About

Registered Number: 03658396
Date of Incorporation: 29/10/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: Regus Lakeside House, 1 Furzeground Way, Stockley Park East Uxbridge, Middlesex, UB11 1BD

 

Having been setup in 1998, Grunenthal Ltd are based in Stockley Park East Uxbridge, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. There are 14 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLADRICH, Mark 18 January 2018 - 1
FLANAGAN, Amanda 19 April 2017 - 1
SPINDLER, Thomas 30 April 2018 - 1
BECKER, Sascha 22 April 2016 31 December 2018 1
BERTRAM, Martin 23 June 2014 22 April 2016 1
CLAAS, Jan-Uwe, Dr 13 October 2011 18 January 2018 1
DYCKERHOFF, Gotz Alexander 16 November 1998 01 October 2000 1
GENTEN, Stefan 12 October 2010 23 June 2014 1
GRUA, Alberto, Dr 12 October 2010 19 April 2017 1
KOREMANS, Robert 01 October 2000 12 April 2007 1
MATIJASEVIC, Christopher 15 November 2004 13 October 2011 1
Secretary Name Appointed Resigned Total Appointments
RATCLIFFE, Stuart 16 November 1998 01 October 2000 1
SPINDLER, Thomas 05 December 2005 12 October 2010 1
ZILLER, Hans Georg 01 October 2000 05 December 2005 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 15 July 2019
MR04 - N/A 18 February 2019
MR04 - N/A 18 February 2019
TM01 - Termination of appointment of director 16 January 2019
CS01 - N/A 05 October 2018
AAMD - Amended Accounts 17 May 2018
AA - Annual Accounts 15 May 2018
AP01 - Appointment of director 02 May 2018
AP01 - Appointment of director 18 January 2018
TM01 - Termination of appointment of director 18 January 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 07 June 2017
AP01 - Appointment of director 19 April 2017
TM01 - Termination of appointment of director 19 April 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 09 May 2016
AP01 - Appointment of director 25 April 2016
TM01 - Termination of appointment of director 25 April 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 10 October 2014
AP01 - Appointment of director 29 July 2014
TM01 - Termination of appointment of director 28 July 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 04 June 2013
MG01 - Particulars of a mortgage or charge 10 April 2013
MISC - Miscellaneous document 04 December 2012
AUD - Auditor's letter of resignation 15 November 2012
AR01 - Annual Return 08 October 2012
AUD - Auditor's letter of resignation 25 May 2012
AA - Annual Accounts 22 May 2012
TM01 - Termination of appointment of director 16 November 2011
AP01 - Appointment of director 15 November 2011
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 11 April 2011
AP01 - Appointment of director 22 December 2010
AP01 - Appointment of director 22 December 2010
TM02 - Termination of appointment of secretary 21 December 2010
AR01 - Annual Return 20 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 October 2010
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 20 October 2009
CH01 - Change of particulars for director 20 October 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 18 April 2008
363a - Annual Return 19 October 2007
395 - Particulars of a mortgage or charge 04 July 2007
RESOLUTIONS - N/A 15 May 2007
RESOLUTIONS - N/A 14 May 2007
AA - Annual Accounts 14 May 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
363a - Annual Return 25 October 2006
AA - Annual Accounts 21 June 2006
RESOLUTIONS - N/A 20 December 2005
288b - Notice of resignation of directors or secretaries 13 December 2005
288a - Notice of appointment of directors or secretaries 13 December 2005
363a - Annual Return 26 October 2005
AA - Annual Accounts 04 May 2005
288a - Notice of appointment of directors or secretaries 15 December 2004
RESOLUTIONS - N/A 06 December 2004
RESOLUTIONS - N/A 06 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2004
123 - Notice of increase in nominal capital 06 December 2004
363s - Annual Return 18 November 2004
353 - Register of members 18 November 2004
AA - Annual Accounts 01 November 2004
287 - Change in situation or address of Registered Office 16 August 2004
363s - Annual Return 14 November 2003
AA - Annual Accounts 19 September 2003
363s - Annual Return 21 November 2002
AA - Annual Accounts 12 September 2002
363s - Annual Return 21 November 2001
AA - Annual Accounts 25 September 2001
287 - Change in situation or address of Registered Office 28 August 2001
363a - Annual Return 28 February 2001
288b - Notice of resignation of directors or secretaries 11 December 2000
288b - Notice of resignation of directors or secretaries 11 December 2000
288a - Notice of appointment of directors or secretaries 11 December 2000
288a - Notice of appointment of directors or secretaries 11 December 2000
AA - Annual Accounts 27 September 2000
RESOLUTIONS - N/A 03 August 2000
RESOLUTIONS - N/A 03 August 2000
RESOLUTIONS - N/A 03 August 2000
287 - Change in situation or address of Registered Office 02 August 2000
363s - Annual Return 14 December 1999
MEM/ARTS - N/A 26 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 1999
123 - Notice of increase in nominal capital 16 April 1999
RESOLUTIONS - N/A 02 April 1999
RESOLUTIONS - N/A 02 April 1999
RESOLUTIONS - N/A 02 April 1999
CERTNM - Change of name certificate 31 March 1999
225 - Change of Accounting Reference Date 30 March 1999
287 - Change in situation or address of Registered Office 19 November 1998
288a - Notice of appointment of directors or secretaries 19 November 1998
288a - Notice of appointment of directors or secretaries 19 November 1998
288b - Notice of resignation of directors or secretaries 19 November 1998
288b - Notice of resignation of directors or secretaries 19 November 1998
RESOLUTIONS - N/A 18 November 1998
MEM/ARTS - N/A 18 November 1998
NEWINC - New incorporation documents 29 October 1998

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 22 March 2013 Fully Satisfied

N/A

Rent deposit deed 15 June 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.