Company number 05040260
Status Active
Incorporation Date 10 February 2004
Company Type Private Limited Company
Address 2-B LAXMI HOUSE, DRAYCOTT AVENUE KENTON, HARROW, MIDDLESEX, HA3 0BU
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc
Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Termination of appointment of Magdalena Marlena Tomaszewska as a director on 26 September 2016; Full accounts made up to 31 March 2016. The most likely internet sites of GLENMARK PHARMACEUTICALS EUROPE LIMITED are www.glenmarkpharmaceuticalseurope.co.uk, and www.glenmark-pharmaceuticals-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Glenmark Pharmaceuticals Europe Limited is a Private Limited Company.
The company registration number is 05040260. Glenmark Pharmaceuticals Europe Limited has been working since 10 February 2004.
The present status of the company is Active. The registered address of Glenmark Pharmaceuticals Europe Limited is 2 B Laxmi House Draycott Avenue Kenton Harrow Middlesex Ha3 0bu. . BOURNE, Oliver Henry is a Director of the company. PINTO, Cheryl is a Director of the company. VANJARI, Meera Nilesh is a Director of the company. Secretary LAXMI FINANCIAL SERVICES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CLARK, Guy Hedley has been resigned. Director GARELLA, Rahul has been resigned. Director MENDONZA, Marshall Joseph has been resigned. Director PAIGANKAR, Sameer Ashok has been resigned. Director PEARCE, Alexandra May, Dr has been resigned. Director SALDANHA, Glenn Mario has been resigned. Director TOMASZEWSKA, Magdalena Marlena has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of pharmaceutical goods".
Current Directors
Resigned Directors
Secretary
LAXMI FINANCIAL SERVICES LIMITED
Resigned: 14 March 2012
Appointed Date: 10 February 2004
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 February 2004
Appointed Date: 10 February 2004
Director
CLARK, Guy Hedley
Resigned: 09 May 2008
Appointed Date: 01 November 2005
56 years old
Director
GARELLA, Rahul
Resigned: 30 April 2014
Appointed Date: 09 May 2008
56 years old
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 February 2004
Appointed Date: 10 February 2004
Persons With Significant Control
Ms Blanche Saldanha
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust
Mrs Cherylann Pinto
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust
Mr Glenn Saldanha
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust
GLENMARK PHARMACEUTICALS EUROPE LIMITED Events
23 Feb 2017
Confirmation statement made on 10 February 2017 with updates
02 Nov 2016
Termination of appointment of Magdalena Marlena Tomaszewska as a director on 26 September 2016
13 Jun 2016
Full accounts made up to 31 March 2016
18 May 2016
Termination of appointment of Alexandra May Pearce as a director on 8 April 2016
03 Mar 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
...
... and 119 more events
11 Mar 2004
New director appointed
11 Mar 2004
Secretary resigned
11 Mar 2004
Director resigned
11 Mar 2004
New secretary appointed
10 Feb 2004
Incorporation