CADUCEUS PHARMA LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W14 9NL

Company number 05439321
Status Active
Incorporation Date 28 April 2005
Company Type Private Limited Company
Address 2 MARTIN HOUSE, 179-181 NORTH END ROAD, LONDON, ENGLAND, W14 9NL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Appointment of Versos Secretaries Limited as a secretary on 30 August 2016; Registered office address changed from 2 Martin House North End Road London W14 9NL England to 2 Martin House 179-181 North End Road London W14 9NL on 19 September 2016. The most likely internet sites of CADUCEUS PHARMA LIMITED are www.caduceuspharma.co.uk, and www.caduceus-pharma.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Caduceus Pharma Limited is a Private Limited Company. The company registration number is 05439321. Caduceus Pharma Limited has been working since 28 April 2005. The present status of the company is Active. The registered address of Caduceus Pharma Limited is 2 Martin House 179 181 North End Road London England W14 9nl. . VERSOS SECRETARIES LIMITED is a Secretary of the company. GLANFIELD, Michael George is a Director of the company. Secretary PREMIUM SECRETARIES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BENNETT, Simon James has been resigned. Director COLLIGON, Stuart has been resigned. Director MOORE, Robin has been resigned. Director WATSON, Belinda Jayne has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
VERSOS SECRETARIES LIMITED
Appointed Date: 30 August 2016

Director
GLANFIELD, Michael George
Appointed Date: 25 March 2014
69 years old

Resigned Directors

Secretary
PREMIUM SECRETARIES LIMITED
Resigned: 30 August 2016
Appointed Date: 28 April 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 April 2005
Appointed Date: 28 April 2005

Director
BENNETT, Simon James
Resigned: 07 August 2014
Appointed Date: 09 March 2009
55 years old

Director
COLLIGON, Stuart
Resigned: 09 March 2009
Appointed Date: 28 April 2005
55 years old

Director
MOORE, Robin
Resigned: 09 March 2009
Appointed Date: 28 April 2005
67 years old

Director
WATSON, Belinda Jayne
Resigned: 05 February 2016
Appointed Date: 07 August 2014
56 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 April 2005
Appointed Date: 28 April 2005

CADUCEUS PHARMA LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Sep 2016
Appointment of Versos Secretaries Limited as a secretary on 30 August 2016
19 Sep 2016
Registered office address changed from 2 Martin House North End Road London W14 9NL England to 2 Martin House 179-181 North End Road London W14 9NL on 19 September 2016
19 Sep 2016
Registered office address changed from 6th Floor 94 Wigmore Street London W1U 3RF to 2 Martin House North End Road London W14 9NL on 19 September 2016
19 Sep 2016
Termination of appointment of Premium Secretaries Limited as a secretary on 30 August 2016
...
... and 41 more events
16 May 2005
New secretary appointed
11 May 2005
Secretary resigned
11 May 2005
Accounting reference date shortened from 30/04/06 to 31/12/05
11 May 2005
Director resigned
28 Apr 2005
Incorporation