PHARMACOSMOS UK LIMITED
READING VITALINE PHARMACEUTICALS (UK) LIMITED

Hellopages » Berkshire » Reading » RG1 3AR

Company number 03104505
Status Active
Incorporation Date 20 September 1995
Company Type Private Limited Company
Address 6TH FLOOR THE WHITE BUILDING, KINGS ROAD, READING, BERKSHIRE, RG1 3AR
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Accounts for a small company made up to 30 April 2016; Annual return made up to 18 October 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 85,000 . The most likely internet sites of PHARMACOSMOS UK LIMITED are www.pharmacosmosuk.co.uk, and www.pharmacosmos-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Pharmacosmos Uk Limited is a Private Limited Company. The company registration number is 03104505. Pharmacosmos Uk Limited has been working since 20 September 1995. The present status of the company is Active. The registered address of Pharmacosmos Uk Limited is 6th Floor The White Building Kings Road Reading Berkshire Rg1 3ar. . GUGLIELMETTI, Robert is a Secretary of the company. CHRISTENSEN, Lars is a Director of the company. GULIELMETTI, Robert is a Director of the company. Secretary BIRCH, Christopher has been resigned. Secretary FARLEY, Joseph has been resigned. Secretary MITCHELL, Lisa has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BOOTS, Colin Philip has been resigned. Director BRYSTING, Kennet has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director MEESE, Jed D has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Secretary
GUGLIELMETTI, Robert
Appointed Date: 01 July 2010

Director
CHRISTENSEN, Lars
Appointed Date: 01 July 2010
82 years old

Director
GULIELMETTI, Robert
Appointed Date: 01 July 2010
61 years old

Resigned Directors

Secretary
BIRCH, Christopher
Resigned: 14 August 1998
Appointed Date: 13 May 1997

Secretary
FARLEY, Joseph
Resigned: 13 May 1997
Appointed Date: 28 September 1995

Secretary
MITCHELL, Lisa
Resigned: 01 July 2010
Appointed Date: 01 November 1998

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 28 September 1995
Appointed Date: 20 September 1995

Director
BOOTS, Colin Philip
Resigned: 01 July 2010
Appointed Date: 28 September 1995
72 years old

Director
BRYSTING, Kennet
Resigned: 29 August 2014
Appointed Date: 01 July 2010
57 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 28 September 1995
Appointed Date: 20 September 1995

Director
MEESE, Jed D
Resigned: 01 July 2010
Appointed Date: 01 October 1995
87 years old

Persons With Significant Control

Pharmacosmos A/S
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PHARMACOSMOS UK LIMITED Events

23 Nov 2016
Confirmation statement made on 18 October 2016 with updates
16 Jun 2016
Accounts for a small company made up to 30 April 2016
30 Nov 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 85,000

16 Jun 2015
Accounts for a small company made up to 30 April 2015
01 Dec 2014
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 85,000

...
... and 74 more events
17 Oct 1995
Registered office changed on 17/10/95 from: 120 east road london N1 6AA
17 Oct 1995
Secretary resigned;new secretary appointed
17 Oct 1995
Director resigned;new director appointed
09 Oct 1995
Company name changed spotlease LIMITED\certificate issued on 10/10/95
20 Sep 1995
Incorporation

PHARMACOSMOS UK LIMITED Charges

4 February 2009
Legal charge
Delivered: 17 February 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Chiltern house howland road thame oxfordshire t/no ON272368.