SARTORIUS ALBUMEDIX LIMITED

Register to unlock more data on OkredoRegister

SARTORIUS ALBUMEDIX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01142208

Incorporation date

29/10/1973

Size

Full

Contacts

Registered address

Registered address

Hq, Mabel Street, Nottingham NG2 3EDCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1973)
dot icon30/01/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon17/09/2025
Full accounts made up to 2024-12-31
dot icon28/01/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon12/07/2024
Full accounts made up to 2023-12-31
dot icon28/05/2024
Certificate of change of name
dot icon13/05/2024
Satisfaction of charge 011422080002 in full
dot icon11/04/2024
Termination of appointment of Hugo Laurens De Wit as a director on 2024-04-01
dot icon26/01/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon19/12/2023
Termination of appointment of Tobias Precht as a director on 2023-12-18
dot icon19/12/2023
Termination of appointment of Jonas Skjodt Moller as a director on 2023-12-18
dot icon19/12/2023
Appointment of Mr Stuart Woodward as a director on 2023-12-18
dot icon19/12/2023
Appointment of Mr Mark Kalinowski as a director on 2023-12-18
dot icon11/10/2023
Full accounts made up to 2022-12-31
dot icon26/01/2023
Confirmation statement made on 2023-01-26 with updates
dot icon04/01/2023
Change of details for Sartorius Stedim Biotech S.A. as a person with significant control on 2022-12-21
dot icon03/11/2022
Termination of appointment of Andrew Julian Thorpe as a director on 2022-09-30
dot icon03/11/2022
Director's details changed for Mr Jonas Skjodt Moller on 2022-09-30
dot icon19/10/2022
Notification of Sartorius Stedim Biotech S.A. as a person with significant control on 2022-09-30
dot icon19/10/2022
Cessation of Peter Rosholm as a person with significant control on 2022-09-30
dot icon07/10/2022
Termination of appointment of Peter Rosholm as a director on 2022-09-30
dot icon07/10/2022
Termination of appointment of Joseph Donald Debethizy as a director on 2022-09-30
dot icon07/10/2022
Appointment of Dr. Rene Faber as a director on 2022-09-30
dot icon07/10/2022
Appointment of Mr Tobias Precht as a director on 2022-09-30
dot icon07/10/2022
Appointment of Mr Hugo Laurens De Wit as a director on 2022-09-30
dot icon28/09/2022
Full accounts made up to 2021-12-31
dot icon27/01/2022
Confirmation statement made on 2022-01-26 with updates
dot icon25/05/2021
Registration of charge 011422080002, created on 2021-05-25
dot icon08/03/2021
Full accounts made up to 2020-12-31
dot icon05/02/2021
Registered office address changed from Head Office Mabel Street Nottingham NG2 3ED United Kingdom to Hq Mabel Street Nottingham NG2 3ED on 2021-02-05
dot icon05/02/2021
Registered office address changed from Albumedix Limited Mabel Street Nottingham NG2 3ED England to Head Office Mabel Street Nottingham NG2 3ED on 2021-02-05
dot icon01/02/2021
Registered office address changed from Castle Court 59 Castle Boulevard Nottingham NG7 1FD to Albumedix Limited Mabel Street Nottingham NG2 3ED on 2021-02-01
dot icon26/01/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon13/08/2020
Full accounts made up to 2019-12-31
dot icon27/01/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon18/09/2019
Full accounts made up to 2018-12-31
dot icon30/05/2019
Appointment of Mrs Charlotte Ann Diamond as a secretary on 2019-05-20
dot icon30/05/2019
Termination of appointment of Andrew Julian Thorpe as a secretary on 2019-05-20
dot icon19/03/2019
Satisfaction of charge 011422080001 in full
dot icon28/01/2019
Confirmation statement made on 2019-01-26 with updates
dot icon05/10/2018
Appointment of Mr Jonas Skjodt Moller as a director on 2018-08-23
dot icon26/09/2018
Full accounts made up to 2017-12-31
dot icon07/02/2018
Confirmation statement made on 2018-01-26 with updates
dot icon31/01/2018
Statement of capital following an allotment of shares on 2017-12-28
dot icon29/01/2018
Resolutions
dot icon15/01/2018
Appointment of Mr Joseph Donald Debethizy as a director on 2017-12-28
dot icon12/01/2018
Notification of Peter Rosholm as a person with significant control on 2017-12-28
