HIKMA HOLDINGS (UK) LIMITED - LONDON


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

Description Filing date
Gazette. Gazette dissolved voluntary. 2021-11-02 View Report
Dissolution. Dissolution voluntary strike off suspended. 2021-09-11 View Report
Confirmation statement. Statement with no updates. 2021-09-06 View Report
Gazette. Gazette notice voluntary. 2021-08-17 View Report
Dissolution. Dissolution application strike off company. 2021-08-10 View Report
Capital. Capital statement capital company with date currency figure. 2020-11-18 View Report
Resolution. Description: Resolutions. 2020-11-18 View Report
Capital. Description: Statement by Directors. 2020-11-18 View Report
Insolvency. Description: Solvency Statement dated 06/11/20. 2020-11-18 View Report
Accounts. Accounts type full. 2020-10-20 View Report
Confirmation statement. Statement with no updates. 2020-09-01 View Report
Officers. Officer name: Mrs Joanna Elizabeth Hansen. Appointment date: 2020-03-30. 2020-03-30 View Report
Confirmation statement. Statement with no updates. 2019-09-09 View Report
Accounts. Accounts type full. 2019-07-16 View Report
Officers. Officer name: Jane Celia Hyde. Termination date: 2018-10-09. 2018-10-12 View Report
Accounts. Accounts type full. 2018-10-03 View Report
Confirmation statement. Statement with updates. 2018-09-04 View Report
Capital. Capital allotment shares. 2017-11-22 View Report
Accounts. Accounts type full. 2017-10-04 View Report
Confirmation statement. Statement with updates. 2017-09-01 View Report
Persons with significant control. Psc name: Hikma Acquisitions (Uk) Limited. Change date: 2017-05-03. 2017-06-28 View Report
Address. Old address: 13 Hanover Square London W1S 1HL. Change date: 2017-05-03. New address: 1 New Burlington Place London W1S 2HR. 2017-05-03 View Report
Capital. Capital allotment shares. 2016-10-27 View Report
Accounts. Accounts type full. 2016-09-15 View Report
Confirmation statement. Statement with updates. 2016-09-07 View Report
Capital. Capital allotment shares. 2016-08-03 View Report
Officers. Appointment date: 2016-04-12. Officer name: Ms Jane Celia Hyde. 2016-04-14 View Report
Annual return. With made up date full list shareholders. 2015-09-09 View Report
Accounts. Accounts type full. 2015-08-14 View Report
Officers. Officer name: Thomas Michael Crease. Termination date: 2015-01-05. 2015-01-05 View Report
Accounts. Accounts type full. 2014-09-08 View Report
Annual return. With made up date full list shareholders. 2014-09-01 View Report
Accounts. Accounts type full. 2013-10-07 View Report
Annual return. With made up date full list shareholders. 2013-09-02 View Report
Officers. Officer name: Mr Thomas Michael Crease. 2013-07-18 View Report
Officers. Officer name: Henry Knowles. 2013-07-05 View Report
Capital. Capital statement capital company with date currency figure. 2013-01-07 View Report
Capital. Description: Statement by directors. 2013-01-07 View Report
Insolvency. Description: Solvency statement dated 18/12/12. 2013-01-07 View Report
Resolution. Description: Resolutions. 2013-01-07 View Report
Capital. Capital allotment shares. 2012-12-18 View Report
Accounts. Accounts type full. 2012-09-20 View Report
Annual return. With made up date full list shareholders. 2012-08-30 View Report
Officers. Officer name: Mr Gurpal Singh Atwal. 2012-07-30 View Report
Officers. Officer name: Peter Alexander Speirs. 2012-07-30 View Report
Officers. Officer name: Susan Ringdal. 2012-07-30 View Report
Accounts. Accounts type full. 2011-11-02 View Report
Annual return. With made up date full list shareholders. 2011-08-31 View Report
Officers. Officer name: Henry Knowles. 2010-10-05 View Report
Officers. Officer name: Peter Alexander Speirs. 2010-10-05 View Report