Advanced company searchLink opens in new window

MUNDIPHARMA CORPORATION LIMITED

Company number 07688264

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)
17 Aug 2019 PSC04 Change of details for Mr Leslie John Schreyer as a person with significant control on 20 November 2018
05 Oct 2018 AA Full accounts made up to 31 December 2017
14 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
13 Aug 2018 PSC01 Notification of Alexa Mairi Saunders as a person with significant control on 5 March 2018
13 Aug 2018 TM02 Termination of appointment of Tiercel Services Limited as a secretary on 11 June 2018
13 Aug 2018 PSC07 Cessation of Peter Minton Ward as a person with significant control on 3 June 2018
13 Aug 2018 PSC07 Cessation of Christopher Benbow Mitchell as a person with significant control on 12 April 2018
22 May 2018 AD02 Register inspection address has been changed from C/O Gareth Kendall & Sarah Galaud Norton Rose Fulbright Llp More London Riverside London SE1 2AQ England to Norton Rose Fulbright Llp (Ref Gk) 3 More London Riverside London SE1 2AQ
21 May 2018 TM01 Termination of appointment of Christopher Benbow Mitchell as a director on 12 April 2018
17 Jan 2018 AD01 Registered office address changed from Cambridge Science Park Milton Road Cambridge CB4 0AB to Unit 196 Cambridge Science Park Milton Road Cambridge CB4 0AB on 17 January 2018
05 Oct 2017 AA Full accounts made up to 31 December 2016
14 Aug 2017 AD02 Register inspection address has been changed from C/O Gareth Kendall & Sarah Galaud Chadbourne & Parke (London) Llp King William Street London EC4R 9AN England to C/O Gareth Kendall & Sarah Galaud Norton Rose Fulbright Llp More London Riverside London SE1 2AQ
14 Aug 2017 PSC01 Notification of Peter Minton Ward as a person with significant control on 6 April 2016
14 Aug 2017 PSC01 Notification of Leslie John Schreyer as a person with significant control on 6 April 2016
14 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
13 Aug 2017 AD03 Register(s) moved to registered inspection location C/O Gareth Kendall & Sarah Galaud Chadbourne & Parke (London) Llp King William Street London EC4R 9AN
13 Aug 2017 PSC01 Notification of Hermance Bernadette Monique Schaepman as a person with significant control on 6 April 2016
13 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 13 August 2017
12 Aug 2017 PSC01 Notification of Christopher Benbow Mitchell as a person with significant control on 6 April 2016
12 Oct 2016 AA Full accounts made up to 31 December 2015
14 Sep 2016 CS01 Confirmation statement made on 30 July 2016 with updates
04 Oct 2015 AA Full accounts made up to 31 December 2014
29 Sep 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,000
16 Sep 2014 AA Full accounts made up to 31 December 2013
18 Aug 2014 AP01 Appointment of Mr Douglas Docherty as a director on 8 August 2014