SEQIRUS VACCINES HOLDINGS LIMITED
MAIDENHEAD NOVARTIS VACCINES HOLDINGS LIMITED CHIRON VACCINES HOLDINGS LIMITED CHIRON UK-1 LIMITED ALNERY NO. 2339 LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL6 8AA

Company number 04679458
Status Active
Incorporation Date 26 February 2003
Company Type Private Limited Company
Address POINT, 29, MARKET STREET, MAIDENHEAD, BERKSHIRE, ENGLAND, SL6 8AA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Director's details changed for Gordon Naylor on 9 October 2015; Confirmation statement made on 26 February 2017 with updates; Appointment of Kian Meng Lim as a director on 30 August 2016. The most likely internet sites of SEQIRUS VACCINES HOLDINGS LIMITED are www.seqirusvaccinesholdings.co.uk, and www.seqirus-vaccines-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Seqirus Vaccines Holdings Limited is a Private Limited Company. The company registration number is 04679458. Seqirus Vaccines Holdings Limited has been working since 26 February 2003. The present status of the company is Active. The registered address of Seqirus Vaccines Holdings Limited is Point 29 Market Street Maidenhead Berkshire England Sl6 8aa. . LEVY, John Andrew Goodman is a Secretary of the company. QUINN, Martin Thomas is a Secretary of the company. THOMPSON, John is a Secretary of the company. LEVY, John Andrew Goodman is a Director of the company. LIM, Kian Meng is a Director of the company. NAYLOR, Gordon is a Director of the company. O'BRIEN, Laura Elizabeth, Dr is a Director of the company. Nominee Secretary ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Secretary EVANS, Zoe has been resigned. Secretary GANDY, Keith has been resigned. Secretary HOECHSTETTER, Eric has been resigned. Secretary JENNINGS, Sally Jane has been resigned. Secretary KORNFELD, Phoebe has been resigned. Secretary LIM, Kian Meng has been resigned. Secretary ROBERTS, Helen has been resigned. Secretary TEREI, Owen Mark has been resigned. Secretary WILKINSON, Graham John has been resigned. Nominee Director ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Nominee Director ALNERY INCORPORATIONS NO 2 LIMITED has been resigned. Director ARROCHA, Edgar Humberto has been resigned. Director BRAENDLI, Reto Ernst has been resigned. Director BRAZIER, Richard John has been resigned. Director BREU, Raymund, Dr has been resigned. Director BRYETT, Kevin Alan has been resigned. Director DAWSON, William Martin has been resigned. Director GREEN, William George has been resigned. Director HARTE, Humphrey has been resigned. Director JOSE, Teresa has been resigned. Director KAPADIA, Sandipkumar Shantilal has been resigned. Director KIRSCH, Harry Werner has been resigned. Director LAMBERT, John Anthony has been resigned. Director LAWRENCE, David has been resigned. Director MURRAY, David Alan has been resigned. Director NIETO, David has been resigned. Director O'BRIEN, Laura Elizabeth, Dr has been resigned. Director SOLAND, Daniel Bruce has been resigned. Director SULLIVAN, John Anthony has been resigned. Director SYMONDS, Jonathan Richard has been resigned. Director TURNER, Richard David has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LEVY, John Andrew Goodman
Appointed Date: 31 July 2015

Secretary
QUINN, Martin Thomas
Appointed Date: 30 August 2016

Secretary
THOMPSON, John
Appointed Date: 01 February 2016

Director
LEVY, John Andrew Goodman
Appointed Date: 01 February 2016
66 years old

Director
LIM, Kian Meng
Appointed Date: 30 August 2016
51 years old

Director
NAYLOR, Gordon
Appointed Date: 31 July 2015
62 years old

Director
O'BRIEN, Laura Elizabeth, Dr
Appointed Date: 01 February 2016
57 years old

Resigned Directors

Nominee Secretary
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 09 May 2003
Appointed Date: 26 February 2003

Secretary
EVANS, Zoe
Resigned: 02 August 2004
Appointed Date: 24 February 2004

Secretary
GANDY, Keith
Resigned: 19 April 2013
Appointed Date: 18 June 2010

Secretary
HOECHSTETTER, Eric
Resigned: 05 May 2006
Appointed Date: 02 August 2004

