Company Information for FOURNIER PHARMACEUTICALS LIMITED
Abbott House Vanwall Business Park, Vanwall Road, Maidenhead, BERKSHIRE, SL6 4XE,
|
Company Registration Number
02467448
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
FOURNIER PHARMACEUTICALS LIMITED | |
Legal Registered Office | |
Abbott House Vanwall Business Park Vanwall Road Maidenhead BERKSHIRE SL6 4XE Other companies in SL6 | |
Company Number | 02467448 | |
---|---|---|
Company ID Number | 02467448 | |
Date formed | 1990-02-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2020-12-31 | |
Account next due | 30/09/2022 | |
Latest return | 06/02/2016 | |
Return next due | 06/03/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2022-06-08 05:18:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KEVAN GOGAY |
||
GARY JAMES HALL |
||
SUSAN MICHELLE HUDSON |
||
BRIAN YOOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRANK WEITEKAMPER |
Director | ||
ABOGADO NOMINEES LIMITED |
Company Secretary | ||
THOMAS CRAIG FREYMAN |
Director | ||
THOMAS JOSEPH DEE |
Director | ||
JURGEN WESSOLOWSKI |
Director | ||
SOLVAY UK HOLDING COMPANY LIMITED |
Company Secretary | ||
JOHN BEVERLY PETER |
Director | ||
BERTRAND TRAVERSE |
Director | ||
GERARD JEAN MARIE VAN ROYE |
Director | ||
THIERRY AMAURY ADRIEN MARIE DUQUENNE |
Director | ||
CLIFFORD CHANCE SECRETARIES LIMITED |
Company Secretary | ||
CELESTINO DOS ANJOS |
Director | ||
ALAIN CHRISTIAN MARIE GERBET |
Director | ||
FRANCK STEPHANE PROFUMO |
Director | ||
BERTRAND TRAVERSE |
Director | ||
BERNARD HELAIN |
Director | ||
CORRADO GOBBO |
Director | ||
JEROME MAJOIE |
Director | ||
BERNARD ROBERT MAJOIE |
Director | ||
GRAHAM STIRLING JOBSON |
Director | ||
CLAUDE BOUCHY |
Director | ||
BRUNO STRIGINI |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GYNOCARE LIMITED | Director | 2017-11-15 | CURRENT | 2000-06-26 | Active | |
MANSBRIDGE PHARMACEUTICALS LIMITED | Director | 2016-11-21 | CURRENT | 1996-09-12 | Active - Proposal to Strike off | |
BRITISH COLLOIDS LIMITED | Director | 2016-01-29 | CURRENT | 1918-12-17 | Active | |
MUREX BIOTECH LIMITED | Director | 2015-11-10 | CURRENT | 1991-12-12 | Active | |
BRITISH SPECIALIST NUTRITION ASSOCIATION LIMITED | Director | 2015-11-02 | CURRENT | 2007-11-27 | Active | |
ABBOTT VASCULAR DEVICES (2) LIMITED | Director | 2015-10-02 | CURRENT | 2001-10-16 | Active | |
KNOLL UK INVESTMENTS UNLIMITED | Director | 2015-10-02 | CURRENT | 2004-11-23 | Active | |
ABBOTT ASIA INVESTMENTS LIMITED | Director | 2015-10-02 | CURRENT | 2005-09-07 | Active | |
ABBOTT IBERIAN INVESTMENTS (2) LIMITED | Director | 2015-10-02 | CURRENT | 2009-11-10 | Active | |
ABBOTT AUSTRALASIA HOLDINGS LIMITED | Director | 2015-10-02 | CURRENT | 2012-04-03 | Active | |
ABBOTT LABORATORIES LIMITED | Director | 2015-10-02 | CURRENT | 1937-06-23 | Active | |
ABBOTT HEALTHCARE PRODUCTS LTD | Director | 2015-10-02 | CURRENT | 1969-03-05 | Active | |
ABBOTT VASCULAR DEVICES LIMITED | Director | 2015-10-02 | CURRENT | 1984-07-16 | Active | |
ABBOTT EQUITY HOLDINGS UNLIMITED | Director | 2015-10-02 | CURRENT | 2001-02-15 | Active | |
