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.
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 |
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 |
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 |