Advanced company searchLink opens in new window

GRIFOLS UK LIMITED

Company number 01456099

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 May 2020 AA Full accounts made up to 31 December 2019
03 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates
19 Dec 2019 CH01 Director's details changed for Montserrat Lloveras Calvo on 17 December 2019
02 Dec 2019 AA Full accounts made up to 31 December 2018
04 Feb 2019 PSC05 Change of details for Grifols Sa as a person with significant control on 6 April 2016
07 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
14 Dec 2018 AD02 Register inspection address has been changed from Byron House Cambridge Business Park Cambridge CB4 0WZ England to 2 Temple Back East Temple Quay Bristol BS1 6EG
13 Dec 2018 AD03 Register(s) moved to registered inspection location Byron House Cambridge Business Park Cambridge CB4 0WZ
06 Oct 2018 AA Full accounts made up to 31 December 2017
09 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
06 Oct 2017 AA Full accounts made up to 31 December 2016
11 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
24 Nov 2016 CC04 Statement of company's objects
24 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Oct 2016 AA Full accounts made up to 31 December 2015
08 Jun 2016 AD03 Register(s) moved to registered inspection location Byron House Cambridge Business Park Cambridge CB4 0WZ
20 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 3,000
20 Jan 2016 AD02 Register inspection address has been changed from Byron House Cambridge Business Park, Cowley Road Cambridge CB4 0WZ United Kingdom to Byron House Cambridge Business Park Cambridge CB4 0WZ
09 Oct 2015 AA Full accounts made up to 31 December 2014
09 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 3,000
19 Dec 2014 AP01 Appointment of Mr Miguel Pascual Montblanch as a director on 16 July 2014
09 Oct 2014 AA Full accounts made up to 31 December 2013
11 Sep 2014 AP01 Appointment of Mrs Paula Karen Blackmore as a director on 16 July 2014
08 Sep 2014 TM01 Termination of appointment of Mark Christopher Mcdonnell as a director on 16 July 2014
08 Sep 2014 TM01 Termination of appointment of Ramon Riera Roca as a director on 16 July 2014