About

Registered Number: 07348627
Date of Incorporation: 17/08/2010 (13 years and 8 months ago)
Company Status: Active
Registered Address: Pollards Wood, Nightingales Lane, Chalfont St. Giles, Buckinghamshire, HP8 4SP,

 

Having been setup in 2010, Rapidscan Pharma Solutions Eu Ltd are based in Chalfont St. Giles, Buckinghamshire, it's status is listed as "Active". We don't know the number of employees at this company. Blackburn, Brent, Lange, Lou, Montagut, Etienne Louis Marie Robert, Spiegelman, Dan are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKBURN, Brent 17 August 2010 23 December 2016 1
LANGE, Lou 17 August 2010 23 December 2016 1
MONTAGUT, Etienne Louis Marie Robert 23 December 2016 20 March 2019 1
SPIEGELMAN, Dan 17 August 2010 23 December 2016 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 07 April 2020
CH01 - Change of particulars for director 13 February 2020
CS01 - N/A 29 August 2019
AA - Annual Accounts 16 April 2019
AD04 - Change of location of company records to the registered office 15 April 2019
AD01 - Change of registered office address 15 April 2019
TM01 - Termination of appointment of director 28 March 2019
TM01 - Termination of appointment of director 28 March 2019
AP01 - Appointment of director 28 March 2019
CH01 - Change of particulars for director 11 December 2018
CS01 - N/A 31 August 2018
AA - Annual Accounts 06 April 2018
PSC07 - N/A 28 November 2017
PSC02 - N/A 27 November 2017
AA01 - Change of accounting reference date 05 September 2017
CS01 - N/A 23 August 2017
CH01 - Change of particulars for director 23 August 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 August 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 August 2017
AD01 - Change of registered office address 13 March 2017
TM01 - Termination of appointment of director 13 March 2017
TM01 - Termination of appointment of director 13 March 2017
TM01 - Termination of appointment of director 13 March 2017
AP01 - Appointment of director 13 March 2017
AP01 - Appointment of director 13 March 2017
AP01 - Appointment of director 13 March 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 18 May 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 28 August 2013
CH01 - Change of particulars for director 28 August 2013
CH01 - Change of particulars for director 28 August 2013
CH01 - Change of particulars for director 28 August 2013
AR01 - Annual Return 04 September 2012
AD01 - Change of registered office address 03 September 2012
AA - Annual Accounts 17 May 2012
AD01 - Change of registered office address 09 May 2012
AR01 - Annual Return 08 September 2011
AA01 - Change of accounting reference date 19 August 2011
AP01 - Appointment of director 04 October 2010
NEWINC - New incorporation documents 17 August 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.