About

Registered Number: 05339752
Date of Incorporation: 24/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Suite 1, 3rd Floor 11-12 St. James’S Square, London, SW1Y 4LB,

 

Marlborough Pharmaceuticals Ltd was registered on 24 January 2005, it's status is listed as "Active". The company does not have any directors listed. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 24 January 2020
MR01 - N/A 15 November 2019
RESOLUTIONS - N/A 24 October 2019
MA - Memorandum and Articles 17 September 2019
TM01 - Termination of appointment of director 27 August 2019
AP01 - Appointment of director 27 August 2019
TM01 - Termination of appointment of director 21 August 2019
TM01 - Termination of appointment of director 21 August 2019
AP01 - Appointment of director 21 August 2019
TM01 - Termination of appointment of director 21 August 2019
AP01 - Appointment of director 21 August 2019
TM01 - Termination of appointment of director 21 August 2019
AP01 - Appointment of director 21 August 2019
AA - Annual Accounts 21 August 2019
CH01 - Change of particulars for director 26 July 2019
CH04 - Change of particulars for corporate secretary 05 April 2019
CS01 - N/A 24 January 2019
MR04 - N/A 11 January 2019
MR01 - N/A 21 December 2018
AA - Annual Accounts 06 December 2018
CH01 - Change of particulars for director 25 April 2018
CH01 - Change of particulars for director 25 April 2018
CH01 - Change of particulars for director 25 April 2018
CH01 - Change of particulars for director 25 April 2018
CH01 - Change of particulars for director 25 April 2018
CS01 - N/A 24 January 2018
PSC05 - N/A 24 January 2018
AA - Annual Accounts 03 October 2017
CH04 - Change of particulars for corporate secretary 16 August 2017
MR01 - N/A 25 July 2017
MR01 - N/A 11 July 2017
RESOLUTIONS - N/A 28 June 2017
AD01 - Change of registered office address 07 June 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 04 January 2017
AP04 - Appointment of corporate secretary 14 June 2016
AD01 - Change of registered office address 05 May 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 25 February 2014
TM01 - Termination of appointment of director 04 January 2014
TM01 - Termination of appointment of director 04 January 2014
TM01 - Termination of appointment of director 04 January 2014
TM01 - Termination of appointment of director 04 January 2014
TM02 - Termination of appointment of secretary 04 January 2014
AD01 - Change of registered office address 04 January 2014
AP01 - Appointment of director 04 January 2014
AP01 - Appointment of director 04 January 2014
AP01 - Appointment of director 04 January 2014
AP01 - Appointment of director 04 January 2014
AP01 - Appointment of director 04 January 2014
AA - Annual Accounts 27 November 2013
SH01 - Return of Allotment of shares 22 March 2013
AR01 - Annual Return 20 February 2013
CH01 - Change of particulars for director 20 February 2013
AA - Annual Accounts 31 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 November 2012
AR01 - Annual Return 31 January 2012
AA01 - Change of accounting reference date 30 January 2012
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 15 February 2011
RESOLUTIONS - N/A 18 November 2010
SH01 - Return of Allotment of shares 18 November 2010
SH10 - Notice of particulars of variation of rights attached to shares 18 November 2010
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 05 June 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 06 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2008
AA - Annual Accounts 26 November 2007
363s - Annual Return 05 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2007
RESOLUTIONS - N/A 21 January 2007
123 - Notice of increase in nominal capital 21 January 2007
AA - Annual Accounts 29 November 2006
395 - Particulars of a mortgage or charge 17 November 2006
363s - Annual Return 03 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 2006
288a - Notice of appointment of directors or secretaries 02 September 2005
288a - Notice of appointment of directors or secretaries 02 September 2005
288b - Notice of resignation of directors or secretaries 25 August 2005
288b - Notice of resignation of directors or secretaries 25 August 2005
288a - Notice of appointment of directors or secretaries 03 June 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
CERTNM - Change of name certificate 01 February 2005
NEWINC - New incorporation documents 24 January 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 November 2019 Outstanding

N/A

A registered charge 12 December 2018 Outstanding

N/A

A registered charge 28 June 2017 Fully Satisfied

N/A

Debenture 14 November 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.