About

Registered Number: 04678629
Date of Incorporation: 26/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Capital House, 85 King William Street, London, EC4N 7BL

 

Having been setup in 2003, Advanz Pharma Services (UK) Ltd have registered office in London, it has a status of "Active". We don't know the number of employees at the company. The current directors of this business are listed as Sully, Robert, Sully, Robert James, Williams, David Richard, Stone, Lisa at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STONE, Lisa 02 March 2010 18 April 2012 1
Secretary Name Appointed Resigned Total Appointments
SULLY, Robert 01 October 2018 - 1
SULLY, Robert James 25 July 2011 31 December 2016 1
WILLIAMS, David Richard 31 December 2016 01 October 2018 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 22 July 2019
AP01 - Appointment of director 30 November 2018
RESOLUTIONS - N/A 30 October 2018
AA - Annual Accounts 03 October 2018
AP03 - Appointment of secretary 01 October 2018
TM02 - Termination of appointment of secretary 01 October 2018
MR04 - N/A 14 September 2018
MR04 - N/A 14 September 2018
MR04 - N/A 14 September 2018
MR04 - N/A 14 September 2018
MR01 - N/A 13 September 2018
MR01 - N/A 13 September 2018
MR01 - N/A 13 September 2018
MR01 - N/A 13 September 2018
PSC02 - N/A 10 August 2018
PSC09 - N/A 10 August 2018
CH01 - Change of particulars for director 24 July 2018
CS01 - N/A 18 July 2018
TM01 - Termination of appointment of director 13 March 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 10 July 2017
AP03 - Appointment of secretary 06 January 2017
CH01 - Change of particulars for director 05 January 2017
AP01 - Appointment of director 05 January 2017
TM02 - Termination of appointment of secretary 05 January 2017
TM01 - Termination of appointment of director 05 January 2017
MA - Memorandum and Articles 06 December 2016
RESOLUTIONS - N/A 17 November 2016
MR01 - N/A 04 November 2016
MR01 - N/A 02 November 2016
MR01 - N/A 31 October 2016
MR01 - N/A 31 October 2016
AA - Annual Accounts 13 October 2016
CS01 - N/A 07 July 2016
RESOLUTIONS - N/A 17 June 2016
AR01 - Annual Return 21 March 2016
AP01 - Appointment of director 29 January 2016
TM01 - Termination of appointment of director 29 January 2016
AUD - Auditor's letter of resignation 09 December 2015
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 04 March 2015
AUD - Auditor's letter of resignation 02 January 2015
MISC - Miscellaneous document 04 December 2014
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 10 March 2014
AD01 - Change of registered office address 09 December 2013
AP01 - Appointment of director 16 October 2013
AA - Annual Accounts 03 October 2013
CERTNM - Change of name certificate 22 March 2013
AR01 - Annual Return 18 March 2013
TM01 - Termination of appointment of director 04 December 2012
AA01 - Change of accounting reference date 23 October 2012
AP01 - Appointment of director 23 October 2012
AA - Annual Accounts 07 August 2012
MISC - Miscellaneous document 15 June 2012
AUD - Auditor's letter of resignation 15 June 2012
MISC - Miscellaneous document 06 June 2012
TM01 - Termination of appointment of director 08 May 2012
TM01 - Termination of appointment of director 08 May 2012
AD01 - Change of registered office address 18 April 2012
CERTNM - Change of name certificate 20 March 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 30 August 2011
AP03 - Appointment of secretary 03 August 2011
TM02 - Termination of appointment of secretary 29 June 2011
AR01 - Annual Return 16 March 2011
CH03 - Change of particulars for secretary 08 March 2011
CH01 - Change of particulars for director 14 February 2011
AP01 - Appointment of director 31 January 2011
AA - Annual Accounts 16 November 2010
AP01 - Appointment of director 09 September 2010
TM01 - Termination of appointment of director 02 June 2010
AUD - Auditor's letter of resignation 10 May 2010
AP01 - Appointment of director 08 April 2010
AP01 - Appointment of director 08 April 2010
AR01 - Annual Return 25 March 2010
AA - Annual Accounts 06 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 20 March 2008
287 - Change in situation or address of Registered Office 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
AA - Annual Accounts 12 November 2007
363a - Annual Return 13 March 2007
AA - Annual Accounts 15 September 2006
363a - Annual Return 08 March 2006
288c - Notice of change of directors or secretaries or in their particulars 08 March 2006
AA - Annual Accounts 30 August 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 27 January 2005
288b - Notice of resignation of directors or secretaries 20 December 2004
288a - Notice of appointment of directors or secretaries 20 December 2004
363s - Annual Return 10 June 2004
395 - Particulars of a mortgage or charge 15 May 2004
225 - Change of Accounting Reference Date 06 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2004
RESOLUTIONS - N/A 04 March 2003
RESOLUTIONS - N/A 04 March 2003
RESOLUTIONS - N/A 04 March 2003
288c - Notice of change of directors or secretaries or in their particulars 04 March 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
NEWINC - New incorporation documents 26 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 September 2018 Outstanding

N/A

A registered charge 06 September 2018 Outstanding

N/A

A registered charge 06 September 2018 Outstanding

N/A

A registered charge 06 September 2018 Outstanding

N/A

A registered charge 28 October 2016 Fully Satisfied

N/A

A registered charge 28 October 2016 Fully Satisfied

N/A

A registered charge 27 October 2016 Fully Satisfied

N/A

A registered charge 27 October 2016 Fully Satisfied

N/A

Debenture 28 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.