APOTEX UK LIMITED
READING

Hellopages » Berkshire » Reading » RG1 1PL

Company number 05380538
Status Active
Incorporation Date 2 March 2005
Company Type Private Limited Company
Address AQUIS HOUSE, 2ND FLOOR 49 - 51 BLAGRAVE STREET, READING, BERKSHIRE, RG1 1PL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Accounts for a small company made up to 31 March 2016; Termination of appointment of Jeffrey Dean Watson as a director on 6 September 2016. The most likely internet sites of APOTEX UK LIMITED are www.apotexuk.co.uk, and www.apotex-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Apotex Uk Limited is a Private Limited Company. The company registration number is 05380538. Apotex Uk Limited has been working since 02 March 2005. The present status of the company is Active. The registered address of Apotex Uk Limited is Aquis House 2nd Floor 49 51 Blagrave Street Reading Berkshire Rg1 1pl. . VIVEKANAND, Vigna is a Secretary of the company. KING, John Anthony is a Director of the company. Secretary ADAMS, Jeffrey has been resigned. Secretary HARRISON, Irene Lesley has been resigned. Secretary SALMOND, Hamish George has been resigned. Director ADAMS, Jeffrey has been resigned. Director BAXTER, Robert Craig has been resigned. Director DARROCH, Colin Pollock has been resigned. Director KAY, Andrew George has been resigned. Director SALMOND, Hamish George has been resigned. Director WATSON, Jeffrey Dean has been resigned. Director BUSINESS INFORMATION RESEARCH & REPORTING LTD has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
VIVEKANAND, Vigna
Appointed Date: 21 December 2015

Director
KING, John Anthony
Appointed Date: 05 September 2016
74 years old

Resigned Directors

Secretary
ADAMS, Jeffrey
Resigned: 22 December 2015
Appointed Date: 02 March 2005

Secretary
HARRISON, Irene Lesley
Resigned: 02 March 2005
Appointed Date: 02 March 2005

Secretary
SALMOND, Hamish George
Resigned: 18 December 2009
Appointed Date: 12 December 2006

Director
ADAMS, Jeffrey
Resigned: 22 December 2015
Appointed Date: 02 March 2005
56 years old

Director
BAXTER, Robert Craig
Resigned: 22 December 2015
Appointed Date: 02 March 2005
69 years old

Director
DARROCH, Colin Pollock
Resigned: 18 December 2009
Appointed Date: 05 September 2005
71 years old

Director
KAY, Andrew George
Resigned: 03 July 2009
Appointed Date: 12 December 2006
69 years old

Director
SALMOND, Hamish George
Resigned: 18 December 2009
Appointed Date: 12 December 2006
68 years old

Director
WATSON, Jeffrey Dean
Resigned: 06 September 2016
Appointed Date: 21 December 2015
61 years old

Director
BUSINESS INFORMATION RESEARCH & REPORTING LTD
Resigned: 02 March 2005
Appointed Date: 02 March 2005

Persons With Significant Control

Apotex Europe Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

APOTEX UK LIMITED Events

13 Mar 2017
Confirmation statement made on 2 March 2017 with updates
18 Dec 2016
Accounts for a small company made up to 31 March 2016
21 Sep 2016
Termination of appointment of Jeffrey Dean Watson as a director on 6 September 2016
21 Sep 2016
Appointment of Mr John Anthony King as a director on 5 September 2016
07 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 102

...
... and 52 more events
08 Apr 2005
Ad 02/03/05--------- £ si 99@1=99 £ ic 1/100
08 Apr 2005
Registered office changed on 08/04/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
08 Apr 2005
New director appointed
08 Apr 2005
New secretary appointed;new director appointed
02 Mar 2005
Incorporation