Based in Buckinghamshire, Schwabe Pharma (UK) Ltd was registered on 13 January 2005, it's status at Companies House is "Active". This company has one director. We don't currently know the number of employees at Schwabe Pharma (UK) Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRAUN, Peter Rudolf | 01 January 2018 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 11 June 2020 | |
CS01 - N/A | 17 February 2020 | |
AA - Annual Accounts | 03 July 2019 | |
CS01 - N/A | 14 February 2019 | |
AA - Annual Accounts | 24 May 2018 | |
CS01 - N/A | 20 February 2018 | |
TM01 - Termination of appointment of director | 10 January 2018 | |
AP01 - Appointment of director | 10 January 2018 | |
AP01 - Appointment of director | 10 January 2018 | |
TM01 - Termination of appointment of director | 10 January 2018 | |
AA - Annual Accounts | 20 June 2017 | |
CS01 - N/A | 14 March 2017 | |
AA - Annual Accounts | 04 May 2016 | |
AR01 - Annual Return | 10 February 2016 | |
AA - Annual Accounts | 16 May 2015 | |
AR01 - Annual Return | 31 March 2015 | |
AA - Annual Accounts | 12 May 2014 | |
AR01 - Annual Return | 13 March 2014 | |
AD01 - Change of registered office address | 11 March 2014 | |
AA - Annual Accounts | 02 May 2013 | |
AR01 - Annual Return | 27 February 2013 | |
AA - Annual Accounts | 09 May 2012 | |
AR01 - Annual Return | 20 March 2012 | |
RESOLUTIONS - N/A | 23 December 2011 | |
SH01 - Return of Allotment of shares | 01 November 2011 | |
AA - Annual Accounts | 12 May 2011 | |
SH01 - Return of Allotment of shares | 10 May 2011 | |
AR01 - Annual Return | 18 February 2011 | |
SH01 - Return of Allotment of shares | 29 December 2010 | |
AA - Annual Accounts | 16 July 2010 | |
AR01 - Annual Return | 01 March 2010 | |
CH01 - Change of particulars for director | 01 March 2010 | |
CH01 - Change of particulars for director | 01 March 2010 | |
CH01 - Change of particulars for director | 01 March 2010 | |
AA - Annual Accounts | 11 July 2009 | |
288a - Notice of appointment of directors or secretaries | 11 July 2009 | |
DISS40 - Notice of striking-off action discontinued | 20 May 2009 | |
363a - Annual Return | 19 May 2009 | |
353 - Register of members | 19 May 2009 | |
287 - Change in situation or address of Registered Office | 19 May 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 19 May 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 19 May 2009 | |
AA - Annual Accounts | 22 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 May 2008 | |
287 - Change in situation or address of Registered Office | 22 May 2008 | |
363a - Annual Return | 06 May 2008 | |
395 - Particulars of a mortgage or charge | 01 May 2008 | |
AA - Annual Accounts | 25 April 2008 | |
288b - Notice of resignation of directors or secretaries | 19 March 2008 | |
288a - Notice of appointment of directors or secretaries | 19 March 2008 | |
CERTNM - Change of name certificate | 19 March 2008 | |
CERTNM - Change of name certificate | 19 March 2008 | |
288a - Notice of appointment of directors or secretaries | 24 January 2008 | |
225 - Change of Accounting Reference Date | 21 January 2008 | |
288b - Notice of resignation of directors or secretaries | 21 January 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 August 2007 | |
363s - Annual Return | 23 February 2007 | |
AA - Annual Accounts | 17 November 2006 | |
RESOLUTIONS - N/A | 16 November 2006 | |
RESOLUTIONS - N/A | 16 November 2006 | |
RESOLUTIONS - N/A | 16 November 2006 | |
RESOLUTIONS - N/A | 16 November 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 November 2006 | |
363s - Annual Return | 15 March 2006 | |
225 - Change of Accounting Reference Date | 18 January 2006 | |
395 - Particulars of a mortgage or charge | 16 March 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 March 2005 | |
395 - Particulars of a mortgage or charge | 01 March 2005 | |
288b - Notice of resignation of directors or secretaries | 22 February 2005 | |
288b - Notice of resignation of directors or secretaries | 22 February 2005 | |
288a - Notice of appointment of directors or secretaries | 22 February 2005 | |
288a - Notice of appointment of directors or secretaries | 22 February 2005 | |
CERTNM - Change of name certificate | 15 February 2005 | |
NEWINC - New incorporation documents | 13 January 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 29 April 2008 | Outstanding |
N/A |
Debenture | 09 March 2005 | Outstanding |
N/A |
Debenture | 23 February 2005 | Fully Satisfied |
N/A |