- Company Overview for MUNDIPHARMA RESEARCH LIMITED (04608592)
- Filing history for MUNDIPHARMA RESEARCH LIMITED (04608592)
- People for MUNDIPHARMA RESEARCH LIMITED (04608592)
- Charges for MUNDIPHARMA RESEARCH LIMITED (04608592)
- Registers for MUNDIPHARMA RESEARCH LIMITED (04608592)
- More for MUNDIPHARMA RESEARCH LIMITED (04608592)
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) |
---|---|---|---|
21 May 2018 | TM01 | Termination of appointment of Christopher Benbow Mitchell as a director on 12 April 2018 | |
18 Jan 2018 | AD01 | Registered office address changed from Cambridge Science Park Milton Road Cambridge CB4 0AB to Unit 194 Cambridge Science Park Milton Road Cambridge CB4 0AB on 18 January 2018 | |
21 Sep 2017 | TM01 | Termination of appointment of Antony Mattessich as a director on 31 July 2017 | |
06 Sep 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
15 Aug 2017 | PSC01 | Notification of Peter Minton Ward as a person with significant control on 6 April 2016 | |
15 Aug 2017 | PSC01 | Notification of Stuart David Baker as a person with significant control on 6 April 2016 | |
15 Aug 2017 | AD02 | Register inspection address has been changed from C/O Gareth Kendall & Sarah Galaud Chadbourne & Parke (London) Llp Regis House 45 King William Street London EC4R 9AN England to C/O Gareth Kendall & Sarah Galaud Norton Rose Fulbright Llp 3 More London Riverside London SE1 2AQ | |
14 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with no updates | |
14 Aug 2017 | PSC01 | Notification of Hermance Bernadette Monique Schaepman as a person with significant control on 6 April 2016 | |
14 Aug 2017 | AD03 | Register(s) moved to registered inspection location C/O Gareth Kendall & Sarah Galaud Chadbourne & Parke (London) Llp Regis House 45 King William Street London EC4R 9AN | |
14 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 14 August 2017 | |
14 Aug 2017 | PSC01 | Notification of Christopher Benbow Mitchell as a person with significant control on 6 April 2016 | |
19 May 2017 | AP01 | Appointment of Mr Mohammed Gibril Mansaray as a director on 10 April 2017 | |
24 Apr 2017 | AP01 | Appointment of Dr Julie Ducharme as a director on 17 March 2017 | |
24 Apr 2017 | TM01 | Termination of appointment of Karen Reimer as a director on 31 March 2017 | |
17 Sep 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
14 Sep 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
27 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
27 Aug 2015 | CH01 | Director's details changed for Dr Karen Reimer on 27 August 2015 | |
27 Aug 2015 | CH01 | Director's details changed for Mr Stuart David Baker on 27 August 2015 | |
27 Aug 2015 | CH01 | Director's details changed for Mr Christopher Benbow Mitchell on 27 August 2015 | |
27 Aug 2015 | CH04 | Secretary's details changed for Tiercel Services Limited on 27 August 2015 | |
14 Jul 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
07 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
07 Aug 2014 | MR04 | Satisfaction of charge 4 in full |