ABBVIE LTD
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 4UB

Company number 08004972
Status Active
Incorporation Date 23 March 2012
Company Type Private Limited Company
Address ABBVIE HOUSE VANWALL BUSINESS PARK, VANWALL ROAD, MAIDENHEAD, BERKSHIRE, ENGLAND, SL6 4UB
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Statement of capital following an allotment of shares on 22 December 2016 GBP 129,205,713 ; Resolutions RES10 ‐ Resolution of allotment of securities . The most likely internet sites of ABBVIE LTD are www.abbvie.co.uk, and www.abbvie.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. Abbvie Ltd is a Private Limited Company. The company registration number is 08004972. Abbvie Ltd has been working since 23 March 2012. The present status of the company is Active. The registered address of Abbvie Ltd is Abbvie House Vanwall Business Park Vanwall Road Maidenhead Berkshire England Sl6 4ub. . POOTS, Kyle Alexander 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. Director FREYMAN, Thomas Craig has been resigned. Director HUDSON, Susan Michelle has been resigned. Director SMITH, Michael James has been resigned. Director SOENDERBY, Camilla Maria Kruchov has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Secretary
POOTS, Kyle Alexander
Appointed Date: 23 March 2012

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

Director
FREYMAN, Thomas Craig
Resigned: 01 January 2013
Appointed Date: 23 March 2012
71 years old

Director
HUDSON, Susan Michelle
Resigned: 01 January 2013
Appointed Date: 23 March 2012
59 years old

Director
SMITH, Michael James
Resigned: 01 January 2013
Appointed Date: 23 March 2012
57 years old

Director
SOENDERBY, Camilla Maria Kruchov
Resigned: 01 January 2013
Appointed Date: 23 March 2012
53 years old

Persons With Significant Control

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

ABBVIE LTD Events

05 Apr 2017
Confirmation statement made on 23 March 2017 with updates
26 Jan 2017
Statement of capital following an allotment of shares on 22 December 2016
  • GBP 129,205,713

26 Jan 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities

10 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
...
... and 32 more events
03 Jul 2012
Change of share class name or designation
03 Jul 2012
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

28 Jun 2012
Resolutions
  • RES13 ‐ Conflict of interest 06/06/2012

03 May 2012
Director's details changed for Ms Camilla Maria Kruchov Sonderby on 3 May 2012
23 Mar 2012
Incorporation