APTUS HEALTH INTERNATIONAL UK PVT LTD
LONDON PI INTERNATIONAL PVT LTD THE MSD FOUNDATION LIMITED

Hellopages » City of London » City of London » EC1A 2DY

Company number 02744400
Status Active
Incorporation Date 2 September 1992
Company Type Private Limited Company
Address 21 HOLBORN VIADUCT, LONDON, UNITED KINGDOM, EC1A 2DY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-01-13 ; Accounts for a small company made up to 31 December 2015; Registered office address changed from Drinker Biddle & Reath (Uk) Llc 50 Mark Lane 5th Floor London EC3R 7QR to 21 Holborn Viaduct London EC1A 2DY on 14 November 2016. The most likely internet sites of APTUS HEALTH INTERNATIONAL UK PVT LTD are www.aptushealthinternationalukpvt.co.uk, and www.aptus-health-international-uk-pvt.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Aptus Health International Uk Pvt Ltd is a Private Limited Company. The company registration number is 02744400. Aptus Health International Uk Pvt Ltd has been working since 02 September 1992. The present status of the company is Active. The registered address of Aptus Health International Uk Pvt Ltd is 21 Holborn Viaduct London United Kingdom Ec1a 2dy. . DOMETITA, Theodore is a Secretary of the company. BACKHOUSE, Dudley Brian is a Director of the company. Secretary DALBY, Marc Charles has been resigned. Secretary GLAZER, John Michael has been resigned. Secretary MCARDLE, Kevin Edward has been resigned. Secretary ROBINSKI, Richard has been resigned. Nominee Secretary SISEC LIMITED has been resigned. Director ANSTICE, David Westbrook has been resigned. Director ARMITAGE, Robert has been resigned. Director CLIFFE, Christopher Frederick has been resigned. Director DALBY, Marc Charles has been resigned. Director KHANNA, Deepak Kumar has been resigned. Director LAWTON, Vincent Michael has been resigned. Director LEONARD, Melissa has been resigned. Director MCDOWELL, Mark Andrew Charles has been resigned. Director NALLY, Michael Thomas has been resigned. Director ROUND, Christopher has been resigned. Nominee Director LOVITING LIMITED has been resigned. Nominee Director SERJEANTS' INN NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DOMETITA, Theodore
Appointed Date: 21 October 2015

Director
BACKHOUSE, Dudley Brian
Appointed Date: 14 November 2014
54 years old

Resigned Directors

Secretary
DALBY, Marc Charles
Resigned: 19 January 2007
Appointed Date: 16 December 1992

Secretary
GLAZER, John Michael
Resigned: 21 October 2015
Appointed Date: 14 November 2014

Secretary
MCARDLE, Kevin Edward
Resigned: 28 June 2011
Appointed Date: 04 April 2007

Secretary
ROBINSKI, Richard
Resigned: 14 November 2014
Appointed Date: 28 June 2011

Nominee Secretary
SISEC LIMITED
Resigned: 17 December 1992
Appointed Date: 02 September 1992

Director
ANSTICE, David Westbrook
Resigned: 04 October 1994
Appointed Date: 31 March 1993
77 years old

Director
ARMITAGE, Robert
Resigned: 23 March 2012
Appointed Date: 25 June 2007
70 years old

Director
CLIFFE, Christopher Frederick
Resigned: 31 March 1993
Appointed Date: 16 December 1992
76 years old

Director
DALBY, Marc Charles
Resigned: 19 January 2007
Appointed Date: 16 December 1992
62 years old

Director
KHANNA, Deepak Kumar
Resigned: 30 June 2014
Appointed Date: 04 November 2009
59 years old

Director
LAWTON, Vincent Michael
Resigned: 28 June 2006
Appointed Date: 31 March 1993
76 years old

Director
LEONARD, Melissa
Resigned: 14 November 2014
Appointed Date: 11 December 2013
53 years old

Director
MCDOWELL, Mark Andrew Charles
Resigned: 31 December 2013
Appointed Date: 23 March 2012
70 years old

Director
NALLY, Michael Thomas
Resigned: 14 November 2014
Appointed Date: 30 June 2014
49 years old

Director
ROUND, Christopher
Resigned: 06 November 2009
Appointed Date: 13 July 2006
63 years old

Nominee Director
LOVITING LIMITED
Resigned: 16 December 1992
Appointed Date: 02 September 1992

Nominee Director
SERJEANTS' INN NOMINEES LIMITED
Resigned: 16 December 1992
Appointed Date: 02 September 1992

Persons With Significant Control

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

APTUS HEALTH INTERNATIONAL UK PVT LTD Events

18 Jan 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-13

22 Nov 2016
Accounts for a small company made up to 31 December 2015
14 Nov 2016
Registered office address changed from Drinker Biddle & Reath (Uk) Llc 50 Mark Lane 5th Floor London EC3R 7QR to 21 Holborn Viaduct London EC1A 2DY on 14 November 2016
14 Oct 2016
Confirmation statement made on 2 September 2016 with updates
27 Nov 2015
Appointment of Theodore Dometita as a secretary on 21 October 2015
...
... and 109 more events
21 Jan 1993
New director appointed

12 Jan 1993
Company name changed 728TH shelf trading company limi ted\certificate issued on 13/01/93
12 Jan 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Sep 1992
Incorporation

02 Sep 1992
Incorporation