JUNIPER PHARMACEUTICALS UK LIMITED
NOTTINGHAM COLUMBIA LABORATORIES (UK) LIMITED

Hellopages » Nottinghamshire » Nottingham » NG8 6PX

Company number 02425939
Status Active
Incorporation Date 25 September 1989
Company Type Private Limited Company
Address 8 ORCHARD PLACE, NOTTINGHAM BUSINESS PARK, NOTTINGHAM, NG8 6PX
Home Country United Kingdom
Nature of Business 21100 - Manufacture of basic pharmaceutical products
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Appointment of Mr Jeffrey Young as a director on 1 January 2017; Termination of appointment of George Elston as a director on 31 December 2016; Confirmation statement made on 8 December 2016 with updates. The most likely internet sites of JUNIPER PHARMACEUTICALS UK LIMITED are www.juniperpharmaceuticalsuk.co.uk, and www.juniper-pharmaceuticals-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. Juniper Pharmaceuticals Uk Limited is a Private Limited Company. The company registration number is 02425939. Juniper Pharmaceuticals Uk Limited has been working since 25 September 1989. The present status of the company is Active. The registered address of Juniper Pharmaceuticals Uk Limited is 8 Orchard Place Nottingham Business Park Nottingham Ng8 6px. . PATEL, Nikin, Dr is a Director of the company. SECOR, Alicia is a Director of the company. YOUNG, Jeffrey is a Director of the company. Secretary CHAMBERS, Michael has been resigned. Nominee Secretary GRAY'S INN SECRETARIES LIMITED has been resigned. Director BLONDEAU, Annick has been resigned. Director BOLOGNA, William Joseph has been resigned. Director CARTIER, Philippe Jean has been resigned. Director CARVAIS, Jean Emmanuel Norbert has been resigned. Director CHAMBERS, Michael has been resigned. Director CONDELLA, Frank C has been resigned. Director ELSTON, George has been resigned. Director LLOYD JONES, Jonathan Brian has been resigned. Director MCGRANE, Michael has been resigned. Director MEIR, James Norman Max has been resigned. Director MILLS JR, Robert Stephen, Senior V P And Coo has been resigned. Director NEEDHAM, David Alan, Dr has been resigned. Director PERCIVAL, Philip Charles has been resigned. The company operates in "Manufacture of basic pharmaceutical products".


Current Directors

Director
PATEL, Nikin, Dr
Appointed Date: 14 April 2014
52 years old

Director
SECOR, Alicia
Appointed Date: 01 August 2016
62 years old

Director
YOUNG, Jeffrey
Appointed Date: 01 January 2017
52 years old

Resigned Directors

Secretary
CHAMBERS, Michael
Resigned: 31 December 2013
Appointed Date: 06 November 1995

Nominee Secretary
GRAY'S INN SECRETARIES LIMITED
Resigned: 06 November 1995

Director
BLONDEAU, Annick
Resigned: 30 June 2001
Appointed Date: 10 June 1996
80 years old

Director
BOLOGNA, William Joseph
Resigned: 15 April 2003
83 years old

Director
CARTIER, Philippe Jean
Resigned: 30 March 2001
Appointed Date: 15 October 1998
73 years old

Director
CARVAIS, Jean Emmanuel Norbert
Resigned: 26 May 2004
Appointed Date: 15 October 1998
98 years old

Director
CHAMBERS, Michael
Resigned: 31 December 2013
79 years old

Director
CONDELLA, Frank C
Resigned: 31 July 2016
Appointed Date: 14 May 2010
71 years old

Director
ELSTON, George
Resigned: 31 December 2016
Appointed Date: 01 October 2014
61 years old

Director
LLOYD JONES, Jonathan Brian
Resigned: 31 October 2014
Appointed Date: 21 January 2013
65 years old

Director
MCGRANE, Michael
Resigned: 15 January 2013
Appointed Date: 10 June 2004
75 years old

Director
MEIR, James Norman Max
Resigned: 30 March 2001
86 years old

Director
MILLS JR, Robert Stephen, Senior V P And Coo
Resigned: 14 May 2010
Appointed Date: 10 June 2004
73 years old

Director
NEEDHAM, David Alan, Dr
Resigned: 21 May 1993
85 years old

Director
PERCIVAL, Philip Charles
Resigned: 31 December 1992
78 years old

Persons With Significant Control

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

JUNIPER PHARMACEUTICALS UK LIMITED Events

30 Jan 2017
Appointment of Mr Jeffrey Young as a director on 1 January 2017
25 Jan 2017
Termination of appointment of George Elston as a director on 31 December 2016
20 Dec 2016
Confirmation statement made on 8 December 2016 with updates
15 Nov 2016
Auditor's resignation
20 Oct 2016
Full accounts made up to 31 December 2015
...
... and 143 more events
08 Jan 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Jan 1990
Accounting reference date notified as 31/12

18 Dec 1989
Company name changed burginhall 396 LIMITED\certificate issued on 19/12/89

18 Dec 1989
Company name changed\certificate issued on 18/12/89
25 Sep 1989
Incorporation

JUNIPER PHARMACEUTICALS UK LIMITED Charges

10 April 1991
Debenture
Delivered: 18 April 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…