GILEAD SCIENCES LTD
LONDON NEXSTAR PHARMACEUTICALS LIMITED

Hellopages » Greater London » Camden » WC1V 7EE

Company number 02543818
Status Active
Incorporation Date 27 September 1990
Company Type Private Limited Company
Address 280 HIGH HOLBORN, LONDON, WC1V 7EE
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 27 September 2016 with updates; Annual return made up to 27 September 2015 with full list of shareholders Statement of capital on 2015-10-07 GBP 2 . The most likely internet sites of GILEAD SCIENCES LTD are www.gileadsciences.co.uk, and www.gilead-sciences.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.7 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gilead Sciences Ltd is a Private Limited Company. The company registration number is 02543818. Gilead Sciences Ltd has been working since 27 September 1990. The present status of the company is Active. The registered address of Gilead Sciences Ltd is 280 High Holborn London Wc1v 7ee. . CHARLESWORTH, Stephen is a Secretary of the company. ERTL, Rudolf is a Director of the company. PLETCHER, Brett is a Director of the company. WASHINGTON, Robin is a Director of the company. Secretary BOOTH, Robert Alec has been resigned. Secretary KITTERIDGE, Wendy has been resigned. Secretary LACKEY, David Andrew has been resigned. Secretary PHILLIPSON, Kevin Philip has been resigned. Director ALTON, Gregg Huber has been resigned. Director CARTER, Paul Rutherford has been resigned. Director COOKE, Alan has been resigned. Director CORK, Anthony John has been resigned. Director HERRON, George Barrington has been resigned. Director LACKEY, David Andrew has been resigned. Director MILLIGAN, John has been resigned. Director PERRY, Mark Lloyd has been resigned. Director PHILLIPSON, Kevin Philip has been resigned. Director TAGUE, Stephen Thomas has been resigned. Director VOGEL, Richard has been resigned. Director WHITAKER, Andrew has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Secretary
CHARLESWORTH, Stephen
Appointed Date: 12 August 2013

Director
ERTL, Rudolf
Appointed Date: 07 April 2014
65 years old

Director
PLETCHER, Brett
Appointed Date: 16 December 2011
57 years old

Director
WASHINGTON, Robin
Appointed Date: 16 December 2011
63 years old

Resigned Directors

Secretary
BOOTH, Robert Alec
Resigned: 01 February 1994

Secretary
KITTERIDGE, Wendy
Resigned: 09 December 1998
Appointed Date: 01 February 1994

Secretary
LACKEY, David Andrew
Resigned: 12 August 2013
Appointed Date: 31 October 2006

Secretary
PHILLIPSON, Kevin Philip
Resigned: 31 December 2005
Appointed Date: 09 December 1998

Director
ALTON, Gregg Huber
Resigned: 17 December 2011
Appointed Date: 11 October 2004
59 years old

Director
CARTER, Paul Rutherford
Resigned: 07 April 2014
Appointed Date: 23 January 2007
65 years old

Director
COOKE, Alan
Resigned: 29 September 2000
Appointed Date: 27 June 1995
70 years old

Director
CORK, Anthony John
Resigned: 18 October 1993
Appointed Date: 24 June 1993
77 years old

Director
HERRON, George Barrington
Resigned: 24 June 1993
78 years old

Director
LACKEY, David Andrew
Resigned: 23 January 2007
Appointed Date: 11 October 2004
64 years old

Director
MILLIGAN, John
Resigned: 17 December 2011
Appointed Date: 23 January 2007
64 years old

Director
PERRY, Mark Lloyd
Resigned: 23 July 2004
Appointed Date: 15 February 2000
69 years old

Director
PHILLIPSON, Kevin Philip
Resigned: 31 December 2005
Appointed Date: 16 November 1994
80 years old

Director
TAGUE, Stephen Thomas
Resigned: 09 November 2004
Appointed Date: 06 August 2001
65 years old

Director
VOGEL, Richard
Resigned: 11 November 1994
Appointed Date: 18 October 1993
71 years old

Director
WHITAKER, Andrew
Resigned: 21 June 2011
Appointed Date: 23 January 2007
70 years old

Persons With Significant Control

Gilead Sciences, Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GILEAD SCIENCES LTD Events

14 Nov 2016
Full accounts made up to 31 December 2015
11 Oct 2016
Confirmation statement made on 27 September 2016 with updates
07 Oct 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2

26 Aug 2015
Full accounts made up to 31 December 2014
05 Jan 2015
Registered office address changed from Flowers Building, Granta Park Abington Cambridge Cambs CB21 6GT to 280 High Holborn London WC1V 7EE on 5 January 2015
...
... and 104 more events
30 Nov 1990
Registered office changed on 30/11/90 from: 84 temple chambers temple avenue london EC4Y 0HP

30 Nov 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Nov 1990
Company name changed maplestore LIMITED\certificate issued on 26/11/90
20 Nov 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Sep 1990
Incorporation