Advanced company searchLink opens in new window

UNITED BIOSOURCE HOLDING (UK) LIMITED

Company number 06550769

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 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2019 PSC08 Notification of a person with significant control statement
02 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
19 Mar 2019 AA Group of companies' accounts made up to 31 December 2017
14 May 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
14 May 2018 PSC07 Cessation of Express Scripts Holding Company as a person with significant control on 27 December 2017
22 Jan 2018 AP01 Appointment of Mr Patrick Lindsay as a director on 27 December 2017
22 Jan 2018 AP01 Appointment of Ms Jess Sohal as a director on 27 December 2017
19 Jan 2018 TM01 Termination of appointment of Christine Houston as a director on 27 December 2017
19 Jan 2018 TM01 Termination of appointment of Martin Akins as a director on 27 December 2017
28 Dec 2017 AP01 Appointment of Martin Akins as a director on 21 December 2017
27 Dec 2017 TM01 Termination of appointment of Eric Slusser as a director on 25 October 2017
07 Oct 2017 AA Accounts for a small company made up to 31 December 2016
14 Sep 2017 PSC02 Notification of Express Scripts Holding Company as a person with significant control on 6 April 2016
14 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 14 September 2017
12 Apr 2017 AD01 Registered office address changed from C/O Charles Russell Speechlys Llp 6 New Street Square London EC4A 3LX to 5 Fleet Place London EC4M 7rd on 12 April 2017
12 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
18 Dec 2016 AA Full accounts made up to 31 December 2015
13 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
06 May 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 17,966,001
27 Apr 2016 AP01 Appointment of Christine Houston as a director on 15 March 2016
27 Apr 2016 AP01 Appointment of Eric Slusser as a director on 15 March 2016
27 Apr 2016 TM01 Termination of appointment of David Allen Norton as a director on 15 March 2016
11 Dec 2015 AA Full accounts made up to 31 December 2014