MGI PHARMA LIMITED
HATFIELD GUILFORD PHARMACEUTICALS LIMITED

Hellopages » Hertfordshire » Welwyn Hatfield » AL10 9SN

Company number 04111951
Status Active
Incorporation Date 16 November 2000
Company Type Private Limited Company
Address EUROPEAN KNOWLEDGE CENTRE, MOSQUITO WAY, HATFIELD, HERTFORDSHIRE, AL10 9SN
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Register(s) moved to registered inspection location Hill House 1 Little New Street London EC4A 3TR; Accounts for a dormant company made up to 30 November 2015. The most likely internet sites of MGI PHARMA LIMITED are www.mgipharma.co.uk, and www.mgi-pharma.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Stevenage Rail Station is 9.4 miles; to Gordon Hill Rail Station is 9.5 miles; to Bushey Rail Station is 10.4 miles; to Palmers Green Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mgi Pharma Limited is a Private Limited Company. The company registration number is 04111951. Mgi Pharma Limited has been working since 16 November 2000. The present status of the company is Active. The registered address of Mgi Pharma Limited is European Knowledge Centre Mosquito Way Hatfield Hertfordshire Al10 9sn. . THOMAS, Simon Gerard is a Secretary of the company. BURGIN, Nicholas Conrad is a Director of the company. HENDLER, Gary Bryan is a Director of the company. PROCIDA, Shaji Mary is a Director of the company. Secretary BUSHEY SECRETARIES AND REGISTRARS LIMITED has been resigned. Secretary HOGAN & HARTSON CORPORATE SERVICES LIMITED has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director ASANO, Toshitaka has been resigned. Director COATS, Lonnel has been resigned. Director JORDON, Andrew R has been resigned. Director KINDL, Folker has been resigned. Director LOUKAS, Eric Paul has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director MITCHELL, Dean Jonathan has been resigned. Director MOULDER JR, Leon Oliver has been resigned. Director SEOH, Thomas Chunon has been resigned. Director SHIMIZU, Hajime has been resigned. Director SMITH, Craig R, Dr has been resigned. Director SPENGLER, William Frederick has been resigned. Director SUZUKI, Masahito has been resigned. Director TSUCHIYA, Yutaka has been resigned. Director YASUNO, Tatsuyuki has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Secretary
THOMAS, Simon Gerard
Appointed Date: 15 May 2008

Director
BURGIN, Nicholas Conrad
Appointed Date: 01 April 2016
66 years old

Director
HENDLER, Gary Bryan
Appointed Date: 18 June 2010
59 years old

Director
PROCIDA, Shaji Mary
Appointed Date: 01 April 2014
54 years old

Resigned Directors

Secretary
BUSHEY SECRETARIES AND REGISTRARS LIMITED
Resigned: 19 July 2006
Appointed Date: 16 November 2000

Secretary
HOGAN & HARTSON CORPORATE SERVICES LIMITED
Resigned: 15 May 2008
Appointed Date: 19 July 2006

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 16 November 2000
Appointed Date: 16 November 2000

Director
ASANO, Toshitaka
Resigned: 20 June 2014
Appointed Date: 24 August 2012
59 years old

Director
COATS, Lonnel
Resigned: 31 March 2014
Appointed Date: 18 June 2010
61 years old

Director
JORDON, Andrew R
Resigned: 05 May 2005
Appointed Date: 18 March 2003
77 years old

Director
KINDL, Folker
Resigned: 18 June 2010
Appointed Date: 15 May 2008
81 years old

Director
LOUKAS, Eric Paul
Resigned: 15 May 2008
Appointed Date: 18 December 2006
68 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 16 November 2000
Appointed Date: 16 November 2000
34 years old

Director
MITCHELL, Dean Jonathan
Resigned: 18 December 2006
Appointed Date: 05 May 2005
69 years old

Director
MOULDER JR, Leon Oliver
Resigned: 15 May 2008
Appointed Date: 18 December 2006
68 years old

Director
SEOH, Thomas Chunon
Resigned: 18 March 2003
Appointed Date: 16 November 2000
68 years old

Director
SHIMIZU, Hajime
Resigned: 18 June 2010
Appointed Date: 01 December 2009
68 years old

Director
SMITH, Craig R, Dr
Resigned: 05 May 2005
Appointed Date: 18 March 2003
79 years old

Director
SPENGLER, William Frederick
Resigned: 15 May 2008
Appointed Date: 05 May 2005
71 years old

Director
SUZUKI, Masahito
Resigned: 01 April 2016
Appointed Date: 20 June 2014
61 years old

Director
TSUCHIYA, Yutaka
Resigned: 01 December 2009
Appointed Date: 15 May 2008
73 years old

Director
YASUNO, Tatsuyuki
Resigned: 24 August 2012
Appointed Date: 18 June 2010
57 years old

Persons With Significant Control

Eisal Co.,Ltd
Notified on: 15 April 2016
Nature of control: Ownership of shares – 75% or more

MGI PHARMA LIMITED Events

24 Nov 2016
Confirmation statement made on 16 November 2016 with updates
14 Nov 2016
Register(s) moved to registered inspection location Hill House 1 Little New Street London EC4A 3TR
23 Aug 2016
Accounts for a dormant company made up to 30 November 2015
25 Apr 2016
Appointment of Nicholas Conrad Burgin as a director on 1 April 2016
22 Apr 2016
Termination of appointment of Masahito Suzuki as a director on 1 April 2016
...
... and 77 more events
29 Jan 2002
Return made up to 16/11/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed

12 Dec 2000
New secretary appointed
30 Nov 2000
Registered office changed on 30/11/00 from: 83 leonard street london EC2A 4QS
30 Nov 2000
New director appointed
16 Nov 2000
Incorporation