dot icon12/01/2018
Cessation of Albumedix a/S as a person with significant control on 2017-12-28
dot icon12/01/2018
Appointment of Mr Andrew Julian Thorpe as a director on 2017-12-28
dot icon12/01/2018
Appointment of Mr Peter Rosholm as a director on 2017-12-28
dot icon12/01/2018
Termination of appointment of Mikkel Viltoft as a director on 2017-12-28
dot icon12/01/2018
Termination of appointment of Camilla Kinch Jensen as a director on 2017-12-28
dot icon12/01/2018
Termination of appointment of Darrell Sleep as a director on 2017-12-21
dot icon09/01/2018
Registration of charge 011422080001, created on 2017-12-28
dot icon22/05/2017
Full accounts made up to 2016-12-31
dot icon25/04/2017
Statement of capital on 2017-04-25
dot icon25/04/2017
Statement by Directors
dot icon25/04/2017
Solvency Statement dated 24/04/17
dot icon25/04/2017
Resolutions
dot icon08/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon08/07/2016
Full accounts made up to 2015-12-31
dot icon11/02/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon18/01/2016
Certificate of change of name
dot icon06/01/2016
Appointment of Ms Camilla Kinch Jensen as a director on 2015-12-31
dot icon06/01/2016
Termination of appointment of Peter Rosholm as a director on 2015-12-31
dot icon06/01/2016
Termination of appointment of Pia Botting Degn as a director on 2015-12-31
dot icon06/01/2016
Appointment of Dr Darrell Sleep as a director on 2016-01-01
dot icon03/06/2015
Full accounts made up to 2014-12-31
dot icon04/02/2015
Appointment of Mrs Pia Botting Degn as a director on 2015-01-30
dot icon30/01/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon30/01/2015
Termination of appointment of Soren Korgaard-Mollerup as a director on 2015-01-30
dot icon02/06/2014
Full accounts made up to 2013-12-31
dot icon12/02/2014
Director's details changed for Peter Rosholm on 2014-02-12
dot icon28/01/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon24/05/2013
Full accounts made up to 2012-12-31
dot icon06/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon19/06/2012
Full accounts made up to 2011-12-31
dot icon22/02/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon21/02/2012
Termination of appointment of Jacob Nielsen as a director
dot icon21/02/2012
Appointment of Mr Soren Korgaard-Mollerup as a director
dot icon11/03/2011
Full accounts made up to 2010-12-31
dot icon10/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon10/02/2011
Director's details changed for Mikkel Viltoft on 2011-01-26
dot icon22/04/2010
Full accounts made up to 2009-12-31
dot icon09/03/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon08/03/2010
Director's details changed for Peter Rosholm on 2010-03-01
dot icon08/03/2010
Director's details changed for Mikkel Viltoft on 2010-03-01
dot icon08/03/2010
Director's details changed for Jacob Nielsen on 2010-03-01
dot icon04/09/2009
Director appointed mikkel viltoft
dot icon04/09/2009
Director appointed jacob nielsen
dot icon02/09/2009
Appointment terminated director kristian merser
dot icon02/09/2009
Appointment terminated director uno steffensen
dot icon07/07/2009
Full accounts made up to 2008-12-31
dot icon04/02/2009
Full accounts made up to 2007-12-31
dot icon28/01/2009
Return made up to 26/01/09; full list of members
dot icon08/04/2008
Director appointed uno bonde steffensen
dot icon02/04/2008
Appointment terminated director randi jensen
dot icon08/02/2008
Return made up to 26/01/08; full list of members
dot icon19/10/2007
Director resigned
dot icon17/09/2007
Certificate of change of name
dot icon09/08/2007
Full accounts made up to 2006-12-31
dot icon03/07/2007
New director appointed
dot icon03/07/2007
Director resigned
dot icon14/02/2007
Return made up to 26/01/07; full list of members
dot icon04/08/2006
Resolutions
dot icon04/08/2006
Ad 06/07/06--------- £ si 13190442@1=13190442 £ ic 9344671/22535113
dot icon04/08/2006
Nc inc already adjusted 06/06/06
dot icon01/08/2006
New director appointed
dot icon28/07/2006
New director appointed
dot icon27/07/2006
Director resigned
dot icon27/07/2006
Director resigned
dot icon27/07/2006
