About

Registered Number: 01854745
Date of Incorporation: 11/10/1984 (39 years and 6 months ago)
Company Status: Active
Registered Address: Brook House, Mint Street, Godalming, Surrey, GU7 1HE

 

Gees Pharma Subsidiary Ltd was registered on 11 October 1984. 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
MCCONNELL, Nigel Robin 31 January 2003 01 May 2014 1
SMITH, Craig Anthony Naylor 01 October 2005 17 December 2007 1
TIPPEY, Keith Edward N/A 31 January 2003 1
TIPPEY, Linda Barbara N/A 31 January 2003 1
Secretary Name Appointed Resigned Total Appointments
GREENEP, Susan Elizabeth 01 May 2014 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 26 February 2020
AA - Annual Accounts 14 January 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 24 January 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 12 January 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 06 January 2016
AD01 - Change of registered office address 11 March 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 30 October 2014
AA01 - Change of accounting reference date 29 October 2014
AD01 - Change of registered office address 10 June 2014
TM02 - Termination of appointment of secretary 27 May 2014
TM01 - Termination of appointment of director 27 May 2014
TM01 - Termination of appointment of director 27 May 2014
AP03 - Appointment of secretary 08 May 2014
AP01 - Appointment of director 08 May 2014
AR01 - Annual Return 04 March 2014
MR04 - N/A 29 August 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 02 September 2009
287 - Change in situation or address of Registered Office 20 January 2009
287 - Change in situation or address of Registered Office 19 January 2009
287 - Change in situation or address of Registered Office 15 January 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 11 November 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 03 January 2007
AA - Annual Accounts 27 October 2006
363a - Annual Return 05 January 2006
AA - Annual Accounts 05 December 2005
288a - Notice of appointment of directors or secretaries 03 October 2005
363a - Annual Return 07 January 2005
AA - Annual Accounts 03 December 2004
288c - Notice of change of directors or secretaries or in their particulars 12 November 2004
288c - Notice of change of directors or secretaries or in their particulars 12 November 2004
288c - Notice of change of directors or secretaries or in their particulars 14 July 2004
288c - Notice of change of directors or secretaries or in their particulars 14 July 2004
363a - Annual Return 26 January 2004
288b - Notice of resignation of directors or secretaries 26 January 2004
288b - Notice of resignation of directors or secretaries 19 January 2004
AA - Annual Accounts 04 December 2003
225 - Change of Accounting Reference Date 28 November 2003
353 - Register of members 18 April 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
395 - Particulars of a mortgage or charge 18 January 2003
363a - Annual Return 08 January 2003
AA - Annual Accounts 30 August 2002
AA - Annual Accounts 15 January 2002
363a - Annual Return 15 January 2002
363a - Annual Return 10 January 2001
AA - Annual Accounts 28 December 2000
AA - Annual Accounts 02 February 2000
363a - Annual Return 12 January 2000
363a - Annual Return 14 January 1999
AA - Annual Accounts 28 September 1998
363a - Annual Return 09 January 1998
AA - Annual Accounts 22 October 1997
363a - Annual Return 13 January 1997
AA - Annual Accounts 26 November 1996
AA - Annual Accounts 11 February 1996
363x - Annual Return 11 January 1996
CERTNM - Change of name certificate 30 October 1995
AA - Annual Accounts 01 February 1995
363x - Annual Return 04 January 1995
AA - Annual Accounts 04 February 1994
363s - Annual Return 10 January 1994
AA - Annual Accounts 19 January 1993
363s - Annual Return 13 January 1993
AA - Annual Accounts 26 June 1992
363s - Annual Return 04 March 1992
AA - Annual Accounts 18 March 1991
363a - Annual Return 28 January 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 1990
AA - Annual Accounts 08 February 1990
363 - Annual Return 08 February 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 July 1989
287 - Change in situation or address of Registered Office 13 March 1989
AA - Annual Accounts 19 October 1988
363 - Annual Return 19 October 1988
287 - Change in situation or address of Registered Office 22 August 1988
AA - Annual Accounts 16 August 1987
363 - Annual Return 16 August 1987
395 - Particulars of a mortgage or charge 08 December 1986
NEWINC - New incorporation documents 11 October 1984

Mortgages & Charges

Description Date Status Charge by
Debenture 14 January 2003 Fully Satisfied

N/A

Debenture 02 December 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.