BAXALTA UK INVESTMENTS LTD.

Register to unlock more data on OkredoRegister

BAXALTA UK INVESTMENTS LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04491888

Incorporation date

22/07/2002

Size

Full

Contacts

Registered address

Registered address

1 Kingdom Street, London W2 6BDCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2002)
dot icon24/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon13/12/2022
Termination of appointment of Mark Gibbons as a director on 2022-11-08
dot icon08/11/2022
First Gazette notice for voluntary strike-off
dot icon28/10/2022
Application to strike the company off the register
dot icon23/08/2022
Appointment of Ms Seyda Atadan Memis as a director on 2022-08-01
dot icon01/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon27/10/2021
Full accounts made up to 2020-12-31
dot icon06/07/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon30/11/2020
Termination of appointment of Nicholas Hugh Meryon Insall as a director on 2020-11-30
dot icon16/11/2020
Full accounts made up to 2019-12-31
dot icon23/06/2020
Confirmation statement made on 2020-06-23 with updates
dot icon28/04/2020
Secretary's details changed for Shire Corporate Services Limited on 2020-04-28
dot icon07/02/2020
Director's details changed for Mr Jonathan Clark Neal on 2020-02-06
dot icon05/12/2019
Auditor's resignation
dot icon27/11/2019
Resolutions
dot icon26/11/2019
Statement of capital following an allotment of shares on 2019-09-30
dot icon26/11/2019
Statement by Directors
dot icon26/11/2019
Statement of capital on 2019-11-26
dot icon26/11/2019
Solvency Statement dated 25/11/19
dot icon26/11/2019
Resolutions
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon05/07/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon29/05/2019
Termination of appointment of Damien Rodolphe Edmond Bailly as a director on 2019-05-06
dot icon13/03/2019
Appointment of Mr Jonathan Clark Neal as a director on 2019-03-12
dot icon05/02/2019
Notification of Takeda Pharmaceutical Company Limited as a person with significant control on 2019-01-08
dot icon05/02/2019
Cessation of Shire Plc as a person with significant control on 2019-01-08
dot icon24/09/2018
Full accounts made up to 2017-12-31
dot icon05/07/2018
Termination of appointment of Fearghas Macgilp Kerr Carruthers as a director on 2018-06-30
dot icon05/07/2018
Appointment of Mr Mark Gibbons as a director on 2018-06-30
dot icon04/07/2018
Termination of appointment of Jonathan Ivan William Webb as a director on 2018-06-30
dot icon04/07/2018
Appointment of Mr Nicholas Hugh Meryon Insall as a director on 2018-06-30
dot icon03/07/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon14/03/2018
Appointment of Shire Corporate Services Limited as a secretary on 2018-03-01
dot icon15/01/2018
Appointment of Mr Damien Rodolphe Edmond Bailly as a director on 2018-01-15
dot icon04/01/2018
Appointment of Fearghas Macgilp Kerr Carruthers as a director on 2017-12-31
dot icon04/01/2018
Termination of appointment of Ketan Jaysukhlal Sedani as a director on 2017-12-31
dot icon08/12/2017
Full accounts made up to 2016-12-31
dot icon04/12/2017
Appointment of Ketan Jaysukhlal Sedani as a director on 2017-11-30
dot icon02/12/2017
Termination of appointment of Sebastian Stachowiak as a director on 2017-11-30
dot icon10/08/2017
Termination of appointment of Julie So-Young Kim as a director on 2017-07-31
dot icon09/08/2017
Appointment of Jonathan Ivan William Webb as a director on 2017-07-31
dot icon27/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon27/06/2017
Notification of Shire Plc as a person with significant control on 2016-04-06
dot icon31/05/2017
Registered office address changed from C/O Baxalta Uk Limited 20 Kingston Road Staines TW18 4LG United Kingdom to 1 Kingdom Street London W2 6BD on 2017-05-31
dot icon18/04/2017
Full accounts made up to 2015-12-31
dot icon27/02/2017
Appointment of Sebastian Stachowiak as a director on 2017-02-24
dot icon24/02/2017
Termination of appointment of Amanda Miller as a director on 2017-02-24
dot icon05/01/2017
Termination of appointment of Sunjeet Sawhney as a director on 2016-12-23
dot icon21/12/2016
Previous accounting period shortened from 2015-12-30 to 2015-12-29
dot icon07/12/2016
Termination of appointment of Lesley Sharon Roche as a director on 2016-10-31
dot icon28/09/2016
Previous accounting period shortened from 2015-12-31 to 2015-12-30
dot icon23/06/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon23/06/2016
Register inspection address has been changed from C/O Baxalta Uk Limited 20 Kingston Road Staines-upon-Thames Middlesex TW18 4LG England to 100 New Bridge Street London EC4V 6JA
dot icon23/06/2016
Appointment of Mrs Amanda Miller as a director on 2016-06-21
dot icon23/06/2016
Appointment of Mrs Lesley Sharon Roche as a director on 2016-06-21
dot icon22/06/2016
Appointment of Mr Sunjeet Sawhney as a director on 2016-06-21
dot icon22/06/2016
Termination of appointment of Nicole Suzanne Farmer as a director on 2016-06-22
dot icon04/01/2016
