MANSBRIDGE PHARMACEUTICALS LIMITED

Register to unlock more data on OkredoRegister

MANSBRIDGE PHARMACEUTICALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03249068

Incorporation date

11/09/1996

Size

Small

Contacts

Registered address

Registered address

Abbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire SL6 4XECopy
copy info iconCopy
See on map
Latest events (Record since 12/09/1996)
dot icon14/06/2022
Final Gazette dissolved via voluntary strike-off
dot icon29/03/2022
First Gazette notice for voluntary strike-off
dot icon22/03/2022
Application to strike the company off the register
dot icon23/11/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon01/10/2021
Accounts for a small company made up to 2020-12-31
dot icon25/11/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon07/10/2020
Accounts for a small company made up to 2019-12-31
dot icon11/05/2020
Appointment of Mr Michael Robert Kendall Clayton as a director on 2020-03-23
dot icon07/05/2020
Termination of appointment of Georgios Mountrichas as a director on 2020-03-23
dot icon13/03/2020
Termination of appointment of Brian Yoor as a director on 2020-02-29
dot icon22/11/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon10/10/2019
Accounts for a small company made up to 2018-12-31
dot icon26/11/2018
Appointment of Mr Georgios Mountrichas as a director on 2018-09-27
dot icon22/11/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon22/11/2018
Termination of appointment of Gary James Hall as a director on 2018-09-27
dot icon11/10/2018
Appointment of Mr. Neil Harris as a director on 2018-08-31
dot icon05/10/2018
Termination of appointment of Susan Michelle Hudson as a director on 2018-08-31
dot icon27/09/2018
Accounts for a small company made up to 2017-12-31
dot icon17/04/2018
Notification of Abbott Healthcare Products Ltd as a person with significant control on 2016-04-06
dot icon17/04/2018
Withdrawal of a person with significant control statement on 2018-04-17
dot icon20/02/2018
Confirmation statement made on 2017-11-21 with updates
dot icon07/10/2017
Accounts for a small company made up to 2016-12-31
dot icon06/03/2017
Termination of appointment of Frank Weitekamper as a director on 2017-03-03
dot icon15/02/2017
Appointment of Mr Gary Hall as a director on 2016-11-21
dot icon15/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon25/01/2017
Termination of appointment of Jason Browne as a director on 2016-11-21
dot icon29/11/2016
Full accounts made up to 2015-12-31
dot icon01/11/2016
Termination of appointment of Thomas Craig Freyman as a director on 2016-01-29
dot icon01/11/2016
Termination of appointment of Michael James Smith as a director on 2016-04-19
dot icon31/10/2016
Termination of appointment of Thomas Craig Freyman as a director on 2016-01-29
dot icon31/10/2016
Appointment of Miss Susan Michelle Hudson as a director on 2016-04-19
dot icon29/10/2016
Appointment of Mr Brian Yoor as a director on 2016-01-29
dot icon13/06/2016
Register(s) moved to registered inspection location Soveriegn House Bingham Road Sittingbourne Kent ME10 3SU
dot icon23/03/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon23/03/2016
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to Soveriegn House Bingham Road Sittingbourne Kent ME10 3SU
dot icon23/03/2016
Director's details changed for Jason Browne on 2016-03-23
dot icon12/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon16/03/2015
Appointment of Michael James Smith as a director on 2015-02-13
dot icon10/03/2015
Appointment of Kevan Gogay as a secretary on 2015-02-13
dot icon10/03/2015
Termination of appointment of Abogado Nominees Limited as a secretary on 2015-02-13
dot icon10/03/2015
Termination of appointment of Bertrand De Lavenne De La Montoise as a director on 2015-02-13
dot icon04/03/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon29/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon12/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon09/12/2013
Termination of appointment of Thomas Dee as a director
dot icon07/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon15/08/2013
Termination of appointment of Natalia Kozmina as a director
dot icon15/08/2013
Appointment of Bertrand De Lavenne De La Monoise as a director
dot icon12/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon02/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon22/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon13/10/2011
Director's details changed for Jason Browne on 2009-10-01
dot icon06/10/2011
Termination of appointment of Thomas Weidauer as a director
dot icon07/09/2011
Appointment of Natalia Sergeyevna Kozmina as a director
dot icon16/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon22/02/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon25/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon05/07/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon30/03/2010
Register(s) moved to registered inspection location
dot icon30/03/2010
Register inspection address has been changed from Solvay Uk Holding Company Limtied Gresham House 53 Clarendon Road Watford Hertfordshire WD17 1LA
dot icon12/03/2010
Appointment of Frank Weitekamper as a director
dot icon12/03/2010
