About

Registered Number: 00930232
Date of Incorporation: 08/04/1968 (56 years ago)
Company Status: Active
Registered Address: School Lane, Chandlers Ford Industrial Estate, Eastleigh, Hampshire, SO53 4DG

 

Gea Pharma Systems Ltd was registered on 08 April 1968 and has its registered office in Eastleigh in Hampshire. We do not know the number of employees at Gea Pharma Systems Ltd. This company has 11 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUMBLE, Barry Graydon 15 May 2019 - 1
BOSWELL, Stephen John 16 March 2004 31 December 2008 1
FIELDER, Timothy Kenneth N/A 03 March 1990 1
FIELDER, Valerie N/A 03 May 1991 1
GIRARD, Marc 26 June 2000 21 February 2003 1
MOELLER, Klaus Nicolajsen 14 January 2002 14 February 2017 1
MONJE, Ulrich 01 May 1999 16 November 2001 1
NORR, Niels Jorgen 15 December 1997 23 December 1998 1
RASMUSSEN, Leif Thun 01 August 1997 12 December 1997 1
YOUNGS, Ronald Anthony 03 May 1991 24 November 2015 1
Secretary Name Appointed Resigned Total Appointments
KING, Keith Philip 02 December 1992 30 June 2003 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 14 February 2020
AA - Annual Accounts 25 September 2019
TM01 - Termination of appointment of director 17 May 2019
AP01 - Appointment of director 17 May 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 16 February 2018
TM02 - Termination of appointment of secretary 16 November 2017
AA - Annual Accounts 24 August 2017
TM01 - Termination of appointment of director 16 August 2017
AP01 - Appointment of director 16 August 2017
CS01 - N/A 07 March 2017
AP01 - Appointment of director 20 February 2017
TM01 - Termination of appointment of director 20 February 2017
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 11 March 2016
TM01 - Termination of appointment of director 24 November 2015
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 25 March 2013
RESOLUTIONS - N/A 19 December 2012
CAP-SS - N/A 19 December 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 December 2012
AAMD - Amended Accounts 26 November 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 16 February 2012
AUD - Auditor's letter of resignation 24 November 2011
AA - Annual Accounts 14 September 2011
RESOLUTIONS - N/A 31 August 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 03 January 2010
363a - Annual Return 11 February 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
AA - Annual Accounts 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 30 July 2008
288c - Notice of change of directors or secretaries or in their particulars 30 July 2008
MEM/ARTS - N/A 24 June 2008
CERTNM - Change of name certificate 18 June 2008
AA - Annual Accounts 23 April 2008
363a - Annual Return 27 February 2008
288b - Notice of resignation of directors or secretaries 10 December 2007
AA - Annual Accounts 23 May 2007
288c - Notice of change of directors or secretaries or in their particulars 02 March 2007
363a - Annual Return 02 March 2007
AA - Annual Accounts 27 June 2006
363a - Annual Return 31 March 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 October 2005
CERTNM - Change of name certificate 29 September 2005
363s - Annual Return 25 February 2005
AA - Annual Accounts 22 February 2005
AUD - Auditor's letter of resignation 22 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 October 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
363s - Annual Return 04 March 2004
CERTNM - Change of name certificate 31 December 2003
AA - Annual Accounts 31 October 2003
288b - Notice of resignation of directors or secretaries 15 August 2003
288a - Notice of appointment of directors or secretaries 15 August 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 July 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
363s - Annual Return 07 March 2003
288b - Notice of resignation of directors or secretaries 02 March 2003
225 - Change of Accounting Reference Date 24 December 2002
AA - Annual Accounts 02 November 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 August 2002
AA - Annual Accounts 03 May 2002
288b - Notice of resignation of directors or secretaries 03 April 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
363s - Annual Return 11 March 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
288c - Notice of change of directors or secretaries or in their particulars 27 November 2001
288b - Notice of resignation of directors or secretaries 27 November 2001
395 - Particulars of a mortgage or charge 21 November 2001
288c - Notice of change of directors or secretaries or in their particulars 20 November 2001
AA - Annual Accounts 15 November 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 July 2001
363s - Annual Return 16 February 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 August 2000
288a - Notice of appointment of directors or secretaries 14 July 2000
363s - Annual Return 22 February 2000
AA - Annual Accounts 08 October 1999
225 - Change of Accounting Reference Date 15 July 1999
288a - Notice of appointment of directors or secretaries 15 May 1999
363s - Annual Return 25 February 1999
AA - Annual Accounts 28 October 1998
288b - Notice of resignation of directors or secretaries 22 October 1998
363s - Annual Return 03 March 1998
288a - Notice of appointment of directors or secretaries 15 January 1998
287 - Change in situation or address of Registered Office 21 October 1997
288a - Notice of appointment of directors or secretaries 07 August 1997
288a - Notice of appointment of directors or secretaries 07 August 1997
AA - Annual Accounts 27 June 1997
288b - Notice of resignation of directors or secretaries 24 February 1997
363s - Annual Return 24 February 1997
AA - Annual Accounts 23 September 1996
MISC - Miscellaneous document 01 July 1996
363s - Annual Return 21 February 1996
AA - Annual Accounts 29 August 1995
363s - Annual Return 13 February 1995
CERTNM - Change of name certificate 30 December 1994
AA - Annual Accounts 16 September 1994
363s - Annual Return 21 February 1994
AA - Annual Accounts 17 February 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 1993
AUD - Auditor's letter of resignation 06 April 1993
363s - Annual Return 18 February 1993
288 - N/A 11 December 1992
AA - Annual Accounts 23 September 1992
AA - Annual Accounts 08 July 1992
363s - Annual Return 12 June 1992
288 - N/A 12 June 1992
288 - N/A 12 June 1992
288 - N/A 12 June 1992
287 - Change in situation or address of Registered Office 16 June 1991
288 - N/A 16 June 1991
288 - N/A 16 June 1991
288 - N/A 16 June 1991
288 - N/A 16 June 1991
288 - N/A 16 June 1991
288 - N/A 16 June 1991
288 - N/A 16 June 1991
CERTNM - Change of name certificate 13 May 1991
AA - Annual Accounts 08 May 1991
363a - Annual Return 11 March 1991
363a - Annual Return 08 January 1991
288 - N/A 24 April 1990
AA - Annual Accounts 05 April 1990
169 - Return by a company purchasing its own shares 21 November 1989
363 - Annual Return 06 November 1989
AA - Annual Accounts 26 September 1988
363 - Annual Return 25 August 1988
AA - Annual Accounts 25 March 1988
363 - Annual Return 28 October 1987
288 - N/A 24 January 1987
288 - N/A 05 January 1987
AA - Annual Accounts 30 December 1986
395 - Particulars of a mortgage or charge 12 November 1986
288 - N/A 15 July 1986
363 - Annual Return 07 July 1986
AA - Annual Accounts 21 April 1986
MEM/ARTS - N/A 23 March 1984

Mortgages & Charges

Description Date Status Charge by
Rent deposit agreement 15 November 2001 Outstanding

N/A

Charge a bookdebts 05 November 1986 Fully Satisfied

N/A

Mortgage 01 May 1980 Fully Satisfied

N/A

Floating charge 14 August 1972 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.