PHARMARON MANUFACTURING SERVICES (UK) LTD - CRAMLINGTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-09-20 View Report
Confirmation statement. Statement with no updates. 2023-07-19 View Report
Address. New address: Windmill Industrial Estate Shotton Lane Cramlington Northumberland NE23 3JL. 2023-07-17 View Report
Accounts. Accounts type full. 2022-12-30 View Report
Officers. Change date: 2022-01-07. Officer name: Mr. Stephen Christopher Lewinton. 2022-10-21 View Report
Officers. Change date: 2022-01-07. Officer name: Mr. Stephen Christopher Lewinton. 2022-10-21 View Report
Officers. Change date: 2022-01-07. Officer name: Dr. Boliang Lou. 2022-10-20 View Report
Confirmation statement. Statement with updates. 2022-08-01 View Report
Address. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. 2022-07-22 View Report
Address. Old address: Aesica Pharmaceuticals Limited Windmill Industrial Estate Shotton Lane Cramlington Northumberland NE23 3JL England. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. 2022-07-21 View Report
Incorporation. Memorandum articles. 2022-04-11 View Report
Resolution. Description: Resolutions. 2022-04-09 View Report
Capital. Capital name of class of shares. 2022-04-06 View Report
Capital. Capital variation of rights attached to shares. 2022-04-05 View Report
Accounts. Accounts type full. 2022-02-11 View Report
Resolution. Description: Resolutions. 2022-01-17 View Report
Persons with significant control. Cessation date: 2022-01-07. Psc name: Consort Medical Limited. 2022-01-13 View Report
Persons with significant control. Notification date: 2022-01-07. Psc name: Pharmaron Uk Limited. 2022-01-13 View Report
Officers. Change date: 2022-01-07. Officer name: Mr. Stephen Christopher Lewinton. 2022-01-13 View Report
Officers. Change date: 2022-01-07. Officer name: Mr. Stephen Christopher Lewinton. 2022-01-13 View Report
Incorporation. Memorandum articles. 2022-01-13 View Report
Officers. Officer name: Bernard Pluta. Termination date: 2022-01-07. 2022-01-07 View Report
Officers. Termination date: 2022-01-07. Officer name: Mark Royston Quick. 2022-01-07 View Report
Officers. Appointment date: 2022-01-07. Officer name: Mr. Stephen Christopher Lewinton. 2022-01-07 View Report
Officers. Officer name: Dr. Boliang Lou. Appointment date: 2022-01-07. 2022-01-07 View Report
Officers. Officer name: Mr. Stephen Christopher Lewinton. Appointment date: 2022-01-07. 2022-01-07 View Report
Change of name. Description: Company name changed aesica pharmaceuticals LIMITED\certificate issued on 07/01/22. 2022-01-07 View Report
Resolution. Description: Resolutions. 2022-01-04 View Report
Capital. Capital allotment shares. 2021-12-21 View Report
Resolution. Description: Resolutions. 2021-11-10 View Report
Resolution. Description: Resolutions. 2021-11-10 View Report
Capital. Capital return purchase own shares. 2021-10-26 View Report
Mortgage. Charge number: 15. 2021-10-19 View Report
Annual return. Second filing of annual return with made up date. 2021-09-02 View Report
Annual return. Second filing of annual return with made up date. 2021-09-02 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2021-08-25 View Report
Confirmation statement. Statement with updates. 2021-07-14 View Report
Confirmation statement. Statement with no updates. 2021-07-06 View Report
Officers. Appointment date: 2021-04-09. Officer name: Mr Bernard Pluta. 2021-04-23 View Report
Officers. Termination date: 2021-04-09. Officer name: Thomas Bengt Eldered. 2021-04-22 View Report
Mortgage. Charge number: 051880330024. Charge creation date: 2021-03-04. 2021-03-08 View Report
Persons with significant control. Notification date: 2020-10-20. Psc name: Consort Medical Limited. 2020-11-20 View Report
Persons with significant control. Psc name: Aesica Bc Limited. Change date: 2020-10-20. 2020-11-18 View Report
Persons with significant control. Psc name: Aesica Bc Limited. Cessation date: 2020-10-20. 2020-11-03 View Report
Accounts. Change account reference date company current shortened. 2020-10-01 View Report
Accounts. Accounts type full. 2020-08-04 View Report
Address. Old address: C/O Consort Medical Plc Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ England. New address: Aesica Pharmaceuticals Limited Windmill Industrial Estate Shotton Lane Cramlington Northumberland NE23 3JL. 2020-07-27 View Report
Persons with significant control. Psc name: Aesica Bc Limited. Change date: 2020-07-14. 2020-07-24 View Report
Confirmation statement. Statement with no updates. 2020-07-15 View Report
Officers. Officer name: Mr Mark Royston Quick. Appointment date: 2020-06-15. 2020-06-16 View Report