About

Registered Number: 04194174
Date of Incorporation: 04/04/2001 (23 years ago)
Company Status: Active
Registered Address: Mitchells, 41 Rodney Road, Cheltenham, Glos, GL50 1HX

 

Milton Pharmaceutical Company Uk Ltd was registered on 04 April 2001. The companies directors are listed as Laine, Christian, Brisset, Virginie, Clement, Gilles, Helias, Pierre in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAINE, Christian 22 May 2001 - 1
HELIAS, Pierre 22 May 2001 22 May 2014 1
Secretary Name Appointed Resigned Total Appointments
BRISSET, Virginie 04 August 2005 04 January 2010 1
CLEMENT, Gilles 22 May 2001 04 August 2005 1

Filing History

Document Type Date
CS01 - N/A 13 April 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 16 April 2019
AA - Annual Accounts 12 January 2019
CS01 - N/A 18 April 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 21 April 2017
AA - Annual Accounts 13 February 2017
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 06 April 2016
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 16 February 2015
TM01 - Termination of appointment of director 10 June 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 14 January 2011
AA - Annual Accounts 23 April 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
TM02 - Termination of appointment of secretary 15 January 2010
AA - Annual Accounts 29 June 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 20 June 2008
363a - Annual Return 16 April 2008
288c - Notice of change of directors or secretaries or in their particulars 16 April 2008
353 - Register of members 16 April 2008
287 - Change in situation or address of Registered Office 20 September 2007
363a - Annual Return 17 April 2007
AA - Annual Accounts 21 March 2007
363s - Annual Return 20 April 2006
AA - Annual Accounts 24 February 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
AA - Annual Accounts 14 June 2005
MISC - Miscellaneous document 02 June 2005
363s - Annual Return 05 May 2005
MISC - Miscellaneous document 20 April 2005
287 - Change in situation or address of Registered Office 30 March 2005
AA - Annual Accounts 25 June 2004
363a - Annual Return 05 May 2004
AA - Annual Accounts 14 May 2003
363a - Annual Return 13 May 2003
288c - Notice of change of directors or secretaries or in their particulars 13 May 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 February 2003
363a - Annual Return 24 April 2002
353 - Register of members 24 April 2002
RESOLUTIONS - N/A 05 March 2002
RESOLUTIONS - N/A 05 March 2002
RESOLUTIONS - N/A 05 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2001
288c - Notice of change of directors or secretaries or in their particulars 17 July 2001
225 - Change of Accounting Reference Date 17 July 2001
288b - Notice of resignation of directors or secretaries 25 June 2001
288b - Notice of resignation of directors or secretaries 25 June 2001
287 - Change in situation or address of Registered Office 25 June 2001
288a - Notice of appointment of directors or secretaries 25 June 2001
288a - Notice of appointment of directors or secretaries 25 June 2001
288a - Notice of appointment of directors or secretaries 25 June 2001
RESOLUTIONS - N/A 21 June 2001
RESOLUTIONS - N/A 21 June 2001
MEM/ARTS - N/A 21 June 2001
123 - Notice of increase in nominal capital 21 June 2001
CERTNM - Change of name certificate 24 May 2001
NEWINC - New incorporation documents 04 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.