ABBVIE AUSTRALASIA HOLDINGS LIMITED
MAIDENHEAD ABBOTT AUSTRALASIA HOLDINGS LIMITED THERASENSE UK LIMITED OFFERPORT LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL6 4UB

Company number 04324878
Status Active
Incorporation Date 19 November 2001
Company Type Private Limited Company
Address ABBVIE HOUSE VANWALL BUSINESS PARK, VANWALL ROAD, MAIDENHEAD, BERKSHIRE, SL6 4UB
Home Country United Kingdom
Nature of Business 21100 - Manufacture of basic pharmaceutical products
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA; Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA. The most likely internet sites of ABBVIE AUSTRALASIA HOLDINGS LIMITED are www.abbvieaustralasiaholdings.co.uk, and www.abbvie-australasia-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Abbvie Australasia Holdings Limited is a Private Limited Company. The company registration number is 04324878. Abbvie Australasia Holdings Limited has been working since 19 November 2001. The present status of the company is Active. The registered address of Abbvie Australasia Holdings Limited is Abbvie House Vanwall Business Park Vanwall Road Maidenhead Berkshire Sl6 4ub. . POOTS, Kyle is a Secretary of the company. CHASE, William Joseph is a Director of the company. REGAN, Matt Joseph is a Director of the company. WHITE, Gwenan Mair is a Director of the company. Secretary BROWN, Stephen has been resigned. Secretary BROWNELL, Robert D has been resigned. Secretary MARK, David has been resigned. Secretary ABOGADO NOMINEES LIMITED has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director BARNES, John has been resigned. Director BROWN, Stephen has been resigned. Director COULTER, John has been resigned. Director FORREST, Andrew David Hall has been resigned. Director FREYMAN, Thomas Craig has been resigned. Director FUNCK, Robert Emmett has been resigned. Director HAYWOOD, Mark has been resigned. Director HUDSON, Susan Michelle has been resigned. Director HUDSON, Susan Michelle has been resigned. Director IGLESIAS FERNANDEZ, Luis has been resigned. Director LORTZ, W Mark has been resigned. Director MARK, David has been resigned. Director RANKIN, John Harry has been resigned. Director SMITH, Michael James has been resigned. Director SOENDERBY, Camilla Maria Kruchov has been resigned. Director STEWART, Jeffrey Ryan has been resigned. Nominee Director ABOGADO CUSTODIANS LIMITED has been resigned. Director ABOGADO NOMINEES LIMITED has been resigned. Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Manufacture of basic pharmaceutical products".


Current Directors

Secretary
POOTS, Kyle
Appointed Date: 06 June 2011

Director
CHASE, William Joseph
Appointed Date: 01 January 2013
57 years old

Director
REGAN, Matt Joseph
Appointed Date: 01 January 2013
54 years old

Director
WHITE, Gwenan Mair
Appointed Date: 01 January 2013
56 years old

Resigned Directors

Secretary
BROWN, Stephen
Resigned: 07 June 2011
Appointed Date: 01 October 2005

Secretary
BROWNELL, Robert D
Resigned: 06 April 2004
Appointed Date: 26 February 2002

Secretary
MARK, David
Resigned: 01 October 2005
Appointed Date: 06 April 2004

Secretary
ABOGADO NOMINEES LIMITED
Resigned: 26 February 2002
Appointed Date: 25 February 2002

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 25 February 2002
Appointed Date: 19 November 2001

Director
BARNES, John
Resigned: 06 April 2004
Appointed Date: 03 May 2002
77 years old

Director
BROWN, Stephen
Resigned: 02 February 2006
Appointed Date: 13 December 2005
60 years old

Director
COULTER, John
Resigned: 30 March 2007
Appointed Date: 02 March 2006
61 years old

Director
FORREST, Andrew David Hall
Resigned: 25 October 2007
Appointed Date: 13 December 2004
64 years old

Director
FREYMAN, Thomas Craig
Resigned: 01 January 2013
Appointed Date: 06 April 2004
71 years old

Director
FUNCK, Robert Emmett
Resigned: 03 December 2007
Appointed Date: 30 March 2007
64 years old

Director
HAYWOOD, Mark
Resigned: 30 July 2004
Appointed Date: 06 April 2004
72 years old

Director
HUDSON, Susan Michelle
Resigned: 01 January 2013
Appointed Date: 15 November 2010
59 years old

Director
HUDSON, Susan Michelle
Resigned: 30 January 2010
Appointed Date: 01 May 2009
59 years old

Director
IGLESIAS FERNANDEZ, Luis
Resigned: 13 December 2005
Appointed Date: 06 April 2004
64 years old

Director
LORTZ, W Mark
Resigned: 06 April 2004
Appointed Date: 26 February 2002
74 years old

Director
MARK, David
Resigned: 13 December 2004
Appointed Date: 22 July 2004
61 years old

Director
RANKIN, John Harry
Resigned: 26 September 2008
Appointed Date: 03 March 2007
65 years old

Director
SMITH, Michael James
Resigned: 01 January 2013
Appointed Date: 26 September 2008
57 years old

Director
SOENDERBY, Camilla Maria Kruchov
Resigned: 01 January 2013
Appointed Date: 29 January 2010
53 years old

Director
STEWART, Jeffrey Ryan
Resigned: 02 May 2009
Appointed Date: 25 October 2007
57 years old

Nominee Director
ABOGADO CUSTODIANS LIMITED
Resigned: 26 February 2002
Appointed Date: 25 February 2002

Director
ABOGADO NOMINEES LIMITED
Resigned: 26 February 2002
Appointed Date: 25 February 2002

Director
LUCIENE JAMES LIMITED
Resigned: 25 February 2002
Appointed Date: 19 November 2001

Persons With Significant Control

Abbvie Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ABBVIE AUSTRALASIA HOLDINGS LIMITED Events

06 Apr 2017
Confirmation statement made on 23 March 2017 with updates
12 Jan 2017
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
10 Jan 2017
Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA
28 Nov 2016
Confirmation statement made on 19 November 2016 with updates
18 Aug 2016
Full accounts made up to 31 December 2015
...
... and 117 more events
01 Mar 2002
Secretary resigned
01 Mar 2002
Registered office changed on 01/03/02 from: 280 grays inn road london WC1X 8EB
01 Mar 2002
Accounting reference date extended from 30/11/02 to 31/12/02
26 Feb 2002
Company name changed offerport LIMITED\certificate issued on 26/02/02
19 Nov 2001
Incorporation