-
THE LONDON SPECIALIST PHARMACY LIMITED - 27 Mortimer Street, London, W1T 3BL, England, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06816158
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 27 Mortimer Street
- London
- W1T 3BL
- England 27 Mortimer Street, London, W1T 3BL, England UK
Management
- Geschäftsführung
- GLUCK, Marion Sylwia, Dr
- BATHA, Rizvan Faruk
- BRESCIA, Lorenza
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 11.02.2009
- Alter der Firma 2009-02-11 15 Jahre
- SIC/NACE
- 21200
Eigentumsverhältnisse
- Beneficial Owners
- Gluck Holdings Limited
- Gluck Healthlimited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- LONDON COMPOUNDING DISPENSARY LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2023-12-31
- Letzte Einreichung: 2022-03-31
- lezte Bilanzhinterlegung
- 2013-02-11
- Jahresmeldung
- Fälligkeit: 2024-02-25
- Letzte Einreichung: 2023-02-11
-
THE LONDON SPECIALIST PHARMACY LIMITED Firmenbeschreibung
- THE LONDON SPECIALIST PHARMACY LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06816158. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 11.02.2009 registriert. THE LONDON SPECIALIST PHARMACY LIMITED hat Ihre Tätigkeit zuvor unter dem Namen LONDON COMPOUNDING DISPENSARY LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "21200" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 30/09/2010 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 11.02.2013.Die Firma kann schriftlich über 27 Mortimer Street erreicht werden.
Jetzt sichern THE LONDON SPECIALIST PHARMACY LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: The London Specialist Pharmacy Limited - 27 Mortimer Street, London, W1T 3BL, England, Grossbritannien
- 2009-02-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu THE LONDON SPECIALIST PHARMACY LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
accounts-with-accounts-type-total-exemption-full (2023-03-28) - AA
-
appoint-person-director-company-with-name-date (2023-02-02) - AP01
-
termination-director-company-with-name-termination-date (2023-03-22) - TM01
-
appoint-person-director-company-with-name-date (2023-03-28) - AP01
-
confirmation-statement-with-updates (2023-03-28) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-03-07) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-12-28) - AA
-
accounts-with-accounts-type-total-exemption-full (2021-03-11) - AA
-
appoint-person-director-company-with-name-date (2021-02-04) - AP01
-
confirmation-statement-with-updates (2021-02-22) - CS01
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-02-13) - AD01
-
change-person-director-company-with-change-date (2020-07-24) - CH01
-
change-sail-address-company-with-old-address-new-address (2020-02-13) - AD02
-
change-to-a-person-with-significant-control (2020-02-25) - PSC05
-
confirmation-statement-with-updates (2020-02-26) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-23) - AA
-
change-sail-address-company-with-old-address-new-address (2019-03-01) - AD02
-
confirmation-statement-with-no-updates (2019-02-28) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-02-05) - AD01
-
termination-director-company-with-name-termination-date (2019-01-28) - TM01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-04) - AA
-
appoint-person-director-company-with-name-date (2018-08-09) - AP01
-
termination-director-company-with-name-termination-date (2018-08-01) - TM01
-
change-person-director-company-with-change-date (2018-07-16) - CH01
-
confirmation-statement-with-no-updates (2018-02-14) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-01-07) - AA
-
move-registers-to-registered-office-company-with-new-address (2017-02-14) - AD04
-
change-sail-address-company-with-old-address-new-address (2017-02-14) - AD02
-
accounts-with-accounts-type-total-exemption-full (2017-12-28) - AA
-
mortgage-satisfy-charge-full (2017-03-08) - MR04
-
termination-director-company-with-name-termination-date (2017-07-11) - TM01
-
confirmation-statement-with-updates (2017-02-28) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-01-09) - AD01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-26) - AR01
-
change-person-director-company-with-change-date (2016-02-26) - CH01
-
change-person-director-company-with-change-date (2016-02-18) - CH01
keyboard_arrow_right 2015
-
resolution (2015-03-10) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-11) - AR01
-
capital-name-of-class-of-shares (2015-03-10) - SH08
-
accounts-with-accounts-type-total-exemption-small (2015-12-31) - AA
-
memorandum-articles (2015-03-10) - MA
-
appoint-person-director-company-with-name-date (2015-09-18) - AP01
keyboard_arrow_right 2014
-
termination-director-company-with-name (2014-03-05) - TM01
-
gazette-notice-compulsary (2014-06-10) - GAZ1
-
termination-director-company (2014-06-13) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-08-18) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2014-11-04) - AD01
-
gazette-filings-brought-up-to-date (2014-06-14) - DISS40
keyboard_arrow_right 2013
-
capital-allotment-shares (2013-04-11) - SH01
-
appoint-person-director-company-with-name (2013-04-11) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-09-10) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-11-09) - AA
-
change-registered-office-address-company-with-date-old-address (2012-07-04) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-21) - AR01
-
termination-director-company-with-name (2012-02-21) - TM01
keyboard_arrow_right 2011
-
gazette-notice-compulsary (2011-06-07) - GAZ1
-
gazette-filings-brought-up-to-date (2011-06-08) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-02) - AR01
-
change-registered-office-address-company-with-date-old-address (2011-07-11) - AD01
-
change-account-reference-date-company-current-extended (2011-10-20) - AA01
-
accounts-with-accounts-type-total-exemption-small (2011-06-21) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-11) - AR01
-
move-registers-to-sail-company (2010-03-11) - AD03
-
change-sail-address-company (2010-03-11) - AD02
-
change-person-director-company-with-change-date (2010-03-11) - CH01
-
accounts-with-accounts-type-dormant (2010-02-17) - AA
keyboard_arrow_right 2009
-
change-account-reference-date-company-previous-shortened (2009-11-16) - AA01
-
legacy (2009-11-03) - MG01
-
certificate-change-of-name-company (2009-10-26) - CERTNM
-
resolution (2009-10-18) - RESOLUTIONS
-
change-of-name-notice (2009-10-18) - CONNOT
-
legacy (2009-08-12) - 288a
-
incorporation-company (2009-02-11) - NEWINC