DRUGDEV LIMITED - READING


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-18 View Report
Address. New address: The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF. Old address: 5 Fleet Place London EC4M 7rd England. 2023-09-25 View Report
Officers. Termination date: 2023-06-20. Officer name: Halco Secretaries Limited. 2023-09-22 View Report
Officers. Appointment date: 2023-06-20. Officer name: Jtc (Uk) Limited. 2023-09-22 View Report
Officers. Change date: 2021-02-18. Officer name: Mr Imran Mecci. 2023-07-20 View Report
Accounts. Accounts type dormant. 2023-05-13 View Report
Confirmation statement. Statement with no updates. 2022-12-28 View Report
Accounts. Accounts type dormant. 2022-04-13 View Report
Confirmation statement. Statement with no updates. 2022-01-10 View Report
Accounts. Accounts type dormant. 2021-09-12 View Report
Address. Old address: 210 Pentonville Road London N1 9JY United Kingdom. New address: 3 Forbury Place 23 Forbury Road Reading RG1 3JH. Change date: 2021-09-01. 2021-09-01 View Report
Confirmation statement. Statement with no updates. 2020-12-14 View Report
Accounts. Accounts type full. 2020-09-25 View Report
Address. New address: 5 Fleet Place London EC4M 7rd. 2019-12-19 View Report
Officers. Officer name: Halco Secretaries Limited. Appointment date: 2019-12-17. 2019-12-18 View Report
Address. New address: 5 Fleet Place London EC4M 7rd. 2019-12-18 View Report
Confirmation statement. Statement with updates. 2019-12-18 View Report
Persons with significant control. Psc name: Drugdev Inc. Cessation date: 2019-11-28. 2019-12-18 View Report
Persons with significant control. Notification date: 2019-11-28. Psc name: Iqvia Ltd.. 2019-12-18 View Report
Capital. Capital allotment shares. 2019-12-03 View Report
Accounts. Accounts type full. 2019-10-11 View Report
Address. Old address: 500 Brook Drive Green Park Reading Berkshire RG2 6UU United Kingdom. Change date: 2019-05-14. New address: 210 Pentonville Road London N1 9JY. 2019-05-14 View Report
Officers. Termination date: 2019-05-03. Officer name: Alasdair Macdonald. 2019-05-14 View Report
Officers. Appointment date: 2019-05-03. Officer name: Mr Imran Mecci. 2019-05-14 View Report
Confirmation statement. Statement with no updates. 2018-12-19 View Report
Accounts. Accounts type full. 2018-11-22 View Report
Officers. Officer name: Mr Alasdair Macdonald. Appointment date: 2018-03-21. 2018-04-19 View Report
Officers. Termination date: 2018-03-21. Officer name: James Herman Erlinger Iii. 2018-04-18 View Report
Confirmation statement. Statement with no updates. 2018-01-02 View Report
Document replacement. Officer name: Melissa Easy. 2017-10-04 View Report
Document replacement. Officer name: Sebastien Jantet. 2017-10-04 View Report
Document replacement. Officer name: Haggards & Co. Limited. 2017-10-04 View Report
Document replacement. Officer name: James Herman Erlinger Iii. 2017-10-04 View Report
Accounts. Accounts type full. 2017-07-18 View Report
Officers. Officer name: Mr James Herman Erlinger Iii. Appointment date: 2017-07-04. 2017-07-07 View Report
Officers. Officer name: Haggards & Co. Limited. Termination date: 2017-07-04. 2017-07-06 View Report
Address. Change date: 2017-07-06. New address: 500 Brook Drive Green Park Reading Berkshire RG2 6UU. Old address: C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ. 2017-07-06 View Report
Officers. Termination date: 2017-07-04. Officer name: Sebastien Guillaume Bernard Jantet. 2017-07-06 View Report
Officers. Termination date: 2017-07-04. Officer name: Melissa Jane Easy. 2017-07-06 View Report
Confirmation statement. Statement with updates. 2016-12-19 View Report
Accounts. Accounts type full. 2016-07-14 View Report
Annual return. With made up date full list shareholders. 2016-03-01 View Report
Officers. Change date: 2016-02-05. Officer name: Melissa Jane Easy. 2016-02-10 View Report
Accounts. Accounts type full. 2015-09-14 View Report
Annual return. With made up date full list shareholders. 2014-12-16 View Report
Accounts. Accounts type small. 2014-09-16 View Report
Officers. Officer name: Saiyed Mahmood. 2014-07-10 View Report
Officers. Officer name: Mr. Sebastien Guillaume Bernard Jantet. 2014-02-04 View Report
Annual return. With made up date full list shareholders. 2014-01-22 View Report
Address. Change date: 2013-10-23. Old address: Third Floor, 102-104 Sheen Road Richmond Surrey TW9 1UF. 2013-10-23 View Report