ARCHIMEDES PHARMA EUROPE LIMITED

Register to unlock more data on OkredoRegister

ARCHIMEDES PHARMA EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04694021

Incorporation date

11/03/2003

Size

Full

Contacts

Registered address

Registered address

Ernst & Young Llp1, More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2003)
dot icon16/05/2017
Final Gazette dissolved following liquidation
dot icon16/02/2017
Return of final meeting in a members' voluntary winding up
dot icon08/02/2017
Liquidators' statement of receipts and payments to 2016-12-16
dot icon01/03/2016
Termination of appointment of Allan Mark Watson as a director on 2016-02-09
dot icon01/03/2016
Termination of appointment of Harry Thomas Stratford as a director on 2016-02-09
dot icon01/03/2016
Termination of appointment of Andrew Firth Mclean as a director on 2016-02-09
dot icon11/01/2016
Resolutions
dot icon11/01/2016
Register inspection address has been changed to 235 Old Marylebone Road London NW1 5QT
dot icon11/01/2016
Registered office address changed from 235 Old Marylebone Road London NW1 5QT to Ernst & Young Llp1 More London Place London SE1 2AF on 2016-01-12
dot icon05/01/2016
Declaration of solvency
dot icon05/01/2016
Appointment of a voluntary liquidator
dot icon05/01/2016
Resolutions
dot icon06/10/2015
Full accounts made up to 2014-12-31
dot icon28/06/2015
Miscellaneous
dot icon15/06/2015
Auditor's resignation
dot icon11/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon25/02/2015
Appointment of Mcs Formations Limited as a secretary on 2015-02-17
dot icon25/02/2015
Registered office address changed from 250 South Oak Way Green Park Reading Berkshire RG2 6UG to 235 Old Marylebone Road London NW1 5QT on 2015-02-26
dot icon24/02/2015
Director's details changed for Mr Andrew Firth Mclean on 2015-02-01
dot icon24/02/2015
Director's details changed for Mr Thomas Harry Stratford on 2015-02-01
dot icon12/08/2014
Appointment of Mr Thomas Harry Stratford as a director on 2014-08-05
dot icon05/08/2014
Appointment of Mr Andrew Firth Mclean as a director on 2014-08-05
dot icon05/08/2014
Appointment of Mr Allan Mark Watson as a director on 2014-08-05
dot icon05/08/2014
Termination of appointment of Nicholas Gordon Rothwell as a director on 2014-08-05
dot icon05/08/2014
Termination of appointment of Charles Augustine Reinhart as a director on 2014-08-05
dot icon05/08/2014
Termination of appointment of Charles Augustine Reinhart as a secretary on 2014-08-05
dot icon05/08/2014
Full accounts made up to 2013-12-31
dot icon14/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon07/01/2014
Appointment of Mr Nicholas Gordon Rothwell as a director
dot icon07/08/2013
Termination of appointment of Robert Deluca as a director
dot icon23/05/2013
Accounts made up to 2012-12-31
dot icon12/03/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon05/11/2012
Accounts made up to 2011-12-31
dot icon26/09/2012
Appointment of Mr Charles Augustine Reinhart as a secretary
dot icon25/09/2012
Termination of appointment of Stephen Kanovsky as a director
dot icon25/09/2012
Termination of appointment of Stephen Kanovsky as a secretary
dot icon17/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/03/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon17/01/2012
Accounts made up to 2010-12-31
dot icon11/10/2011
Appointment of Charles Augustine Reinhart as a director
dot icon02/10/2011
Termination of appointment of Timothy Watts as a director
dot icon26/07/2011
Appointment of Mr Stephen Kanovsky as a director
dot icon26/07/2011
Termination of appointment of Nicholas Benedict as a director
dot icon12/04/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon07/02/2011
Appointment of Mr Robert Deluca as a director
dot icon30/01/2011
Termination of appointment of Michael Clark as a director
dot icon12/10/2010
Auditor's resignation
dot icon04/10/2010
Miscellaneous
dot icon03/10/2010