Registered office address changed from Caxton Way Thetford Norfolk IP24 3SE to C/O Baxalta Uk Limited 20 Kingston Road Staines TW18 4LG on 2016-01-04
dot icon05/08/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon05/08/2015
Appointment of Ms. Nicole Suzanne Farmer as a director on 2015-07-13
dot icon05/08/2015
Register inspection address has been changed from Baxter Healthcare Limited Wallingford Road Compton Newbury Berkshire RG20 7QW England to C/O Baxalta Uk Limited 20 Kingston Road Staines-upon-Thames Middlesex TW18 4LG
dot icon01/07/2015
Termination of appointment of Geoffrey Ernest Braham as a director on 2015-06-30
dot icon01/05/2015
Certificate of change of name
dot icon01/05/2015
Change of name notice
dot icon13/04/2015
Full accounts made up to 2014-12-31
dot icon07/09/2014
Full accounts made up to 2013-12-31
dot icon08/08/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon06/02/2014
Termination of appointment of Harry Keenan as a director
dot icon27/01/2014
Appointment of Ms Julie So-Young Kim as a director
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon26/07/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon25/07/2013
Termination of appointment of Janet Kidd as a secretary
dot icon17/07/2013
Termination of appointment of Janet Kidd as a secretary
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon03/08/2012
Appointment of Ms Janet Louise Kidd as a secretary
dot icon03/08/2012
Termination of appointment of Mark Godden as a secretary
dot icon24/07/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon16/09/2011
Full accounts made up to 2010-12-31
dot icon03/08/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon14/12/2010
Appointment of Mr Harry Patrick Keenan as a director
dot icon04/08/2010
Full accounts made up to 2009-12-31
dot icon29/07/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon28/10/2009
Register(s) moved to registered inspection location
dot icon28/10/2009
Register inspection address has been changed
dot icon22/07/2009
Return made up to 13/07/09; full list of members
dot icon26/06/2009
Full accounts made up to 2008-12-31
dot icon12/09/2008
Full accounts made up to 2007-12-31
dot icon25/07/2008
Return made up to 13/07/08; full list of members
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon01/08/2007
Return made up to 13/07/07; full list of members
dot icon21/12/2006
Director resigned
dot icon08/09/2006
Full accounts made up to 2005-12-31
dot icon08/08/2006
Return made up to 13/07/06; full list of members
dot icon07/08/2006
Director's particulars changed
dot icon09/06/2006
£ nc 1000000/7000000 26/05/06
dot icon11/08/2005
Full accounts made up to 2004-12-31
dot icon01/08/2005
Return made up to 13/07/05; full list of members
dot icon03/08/2004
Return made up to 13/07/04; full list of members
dot icon15/07/2004
Full accounts made up to 2003-12-31
dot icon10/06/2004
Ad 02/06/04--------- £ si 999000@1=999000 £ ic 1000/1000000
dot icon17/05/2004
Nc inc already adjusted 30/04/04
dot icon17/05/2004
Resolutions
dot icon17/05/2004
Resolutions
dot icon17/05/2004
Resolutions
dot icon15/04/2004
New director appointed
dot icon01/03/2004
Secretary's particulars changed
dot icon01/03/2004
Director's particulars changed
dot icon29/07/2003
Return made up to 13/07/03; full list of members
dot icon27/06/2003
Full accounts made up to 2002-12-31
dot icon26/06/2003
Director resigned
dot icon20/08/2002
Ad 07/08/02--------- £ si 999@1=999 £ ic 1/1000
dot icon20/08/2002
Accounting reference date shortened from 31/07/03 to 31/12/02
dot icon20/08/2002
New secretary appointed
dot icon20/08/2002
Secretary resigned
dot icon23/07/2002
Secretary resigned
dot icon23/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2020
dot iconLast change occurred
30/12/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2020
dot iconNext account date
30/12/2021
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Neal, Jonathan Clark
Director
12/03/2019 - Present
11
Sawhney, Sunjeet
Director
21/06/2016 - 23/12/2016
11
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
23/07/2002 - 23/07/2002
99600
Williams, Richard Huw
Director
31/03/2004 - 21/12/2006
5
Braham, Geoffrey Ernest
Director
23/07/2002 - 30/06/2015
14

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 BAXALTA UK INVESTMENTS LTD.

BAXALTA UK INVESTMENTS LTD. is an(a) Dissolved company incorporated on 22/07/2002 with the registered office located at 1 Kingdom Street, London W2 6BD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAXALTA UK INVESTMENTS LTD.?

toggle

BAXALTA UK INVESTMENTS LTD. is currently Dissolved. It was registered on 22/07/2002 and dissolved on 23/01/2023.

Where is BAXALTA UK INVESTMENTS LTD. located?

toggle

BAXALTA UK INVESTMENTS LTD. is registered at 1 Kingdom Street, London W2 6BD.

What does BAXALTA UK INVESTMENTS LTD. do?

toggle

BAXALTA UK INVESTMENTS LTD. operates in the Wholesale of pharmaceutical goods (46.46 - SIC 2007) sector.

What is the latest filing for BAXALTA UK INVESTMENTS LTD.?

toggle

The latest filing was on 24/01/2023: Final Gazette dissolved via voluntary strike-off.