ADVANCED ACCELERATOR APPLICATIONS (UK & IRELAND) LIMITED
Company number 04189193
- Company Overview for ADVANCED ACCELERATOR APPLICATIONS (UK & IRELAND) LIMITED (04189193)
- Filing history for ADVANCED ACCELERATOR APPLICATIONS (UK & IRELAND) LIMITED (04189193)
- People for ADVANCED ACCELERATOR APPLICATIONS (UK & IRELAND) LIMITED (04189193)
- Charges for ADVANCED ACCELERATOR APPLICATIONS (UK & IRELAND) LIMITED (04189193)
- More for ADVANCED ACCELERATOR APPLICATIONS (UK & IRELAND) LIMITED (04189193)
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) |
---|---|---|---|
06 Apr 2021 | TM01 | Termination of appointment of Haseeb Ahmad as a director on 1 April 2021 | |
09 Feb 2021 | CS01 | Confirmation statement made on 31 December 2020 with updates | |
18 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
04 May 2020 | PSC02 | Notification of Novartis Ag as a person with significant control on 4 May 2020 | |
04 May 2020 | PSC07 | Cessation of Advanced Accelerator Applications Sa as a person with significant control on 4 May 2020 | |
08 Apr 2020 | TM01 | Termination of appointment of Barak Avraham Palatchi as a director on 7 April 2020 | |
03 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with updates | |
02 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2020 | AD01 | Registered office address changed from The Barn Manor Farm Church Lane Chilcompton Radstock Somerset BA3 4HP England to Edison House 223-231 Old Marylebone Road London NW1 5QT on 2 January 2020 | |
23 Oct 2019 | AD01 | Registered office address changed from Edison House 223 - 231 Old Marylebone Road London NW1 5QT England to The Barn Manor Farm Church Lane Chilcompton Radstock Somerset BA3 4HP on 23 October 2019 | |
22 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
14 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2019 | AD01 | Registered office address changed from The Barn Manor Farm, Church Lane Chilcompton Radstock Somerset BA3 4HP United Kingdom to Edison House 223 - 231 Old Marylebone Road London NW1 5QT on 9 October 2019 | |
09 May 2019 | AP01 | Appointment of Mr Jason Mark Brooks as a director on 1 May 2019 | |
08 May 2019 | TM01 | Termination of appointment of Oriane Fanny Lacaze as a director on 1 May 2019 | |
18 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2019 | CH01 | Director's details changed for Mr Prabhjeevan Singh Virk on 12 February 2019 | |
10 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
06 Dec 2018 | CH01 | Director's details changed for Mr Barak Avraham Palachi on 5 December 2018 | |
04 Dec 2018 | TM01 | Termination of appointment of Nicholas Stevens as a director on 16 November 2018 | |
25 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
11 Sep 2018 | AP01 | Appointment of Mr Haseeb Ahmad as a director on 30 August 2018 | |
04 Sep 2018 | AP01 | Appointment of Mr Barak Avraham Palachi as a director on 30 August 2018 | |
04 Sep 2018 | AP03 | Appointment of Mr Richard Samuel Cullen as a secretary on 30 August 2018 | |
04 Sep 2018 | AP01 | Appointment of Mrs Oriane Fanny Lacaze as a director on 30 August 2018 |