GLENMARK PHARMACEUTICALS EUROPE R&D LIMITED - HARROW


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

Description Filing date
Officers. Termination date: 2021-08-20. Officer name: Achin Gupta. 2021-08-25 View Report
Capital. Description: Statement by Directors. 2021-04-22 View Report
Capital. Capital statement capital company with date currency figure. 2021-04-22 View Report
Insolvency. Description: Solvency Statement dated 12/04/21. 2021-04-22 View Report
Resolution. Description: Resolutions. 2021-04-22 View Report
Confirmation statement. Statement with no updates. 2021-03-12 View Report
Accounts. Accounts type small. 2020-12-16 View Report
Persons with significant control. Psc name: Mr Glenn Saldanha. Change date: 2020-05-21. 2020-05-21 View Report
Persons with significant control. Withdrawal date: 2020-05-21. 2020-05-21 View Report
Confirmation statement. Statement with no updates. 2020-02-20 View Report
Accounts. Accounts type small. 2019-09-19 View Report
Confirmation statement. Statement with no updates. 2019-02-08 View Report
Accounts. Accounts type small. 2018-12-13 View Report
Confirmation statement. Statement with no updates. 2018-03-05 View Report
Officers. Officer name: Meera Nilesh Vanjari. Termination date: 2017-10-30. 2018-03-05 View Report
Officers. Officer name: Mr Achin Gupta. Appointment date: 2017-11-01. 2017-11-08 View Report
Officers. Termination date: 2017-10-30. Officer name: Cheryl Pinto. 2017-11-08 View Report
Accounts. Accounts type small. 2017-10-26 View Report
Confirmation statement. Statement with updates. 2017-02-23 View Report
Accounts. Accounts type full. 2016-12-14 View Report
Confirmation statement. Statement with updates. 2016-11-21 View Report
Officers. Termination date: 2015-12-31. Officer name: Patrick Peter Keohane. 2016-02-10 View Report
Annual return. With made up date full list shareholders. 2015-11-24 View Report
Officers. Appointment date: 2015-08-20. Officer name: Oliver Henry Bourne. 2015-09-22 View Report
Accounts. Accounts type full. 2015-06-03 View Report
Officers. Officer name: Dr Patrick Peter Keohane. Appointment date: 2015-03-15. 2015-03-30 View Report
Accounts. Accounts type full. 2014-12-09 View Report
Annual return. With made up date full list shareholders. 2014-11-10 View Report
Address. New address: Laxmi House 2-B Draycott Avenue Kenton Harrow Middlesex HA3 0BU. 2014-11-10 View Report
Annual return. With made up date full list shareholders. 2013-12-03 View Report
Address. Change sail address company. 2013-12-03 View Report
Address. Move registers to sail company. 2013-12-03 View Report
Change of name. Description: Company name changed glenmark pharmaceuticals europe LIMITED\certificate issued on 29/11/13. 2013-11-29 View Report
Change of name. Change of name request comments. 2013-11-29 View Report
Change of name. Change of name notice. 2013-11-29 View Report
Accounts. Accounts type full. 2013-11-27 View Report
Officers. Officer name: Mrs Meera Nilesh Vanjari. 2013-05-21 View Report
Officers. Officer name: Marshall Mendonza. 2013-05-21 View Report
Accounts. Accounts type full. 2012-12-20 View Report
Annual return. With made up date full list shareholders. 2012-11-26 View Report
Officers. Officer name: Mr Marshall Joseph Mendonza. Change date: 2012-07-20. 2012-07-25 View Report
Officers. Change date: 2012-07-20. Officer name: Mrs Cheryl Pinto. 2012-07-25 View Report
Officers. Officer name: Mr Marshall Joseph Mendonza. Change date: 2012-07-20. 2012-07-25 View Report
Officers. Officer name: Laxmi Financial Services Limited. 2012-04-06 View Report
Accounts. Accounts type full. 2011-12-23 View Report
Annual return. With made up date full list shareholders. 2011-11-14 View Report
Capital. Capital statement capital company with date currency figure. 2011-07-11 View Report
Insolvency. Description: Solvency statement dated 29/06/11. 2011-07-11 View Report
Capital. Description: Statement by directors. 2011-07-11 View Report
Resolution. Description: Resolutions. 2011-07-11 View Report