BAXALTA UK LIMITED

Register to unlock more data on OkredoRegister

BAXALTA UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09248888

Incorporation date

02/10/2014

Size

Full

Contacts

Registered address

Registered address

1 Kingdom Street, London W2 6BDCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2014)
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 icon06/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon23/08/2022
Appointment of Ms Seyda Atadan Memis as a director on 2022-08-01
dot icon27/10/2021
Full accounts made up to 2020-12-31
dot icon15/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon01/12/2020
Full accounts made up to 2019-12-31
dot icon30/11/2020
Termination of appointment of Nicholas Hugh Meryon Insall as a director on 2020-11-30
dot icon07/10/2020
Confirmation statement made on 2020-10-03 with updates
dot icon15/06/2020
Notification of Shire Pharmaceuticals Group as a person with significant control on 2020-06-15
dot icon15/06/2020
Cessation of Takeda Pharmaceutical Company Limited as a person with significant control on 2020-06-15
dot icon28/04/2020
Secretary's details changed for Shire Corporate Services Limited on 2020-04-28
dot icon28/02/2020
Resolutions
dot icon27/02/2020
Statement of capital following an allotment of shares on 2020-02-25
dot icon26/02/2020
Statement by Directors
dot icon26/02/2020
Statement of capital on 2020-02-26
dot icon26/02/2020
Solvency Statement dated 25/02/20
dot icon26/02/2020
Resolutions
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 icon10/10/2019
Full accounts made up to 2018-12-31
dot icon07/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon29/05/2019
Termination of appointment of Damien Rodolphe Edmond Bailly as a director on 2019-05-06
dot icon19/03/2019
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 icon09/10/2018
Confirmation statement made on 2018-10-03 with updates
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon05/07/2018
Appointment of Mr Mark Gibbons as a director on 2018-06-30
dot icon05/07/2018
Termination of appointment of Fearghas Macgilp Kerr Carruthers 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 icon04/07/2018
Termination of appointment of Jonathan Ivan William Webb as a director on 2018-06-30
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 icon09/01/2018
Notification of Shire Plc as a person with significant control on 2017-12-21
dot icon09/01/2018
Cessation of Baxalta Uk Holdco Limited as a person with significant control on 2017-12-21
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 icon09/12/2017
Compulsory strike-off action has been discontinued
dot icon08/12/2017
Full accounts made up to 2016-12-31
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon04/12/2017
Appointment of Jonathan Ivan William Webb 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 icon05/10/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon03/08/2017
Termination of appointment of Julie So-Young Kim as a director on 2017-07-31
dot icon26/07/2017
Director's details changed for Ms Julie So-Young Kim on 2017-07-26
dot icon13/07/2017
Termination of appointment of Helen Rosemary Janaway as a director on 2017-06-29
dot icon27/02/2017
Appointment of Sebastian Stachowiak as a director on 2017-02-24
dot icon27/02/2017
Registered office address changed from 20 Kingston Road Staines TW18 4LG United Kingdom to 1 Kingdom Street London W2 6BD on 2017-02-27
dot icon27/02/2017
Appointment of Helen Rosemary Janaway as a director on 2017-02-24
dot icon24/02/2017
Appointment of Ketan Jaysukhlal Sedani 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
Director's details changed for Ms Julie So-Young Kim on 2016-12-21
dot icon07/12/2016
Termination of appointment of Lesley Sharon Roche as a director on 2016-10-31
dot icon11/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon14/07/2016
Full accounts made up to 2015-12-31
dot icon23/06/2016
Appointment of Mrs Lesley Sharon Roche as a director on 2016-06-21
dot icon22/06/2016
Appointment of Mrs Amanda Miller 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 icon05/01/2016
Registered office address changed from 20 Kingston Road Staines TW18 4LG United Kingdom to 20 Kingston Road Staines TW18 4LG on 2016-01-05
dot icon05/01/2016
Registered office address changed from Baxter Healthcare Limited Caxton Way Thetford Norfolk IP24 3SE to 20 Kingston Road Staines TW18 4LG on 2016-01-05
dot icon26/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon26/10/2015
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
dot icon23/10/2015
Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA
dot icon30/06/2015
Appointment of Nicole Suzanne Farmer as a director on 2015-06-29
dot icon30/06/2015
Termination of appointment of Geoffrey Ernest Braham as a director on 2015-06-29
dot icon06/06/2015
Statement of capital following an allotment of shares on 2015-05-01
dot icon06/11/2014
Current accounting period extended from 2015-10-31 to 2015-12-31
dot icon03/10/2014
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

17
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
Braham, Geoffrey Ernest
Director
03/10/2014 - 29/06/2015
14
Janaway, Helen Rosemary
Director
24/02/2017 - 29/06/2017
8
Mr Jonathan Ivan William Webb
Director
30/11/2017 - 30/06/2018
25

Persons with Significant Control

4
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 LIMITED

BAXALTA UK LIMITED is an(a) Dissolved company incorporated on 02/10/2014 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 LIMITED?

toggle

BAXALTA UK LIMITED is currently Dissolved. It was registered on 02/10/2014 and dissolved on 23/01/2023.

Where is BAXALTA UK LIMITED located?

toggle

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

What does BAXALTA UK LIMITED do?

toggle

BAXALTA UK LIMITED operates in the Manufacture of basic pharmaceutical products (21.10 - SIC 2007) sector.

What is the latest filing for BAXALTA UK LIMITED?

toggle

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