Director resigned
dot icon27/07/2006
New director appointed
dot icon26/07/2006
New director appointed
dot icon19/07/2006
Memorandum and Articles of Association
dot icon19/07/2006
Memorandum and Articles of Association
dot icon14/07/2006
Certificate of change of name
dot icon15/06/2006
Full accounts made up to 2005-12-31
dot icon16/02/2006
Return made up to 26/01/06; full list of members
dot icon01/02/2006
Full accounts made up to 2004-12-31
dot icon16/01/2006
Ad 29/12/05--------- £ si 4000000@1=4000000 £ ic 5344671/9344671
dot icon21/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon01/02/2005
Return made up to 26/01/05; full list of members
dot icon12/03/2004
Return made up to 26/01/04; full list of members
dot icon02/02/2004
Full accounts made up to 2003-12-31
dot icon02/02/2004
Full accounts made up to 2002-12-31
dot icon19/12/2003
Resolutions
dot icon19/12/2003
Director resigned
dot icon28/08/2003
Delivery ext'd 3 mth 31/12/02
dot icon14/02/2003
Return made up to 26/01/03; full list of members
dot icon13/06/2002
Full accounts made up to 2001-12-31
dot icon05/02/2002
Return made up to 26/01/02; no change of members
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon14/02/2001
Return made up to 26/01/01; change of members
dot icon30/10/2000
Director resigned
dot icon02/06/2000
Certificate of reduction of issued capital
dot icon02/06/2000
Resolutions
dot icon02/06/2000
Rereg as pri, reduce iss capital, alter mem & arts
dot icon16/05/2000
Full group accounts made up to 1999-12-31
dot icon10/04/2000
Resolutions
dot icon10/04/2000
Declaration of shares redemption:auditor's report
dot icon22/02/2000
Return made up to 26/01/00; full list of members
dot icon14/10/1999
Full group accounts made up to 1998-12-31
dot icon06/10/1999
Director's particulars changed
dot icon01/02/1999
Return made up to 26/01/99; no change of members
dot icon04/11/1998
Auditor's resignation
dot icon21/10/1998
Full group accounts made up to 1997-12-31
dot icon28/04/1998
New director appointed
dot icon28/04/1998
New director appointed
dot icon28/04/1998
New director appointed
dot icon28/04/1998
New director appointed
dot icon09/04/1998
Resolutions
dot icon12/02/1998
Return made up to 26/01/98; no change of members
dot icon18/06/1997
Full group accounts made up to 1996-12-31
dot icon06/02/1997
Return made up to 26/01/97; full list of members
dot icon06/02/1997
Director resigned
dot icon21/01/1997
Ad 30/12/96--------- £ si 28150136@1=28150136 £ ic 25300000/53450136
dot icon31/10/1996
New secretary appointed
dot icon28/10/1996
Secretary resigned
dot icon28/10/1996
Director resigned
dot icon28/10/1996
Registered office changed on 28/10/96 from: hoechst house salisbury road hounslow middlesex TW4 6JH
dot icon25/10/1996
New director appointed
dot icon25/10/1996
New director appointed
dot icon25/10/1996
New director appointed
dot icon25/10/1996
New director appointed
dot icon25/10/1996
New secretary appointed
dot icon25/10/1996
Director resigned
dot icon25/10/1996
Director resigned
dot icon25/10/1996
Director resigned
dot icon25/10/1996
Director resigned
dot icon25/10/1996
Director resigned
dot icon25/10/1996
Director resigned
dot icon25/10/1996
Director resigned
dot icon25/10/1996
Director resigned
dot icon25/10/1996
Secretary resigned
dot icon20/09/1996
Accounting reference date extended from 30/09 to 31/12
dot icon20/09/1996
Registered office changed on 20/09/96 from: chertsey road windlesham surrey GU20 6HJ
dot icon29/05/1996
New director appointed
dot icon24/05/1996
Memorandum and Articles of Association
dot icon24/05/1996
Resolutions
dot icon24/05/1996
Resolutions
dot icon24/05/1996
Resolutions
dot icon24/05/1996
Resolutions
dot icon24/05/1996
Ad 15/05/96--------- us$ si 28651206@1=28651206 us$ ic 0/28651206
dot icon24/05/1996
Us$ nc 0/28651206 15/05/96
dot icon24/05/1996
Resolutions
dot icon21/05/1996
New director appointed
dot icon27/02/1996
Full accounts made up to 1995-09-30
dot icon07/02/1996
Return made up to 26/01/96; no change of members
dot icon05/02/1995
Full accounts made up to 1994-09-30
dot icon05/02/1995
Return made up to 26/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
