Advanz Pharma Finance Uk Ltd was registered on 21 April 2009 and has its registered office in London, it's status at Companies House is "Active". There are 6 directors listed for this business at Companies House. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARENFANGER, Julian Friedrich Wilhelm Maria | 19 July 2012 | 31 August 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SULLY, Robert | 01 October 2018 | - | 1 |
HACKWOOD SECRETARIES LIMITED | 21 April 2009 | 30 July 2010 | 1 |
SULLY, Robert James | 26 July 2011 | 31 December 2016 | 1 |
VENKATESWARAN, Subramanian | 07 October 2010 | 01 July 2011 | 1 |
WILLIAMS, David Richard | 31 December 2016 | 01 October 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 July 2020 | |
RP04SH01 - N/A | 14 July 2020 | |
RESOLUTIONS - N/A | 02 July 2020 | |
MA - Memorandum and Articles | 02 July 2020 | |
SH18 - Statement of directors in accordance with reduction of capital following redenomination | 27 April 2020 | |
SH15 - Notice of reduction of capital following redenomination | 27 April 2020 | |
SH14 - Notice of redenomination | 27 April 2020 | |
SH19 - Statement of capital | 29 January 2020 | |
RESOLUTIONS - N/A | 24 January 2020 | |
CAP-SS - N/A | 24 January 2020 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 24 January 2020 | |
SH01 - Return of Allotment of shares | 23 January 2020 | |
RESOLUTIONS - N/A | 23 January 2020 | |
SH14 - Notice of redenomination | 23 January 2020 | |
PSC08 - N/A | 21 January 2020 | |
PSC07 - N/A | 21 January 2020 | |
MR01 - N/A | 06 January 2020 | |
MR04 - N/A | 23 December 2019 | |
AA - Annual Accounts | 12 December 2019 | |
RESOLUTIONS - N/A | 10 December 2019 | |
CS01 - N/A | 23 July 2019 | |
AP01 - Appointment of director | 30 November 2018 | |
AA - Annual Accounts | 01 October 2018 | |
AP03 - Appointment of secretary | 01 October 2018 | |
TM02 - Termination of appointment of secretary | 01 October 2018 | |
PSC02 - N/A | 10 August 2018 | |
PSC09 - N/A | 10 August 2018 | |
CH01 - Change of particulars for director | 24 July 2018 | |
CS01 - N/A | 19 July 2018 | |
TM01 - Termination of appointment of director | 13 March 2018 | |
AA - Annual Accounts | 02 October 2017 | |
CS01 - N/A | 10 August 2017 | |
AP03 - Appointment of secretary | 06 January 2017 | |
AP01 - Appointment of director | 05 January 2017 | |
AP01 - Appointment of director | 05 January 2017 | |
TM01 - Termination of appointment of director | 05 January 2017 | |
TM02 - Termination of appointment of secretary | 05 January 2017 | |
AA - Annual Accounts | 12 October 2016 | |
CS01 - N/A | 08 July 2016 | |
AR01 - Annual Return | 25 May 2016 | |
AP01 - Appointment of director | 29 January 2016 | |
TM01 - Termination of appointment of director | 29 January 2016 | |
AUD - Auditor's letter of resignation | 09 December 2015 | |
AA - Annual Accounts | 08 October 2015 | |
AR01 - Annual Return | 22 May 2015 | |
AUD - Auditor's letter of resignation | 02 January 2015 | |
MISC - Miscellaneous document | 04 December 2014 | |
AA - Annual Accounts | 19 September 2014 | |
AR01 - Annual Return | 12 May 2014 | |
AD01 - Change of registered office address | 09 December 2013 | |
AP01 - Appointment of director | 21 October 2013 | |
TM01 - Termination of appointment of director | 17 October 2013 | |
TM01 - Termination of appointment of director | 17 October 2013 | |
AP01 - Appointment of director | 16 October 2013 | |
AA - Annual Accounts | 03 October 2013 | |
AR01 - Annual Return | 23 July 2013 | |
RESOLUTIONS - N/A | 29 May 2013 | |
RESOLUTIONS - N/A | 29 May 2013 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 29 May 2013 | |
CAP-SS - N/A | 29 May 2013 | |
SH19 - Statement of capital | 29 May 2013 | |
SH01 - Return of Allotment of shares | 29 May 2013 | |
AP01 - Appointment of director | 28 November 2012 | |
AP01 - Appointment of director | 28 November 2012 | |
RESOLUTIONS - N/A | 30 October 2012 | |
AA01 - Change of accounting reference date | 23 October 2012 | |
TM01 - Termination of appointment of director | 03 September 2012 | |
TM01 - Termination of appointment of director | 03 September 2012 | |
AA - Annual Accounts | 07 August 2012 | |
AP01 - Appointment of director | 20 July 2012 | |
TM01 - Termination of appointment of director | 20 July 2012 | |
MISC - Miscellaneous document | 15 June 2012 | |
AUD - Auditor's letter of resignation | 15 June 2012 | |
MISC - Miscellaneous document | 06 June 2012 | |
AR01 - Annual Return | 08 May 2012 | |
AD01 - Change of registered office address | 08 May 2012 | |
AA - Annual Accounts | 30 August 2011 | |
AP03 - Appointment of secretary | 03 August 2011 | |
TM02 - Termination of appointment of secretary | 03 August 2011 | |
AR01 - Annual Return | 12 May 2011 | |
CH01 - Change of particulars for director | 09 March 2011 | |
CH01 - Change of particulars for director | 09 March 2011 | |
CH01 - Change of particulars for director | 08 March 2011 | |
CH01 - Change of particulars for director | 08 March 2011 | |
CH03 - Change of particulars for secretary | 08 March 2011 | |
AA - Annual Accounts | 16 November 2010 | |
AP03 - Appointment of secretary | 08 October 2010 | |
AD01 - Change of registered office address | 08 October 2010 | |
TM02 - Termination of appointment of secretary | 08 October 2010 | |
AR01 - Annual Return | 05 May 2010 | |
RESOLUTIONS - N/A | 15 January 2010 | |
SH01 - Return of Allotment of shares | 30 December 2009 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 30 December 2009 | |
MG01 - Particulars of a mortgage or charge | 03 October 2009 | |
RESOLUTIONS - N/A | 08 September 2009 | |
288a - Notice of appointment of directors or secretaries | 08 September 2009 | |
288a - Notice of appointment of directors or secretaries | 27 August 2009 | |
288b - Notice of resignation of directors or secretaries | 26 August 2009 | |
225 - Change of Accounting Reference Date | 26 August 2009 | |
CERTNM - Change of name certificate | 26 August 2009 | |
MEM/ARTS - N/A | 24 August 2009 | |
MISC - Miscellaneous document | 24 August 2009 | |
123 - Notice of increase in nominal capital | 13 August 2009 | |
NEWINC - New incorporation documents | 21 April 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 December 2019 | Outstanding |
N/A |
Debenture | 25 September 2009 | Fully Satisfied |
N/A |