About

Registered Number: 07614003
Date of Incorporation: 26/04/2011 (13 years and 1 month ago)
Company Status: Active
Registered Address: Kd Pharma Uk Limited, Seal Sands, Middlesbrough, TS2 1UB,

 

Having been setup in 2011, Kd Pharma Uk Ltd are based in Middlesbrough. Altermatt, Markus Karl, Mcellone, Michael, Aasand, Anders, Bodd, Egil, Dingsor, Liv are listed as directors of this company. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALTERMATT, Markus Karl 28 May 2019 - 1
AASAND, Anders 26 April 2011 01 July 2011 1
BODD, Egil 26 April 2011 01 July 2011 1
DINGSOR, Liv 26 April 2011 01 July 2011 1
Secretary Name Appointed Resigned Total Appointments
MCELLONE, Michael 01 August 2017 28 May 2019 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
MR04 - N/A 03 September 2020
CS01 - N/A 19 May 2020
AD01 - Change of registered office address 23 August 2019
RESOLUTIONS - N/A 13 June 2019
RESOLUTIONS - N/A 13 June 2019
RESOLUTIONS - N/A 13 June 2019
RESOLUTIONS - N/A 13 June 2019
RESOLUTIONS - N/A 13 June 2019
RESOLUTIONS - N/A 13 June 2019
RESOLUTIONS - N/A 13 June 2019
SH01 - Return of Allotment of shares 13 June 2019
SH01 - Return of Allotment of shares 13 June 2019
SH01 - Return of Allotment of shares 13 June 2019
SH01 - Return of Allotment of shares 13 June 2019
SH01 - Return of Allotment of shares 13 June 2019
SH01 - Return of Allotment of shares 13 June 2019
MR01 - N/A 11 June 2019
TM01 - Termination of appointment of director 04 June 2019
TM01 - Termination of appointment of director 04 June 2019
TM01 - Termination of appointment of director 04 June 2019
TM02 - Termination of appointment of secretary 04 June 2019
AP01 - Appointment of director 04 June 2019
AP01 - Appointment of director 04 June 2019
AD01 - Change of registered office address 04 June 2019
RESOLUTIONS - N/A 21 May 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 May 2019
SH19 - Statement of capital 21 May 2019
CAP-SS - N/A 21 May 2019
RESOLUTIONS - N/A 20 May 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 May 2019
SH19 - Statement of capital 20 May 2019
CAP-SS - N/A 20 May 2019
RESOLUTIONS - N/A 17 May 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 May 2019
SH19 - Statement of capital 17 May 2019
CAP-SS - N/A 17 May 2019
RESOLUTIONS - N/A 16 May 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 May 2019
SH19 - Statement of capital 16 May 2019
CAP-SS - N/A 16 May 2019
RESOLUTIONS - N/A 15 May 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 May 2019
SH19 - Statement of capital 15 May 2019
CAP-SS - N/A 15 May 2019
RESOLUTIONS - N/A 14 May 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 May 2019
SH19 - Statement of capital 14 May 2019
CAP-SS - N/A 14 May 2019
RESOLUTIONS - N/A 13 May 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 May 2019
SH19 - Statement of capital 13 May 2019
CAP-SS - N/A 13 May 2019
RESOLUTIONS - N/A 10 May 2019
CONNOT - N/A 10 May 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 25 April 2019
AA - Annual Accounts 31 October 2018
PSC05 - N/A 30 April 2018
CS01 - N/A 27 April 2018
TM01 - Termination of appointment of director 25 January 2018
TM01 - Termination of appointment of director 25 January 2018
TM01 - Termination of appointment of director 25 January 2018
TM01 - Termination of appointment of director 25 January 2018
AA - Annual Accounts 20 December 2017
DISS40 - Notice of striking-off action discontinued 06 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
AD01 - Change of registered office address 29 September 2017
AP01 - Appointment of director 22 September 2017
AP01 - Appointment of director 22 September 2017
AP01 - Appointment of director 13 September 2017
AP03 - Appointment of secretary 11 September 2017
RP04AP01 - N/A 11 August 2017
RP04AP01 - N/A 11 August 2017
CH01 - Change of particulars for director 26 July 2017
CH01 - Change of particulars for director 26 July 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 12 December 2016
SH01 - Return of Allotment of shares 26 September 2016
AR01 - Annual Return 13 May 2016
TM01 - Termination of appointment of director 29 February 2016
AP01 - Appointment of director 29 February 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 26 May 2015
AP01 - Appointment of director 16 January 2015
AP01 - Appointment of director 16 January 2015
TM01 - Termination of appointment of director 16 January 2015
TM01 - Termination of appointment of director 16 January 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 13 June 2014
TM01 - Termination of appointment of director 13 June 2014
AP01 - Appointment of director 21 August 2013
RESOLUTIONS - N/A 13 August 2013
AP01 - Appointment of director 13 August 2013
TM01 - Termination of appointment of director 13 August 2013
AP01 - Appointment of director 13 August 2013
MEM/ARTS - N/A 13 August 2013
MR04 - N/A 31 July 2013
MR04 - N/A 31 July 2013
RESOLUTIONS - N/A 29 July 2013
TM01 - Termination of appointment of director 29 July 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 10 June 2013
MG01 - Particulars of a mortgage or charge 22 November 2012
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 16 May 2012
AA01 - Change of accounting reference date 16 May 2012
AP01 - Appointment of director 27 September 2011
AP01 - Appointment of director 22 July 2011
SH01 - Return of Allotment of shares 20 July 2011
RESOLUTIONS - N/A 19 July 2011
AD01 - Change of registered office address 19 July 2011
TM01 - Termination of appointment of director 19 July 2011
TM01 - Termination of appointment of director 19 July 2011
TM01 - Termination of appointment of director 19 July 2011
MG01 - Particulars of a mortgage or charge 15 July 2011
RESOLUTIONS - N/A 01 June 2011
CERTNM - Change of name certificate 27 May 2011
NEWINC - New incorporation documents 26 April 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 May 2019 Fully Satisfied

N/A

Debenture 16 November 2012 Fully Satisfied

N/A

Debenture 06 July 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.