annual Return 5 Buy now
18 Sep 2012 accounts Annual Accounts 2 Buy now
07 Jun 2012 annual-return Annual Return 5 Buy now
07 Jun 2012 officers Termination of appointment of director (Patricia Schreck) 1 Buy now
24 May 2011 accounts Annual Accounts 4 Buy now
13 May 2011 annual-return Annual Return 6 Buy now
10 Jun 2010 accounts Annual Accounts 4 Buy now
28 May 2010 annual-return Annual Return 5 Buy now
15 Sep 2009 accounts Annual Accounts 4 Buy now
08 May 2009 annual-return Return made up to 06/05/09; full list of members 4 Buy now
06 May 2009 officers Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 1 Buy now
19 Nov 2008 address Registered office changed on 19/11/2008 from carmelite 50 victoria embankment, blackfriars london EC4Y 0DX 1 Buy now
19 May 2008 accounts Accounting reference date shortened from 31/05/2009 to 31/12/2008 1 Buy now
19 May 2008 capital Ad 09/05/08\gbp si 999@1=999\gbp ic 1/1000\ 2 Buy now
15 May 2008 officers Appointment terminated director huntsmoor nominees LIMITED 1 Buy now
15 May 2008 officers Appointment terminated director huntsmoor LIMITED 1 Buy now
15 May 2008 officers Director appointed dr paul aaron friedman 3 Buy now
15 May 2008 officers Director appointed patricia anne schreck 3 Buy now
15 May 2008 officers Director appointed david cummins hastings 3 Buy now
06 May 2008 incorporation Incorporation Company 37 Buy now