ALKERMES EUROPE LIMITED
LONDON

Hellopages » City of London » City of London » EC4N 6AF

Company number 02778260
Status Active
Incorporation Date 8 January 1993
Company Type Private Limited Company
Address CANNON PLACE, 78 CANNON STREET, LONDON, EC4N 6AF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 8 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ALKERMES EUROPE LIMITED are www.alkermeseurope.co.uk, and www.alkermes-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alkermes Europe Limited is a Private Limited Company. The company registration number is 02778260. Alkermes Europe Limited has been working since 08 January 1993. The present status of the company is Active. The registered address of Alkermes Europe Limited is Cannon Place 78 Cannon Street London Ec4n 6af. . MITRE SECRETARIES LIMITED is a Secretary of the company. FRATES, James M is a Director of the company. LANDINE, Michael John is a Director of the company. Secretary OSBORN, Chester Samuel has been resigned. Nominee Secretary MITRE SECRETARIES LIMITED has been resigned. Director LANDINE, Michael John has been resigned. Director POPS, Richard Frank has been resigned. Nominee Director REEVES, Barbara has been resigned. Nominee Director WINDMILL, Robert John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MITRE SECRETARIES LIMITED
Appointed Date: 15 November 2002

Director
FRATES, James M
Appointed Date: 29 June 1998
58 years old

Director
LANDINE, Michael John
Appointed Date: 28 May 2014
71 years old

Resigned Directors

Secretary
OSBORN, Chester Samuel
Resigned: 15 November 2002
Appointed Date: 16 April 1993

Nominee Secretary
MITRE SECRETARIES LIMITED
Resigned: 16 April 1993
Appointed Date: 08 January 1993

Director
LANDINE, Michael John
Resigned: 30 June 1998
Appointed Date: 07 April 1993
71 years old

Director
POPS, Richard Frank
Resigned: 28 May 2014
Appointed Date: 07 April 1993
64 years old

Nominee Director
REEVES, Barbara
Resigned: 07 April 1993
Appointed Date: 08 January 1993
62 years old

Nominee Director
WINDMILL, Robert John
Resigned: 07 April 1993
Appointed Date: 08 January 1993
83 years old

Persons With Significant Control

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

ALKERMES EUROPE LIMITED Events

26 Jan 2017
Total exemption full accounts made up to 31 December 2016
25 Jan 2017
Confirmation statement made on 8 January 2017 with updates
11 Apr 2016
Total exemption small company accounts made up to 31 December 2015
08 Jan 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100

26 Aug 2015
Secretary's details changed for Mitre Secretaries Limited on 1 July 2015
...
... and 73 more events
22 Apr 1993
Company name changed intercede 1013 LIMITED\certificate issued on 23/04/93

20 Apr 1993
Director resigned;new director appointed

20 Apr 1993
Director resigned;new director appointed

25 Feb 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

08 Jan 1993
Incorporation

ALKERMES EUROPE LIMITED Charges

7 July 1993
Deed of charge over credit balances
Delivered: 16 July 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All sums of money paid by the chargor to the credit of the…