Advanced company searchLink opens in new window

PHARMATHENE UK LIMITED

Company number 06534363

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)
16 Apr 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
03 Apr 2012 CH01 Director's details changed for Eric I Richman on 14 March 2011
14 Feb 2012 TM01 Termination of appointment of Charles Reinhart as a director
14 Feb 2012 AP01 Appointment of Linda Lu Hsing Chang as a director
25 Jan 2012 AA Full accounts made up to 31 December 2010
14 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2011 AR01 Annual return made up to 14 March 2011 with full list of shareholders
12 Apr 2011 AP04 Appointment of Sisec Limited as a secretary
12 Apr 2011 TM02 Termination of appointment of Hogan Lovells Corporate Services Limited as a secretary
16 Mar 2011 AA Full accounts made up to 31 December 2009
01 Mar 2011 TM01 Termination of appointment of David Wright as a director
20 May 2010 CH04 Secretary's details changed for Hogan Lovells Corporate Services Limited on 11 May 2010
20 May 2010 CH04 Secretary's details changed for Hogan and Hartson Corporate Services Limited on 5 May 2010
20 May 2010 AP01 Appointment of Charles a Reinhart as a director
20 May 2010 AP01 Appointment of Eric I Richman as a director
19 May 2010 AD01 Registered office address changed from C/O Hogan & Hartson Juxon House 100 St Paul's Churchyard London EC4M 8BU on 19 May 2010
28 Apr 2010 TM01 Termination of appointment of Christopher Camut as a director
15 Apr 2010 AR01 Annual return made up to 11 March 2010 with full list of shareholders
09 Mar 2010 AA Full accounts made up to 31 December 2008
17 Feb 2010 CH01 Director's details changed for Mr David Wright on 9 February 2010
17 Feb 2010 CH01 Director's details changed for Mr Christopher Camut on 9 February 2010
05 Apr 2009 363a Return made up to 14/03/09; full list of members
18 Mar 2009 225 Accounting reference date shortened from 31/03/2009 to 31/12/2008
14 Mar 2008 NEWINC Incorporation