LUNDBECK PHARMACEUTICALS LIMITED
ST. ALBANS

Hellopages » Hertfordshire » St Albans » AL1 2PS
Company number 02925313
Status Active
Incorporation Date 4 May 1994
Company Type Private Limited Company
Address 2ND FLOOR, BUILDING 3 ABBEY VIEW, EVERARD CLOSE, ST. ALBANS, ENGLAND, AL1 2PS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Registered office address changed from Building K1 Timbold Drive Kents Hill Milton Keynes MK7 6BZ United Kingdom to 2nd Floor, Building 3 Abbey View Everard Close St. Albans AL1 2PS on 17 January 2017; Accounts for a dormant company made up to 31 December 2015; Appointment of Mr Roberto Lapenna as a secretary on 1 August 2016. The most likely internet sites of LUNDBECK PHARMACEUTICALS LIMITED are www.lundbeckpharmaceuticals.co.uk, and www.lundbeck-pharmaceuticals.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Lundbeck Pharmaceuticals Limited is a Private Limited Company. The company registration number is 02925313. Lundbeck Pharmaceuticals Limited has been working since 04 May 1994. The present status of the company is Active. The registered address of Lundbeck Pharmaceuticals Limited is 2nd Floor Building 3 Abbey View Everard Close St Albans England Al1 2ps. . LAPENNA, Roberto is a Secretary of the company. CHRINTZ, Ole is a Director of the company. ROCHA, Joao Carlos Nunes is a Director of the company. Secretary BADRICK, Amanda Ellen has been resigned. Secretary BOOTY, Anita Deborah has been resigned. Secretary HANSEN, Morten Bryde has been resigned. Secretary LAURITZEN, Martin Ploeger has been resigned. Secretary MITENS, Lars Edward has been resigned. Secretary OESTERGAARD, Morten Boeiehoej has been resigned. Secretary ROSELL, Peter has been resigned. Secretary ROSKELL, Tracy has been resigned. Director BANG, Lars has been resigned. Director BANG, Lars has been resigned. Director LAURITZEN, Martin Ploeger has been resigned. Director MIKKELSON, Morten Kold has been resigned. Director NIELSEN, Poul Dahlberg has been resigned. Director SANDBERG, Carl Emil has been resigned. Director TRICKETT, Peter Stephen has been resigned. Director VOGELSANG, Soeren Houler has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LAPENNA, Roberto
Appointed Date: 01 August 2016

Director
CHRINTZ, Ole
Appointed Date: 09 May 2012
67 years old

Director
ROCHA, Joao Carlos Nunes
Appointed Date: 01 May 2012
68 years old

Resigned Directors

Secretary
BADRICK, Amanda Ellen
Resigned: 31 December 2014
Appointed Date: 20 November 2008

Secretary
BOOTY, Anita Deborah
Resigned: 24 July 2008
Appointed Date: 01 May 2002

Secretary
HANSEN, Morten Bryde
Resigned: 25 August 1998
Appointed Date: 15 September 1994

Secretary
LAURITZEN, Martin Ploeger
Resigned: 01 May 2002
Appointed Date: 01 July 2000

Secretary
MITENS, Lars Edward
Resigned: 01 July 2000
Appointed Date: 25 August 1998

Secretary
OESTERGAARD, Morten Boeiehoej
Resigned: 20 November 2008
Appointed Date: 24 July 2008

Secretary
ROSELL, Peter
Resigned: 15 September 1994
Appointed Date: 04 May 1994

Secretary
ROSKELL, Tracy
Resigned: 30 June 2016
Appointed Date: 05 January 2015

Director
BANG, Lars
Resigned: 09 May 2012
Appointed Date: 11 December 2003
63 years old

Director
BANG, Lars
Resigned: 15 January 2001
Appointed Date: 20 March 1998
63 years old

Director
LAURITZEN, Martin Ploeger
Resigned: 13 January 2004
Appointed Date: 01 May 2002
59 years old

Director
MIKKELSON, Morten Kold
Resigned: 11 December 2003
Appointed Date: 15 January 2001
63 years old

Director
NIELSEN, Poul Dahlberg
Resigned: 01 May 2012
Appointed Date: 04 May 1994
80 years old

Director
SANDBERG, Carl Emil
Resigned: 20 March 1998
Appointed Date: 04 May 1994
84 years old

Director
TRICKETT, Peter Stephen
Resigned: 23 August 2011
Appointed Date: 04 May 1994
67 years old

Director
VOGELSANG, Soeren Houler
Resigned: 31 March 1999
Appointed Date: 04 May 1994
80 years old

LUNDBECK PHARMACEUTICALS LIMITED Events

17 Jan 2017
Registered office address changed from Building K1 Timbold Drive Kents Hill Milton Keynes MK7 6BZ United Kingdom to 2nd Floor, Building 3 Abbey View Everard Close St. Albans AL1 2PS on 17 January 2017
10 Oct 2016
Accounts for a dormant company made up to 31 December 2015
03 Aug 2016
Appointment of Mr Roberto Lapenna as a secretary on 1 August 2016
01 Jul 2016
Termination of appointment of Tracy Roskell as a secretary on 30 June 2016
27 Jun 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1

...
... and 106 more events
21 Oct 1994
£ nc 3000000/4900000 03/10/94

05 Jul 1994
Ad 29/06/94--------- £ si 2999998@1=2999998 £ ic 2/3000000
30 Jun 1994
Accounting reference date notified as 31/12

30 Jun 1994
Location of register of members

04 May 1994
Incorporation