About

Registered Number: 01923357
Date of Incorporation: 18/06/1985 (38 years and 10 months ago)
Company Status: Active
Registered Address: Horizon Honey Lane, Hurley, Maidenhead, SL6 6RJ

 

Established in 1985, Hospira Uk Ltd are based in Maidenhead, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. There are 27 directors listed as Franklin, Ian Eric, Pearson, Edwin James, Blackwell, John David, Foster, Geoffrey Iain, Gill, Christopher, Green, John Edwin, Jenkins, Richard Clifford, Johannesen, Michael B, O'sullivan, Hannah, Woodworth, Brian Richard, Andersen, Svend, Binfield, Paul Andrew, Hoffman, Richard Joseph, James, Stuart Bruce, Kotsanis, Michael John, Noseworthy, Darren James, Reid, Alan Morton, Richards, Scott Anthony, Richardson, Scott, Rienow, Susan, Simmons Jnr, Billy Joe, Smedley, Peter John, Soursac, Thierry Jean Alphonse, Dr, Sweby, Raymond Malcolm, Tully, Paula, Tweddell, Edward Desmond, Werner, Thomas Edward for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANKLIN, Ian Eric 25 November 2015 - 1
PEARSON, Edwin James 09 January 2017 - 1
ANDERSEN, Svend 09 November 2010 03 September 2015 1
BINFIELD, Paul Andrew 11 January 2005 13 February 2007 1
HOFFMAN, Richard Joseph 04 June 2008 26 November 2015 1
JAMES, Stuart Bruce 29 August 2002 14 November 2005 1
KOTSANIS, Michael John 09 February 2007 01 July 2010 1
NOSEWORTHY, Darren James 25 November 2015 09 January 2017 1
REID, Alan Morton 05 August 2002 11 January 2005 1
RICHARDS, Scott Anthony 29 September 2002 31 March 2006 1
RICHARDSON, Scott 15 February 2017 14 March 2018 1
RIENOW, Susan 23 March 2018 05 February 2019 1
SIMMONS JNR, Billy Joe 08 March 2006 30 January 2007 1
SMEDLEY, Peter John 22 November 2001 28 August 2002 1
SOURSAC, Thierry Jean Alphonse, Dr 08 March 2006 30 January 2007 1
SWEBY, Raymond Malcolm N/A 05 August 2002 1
TULLY, Paula 25 November 2015 16 February 2017 1
TWEDDELL, Edward Desmond N/A 22 November 2001 1
WERNER, Thomas Edward 16 February 2007 04 June 2008 1
Secretary Name Appointed Resigned Total Appointments
BLACKWELL, John David 13 May 2002 19 May 2004 1
FOSTER, Geoffrey Iain 16 January 2006 04 June 2008 1
GILL, Christopher 04 June 2008 30 October 2009 1
GREEN, John Edwin 19 May 2004 16 January 2006 1
JENKINS, Richard Clifford 01 February 1998 13 May 2002 1
JOHANNESEN, Michael B 04 June 2008 12 November 2015 1
O'SULLIVAN, Hannah 30 October 2009 21 January 2013 1
WOODWORTH, Brian Richard 17 December 2013 13 November 2015 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 14 November 2019
AA - Annual Accounts 15 August 2019
AP01 - Appointment of director 12 February 2019
TM01 - Termination of appointment of director 06 February 2019
CS01 - N/A 15 November 2018
PSC07 - N/A 15 November 2018
AA - Annual Accounts 04 October 2018
AP01 - Appointment of director 18 July 2018
TM01 - Termination of appointment of director 19 June 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 December 2017
CS01 - N/A 19 December 2017
PSC02 - N/A 19 December 2017
AA - Annual Accounts 30 August 2017
AP01 - Appointment of director 27 June 2017
TM01 - Termination of appointment of director 16 March 2017
AP01 - Appointment of director 11 February 2017
TM01 - Termination of appointment of director 27 January 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 06 October 2016
RP04 - N/A 16 December 2015
RP04 - N/A 16 December 2015
RP04 - N/A 16 December 2015
RP04 - N/A 16 December 2015
RP04 - N/A 16 December 2015
AR01 - Annual Return 03 December 2015
TM01 - Termination of appointment of director 01 December 2015
TM01 - Termination of appointment of director 01 December 2015
TM02 - Termination of appointment of secretary 26 November 2015
TM02 - Termination of appointment of secretary 26 November 2015
AP01 - Appointment of director 26 November 2015
AP01 - Appointment of director 26 November 2015
AP01 - Appointment of director 26 November 2015
AUD - Auditor's letter of resignation 18 November 2015
AA01 - Change of accounting reference date 14 October 2015
TM01 - Termination of appointment of director 14 October 2015
AA - Annual Accounts 19 August 2015
AD01 - Change of registered office address 09 April 2015
AD01 - Change of registered office address 09 April 2015
AR01 - Annual Return 27 November 2014
CH01 - Change of particulars for director 27 November 2014