Appointment of Mr Nicholas Matthew Benedict as a director
dot icon03/10/2010
Appointment of Mr Stephen Kanovsky as a secretary
dot icon30/09/2010
Termination of appointment of Charles Marchetti as a director
dot icon30/09/2010
Termination of appointment of Charles Marchetti as a secretary
dot icon04/05/2010
Accounts made up to 2009-12-31
dot icon21/03/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon17/02/2010
Termination of appointment of Richard De Souza as a director
dot icon28/09/2009
Accounts made up to 2008-12-31
dot icon24/03/2009
Return made up to 12/03/09; full list of members
dot icon21/10/2008
Director appointed timothy william watts
dot icon30/09/2008
Accounts made up to 2007-12-31
dot icon19/03/2008
Return made up to 12/03/08; full list of members
dot icon21/05/2007
Registered office changed on 22/05/07 from: bishops weald house, albion way horsham west sussex RH12 1AH
dot icon16/05/2007
Certificate of change of name
dot icon01/05/2007
Accounts made up to 2006-12-31
dot icon02/04/2007
Return made up to 12/03/07; full list of members
dot icon05/12/2006
Ad 20/10/06--------- £ si 1500000@1=1500000 £ ic 100/1500100
dot icon05/12/2006
Nc inc already adjusted 20/10/06
dot icon05/12/2006
Resolutions
dot icon05/12/2006
Resolutions
dot icon05/12/2006
Resolutions
dot icon20/11/2006
Director resigned
dot icon16/11/2006
New director appointed
dot icon16/11/2006
New secretary appointed;new director appointed
dot icon16/11/2006
New director appointed
dot icon14/11/2006
Secretary resigned
dot icon14/11/2006
Director resigned
dot icon14/11/2006
Auditor's resignation
dot icon07/11/2006
Memorandum and Articles of Association
dot icon07/11/2006
Resolutions
dot icon07/11/2006
Resolutions
dot icon02/11/2006
Declaration of assistance for shares acquisition
dot icon02/11/2006
Resolutions
dot icon30/10/2006
Accounts made up to 2005-12-31
dot icon29/10/2006
Particulars of mortgage/charge
dot icon10/08/2006
Director's particulars changed
dot icon07/08/2006
Secretary's particulars changed
dot icon21/05/2006
Secretary resigned
dot icon21/05/2006
New secretary appointed
dot icon09/04/2006
Return made up to 12/03/06; full list of members
dot icon31/10/2005
Accounts made up to 2004-12-31
dot icon04/04/2005
Return made up to 12/03/05; full list of members
dot icon13/12/2004
Accounts made up to 2003-12-31
dot icon01/04/2004
Return made up to 12/03/04; full list of members
dot icon24/03/2004
New director appointed
dot icon07/04/2003
Ad 12/03/03--------- £ si 99@1=99 £ ic 1/100
dot icon07/04/2003
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon11/03/2003
Secretary resigned
dot icon11/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
dot iconNext due on
29/09/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
11/03/2003 - 11/03/2003
99600
Clark, Michael Leslie
Director
19/10/2006 - 30/01/2011
14
Reinhart, Charles Augustine
Secretary
20/09/2012 - 04/08/2014
-
Redwood, Peter Kevin
Secretary
27/04/2006 - 19/10/2006
-
Kanovsky, Stephen
Secretary
29/09/2010 - 20/09/2012
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARCHIMEDES PHARMA EUROPE LIMITED

ARCHIMEDES PHARMA EUROPE LIMITED is an(a) Dissolved company incorporated on 11/03/2003 with the registered office located at Ernst & Young Llp1, More London Place, London SE1 2AF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARCHIMEDES PHARMA EUROPE LIMITED?

toggle

ARCHIMEDES PHARMA EUROPE LIMITED is currently Dissolved. It was registered on 11/03/2003 and dissolved on 16/05/2017.

Where is ARCHIMEDES PHARMA EUROPE LIMITED located?

toggle

ARCHIMEDES PHARMA EUROPE LIMITED is registered at Ernst & Young Llp1, More London Place, London SE1 2AF.

What does ARCHIMEDES PHARMA EUROPE LIMITED do?

toggle

ARCHIMEDES PHARMA EUROPE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for ARCHIMEDES PHARMA EUROPE LIMITED?

toggle

The latest filing was on 16/05/2017: Final Gazette dissolved following liquidation.