New director appointed
dot icon05/10/1994
Director resigned
dot icon10/06/1994
Director resigned
dot icon10/06/1994
New director appointed
dot icon21/04/1994
New director appointed
dot icon08/03/1994
New director appointed
dot icon23/02/1994
New director appointed
dot icon23/02/1994
Director resigned
dot icon17/02/1994
Full accounts made up to 1993-09-30
dot icon17/02/1994
Return made up to 26/01/94; change of members
dot icon20/12/1993
Resolutions
dot icon17/02/1993
Full group accounts made up to 1992-09-30
dot icon17/02/1993
Return made up to 26/01/93; change of members
dot icon14/02/1993
Director's particulars changed
dot icon29/01/1993
New director appointed
dot icon29/01/1993
New director appointed
dot icon29/01/1993
Director resigned
dot icon12/10/1992
Ad 28/09/92--------- £ si 15000000@1=15000000 £ ic 10300000/25300000
dot icon24/08/1992
New director appointed
dot icon24/08/1992
Director resigned
dot icon08/06/1992
Resolutions
dot icon28/04/1992
Full group accounts made up to 1991-09-30
dot icon26/02/1992
Auditor's resignation
dot icon26/02/1992
Resolutions
dot icon26/02/1992
Resolutions
dot icon26/02/1992
Resolutions
dot icon14/02/1992
Return made up to 26/01/92; full list of members
dot icon10/12/1991
New director appointed
dot icon09/12/1991
New secretary appointed
dot icon09/12/1991
New director appointed
dot icon09/12/1991
New director appointed
dot icon09/12/1991
New director appointed
dot icon09/12/1991
Secretary resigned
dot icon09/12/1991
Director resigned
dot icon09/12/1991
Director resigned
dot icon09/12/1991
Director resigned
dot icon09/12/1991
Director resigned
dot icon09/12/1991
Director resigned
dot icon09/12/1991
Director resigned
dot icon09/12/1991
Registered office changed on 09/12/91 from: 137 high street burton upon trent staffordshire DE14 1JE
dot icon11/10/1991
Full group accounts made up to 1990-09-29
dot icon14/08/1991
Return made up to 25/06/91; change of members
dot icon05/02/1991
Return made up to 25/06/90; full list of members; amend
dot icon05/10/1990
Resolutions
dot icon05/10/1990
Resolutions
dot icon19/09/1990
Ad 19/08/90--------- £ si 10200000@1=10200000 £ ic 100000/10300000
dot icon18/09/1990
Return made up to 25/06/90; full list of members
dot icon13/09/1990
£ nc 500000/100500000 11/06/90
dot icon06/02/1990
Full group accounts made up to 1989-09-30
dot icon31/07/1989
Return made up to 11/07/89; full list of members
dot icon01/02/1989
Full group accounts made up to 1988-09-24
dot icon01/12/1988
Full group accounts made up to 1987-09-26
dot icon14/06/1988
Return made up to 24/05/88; full list of members
dot icon01/07/1987
Return made up to 22/05/87; full list of members
dot icon13/05/1987
Full accounts made up to 1986-09-27
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/09/1986
New director appointed
dot icon23/06/1986
Annual return made up to 28/04/86
dot icon20/05/1986
Full accounts made up to 1985-09-28
dot icon24/08/1977
Certificate of change of name
dot icon29/10/1973
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mura, Henri
Director
17/05/1996 - 31/01/1997
-
Kalinowski, Mark
Director
18/12/2023 - Present
-
Rosholm, Peter
Director
28/12/2017 - 30/09/2022
-
Rosholm, Peter
Director
04/06/2007 - 31/12/2015
-
Stuart, Gloria Jean
Director
01/06/1994 - 17/05/1996
31

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SARTORIUS ALBUMEDIX LIMITED

SARTORIUS ALBUMEDIX LIMITED is an(a) Active company incorporated on 29/10/1973 with the registered office located at Hq, Mabel Street, Nottingham NG2 3ED. There are currently 4 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 SARTORIUS ALBUMEDIX LIMITED?

toggle

SARTORIUS ALBUMEDIX LIMITED is currently Active. It was registered on 29/10/1973 .

Where is SARTORIUS ALBUMEDIX LIMITED located?

toggle

SARTORIUS ALBUMEDIX LIMITED is registered at Hq, Mabel Street, Nottingham NG2 3ED.

What does SARTORIUS ALBUMEDIX LIMITED do?

toggle

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

What is the latest filing for SARTORIUS ALBUMEDIX LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-26 with no updates.