Advanced company searchLink opens in new window

ABBVIE AUSTRALASIA HOLDINGS LIMITED

Company number 04324878

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)
03 Jan 2019 SH01 Statement of capital following an allotment of shares on 19 December 2018
  • GBP 2
16 Oct 2018 CH01 Director's details changed for Mr Jérôme Stéphane Bouyer on 1 July 2017
07 Oct 2018 AA Accounts for a small company made up to 31 December 2017
26 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
26 Mar 2018 PSC02 Notification of Abbvie Ltd as a person with significant control on 7 March 2017
26 Mar 2018 PSC07 Cessation of Abbvie Inc. as a person with significant control on 7 March 2017
06 Oct 2017 AA Accounts for a small company made up to 31 December 2016
18 Jul 2017 AP01 Appointment of Mr Jérôme Stéphane Bouyer as a director on 1 July 2017
12 Jun 2017 TM01 Termination of appointment of Matt Joseph Regan as a director on 31 May 2017
06 Apr 2017 CS01 Confirmation statement made on 23 March 2017 with updates
12 Jan 2017 AD03 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
10 Jan 2017 AD02 Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA
28 Nov 2016 CS01 Confirmation statement made on 19 November 2016 with updates
18 Aug 2016 AA Full accounts made up to 31 December 2015
17 Dec 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
16 Dec 2015 AD04 Register(s) moved to registered office address Abbvie House Vanwall Business Park Vanwall Road Maidenhead Berkshire SL6 4UB
14 Oct 2015 AA Full accounts made up to 31 December 2014
11 Jun 2015 AD01 Registered office address changed from Abbott House Vanwall Business Park Vanwall Road Maidenhead Berkshire SL6 4XE to Abbvie House Vanwall Business Park Vanwall Road Maidenhead Berkshire SL6 4UB on 11 June 2015
15 Dec 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
24 Sep 2014 AA Full accounts made up to 31 December 2013
19 Nov 2013 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
31 Oct 2013 MISC Auditors resignation
24 Oct 2013 AA Full accounts made up to 31 December 2012
02 Jul 2013 CH01 Director's details changed for Mr Matt Joseph Regan on 1 June 2013
04 Apr 2013 AP01 Appointment of Mr William Joseph Chase as a director