About

Registered Number: 05332193
Date of Incorporation: 13/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Alexander House Mere Park, Dedmere Road, Marlow, Buckinghamshire, SL7 1FX,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAUN, Peter Rudolf 01 January 2018 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.