About

Registered Number: 03930603
Date of Incorporation: 17/02/2000 (24 years and 2 months ago)
Company Status: Liquidation
Registered Address: C/O Milsted Langdon Llp, 46-48 East Smithfield, London, E1W 1AW

 

Aptalis Pharma Uk Ltd was established in 2000, it's status in the Companies House registry is set to "Liquidation". Haran, Patricia Maria, Tomkins, Judith, Maroun, Richard, Nelligan, Tom Martin, Painchaud, Francois, Schwartz, Kira Malyarov, Stevens, Theresa, Tarte, Richard, Franco, Nicholas, Gosselin, Leon Franck, Mclean, Patrick Laughlin, Vezina, Jean are listed as directors of the business. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANCO, Nicholas 10 October 2008 21 January 2011 1
GOSSELIN, Leon Franck 17 February 2000 10 October 2008 1
MCLEAN, Patrick Laughlin 10 July 2000 01 June 2004 1
VEZINA, Jean 01 June 2004 10 October 2008 1
Secretary Name Appointed Resigned Total Appointments
HARAN, Patricia Maria 19 February 2018 - 1
TOMKINS, Judith 19 February 2018 - 1
MAROUN, Richard 27 March 2013 31 January 2014 1
NELLIGAN, Tom Martin 29 September 2015 13 October 2017 1
PAINCHAUD, Francois 17 February 2000 10 October 2008 1
SCHWARTZ, Kira Malyarov 31 January 2014 29 September 2015 1
STEVENS, Theresa 25 March 2011 27 March 2013 1
TARTE, Richard 10 October 2008 25 March 2011 1

Filing History

Document Type Date
AD01 - Change of registered office address 25 January 2019
RESOLUTIONS - N/A 21 January 2019
LIQ01 - N/A 21 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 21 January 2019
SH19 - Statement of capital 13 December 2018
RESOLUTIONS - N/A 06 December 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 December 2018
CAP-SS - N/A 06 December 2018
SH01 - Return of Allotment of shares 06 December 2018
PSC02 - N/A 05 June 2018
CS01 - N/A 04 June 2018
PSC09 - N/A 04 June 2018
AP03 - Appointment of secretary 23 May 2018
AP03 - Appointment of secretary 23 May 2018
AA - Annual Accounts 19 April 2018
TM02 - Termination of appointment of secretary 18 October 2017
CS01 - N/A 09 June 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 29 September 2016
AD01 - Change of registered office address 14 April 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 19 October 2015
AP01 - Appointment of director 01 October 2015
TM01 - Termination of appointment of director 30 September 2015
TM02 - Termination of appointment of secretary 30 September 2015
AP03 - Appointment of secretary 30 September 2015
AR01 - Annual Return 25 March 2015
TM01 - Termination of appointment of director 25 March 2015
AA01 - Change of accounting reference date 18 August 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 05 March 2014
AP01 - Appointment of director 05 March 2014
AP01 - Appointment of director 28 February 2014
AP03 - Appointment of secretary 27 February 2014
TM01 - Termination of appointment of director 27 February 2014
TM02 - Termination of appointment of secretary 27 February 2014
AA - Annual Accounts 05 June 2013
AP03 - Appointment of secretary 11 April 2013
TM02 - Termination of appointment of secretary 28 March 2013
AR01 - Annual Return 19 February 2013
CH01 - Change of particulars for director 19 February 2013
CH03 - Change of particulars for secretary 18 February 2013
AA - Annual Accounts 13 September 2012
CERTNM - Change of name certificate 20 April 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 12 August 2011
AP03 - Appointment of secretary 19 May 2011
TM02 - Termination of appointment of secretary 19 May 2011
AR01 - Annual Return 18 May 2011
TM01 - Termination of appointment of director 18 May 2011
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH03 - Change of particulars for secretary 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 27 July 2009
287 - Change in situation or address of Registered Office 20 July 2009
363a - Annual Return 27 May 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 19 August 2008
AA - Annual Accounts 06 August 2007
363a - Annual Return 23 May 2007
287 - Change in situation or address of Registered Office 11 September 2006
AA - Annual Accounts 30 August 2006
AA - Annual Accounts 28 April 2006
363a - Annual Return 01 March 2006
AA - Annual Accounts 14 October 2005
287 - Change in situation or address of Registered Office 04 August 2005
363s - Annual Return 07 July 2005
AA - Annual Accounts 29 June 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
288b - Notice of resignation of directors or secretaries 25 June 2004
363s - Annual Return 15 March 2004
363s - Annual Return 24 March 2003
AA - Annual Accounts 02 September 2002
363s - Annual Return 21 March 2002
363s - Annual Return 19 April 2001
AA - Annual Accounts 18 April 2001
225 - Change of Accounting Reference Date 18 October 2000
288a - Notice of appointment of directors or secretaries 02 October 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
288b - Notice of resignation of directors or secretaries 08 March 2000
288b - Notice of resignation of directors or secretaries 08 March 2000
NEWINC - New incorporation documents 17 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.