Advanced company searchLink opens in new window

BOEHRINGER INGELHEIM ANIMAL HEALTH UK LIMITED

Company number 01961886

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with no updates
01 Oct 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-01
01 Oct 2018 CONNOT Change of name notice
17 Sep 2018 AA Full accounts made up to 31 December 2017
31 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with updates
28 Jun 2018 PSC08 Notification of a person with significant control statement
23 Jun 2018 AP01 Appointment of Mr Richard James Butson as a director on 1 April 2018
11 Jun 2018 TM01 Termination of appointment of John Joseph Coote as a director on 31 March 2018
11 Jun 2018 TM02 Termination of appointment of John Joseph Coote as a secretary on 31 March 2018
28 Mar 2018 AD01 Registered office address changed from , Sandringham House, Harlow Business Park, Harlow, Essex, CM19 5TG to C/O Boehringer Ingelheim Limited Ellesfield Avenue Bracknell Berkshire RG12 8YS on 28 March 2018
20 Dec 2017 SH01 Statement of capital following an allotment of shares on 18 December 2017
  • GBP 1,850,000
18 Sep 2017 AA Full accounts made up to 31 December 2016
09 Aug 2017 AP01 Appointment of Mr Benjamin James Moynihan as a director on 1 August 2017
09 Aug 2017 TM01 Termination of appointment of Klaus Andreas Dugi as a director on 31 July 2017
08 Aug 2017 AP01 Appointment of Dr Sabine Nikolaus as a director on 1 August 2017
29 Jun 2017 CS01 Confirmation statement made on 28 June 2017 with updates
07 Mar 2017 AP01 Appointment of Prof. Dr. Klaus Andreas Dugi as a director on 1 January 2017
07 Mar 2017 TM01 Termination of appointment of Herbert Pohle as a director on 28 February 2017
22 Feb 2017 AA Full accounts made up to 31 December 2015
21 Dec 2016 TM01 Termination of appointment of Peter Sjoerd Kuiper as a director on 21 December 2016
07 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,200,000
06 May 2016 AA Full accounts made up to 31 December 2014
26 Feb 2016 AP01 Appointment of Mr Herbert Pohle as a director on 1 January 2016