Appointment of Thomas Craig Freyman as a director
dot icon12/03/2010
Appointment of Thomas Joseph Dee as a director
dot icon26/02/2010
Appointment of Abogado Nominees Limited as a secretary
dot icon24/02/2010
Termination of appointment of Melvin Dawes as a secretary
dot icon24/02/2010
Registered office address changed from Solvay House Baronet Road Warrington Cheshire WA4 6HA on 2010-02-24
dot icon06/11/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon06/11/2009
Register inspection address has been changed
dot icon28/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon11/09/2009
Appointment terminated director mirko ische
dot icon11/09/2009
Director appointed jason browne
dot icon11/11/2008
Return made up to 29/10/08; full list of members
dot icon23/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon12/03/2008
Director appointed dr thomas jurgen weidauer
dot icon06/02/2008
Director resigned
dot icon17/01/2008
Director resigned
dot icon19/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon09/10/2007
Return made up to 12/09/07; full list of members
dot icon28/08/2007
New director appointed
dot icon20/08/2007
Registered office changed on 20/08/07 from: solvay house baronet road warrington cheshire WA4 6HB
dot icon29/09/2006
Return made up to 12/09/06; full list of members
dot icon30/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon25/11/2005
Secretary's particulars changed
dot icon20/09/2005
Return made up to 12/09/05; full list of members
dot icon01/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon22/09/2004
Return made up to 12/09/04; full list of members
dot icon13/03/2004
Accounts for a dormant company made up to 2003-12-31
dot icon03/12/2003
Return made up to 12/09/03; full list of members
dot icon19/09/2003
Secretary's particulars changed
dot icon30/07/2003
Director resigned
dot icon30/07/2003
New director appointed
dot icon04/07/2003
Registered office changed on 04/07/03 from: solvay house grovelands business centre boundary way hemel hempstead hertfordshire HP2 7TE
dot icon22/04/2003
Director's particulars changed
dot icon15/04/2003
Secretary's particulars changed
dot icon11/03/2003
Accounts for a dormant company made up to 2002-12-31
dot icon25/09/2002
Return made up to 12/09/02; full list of members
dot icon06/06/2002
Accounts for a dormant company made up to 2001-12-31
dot icon04/10/2001
Return made up to 12/09/01; full list of members
dot icon16/03/2001
Accounts for a dormant company made up to 2000-12-31
dot icon16/03/2001
Resolutions
dot icon27/02/2001
Registered office changed on 27/02/01 from: hamilton house mansbridge road west end southampton hampshire SO18 3JD
dot icon10/12/2000
Accounts for a dormant company made up to 1999-12-31
dot icon29/09/2000
Return made up to 12/09/00; full list of members
dot icon20/07/2000
Resolutions
dot icon14/04/2000
New director appointed
dot icon04/10/1999
Director resigned
dot icon17/09/1999
Return made up to 12/09/99; no change of members
dot icon25/08/1999
Accounts for a dormant company made up to 1998-12-31
dot icon09/02/1999
New secretary appointed
dot icon09/02/1999
Secretary resigned
dot icon14/09/1998
Return made up to 12/09/98; full list of members
dot icon28/07/1998
Accounts for a dormant company made up to 1997-12-31
dot icon07/10/1997
Return made up to 12/09/97; full list of members
dot icon10/07/1997
Resolutions
dot icon10/07/1997
Resolutions
dot icon10/07/1997
Resolutions
dot icon29/11/1996
New director appointed
dot icon29/11/1996
New secretary appointed
dot icon29/11/1996
New director appointed
dot icon25/11/1996
Accounting reference date extended from 30/09/97 to 31/12/97
dot icon18/11/1996
Certificate of change of name
dot icon15/11/1996
Registered office changed on 15/11/96 from: dennis house marsden street manchester M2 1JD
dot icon12/09/1996
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
Small
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Freyman Thomas Craig
Director
14/02/2010 - 28/01/2016
36
Hall, Gary James
Director
20/11/2016 - 26/09/2018
17
A B & C Secretarial Limited
Nominee Secretary
11/09/1996 - 06/11/1996
667
Chapman, Michael James
Secretary
06/11/1996 - 30/12/1998
19
INHOCO FORMATIONS LIMITED
Nominee Director
11/09/1996 - 06/11/1996
1430

Persons with Significant Control

1
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 MANSBRIDGE PHARMACEUTICALS LIMITED

MANSBRIDGE PHARMACEUTICALS LIMITED is an(a) Dissolved company incorporated on 11/09/1996 with the registered office located at Abbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire SL6 4XE. 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 MANSBRIDGE PHARMACEUTICALS LIMITED?

toggle

MANSBRIDGE PHARMACEUTICALS LIMITED is currently Dissolved. It was registered on 11/09/1996 and dissolved on 13/06/2022.

Where is MANSBRIDGE PHARMACEUTICALS LIMITED located?

toggle

MANSBRIDGE PHARMACEUTICALS LIMITED is registered at Abbott House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire SL6 4XE.

What does MANSBRIDGE PHARMACEUTICALS LIMITED do?

toggle

MANSBRIDGE PHARMACEUTICALS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for MANSBRIDGE PHARMACEUTICALS LIMITED?

toggle

The latest filing was on 14/06/2022: Final Gazette dissolved via voluntary strike-off.