THE MEDICINES COMPANY UK LIMITED
ABINGDON

Hellopages » Oxfordshire » Vale of White Horse » OX14 4SA

Company number 03484279
Status Active
Incorporation Date 16 December 1997
Company Type Private Limited Company
Address 115L MILTON PARK, MILTON, ABINGDON, OXFORDSHIRE, OX14 4SA
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Compulsory strike-off action has been discontinued; Full accounts made up to 31 December 2015. The most likely internet sites of THE MEDICINES COMPANY UK LIMITED are www.themedicinescompanyuk.co.uk, and www.the-medicines-company-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. The distance to to Culham Rail Station is 3.1 miles; to Radley Rail Station is 4.8 miles; to Cholsey Rail Station is 6.8 miles; to Oxford Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Medicines Company Uk Limited is a Private Limited Company. The company registration number is 03484279. The Medicines Company Uk Limited has been working since 16 December 1997. The present status of the company is Active. The registered address of The Medicines Company Uk Limited is 115l Milton Park Milton Abingdon Oxfordshire Ox14 4sa. . HEER, Andre is a Secretary of the company. GIERSIEFEN, Helmut Josef is a Director of the company. HEER, Andre is a Director of the company. VAN WILLIGENBURG, Arnout Sven is a Director of the company. Secretary KOEHLER, Steven has been resigned. Secretary MARSHALL, Peyton, Dr has been resigned. Secretary MARTIN, Paul, Dr. has been resigned. Secretary SBLENDORIO, Glenn Paul has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DAY, Jonathan - has been resigned. Director GIERSIEFEN, Helmut Joseph has been resigned. Director HEIMAN, Cornelis Jan has been resigned. Director KOEHLER, Steven has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MALCOLM, Richard, Dr has been resigned. Director MARSHALL, Peyton, Dr has been resigned. Director MARTIN, Paul George has been resigned. Director MEANWELL, Clive Arthur has been resigned. Director OHRSTROM, Jan Koch has been resigned. Director PARKIN, Glyn Robert has been resigned. Director SBLENDORIO, Glenn Paul has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Secretary
HEER, Andre
Appointed Date: 31 July 2013

Director
GIERSIEFEN, Helmut Josef
Appointed Date: 04 December 2014
67 years old

Director
HEER, Andre
Appointed Date: 31 July 2013
55 years old

Director
VAN WILLIGENBURG, Arnout Sven
Appointed Date: 04 December 2014
75 years old

Resigned Directors

Secretary
KOEHLER, Steven
Resigned: 17 March 2005
Appointed Date: 23 April 2002

Secretary
MARSHALL, Peyton, Dr
Resigned: 23 April 2002
Appointed Date: 17 December 1997

Secretary
MARTIN, Paul, Dr.
Resigned: 31 July 2013
Appointed Date: 31 July 2013

Secretary
SBLENDORIO, Glenn Paul
Resigned: 31 July 2013
Appointed Date: 17 March 2006

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 16 December 1997
Appointed Date: 16 December 1997

Director
DAY, Jonathan -
Resigned: 31 July 2013
Appointed Date: 21 August 2009
52 years old

Director
GIERSIEFEN, Helmut Joseph
Resigned: 30 July 1998
Appointed Date: 17 December 1997
67 years old

Director
HEIMAN, Cornelis Jan
Resigned: 01 July 2014
Appointed Date: 01 July 2013
68 years old

Director
KOEHLER, Steven
Resigned: 17 March 2005
Appointed Date: 23 April 2002
75 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 16 December 1997
Appointed Date: 16 December 1997

Director
MALCOLM, Richard, Dr
Resigned: 30 November 1999
Appointed Date: 26 January 1999
75 years old

Director
MARSHALL, Peyton, Dr
Resigned: 23 April 2002
Appointed Date: 17 December 1997
70 years old

Director
MARTIN, Paul George
Resigned: 04 December 2014
Appointed Date: 31 July 2013
62 years old

Director
MEANWELL, Clive Arthur
Resigned: 31 July 2013
Appointed Date: 17 December 1997
68 years old

Director
OHRSTROM, Jan Koch
Resigned: 04 December 2014
Appointed Date: 01 July 2014
68 years old

Director
PARKIN, Glyn Robert
Resigned: 14 August 2009
Appointed Date: 01 October 2008
74 years old

Director
SBLENDORIO, Glenn Paul
Resigned: 31 July 2013
Appointed Date: 17 March 2006
69 years old

Persons With Significant Control

The Medicines Company
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE MEDICINES COMPANY UK LIMITED Events

27 Jan 2017
Confirmation statement made on 13 December 2016 with updates
10 Jan 2017
Compulsory strike-off action has been discontinued
08 Jan 2017
Full accounts made up to 31 December 2015
03 Jan 2017
First Gazette notice for compulsory strike-off
08 Jan 2016
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 60,000

...
... and 93 more events
12 Jan 1998
New director appointed
12 Jan 1998
New secretary appointed;new director appointed
12 Jan 1998
Secretary resigned
12 Jan 1998
Director resigned
16 Dec 1997
Incorporation

THE MEDICINES COMPANY UK LIMITED Charges

19 January 2012
Pledge over account and pledgeholder agreement
Delivered: 3 February 2012
Status: Outstanding
Persons entitled: Deutsche Bank Ag,London Branch
Description: And and all assets and values whatsoever whether in…