PCI PHARMA HOLDINGS UK LIMITED
LONDON

Hellopages » City of London » City of London » EC2R 6AY

Company number 09150544
Status Liquidation
Incorporation Date 28 July 2014
Company Type Private Limited Company
Address 25 MOORGATE, LONDON, EC2R 6AY
Home Country United Kingdom
Nature of Business 21100 - Manufacture of basic pharmaceutical products
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Return of final meeting in a members' voluntary winding up; Declaration of solvency; Registered office address changed from Capital Building Tyndall Street Cardiff CF10 4AZ United Kingdom to 25 Moorgate London EC2R 6AY on 25 July 2016. The most likely internet sites of PCI PHARMA HOLDINGS UK LIMITED are www.pcipharmaholdingsuk.co.uk, and www.pci-pharma-holdings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and three months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pci Pharma Holdings Uk Limited is a Private Limited Company. The company registration number is 09150544. Pci Pharma Holdings Uk Limited has been working since 28 July 2014. The present status of the company is Liquidation. The registered address of Pci Pharma Holdings Uk Limited is 25 Moorgate London Ec2r 6ay. . CAPITAL LAW & PEOPLE LIMITED is a Secretary of the company. BLUMENFELD, Mitchell Eric is a Director of the company. HAUSER, Remy is a Director of the company. JOHN, Sujit is a Director of the company. Secretary REED SMITH CORPORATE SERVICES LIMITED has been resigned. Director CUMMINS, Phillip has been resigned. Director EVERY, Nathan Robert has been resigned. Director FRAZIER, Alan David has been resigned. Director MITCHELL, III, William T has been resigned. Director THOMAS, James E has been resigned. Director WHATMORE, William Stephen L has been resigned. Director WHITTERS, Joseph Edward has been resigned. Director YAMADA, Tachi has been resigned. The company operates in "Manufacture of basic pharmaceutical products".


Current Directors

Secretary
CAPITAL LAW & PEOPLE LIMITED
Appointed Date: 21 August 2015

Director
BLUMENFELD, Mitchell Eric
Appointed Date: 01 July 2016
56 years old

Director
HAUSER, Remy
Appointed Date: 01 July 2016
57 years old

Director
JOHN, Sujit
Appointed Date: 01 July 2016
42 years old

Resigned Directors

Secretary
REED SMITH CORPORATE SERVICES LIMITED
Resigned: 07 August 2015
Appointed Date: 12 May 2015

Director
CUMMINS, Phillip
Resigned: 01 July 2016
Appointed Date: 28 July 2014
53 years old

Director
EVERY, Nathan Robert
Resigned: 01 July 2016
Appointed Date: 28 July 2014
63 years old

Director
FRAZIER, Alan David
Resigned: 01 July 2016
Appointed Date: 28 July 2014
74 years old

Director
MITCHELL, III, William T
Resigned: 01 July 2016
Appointed Date: 28 July 2014
70 years old

Director
THOMAS, James E
Resigned: 28 July 2014
Appointed Date: 28 July 2014
65 years old

Director
WHATMORE, William Stephen L
Resigned: 06 January 2016
Appointed Date: 12 May 2015
63 years old

Director
WHITTERS, Joseph Edward
Resigned: 01 July 2016
Appointed Date: 28 July 2014
67 years old

Director
YAMADA, Tachi
Resigned: 01 July 2016
Appointed Date: 06 January 2016
80 years old

PCI PHARMA HOLDINGS UK LIMITED Events

31 Mar 2017
Return of final meeting in a members' voluntary winding up
29 Jul 2016
Declaration of solvency
25 Jul 2016
Registered office address changed from Capital Building Tyndall Street Cardiff CF10 4AZ United Kingdom to 25 Moorgate London EC2R 6AY on 25 July 2016
18 Jul 2016
Appointment of a voluntary liquidator
18 Jul 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-06

...
... and 45 more events
11 Mar 2015
Statement of capital following an allotment of shares on 9 February 2015
  • USD 1,176,004
  • ANNOTATION Clarification a second filed SH01 was registered on 15/08/2015.

31 Jul 2014
Termination of appointment of James Thomas as a director on 28 July 2014
29 Jul 2014
Appointment of James Thomas as a director on 28 July 2014
28 Jul 2014
Appointment of Phillip Cummins as a director on 28 July 2014
28 Jul 2014
Incorporation
Statement of capital on 2014-07-28
  • USD 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

PCI PHARMA HOLDINGS UK LIMITED Charges

15 June 2015
Charge code 0915 0544 0001
Delivered: 17 June 2015
Status: Satisfied on 23 June 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…