About

Registered Number: 02778260
Date of Incorporation: 08/01/1993 (31 years and 3 months ago)
Company Status: Active
Registered Address: Cannon Place, 78 Cannon Street, London, EC4N 6AF

 

Established in 1993, Alkermes Europe Ltd has its registered office in London, it's status is listed as "Active". The companies directors are listed as Frates, James M, Osborn, Chester Samuel, Landine, Michael John, Pops, Richard Frank at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRATES, James M 29 June 1998 - 1
LANDINE, Michael John 07 April 1993 30 June 1998 1
POPS, Richard Frank 07 April 1993 28 May 2014 1
Secretary Name Appointed Resigned Total Appointments
OSBORN, Chester Samuel 16 April 1993 15 November 2002 1

Filing History

Document Type Date
AA - Annual Accounts 09 March 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 04 April 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 26 January 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 08 January 2016
CH04 - Change of particulars for corporate secretary 26 August 2015
AD01 - Change of registered office address 01 July 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 08 January 2015
AP01 - Appointment of director 09 June 2014
TM01 - Termination of appointment of director 06 June 2014
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 08 January 2014
AA01 - Change of accounting reference date 26 July 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH04 - Change of particulars for corporate secretary 13 January 2010
AA - Annual Accounts 16 September 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 23 January 2009
363s - Annual Return 22 January 2008
AA - Annual Accounts 20 November 2007
363s - Annual Return 08 February 2007
AA - Annual Accounts 19 October 2006
363s - Annual Return 24 January 2006
AA - Annual Accounts 29 December 2005
AUD - Auditor's letter of resignation 10 November 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 09 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 February 2005
AA - Annual Accounts 04 February 2004
363s - Annual Return 03 February 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 January 2004
AA - Annual Accounts 06 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2003
363s - Annual Return 14 January 2003
288a - Notice of appointment of directors or secretaries 03 December 2002
287 - Change in situation or address of Registered Office 03 December 2002
288b - Notice of resignation of directors or secretaries 03 December 2002
AA - Annual Accounts 02 February 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 January 2002
363s - Annual Return 29 January 2002
RESOLUTIONS - N/A 25 October 2001
AA - Annual Accounts 19 February 2001
363s - Annual Return 26 January 2001
AA - Annual Accounts 08 March 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 February 2000
363s - Annual Return 03 February 2000
363s - Annual Return 08 February 1999
288a - Notice of appointment of directors or secretaries 29 January 1999
AA - Annual Accounts 18 August 1998
288b - Notice of resignation of directors or secretaries 07 August 1998
AA - Annual Accounts 14 January 1998
363s - Annual Return 13 January 1998
RESOLUTIONS - N/A 21 February 1997
MEM/ARTS - N/A 21 February 1997
AA - Annual Accounts 25 January 1997
363s - Annual Return 22 January 1997
363s - Annual Return 30 January 1996
AA - Annual Accounts 24 August 1995
363s - Annual Return 11 January 1995
RESOLUTIONS - N/A 30 November 1994
RESOLUTIONS - N/A 30 November 1994
RESOLUTIONS - N/A 30 November 1994
AA - Annual Accounts 21 October 1994
363s - Annual Return 08 February 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 September 1993
395 - Particulars of a mortgage or charge 16 July 1993
287 - Change in situation or address of Registered Office 02 July 1993
288 - N/A 05 May 1993
287 - Change in situation or address of Registered Office 29 April 1993
CERTNM - Change of name certificate 22 April 1993
288 - N/A 20 April 1993
288 - N/A 20 April 1993
RESOLUTIONS - N/A 25 February 1993
NEWINC - New incorporation documents 08 January 1993

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 07 July 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.