ABBVIE UK HOLDCO LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 4UB

Company number 08048542
Status Active
Incorporation Date 27 April 2012
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ABBVIE HOUSE VANWALL BUSINESS PARK, VANWALL ROAD, MAIDENHEAD, BERKSHIRE, ENGLAND, SL6 4UB
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 27 April 2016 no member list. The most likely internet sites of ABBVIE UK HOLDCO LIMITED are www.abbvieukholdco.co.uk, and www.abbvie-uk-holdco.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and six months. Abbvie Uk Holdco Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 08048542. Abbvie Uk Holdco Limited has been working since 27 April 2012. The present status of the company is Active. The registered address of Abbvie Uk Holdco Limited 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 "Activities of other holding companies n.e.c.".


Current Directors

Secretary
POOTS, Kyle Alexander
Appointed Date: 27 April 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: 27 April 2012
71 years old

Director
HUDSON, Susan Michelle
Resigned: 01 January 2013
Appointed Date: 27 April 2012
59 years old

Director
SMITH, Michael James
Resigned: 01 January 2013
Appointed Date: 27 April 2012
57 years old

Director
SOENDERBY, Camilla Maria Kruchov
Resigned: 01 January 2013
Appointed Date: 27 April 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 UK HOLDCO LIMITED Events

05 Apr 2017
Confirmation statement made on 23 March 2017 with updates
19 Aug 2016
Full accounts made up to 31 December 2015
20 May 2016
Annual return made up to 27 April 2016 no member list
20 May 2016
Secretary's details changed for Mr Kyle Alexander Poots on 30 June 2015
20 May 2016
Register inspection address has been changed from Abbott House Vanwall Road Maidenhead Berkshire SL6 4XE England to Abbvie House Vanwall Road Maidenhead Berkshire SL6 4UB
...
... and 22 more events
15 Jan 2013
Termination of appointment of Thomas Freyman as a director
11 Jan 2013
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

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

13 Jun 2012
Current accounting period shortened from 30 April 2013 to 31 December 2012
27 Apr 2012
Incorporation