About

Registered Number: 03681716
Date of Incorporation: 10/12/1998 (26 years and 4 months ago)
Company Status: Active
Registered Address: Lion Court, Farnham Road, Bordon, Hampshire, GU35 0NF

 

Fresenius Kabi Oncology Plc was registered on 10 December 1998, it's status is listed as "Active". There are 9 directors listed for this organisation in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREVE, Tanja 27 November 2017 - 1
NEWSON, Michael James 27 November 2017 - 1
BAULE, Rainer 23 October 2008 31 December 2012 1
BURMAN, Anand Chand 10 February 1999 23 October 2008 1
FUNKE, Christoph 18 October 2012 27 November 2017 1
GREIER, Gerhard, Dr 12 September 2011 18 October 2012 1
KUCZYNSKI, Irving 27 January 2006 23 October 2008 1
KULKARNI, Satish Bapusaheb 23 October 2008 12 September 2011 1
SCHÖNHOFEN, Michael, Dr 31 December 2012 27 November 2017 1

Filing History

Document Type Date
CH04 - Change of particulars for corporate secretary 04 February 2020
CS01 - N/A 24 January 2020
RESOLUTIONS - N/A 04 July 2019
AA - Annual Accounts 10 June 2019
CS01 - N/A 10 December 2018
RESOLUTIONS - N/A 04 July 2018
AA - Annual Accounts 21 June 2018
CS01 - N/A 18 December 2017
TM01 - Termination of appointment of director 05 December 2017
TM01 - Termination of appointment of director 05 December 2017
AP01 - Appointment of director 05 December 2017
AP01 - Appointment of director 05 December 2017
RESOLUTIONS - N/A 20 September 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 21 December 2016
TM02 - Termination of appointment of secretary 26 July 2016
AP04 - Appointment of corporate secretary 26 July 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 06 January 2015
CH01 - Change of particulars for director 06 January 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 07 January 2013
AP01 - Appointment of director 03 January 2013
TM01 - Termination of appointment of director 02 January 2013
TM01 - Termination of appointment of director 22 October 2012
AP01 - Appointment of director 22 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2012
AA - Annual Accounts 04 July 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 April 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 April 2012
AD01 - Change of registered office address 27 April 2012
AR01 - Annual Return 20 December 2011
TM01 - Termination of appointment of director 09 November 2011
AP01 - Appointment of director 09 November 2011
MEM/ARTS - N/A 18 October 2011
RESOLUTIONS - N/A 12 October 2011
SH01 - Return of Allotment of shares 10 October 2011
AA - Annual Accounts 27 May 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 23 February 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 17 December 2008
353 - Register of members 17 December 2008
225 - Change of Accounting Reference Date 08 December 2008
MEM/ARTS - N/A 25 November 2008
MEM/ARTS - N/A 24 November 2008
288b - Notice of resignation of directors or secretaries 20 November 2008
288a - Notice of appointment of directors or secretaries 20 November 2008
288a - Notice of appointment of directors or secretaries 20 November 2008
288b - Notice of resignation of directors or secretaries 20 November 2008
288b - Notice of resignation of directors or secretaries 20 November 2008
288b - Notice of resignation of directors or secretaries 20 November 2008
288b - Notice of resignation of directors or secretaries 20 November 2008
CERTNM - Change of name certificate 18 November 2008
AA - Annual Accounts 06 June 2008
363s - Annual Return 19 February 2008
AA - Annual Accounts 11 July 2007
363s - Annual Return 15 January 2007
288a - Notice of appointment of directors or secretaries 07 August 2006
288a - Notice of appointment of directors or secretaries 07 August 2006
288b - Notice of resignation of directors or secretaries 21 July 2006
AA - Annual Accounts 15 May 2006
395 - Particulars of a mortgage or charge 21 March 2006
288c - Notice of change of directors or secretaries or in their particulars 31 January 2006
363s - Annual Return 12 December 2005
AA - Annual Accounts 04 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2005
363s - Annual Return 11 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2004
288b - Notice of resignation of directors or secretaries 31 August 2004
AA - Annual Accounts 11 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2004
363s - Annual Return 16 February 2004
288b - Notice of resignation of directors or secretaries 10 June 2003
AA - Annual Accounts 03 June 2003
363a - Annual Return 15 May 2003
363a - Annual Return 23 April 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
287 - Change in situation or address of Registered Office 10 February 2003
363s - Annual Return 11 December 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
AA - Annual Accounts 05 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2002
RESOLUTIONS - N/A 27 March 2002
RESOLUTIONS - N/A 27 March 2002
RESOLUTIONS - N/A 27 March 2002
MEM/ARTS - N/A 27 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2002
288a - Notice of appointment of directors or secretaries 18 February 2002
395 - Particulars of a mortgage or charge 17 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 2002
RESOLUTIONS - N/A 31 December 2001
RESOLUTIONS - N/A 31 December 2001
RESOLUTIONS - N/A 31 December 2001
RESOLUTIONS - N/A 31 December 2001
363s - Annual Return 31 December 2001
123 - Notice of increase in nominal capital 31 December 2001
AUD - Auditor's letter of resignation 21 August 2001
AA - Annual Accounts 20 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2001
363s - Annual Return 08 February 2001
MEM/ARTS - N/A 31 January 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2000
123 - Notice of increase in nominal capital 03 July 2000
AA - Annual Accounts 27 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2000
CERTNM - Change of name certificate 16 February 2000
363s - Annual Return 04 February 2000
288a - Notice of appointment of directors or secretaries 04 February 2000
287 - Change in situation or address of Registered Office 25 November 1999
225 - Change of Accounting Reference Date 15 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 1999
395 - Particulars of a mortgage or charge 19 August 1999
288a - Notice of appointment of directors or secretaries 22 April 1999
CERT8 - Certificate to entitle a public company to commence business and borrow 01 April 1999
117 - Application by a public company for certificate to commence business and statutory declaration in support 01 April 1999
MEM/ARTS - N/A 08 March 1999
287 - Change in situation or address of Registered Office 05 March 1999
288a - Notice of appointment of directors or secretaries 05 March 1999
288a - Notice of appointment of directors or secretaries 05 March 1999
288a - Notice of appointment of directors or secretaries 05 March 1999
288b - Notice of resignation of directors or secretaries 05 March 1999
288b - Notice of resignation of directors or secretaries 05 March 1999
RESOLUTIONS - N/A 02 March 1999
RESOLUTIONS - N/A 02 March 1999
RESOLUTIONS - N/A 02 March 1999
CERTNM - Change of name certificate 26 February 1999
123 - Notice of increase in nominal capital 26 February 1999
NEWINC - New incorporation documents 10 December 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 17 March 2006 Fully Satisfied

N/A

Debenture 11 January 2002 Fully Satisfied

N/A

Debenture 16 August 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.