Secretary
JENNINGS, Sally Jane
Resigned: 11 March 2008
Appointed Date: 05 May 2006

Secretary
KORNFELD, Phoebe
Resigned: 24 February 2004
Appointed Date: 09 May 2003

Secretary
LIM, Kian Meng
Resigned: 30 August 2016
Appointed Date: 01 February 2016

Secretary
ROBERTS, Helen
Resigned: 18 June 2010
Appointed Date: 11 March 2008

Secretary
TEREI, Owen Mark
Resigned: 31 July 2015
Appointed Date: 15 April 2015

Secretary
WILKINSON, Graham John
Resigned: 15 April 2015
Appointed Date: 19 April 2013

Nominee Director
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 09 May 2003
Appointed Date: 26 February 2003

Nominee Director
ALNERY INCORPORATIONS NO 2 LIMITED
Resigned: 09 May 2003
Appointed Date: 26 February 2003

Director
ARROCHA, Edgar Humberto
Resigned: 31 July 2015
Appointed Date: 04 September 2014
55 years old

Director
BRAENDLI, Reto Ernst
Resigned: 06 March 2012
Appointed Date: 05 May 2006
63 years old

Director
BRAZIER, Richard John
Resigned: 01 July 2009
Appointed Date: 05 May 2006
59 years old

Director
BREU, Raymund, Dr
Resigned: 31 March 2010
Appointed Date: 05 May 2006
80 years old

Director
BRYETT, Kevin Alan
Resigned: 02 May 2006
Appointed Date: 08 July 2004
73 years old

Director
DAWSON, William Martin
Resigned: 05 September 2013
Appointed Date: 23 November 2011
51 years old

Director
GREEN, William George
Resigned: 01 November 2005
Appointed Date: 09 May 2003
81 years old

Director
HARTE, Humphrey
Resigned: 15 December 2006
Appointed Date: 02 May 2006
59 years old

Director
JOSE, Teresa
Resigned: 06 March 2012
Appointed Date: 01 July 2009
57 years old

Director
KAPADIA, Sandipkumar Shantilal
Resigned: 04 September 2014
Appointed Date: 06 March 2012
55 years old

Director
KIRSCH, Harry Werner
Resigned: 31 July 2015
Appointed Date: 20 June 2013
60 years old

Director
LAMBERT, John Anthony
Resigned: 25 February 2005
Appointed Date: 09 May 2003
72 years old

Director
LAWRENCE, David
Resigned: 08 July 2004
Appointed Date: 09 May 2003
62 years old

Director
MURRAY, David Alan
Resigned: 31 July 2015
Appointed Date: 05 September 2013
62 years old

Director
NIETO, David
Resigned: 05 September 2013
Appointed Date: 06 March 2012
53 years old

Director
O'BRIEN, Laura Elizabeth, Dr
Resigned: 31 July 2015
Appointed Date: 05 September 2013
57 years old

Director
SOLAND, Daniel Bruce
Resigned: 02 May 2006
Appointed Date: 25 April 2005
67 years old

Director
SULLIVAN, John Anthony
Resigned: 23 November 2011
Appointed Date: 07 January 2008
68 years old

Director
SYMONDS, Jonathan Richard
Resigned: 20 June 2013
Appointed Date: 31 March 2010
66 years old

Director
TURNER, Richard David
Resigned: 05 May 2006
Appointed Date: 29 March 2004
53 years old

Persons With Significant Control

Seqirus Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SEQIRUS VACCINES HOLDINGS LIMITED Events

04 Apr 2017
Director's details changed for Gordon Naylor on 9 October 2015
13 Mar 2017
Confirmation statement made on 26 February 2017 with updates
22 Sep 2016
Appointment of Kian Meng Lim as a director on 30 August 2016
22 Sep 2016
Appointment of Martin Thomas Quinn as a secretary on 30 August 2016
22 Sep 2016
Termination of appointment of Kian Meng Lim as a secretary on 30 August 2016
...
... and 125 more events
17 May 2003
Secretary resigned;director resigned
17 May 2003
Registered office changed on 17/05/03 from: 9 cheapside london EC2V 6AD
17 May 2003
Accounting reference date shortened from 29/02/04 to 31/12/03
09 May 2003
Company name changed alnery no. 2339 LIMITED\certificate issued on 09/05/03
26 Feb 2003
Incorporation