Advanced company searchLink opens in new window

CUBIST PHARMACEUTICALS (UK) LTD

Company number 03699468

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)
03 Feb 2015 TM01 Termination of appointment of Thomas James Desrosier as a director on 22 January 2015
24 Nov 2014 AD01 Registered office address changed from 2Nd Floor Waverley House 7-12 Noel Street London W1F 8GQ to Unit 1, Block 1 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0RU on 24 November 2014
10 Nov 2014 TM01 Termination of appointment of Christian Michael Dreger as a director on 16 October 2014
01 Oct 2014 AA Full accounts made up to 31 December 2013
12 Aug 2014 AP01 Appointment of Timothy John Dourous as a director on 23 July 2014
12 Aug 2014 AP01 Appointment of Christian Michael Dreger as a director on 23 July 2014
12 Aug 2014 AP01 Appointment of Boris Donatien Maxime Javelle as a director on 23 July 2014
28 Jul 2014 TM01 Termination of appointment of Michael John Tomsicek as a director on 23 July 2014
03 Feb 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 20
02 Oct 2013 AA Full accounts made up to 31 December 2012
13 Aug 2013 AP01 Appointment of Patrick Volkert Jozef Johannes Vink as a director
13 Aug 2013 AP01 Appointment of Michael John Tomsicek as a director
13 Aug 2013 AP01 Appointment of Thomas James Desrosier as a director
13 Aug 2013 TM01 Termination of appointment of Michael Bonney as a director
13 Aug 2013 TM01 Termination of appointment of David Mcgirr as a director
13 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Aug 2013 MR04 Satisfaction of charge 2 in full
09 Aug 2013 MR04 Satisfaction of charge 1 in full
28 Feb 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
28 Feb 2013 TM01 Termination of appointment of Tamara Joseph as a director
27 Feb 2013 AD01 Registered office address changed from 101 Wigmore Street London W1U 1QU United Kingdom on 27 February 2013
04 Oct 2012 AA Full accounts made up to 31 December 2011
07 Feb 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
09 Aug 2011 AA Full accounts made up to 31 December 2010
02 Feb 2011 CH01 Director's details changed for Mr David William John Mcgirr on 1 January 2011