CH01 - Change of particulars for director 27 November 2014
AA - Annual Accounts 01 September 2014
AP03 - Appointment of secretary 17 December 2013
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 07 October 2013
TM02 - Termination of appointment of secretary 06 March 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 04 October 2011
CH03 - Change of particulars for secretary 08 September 2011
AR01 - Annual Return 22 December 2010
RESOLUTIONS - N/A 22 November 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 November 2010
SH01 - Return of Allotment of shares 22 November 2010
CC04 - Statement of companies objects 22 November 2010
AP01 - Appointment of director 22 November 2010
AA - Annual Accounts 05 October 2010
RESOLUTIONS - N/A 13 July 2010
TM01 - Termination of appointment of director 08 July 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AP03 - Appointment of secretary 12 November 2009
TM02 - Termination of appointment of secretary 09 November 2009
AA - Annual Accounts 30 October 2009
363a - Annual Return 27 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 May 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 31 October 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
288c - Notice of change of directors or secretaries or in their particulars 04 April 2008
363s - Annual Return 02 December 2007
RESOLUTIONS - N/A 01 October 2007
RESOLUTIONS - N/A 01 October 2007
CERT11 - Re-registration of a company from public to private with a change of name 01 October 2007
MAR - Memorandum and Articles - used in re-registration 01 October 2007
53 - Application by a public company for re-registration as a private company 01 October 2007
CERTNM - Change of name certificate 01 October 2007
MISC - Miscellaneous document 05 July 2007
225 - Change of Accounting Reference Date 16 April 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 29 December 2006
AA - Annual Accounts 26 September 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
363s - Annual Return 11 April 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
288b - Notice of resignation of directors or secretaries 02 February 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 December 2005
363s - Annual Return 19 December 2005
AA - Annual Accounts 19 May 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 February 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
363s - Annual Return 22 November 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
288b - Notice of resignation of directors or secretaries 15 June 2004
AA - Annual Accounts 11 May 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 16 January 2004
363s - Annual Return 09 December 2003
AA - Annual Accounts 13 June 2003
MEM/ARTS - N/A 11 February 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 January 2003
363s - Annual Return 13 December 2002
CERTNM - Change of name certificate 28 November 2002
288a - Notice of appointment of directors or secretaries 22 October 2002
288a - Notice of appointment of directors or secretaries 07 October 2002
288b - Notice of resignation of directors or secretaries 26 September 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
288b - Notice of resignation of directors or secretaries 30 August 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
AA - Annual Accounts 08 April 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 January 2002
288b - Notice of resignation of directors or secretaries 27 January 2002
288a - Notice of appointment of directors or secretaries 31 December 2001
363s - Annual Return 27 November 2001
RESOLUTIONS - N/A 11 October 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2001
RESOLUTIONS - N/A 08 May 2001
RESOLUTIONS - N/A 08 May 2001
RESOLUTIONS - N/A 08 May 2001
AA - Annual Accounts 27 April 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 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 29 January 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 January 2001
RESOLUTIONS - N/A 02 January 2001
363s - Annual Return 14 December 2000
RESOLUTIONS - N/A 09 May 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2000
AA - Annual Accounts 27 April 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 January 2000
363s - Annual Return 09 December 1999
RESOLUTIONS - N/A 02 December 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 1999
