About

Registered Number: 06282937
Date of Incorporation: 18/06/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Unit B1 Chorlton Mill, 3 Cambridge Street, Manchester, M1 5BY,

 

Having been setup in 2007, Galen Research Ltd are based in Manchester, it's status at Companies House is "Active". We don't know the number of employees at this company. There are 2 directors listed as Doward, Lynda Caroline, Firth, Katherine Elizabeth for Galen Research Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWARD, Lynda Caroline 25 June 2007 31 December 2010 1
FIRTH, Katherine Elizabeth 25 June 2007 13 March 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 24 September 2020
CS01 - N/A 19 June 2020
MR04 - N/A 18 May 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 19 June 2018
AA - Annual Accounts 24 December 2017
PSC02 - N/A 30 June 2017
CS01 - N/A 30 June 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 01 August 2016
AD01 - Change of registered office address 21 March 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 24 June 2015
AAMD - Amended Accounts 30 April 2015
AA - Annual Accounts 20 December 2014
AR01 - Annual Return 14 July 2014
TM01 - Termination of appointment of director 27 March 2014
TM02 - Termination of appointment of secretary 27 March 2014
MR01 - N/A 21 March 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 12 July 2013
RESOLUTIONS - N/A 01 May 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 22 June 2011
TM01 - Termination of appointment of director 22 June 2011
SH03 - Return of purchase of own shares 18 April 2011
RESOLUTIONS - N/A 24 March 2011
RESOLUTIONS - N/A 24 March 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 12 July 2010
AA - Annual Accounts 31 January 2010
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH03 - Change of particulars for secretary 14 October 2009
363a - Annual Return 08 July 2009
AA - Annual Accounts 20 October 2008
225 - Change of Accounting Reference Date 20 October 2008
363a - Annual Return 24 June 2008
288c - Notice of change of directors or secretaries or in their particulars 24 June 2008
288c - Notice of change of directors or secretaries or in their particulars 24 June 2008
288c - Notice of change of directors or secretaries or in their particulars 24 June 2008
RESOLUTIONS - N/A 23 November 2007
RESOLUTIONS - N/A 23 November 2007
RESOLUTIONS - N/A 23 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2007
287 - Change in situation or address of Registered Office 23 August 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
CERTNM - Change of name certificate 23 July 2007
NEWINC - New incorporation documents 18 June 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 March 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.