Advanced company searchLink opens in new window

PHARMALEX UK HOLDING LIMITED

Company number 09684636

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)
25 Mar 2024 AD01 Registered office address changed from C/O Rodl & Partner Legal Ltd 170 Edmund Street Birmingham B3 2HB United Kingdom to First Floor, St. Peter’S House Market Place Tring Hertfordshire HP23 5AE on 25 March 2024
11 Mar 2024 SH01 Statement of capital following an allotment of shares on 16 November 2023
  • GBP 1,159
09 Mar 2024 AA Full accounts made up to 30 September 2023
12 Oct 2023 AA Full accounts made up to 31 December 2022
03 Oct 2023 CH01 Director's details changed for Mr Jonathan William Smithson Jeffery on 22 September 2023
18 Sep 2023 CH01 Director's details changed for Mr Christopher Gauglitz on 14 September 2023
18 Sep 2023 CH01 Director's details changed for Mr Laurent Maurice Robert Couston on 14 September 2023
28 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with updates
28 Jul 2023 PSC07 Cessation of Ingo Krocke as a person with significant control on 1 January 2023
27 Jul 2023 PSC07 Cessation of Pharmalex Gmbh as a person with significant control on 1 January 2023
27 Jul 2023 PSC02 Notification of Amerisourcebergen Uk Holdings Ltd as a person with significant control on 1 January 2023
07 Jul 2023 AP01 Appointment of Mr Christopher Gauglitz as a director on 31 March 2023
07 Jul 2023 AP01 Appointment of Mr Laurent Maurice Robert Couston as a director on 31 March 2023
07 Jul 2023 AA01 Current accounting period shortened from 31 December 2023 to 30 September 2023
07 Jul 2023 TM01 Termination of appointment of Christopher James Colton as a director on 31 March 2023
28 Apr 2023 MR04 Satisfaction of charge 096846360001 in full
28 Apr 2023 MR04 Satisfaction of charge 096846360002 in full
28 Apr 2023 MR04 Satisfaction of charge 096846360005 in full
28 Apr 2023 MR04 Satisfaction of charge 096846360006 in full
28 Apr 2023 MR04 Satisfaction of charge 096846360007 in full
28 Apr 2023 MR04 Satisfaction of charge 096846360008 in full
28 Apr 2023 MR04 Satisfaction of charge 096846360009 in full
11 Jan 2023 AA Full accounts made up to 31 December 2021
25 Oct 2022 MR01 Registration of charge 096846360009, created on 25 October 2022
25 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with no updates