RESOLUTIONS - N/A 16 May 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 1999
AA - Annual Accounts 29 March 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 January 1999
RESOLUTIONS - N/A 02 December 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 1998
363s - Annual Return 24 November 1998
RESOLUTIONS - N/A 04 June 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 1998
287 - Change in situation or address of Registered Office 09 March 1998
AA - Annual Accounts 06 March 1998
288a - Notice of appointment of directors or secretaries 03 March 1998
288b - Notice of resignation of directors or secretaries 03 March 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 January 1998
363s - Annual Return 23 December 1997
395 - Particulars of a mortgage or charge 17 November 1997
RESOLUTIONS - N/A 29 April 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 1997
395 - Particulars of a mortgage or charge 20 February 1997
363s - Annual Return 17 December 1996
RESOLUTIONS - N/A 15 November 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 1996
AA - Annual Accounts 14 November 1996
RESOLUTIONS - N/A 30 April 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 30 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 1996
RESOLUTIONS - N/A 13 December 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 1995
363s - Annual Return 08 December 1995
RESOLUTIONS - N/A 30 November 1995
AA - Annual Accounts 30 November 1995
MEM/ARTS - N/A 30 November 1995
RESOLUTIONS - N/A 02 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 1995
363s - Annual Return 24 November 1994
AA - Annual Accounts 23 November 1994
RESOLUTIONS - N/A 11 November 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 1994
RESOLUTIONS - N/A 11 July 1994
MEM/ARTS - N/A 11 July 1994
RESOLUTIONS - N/A 24 May 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 1994
363s - Annual Return 01 March 1994
AA - Annual Accounts 31 October 1993
RESOLUTIONS - N/A 04 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 1993
363x - Annual Return 20 January 1993
RESOLUTIONS - N/A 23 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 1992
AA - Annual Accounts 15 October 1992
288 - N/A 03 July 1992
AUD - Auditor's letter of resignation 16 February 1992
363a - Annual Return 02 February 1992
AA - Annual Accounts 01 February 1992
RESOLUTIONS - N/A 30 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 1991
AA - Annual Accounts 22 February 1991
363 - Annual Return 22 February 1991
RESOLUTIONS - N/A 24 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 1990
287 - Change in situation or address of Registered Office 24 July 1990
RESOLUTIONS - N/A 07 February 1990
RESOLUTIONS - N/A 07 February 1990
RESOLUTIONS - N/A 07 February 1990
CERT7 - Re-registration of a company from private to public with a change of name 07 February 1990
BS - Balance sheet 07 February 1990
CERT7 - Re-registration of a company from private to public with a change of name 07 February 1990
43(3)e - Declaration on application by a private company for re-registration as a public company 07 February 1990
AUDS - Auditor's statement 07 February 1990
AUDR - Auditor's report 07 February 1990
MAR - Memorandum and Articles - used in re-registration 07 February 1990
43(3) - Application by a private company for re-registration as a public company 07 February 1990
RESOLUTIONS - N/A 01 February 1990
RESOLUTIONS - N/A 01 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 1990
123 - Notice of increase in nominal capital 01 February 1990
AA - Annual Accounts 23 January 1990
363 - Annual Return 23 January 1990
288 - N/A 18 August 1989
363 - Annual Return 25 November 1988
AA - Annual Accounts 25 November 1988
288 - N/A 19 May 1988
288 - N/A 19 April 1988
288 - N/A 16 March 1988
288 - N/A 16 March 1988
363 - Annual Return 28 February 1988
AA - Annual Accounts 28 February 1988
288 - N/A 20 September 1987
AA - Annual Accounts 08 November 1986
363 - Annual Return 08 November 1986
CERTNM - Change of name certificate 31 July 1985
MISC - Miscellaneous document 18 June 1985
CERTNM - Change of name certificate 18 June 1985

Mortgages & Charges

Description Date Status Charge by
Security agreement 31 October 1997 Fully Satisfied

N/A

Security agreement 31 January 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.