ACQUISITION 395448370 LIMITED
LONDON A G T C BIO PRODUCTS LIMITED

Hellopages » Greater London » Barnet » NW9 5QF

Company number 02888516
Status Active
Incorporation Date 18 January 1994
Company Type Private Limited Company
Address 14 CARLETON HOUSE, BOULEVARD DRIVE, LONDON, ENGLAND, NW9 5QF
Home Country United Kingdom
Nature of Business 21100 - Manufacture of basic pharmaceutical products
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-01-19 ; Termination of appointment of Nicol Donald Henderson as a secretary on 19 January 2017. The most likely internet sites of ACQUISITION 395448370 LIMITED are www.acquisition395448370.co.uk, and www.acquisition-395448370.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Acquisition 395448370 Limited is a Private Limited Company. The company registration number is 02888516. Acquisition 395448370 Limited has been working since 18 January 1994. The present status of the company is Active. The registered address of Acquisition 395448370 Limited is 14 Carleton House Boulevard Drive London England Nw9 5qf. . FOX, Nataliia is a Director of the company. Secretary HENDERSON, Nicol Donald has been resigned. Secretary RUSSELL, Susan has been resigned. Director HENDERSON, Nicol Donald has been resigned. Director RUSSELL, Robert James has been resigned. Director RUSSELL, Susan has been resigned. The company operates in "Manufacture of basic pharmaceutical products".


Current Directors

Director
FOX, Nataliia
Appointed Date: 19 January 2017
44 years old

Resigned Directors

Secretary
HENDERSON, Nicol Donald
Resigned: 19 January 2017
Appointed Date: 28 March 2007

Secretary
RUSSELL, Susan
Resigned: 03 November 2006
Appointed Date: 18 January 1994

Director
HENDERSON, Nicol Donald
Resigned: 19 January 2017
Appointed Date: 01 October 2002
60 years old

Director
RUSSELL, Robert James
Resigned: 19 January 2017
Appointed Date: 18 January 1994
70 years old

Director
RUSSELL, Susan
Resigned: 03 November 2006
Appointed Date: 18 January 1994
66 years old

Persons With Significant Control

Mrs Nataliia Fox
Notified on: 19 January 2017
44 years old
Nature of control: Ownership of shares – 75% or more

Mr Robert Russell
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ACQUISITION 395448370 LIMITED Events

10 Mar 2017
Confirmation statement made on 9 March 2017 with updates
10 Mar 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-19

09 Mar 2017
Termination of appointment of Nicol Donald Henderson as a secretary on 19 January 2017
09 Mar 2017
Termination of appointment of Robert James Russell as a director on 19 January 2017
09 Mar 2017
Termination of appointment of Nicol Donald Henderson as a director on 19 January 2017
...
... and 53 more events
22 Jan 1995
Return made up to 18/01/95; full list of members

07 Mar 1994
Accounting reference date notified as 31/12

20 Feb 1994
Ad 19/01/94--------- £ si 98@1=98 £ ic 2/100

31 Jan 1994
Secretary resigned

18 Jan 1994
Incorporation