About

Registered Number: 03133137
Date of Incorporation: 01/12/1995 (28 years and 5 months ago)
Company Status: Active
Registered Address: 20 Triton Street, Regent's Place, London, NW1 3BF

 

Having been setup in 1995, Lend Lease Pharmaceutical (Emea) Ltd have registered office in London, it has a status of "Active". We don't currently know the number of employees at this organisation. The current directors of the organisation are Draper, Jennifer, Haggett, Jack Frederick, Janssenswillen, Paul Henry, Ross, Alastair Roderick, Wilkinson, Peter Jeffrey.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAGGETT, Jack Frederick 01 December 1995 30 June 2004 1
JANSSENSWILLEN, Paul Henry 01 January 1996 28 February 2001 1
ROSS, Alastair Roderick 01 January 1996 01 July 1996 1
WILKINSON, Peter Jeffrey 01 January 1996 19 November 2004 1
Secretary Name Appointed Resigned Total Appointments
DRAPER, Jennifer 17 October 2016 10 January 2017 1

Filing History

Document Type Date
CH01 - Change of particulars for director 28 April 2020
TM01 - Termination of appointment of director 16 April 2020
AP01 - Appointment of director 12 March 2020
AP01 - Appointment of director 06 March 2020
TM01 - Termination of appointment of director 05 March 2020
CS01 - N/A 16 January 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 22 November 2018
AP01 - Appointment of director 30 April 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 19 October 2017
TM02 - Termination of appointment of secretary 10 January 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 09 December 2016
AP01 - Appointment of director 25 October 2016
AP03 - Appointment of secretary 24 October 2016
TM01 - Termination of appointment of director 13 October 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 29 December 2015
RESOLUTIONS - N/A 04 September 2015
TM02 - Termination of appointment of secretary 28 August 2015
AD04 - Change of location of company records to the registered office 28 August 2015
AR01 - Annual Return 02 December 2014
CH04 - Change of particulars for corporate secretary 02 December 2014
AA - Annual Accounts 03 November 2014
TM01 - Termination of appointment of director 01 August 2014
TM01 - Termination of appointment of director 01 August 2014
AP01 - Appointment of director 01 August 2014
AP01 - Appointment of director 01 August 2014
AR01 - Annual Return 30 December 2013
AP04 - Appointment of corporate secretary 30 December 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 December 2013
AA - Annual Accounts 07 November 2013
TM02 - Termination of appointment of secretary 21 May 2013
TM01 - Termination of appointment of director 24 December 2012
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 18 November 2011
RESOLUTIONS - N/A 10 May 2011
MEM/ARTS - N/A 22 March 2011
CERTNM - Change of name certificate 16 March 2011
RESOLUTIONS - N/A 11 March 2011
CONNOT - N/A 11 March 2011
AD01 - Change of registered office address 11 March 2011
AP01 - Appointment of director 04 February 2011
TM01 - Termination of appointment of director 03 February 2011
AR01 - Annual Return 03 December 2010
AA - Annual Accounts 22 November 2010
TM01 - Termination of appointment of director 05 May 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH03 - Change of particulars for secretary 19 October 2009
AP01 - Appointment of director 19 October 2009
AP01 - Appointment of director 09 October 2009
287 - Change in situation or address of Registered Office 01 July 2009
AA - Annual Accounts 02 May 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 08 April 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 11 May 2007
288c - Notice of change of directors or secretaries or in their particulars 14 February 2007
363a - Annual Return 04 December 2006
353 - Register of members 04 December 2006
288b - Notice of resignation of directors or secretaries 28 November 2006
AA - Annual Accounts 02 May 2006
288b - Notice of resignation of directors or secretaries 05 April 2006
288a - Notice of appointment of directors or secretaries 05 April 2006
363a - Annual Return 01 December 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
AA - Annual Accounts 04 May 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
363a - Annual Return 24 December 2004
288b - Notice of resignation of directors or secretaries 24 November 2004
288b - Notice of resignation of directors or secretaries 18 October 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
AA - Annual Accounts 21 April 2004
363a - Annual Return 22 December 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
288c - Notice of change of directors or secretaries or in their particulars 31 July 2003
AA - Annual Accounts 26 April 2003
363a - Annual Return 16 December 2002
288c - Notice of change of directors or secretaries or in their particulars 10 December 2002
288c - Notice of change of directors or secretaries or in their particulars 10 December 2002
288c - Notice of change of directors or secretaries or in their particulars 10 December 2002
395 - Particulars of a mortgage or charge 22 October 2002
395 - Particulars of a mortgage or charge 22 October 2002
AUD - Auditor's letter of resignation 19 June 2002
288a - Notice of appointment of directors or secretaries 14 June 2002
288a - Notice of appointment of directors or secretaries 14 June 2002
288a - Notice of appointment of directors or secretaries 14 June 2002
288b - Notice of resignation of directors or secretaries 14 June 2002
AA - Annual Accounts 19 March 2002
363s - Annual Return 19 December 2001
AA - Annual Accounts 30 April 2001
288b - Notice of resignation of directors or secretaries 06 April 2001
363s - Annual Return 22 December 2000
CERTNM - Change of name certificate 28 November 2000
RESOLUTIONS - N/A 14 July 2000
AUD - Auditor's letter of resignation 14 July 2000
AA - Annual Accounts 16 February 2000
363s - Annual Return 20 December 1999
CERTNM - Change of name certificate 18 October 1999
AA - Annual Accounts 05 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 May 1999
363s - Annual Return 04 January 1999
225 - Change of Accounting Reference Date 05 November 1998
225 - Change of Accounting Reference Date 28 August 1998
RESOLUTIONS - N/A 20 August 1998
RESOLUTIONS - N/A 20 August 1998
RESOLUTIONS - N/A 20 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 1998
123 - Notice of increase in nominal capital 20 August 1998
288a - Notice of appointment of directors or secretaries 19 August 1998
288a - Notice of appointment of directors or secretaries 14 August 1998
225 - Change of Accounting Reference Date 14 August 1998
288b - Notice of resignation of directors or secretaries 07 August 1998
288b - Notice of resignation of directors or secretaries 07 August 1998
288b - Notice of resignation of directors or secretaries 07 August 1998
RESOLUTIONS - N/A 04 August 1998
RESOLUTIONS - N/A 04 August 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 04 August 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 04 August 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 August 1998
395 - Particulars of a mortgage or charge 01 August 1998
AUD - Auditor's letter of resignation 27 July 1998
395 - Particulars of a mortgage or charge 24 July 1998
363s - Annual Return 12 December 1997
AA - Annual Accounts 10 October 1997
AA - Annual Accounts 03 October 1997
AUD - Auditor's letter of resignation 15 August 1997
AUD - Auditor's letter of resignation 27 July 1997
363s - Annual Return 16 January 1997
RESOLUTIONS - N/A 25 September 1996
395 - Particulars of a mortgage or charge 19 September 1996
288 - N/A 14 August 1996
288 - N/A 22 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 March 1996
288 - N/A 07 March 1996
288 - N/A 07 March 1996
288 - N/A 07 March 1996
288 - N/A 07 March 1996
288 - N/A 07 March 1996
288 - N/A 05 January 1996
288 - N/A 05 January 1996
RESOLUTIONS - N/A 07 December 1995
NEWINC - New incorporation documents 01 December 1995

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 18 October 2002 Outstanding

N/A

Rent deposit deed 18 October 2002 Outstanding

N/A

Debenture 20 July 1998 Outstanding

N/A

Debenture 20 July 1998 Outstanding

N/A

Mortgage debenture 09 September 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.