About

Registered Number: 05183916
Date of Incorporation: 19/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: 12 Trafalgar Gate, The Strand, Brighton Marina Village, Brighton, BN2 5UY

 

Established in 2004, Stream Pharmaceuticals (UK) Ltd have registered office in Brighton, it's status at Companies House is "Active". The companies directors are listed as Salau, Lateef Ola Ademola, Ajani Salau, Omobola Denike in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SALAU, Lateef Ola Ademola 19 July 2004 - 1
AJANI SALAU, Omobola Denike 19 July 2004 18 March 2014 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 31 July 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 19 July 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 29 April 2017
CS01 - N/A 21 July 2016
AA - Annual Accounts 30 April 2016
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 15 April 2014
TM01 - Termination of appointment of director 21 March 2014
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 05 August 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 14 September 2011
CH01 - Change of particulars for director 13 September 2011
CH01 - Change of particulars for director 13 September 2011
AA - Annual Accounts 02 May 2011
CH03 - Change of particulars for secretary 23 September 2010
CH01 - Change of particulars for director 23 September 2010
AR01 - Annual Return 23 September 2010
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 24 June 2009
DISS40 - Notice of striking-off action discontinued 06 March 2009
363a - Annual Return 05 March 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
288c - Notice of change of directors or secretaries or in their particulars 11 July 2008
AA - Annual Accounts 25 April 2008
363s - Annual Return 06 February 2008
AA - Annual Accounts 21 May 2007
363s - Annual Return 31 July 2006
AA - Annual Accounts 14 July 2006
363s - Annual Return 09 September 2005
288c - Notice of change of directors or secretaries or in their particulars 07 September 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
NEWINC - New incorporation documents 19 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.