About

Registered Number: 02550962
Date of Incorporation: 23/10/1990 (33 years and 6 months ago)
Company Status: Active
Registered Address: 228 Bath Road, Slough, Berkshire, SL1 4DX

 

Lonza Group Uk Ltd was registered on 23 October 1990 and has its registered office in Berkshire, it's status in the Companies House registry is set to "Active". There are 4 directors listed for this business. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAVITZKY, Rodolfo 02 April 2015 - 1
BALDI, Alessandro, Vice President 15 December 2000 20 December 2001 1
CRIPPS, Paul Anthony N/A 26 July 1994 1
EDGELL, Jonathan William Farley N/A 08 September 1999 1

Filing History

Document Type Date
CS01 - N/A 25 June 2020
CS01 - N/A 04 June 2020
CH01 - Change of particulars for director 28 May 2020
AA - Annual Accounts 01 November 2019
CS01 - N/A 04 June 2019
CH01 - Change of particulars for director 16 May 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 04 June 2018
PSC08 - N/A 05 January 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 21 July 2017
TM01 - Termination of appointment of director 30 June 2017
AP01 - Appointment of director 30 June 2017
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 14 June 2016
AP01 - Appointment of director 18 March 2016
TM01 - Termination of appointment of director 18 March 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 04 June 2015
AP01 - Appointment of director 02 April 2015
TM01 - Termination of appointment of director 02 April 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
363a - Annual Return 25 June 2009
288a - Notice of appointment of directors or secretaries 26 May 2009
288b - Notice of resignation of directors or secretaries 26 May 2009
AA - Annual Accounts 06 May 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 22 July 2008
288c - Notice of change of directors or secretaries or in their particulars 21 July 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 28 June 2007
AA - Annual Accounts 01 August 2006
363s - Annual Return 06 July 2006
AA - Annual Accounts 04 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
288b - Notice of resignation of directors or secretaries 20 September 2005
363s - Annual Return 07 July 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 30 June 2004
AA - Annual Accounts 23 October 2003
288a - Notice of appointment of directors or secretaries 27 September 2003
288b - Notice of resignation of directors or secretaries 27 September 2003
363s - Annual Return 24 June 2003
287 - Change in situation or address of Registered Office 08 June 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 04 July 2002
AUD - Auditor's letter of resignation 16 June 2002
288b - Notice of resignation of directors or secretaries 20 May 2002
288a - Notice of appointment of directors or secretaries 27 December 2001
288b - Notice of resignation of directors or secretaries 27 December 2001
AA - Annual Accounts 29 October 2001
363s - Annual Return 22 May 2001
288a - Notice of appointment of directors or secretaries 30 March 2001
287 - Change in situation or address of Registered Office 30 March 2001
AAMD - Amended Accounts 19 February 2001
288a - Notice of appointment of directors or secretaries 19 January 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
288b - Notice of resignation of directors or secretaries 15 January 2001
288b - Notice of resignation of directors or secretaries 15 January 2001
288b - Notice of resignation of directors or secretaries 15 January 2001
288b - Notice of resignation of directors or secretaries 31 October 2000
AA - Annual Accounts 30 October 2000
363s - Annual Return 16 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 1999
RESOLUTIONS - N/A 06 October 1999
RESOLUTIONS - N/A 06 October 1999
123 - Notice of increase in nominal capital 06 October 1999
287 - Change in situation or address of Registered Office 30 September 1999
288a - Notice of appointment of directors or secretaries 29 September 1999
CERTNM - Change of name certificate 22 September 1999
288a - Notice of appointment of directors or secretaries 14 September 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
288b - Notice of resignation of directors or secretaries 10 September 1999
288b - Notice of resignation of directors or secretaries 10 September 1999
AA - Annual Accounts 08 August 1999
363s - Annual Return 30 June 1999
AA - Annual Accounts 12 October 1998
363s - Annual Return 29 June 1998
RESOLUTIONS - N/A 26 October 1997
RESOLUTIONS - N/A 26 October 1997
AA - Annual Accounts 13 October 1997
363s - Annual Return 03 July 1997
288c - Notice of change of directors or secretaries or in their particulars 13 December 1996
288 - N/A 28 August 1996
288 - N/A 28 August 1996
AA - Annual Accounts 02 July 1996
363s - Annual Return 02 July 1996
AA - Annual Accounts 06 July 1995
363s - Annual Return 04 July 1995
AUD - Auditor's letter of resignation 01 November 1994
AA - Annual Accounts 13 October 1994
288 - N/A 15 August 1994
363s - Annual Return 13 July 1994
AA - Annual Accounts 21 June 1993
363s - Annual Return 21 June 1993
363b - Annual Return 01 November 1992
288 - N/A 09 September 1992
RESOLUTIONS - N/A 18 August 1992
AA - Annual Accounts 18 August 1992
288 - N/A 21 April 1992
363b - Annual Return 23 December 1991
288 - N/A 15 August 1991
288 - N/A 15 August 1991
288 - N/A 15 August 1991
287 - Change in situation or address of Registered Office 15 August 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 June 1991
CERTNM - Change of name certificate 14 December 1990
NEWINC - New incorporation documents 23 October 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.