ABBOTT CAPITAL INDIA LIMITED | Director | 2015-10-02 | CURRENT | 2001-02-22 | Active | |
ABBOTT ASIA HOLDINGS LIMITED | Director | 2015-10-02 | CURRENT | 2001-02-22 | Active | |
ABBOTT KNOLL INVESTMENTS B.V. | Director | 2015-10-02 | CURRENT | 2007-04-10 | Active | |
ABBOTT (UK) HOLDINGS LIMITED | Director | 2015-10-02 | CURRENT | 1999-03-23 | Active | |
ABBOTT (UK) FINANCE LIMITED | Director | 2015-10-02 | CURRENT | 2000-03-17 | Active | |
ABBOTT IBERIAN INVESTMENTS LIMITED | Director | 2015-02-02 | CURRENT | 2009-11-10 | Active - Proposal to Strike off | |
GYNOCARE LIMITED | Director | 2017-11-15 | CURRENT | 2000-06-26 | Active | |
ABBOTT HEALTHCARE PRODUCTS LTD | Director | 2016-11-28 | CURRENT | 1969-03-05 | Active | |
MANSBRIDGE PHARMACEUTICALS LIMITED | Director | 2016-04-19 | CURRENT | 1996-09-12 | Active - Proposal to Strike off | |
BRITISH COLLOIDS LIMITED | Director | 2016-04-19 | CURRENT | 1918-12-17 | Active | |
ABBOTT AUSTRALASIA HOLDINGS LIMITED | Director | 2012-04-03 | CURRENT | 2012-04-03 | Active | |
EXPERIMENTAL AND APPLIED SCIENCES UK LIMITED | Director | 2010-11-15 | CURRENT | 2003-05-14 | Dissolved 2015-01-13 | |
ABBOTT VASCULAR DEVICES (2) LIMITED | Director | 2010-11-15 | CURRENT | 2001-10-16 | Active | |
KNOLL UK INVESTMENTS UNLIMITED | Director | 2010-11-15 | CURRENT | 2004-11-23 | Active | |
ABBOTT ASIA INVESTMENTS LIMITED | Director | 2010-11-15 | CURRENT | 2005-09-07 | Active | |
ABBOTT IBERIAN INVESTMENTS (2) LIMITED | Director | 2010-11-15 | CURRENT | 2009-11-10 | Active | |
ABBOTT LABORATORIES LIMITED | Director | 2010-11-15 | CURRENT | 1937-06-23 | Active | |
ABBOTT VASCULAR DEVICES LIMITED | Director | 2010-11-15 | CURRENT | 1984-07-16 | Active | |
ABBOTT EQUITY HOLDINGS UNLIMITED | Director | 2010-11-15 | CURRENT | 2001-02-15 | Active | |
ABBOTT ASIA HOLDINGS LIMITED | Director | 2010-11-15 | CURRENT | 2001-02-22 | Active | |
ABBOTT IBERIAN INVESTMENTS LIMITED | Director | 2010-11-15 | CURRENT | 2009-11-10 | Active - Proposal to Strike off | |
ABBOTT KNOLL INVESTMENTS B.V. | Director | 2010-11-15 | CURRENT | 2007-04-10 | Active | |
ABBOTT (UK) HOLDINGS LIMITED | Director | 2010-11-15 | CURRENT | 1999-03-23 | Active | |
ABBOTT (UK) FINANCE LIMITED | Director | 2010-11-15 | CURRENT | 2000-03-17 | Active | |
MUREX BIOTECH LIMITED | Director | 2016-01-29 | CURRENT | 1991-12-12 | Active | |
MANSBRIDGE PHARMACEUTICALS LIMITED | Director | 2016-01-29 | CURRENT | 1996-09-12 | Active - Proposal to Strike off | |
GYNOCARE LIMITED | Director | 2016-01-29 | CURRENT | 2000-06-26 | Active | |
BRITISH COLLOIDS LIMITED | Director | 2016-01-29 | CURRENT | 1918-12-17 | Active | |
STARLIMS UK LIMITED | Director | 2016-01-29 | CURRENT | 1997-08-20 | Active | |
ABBOTT VASCULAR DEVICES (2) LIMITED | Director | 2015-12-15 | CURRENT | 2001-10-16 | Active | |
KNOLL UK INVESTMENTS UNLIMITED | Director | 2015-12-15 | CURRENT | 2004-11-23 | Active | |
ABBOTT ASIA INVESTMENTS LIMITED | Director | 2015-12-15 | CURRENT | 2005-09-07 | Active | |
ABBOTT IBERIAN INVESTMENTS (2) LIMITED | Director | 2015-12-15 | CURRENT | 2009-11-10 | Active | |
ABBOTT AUSTRALASIA HOLDINGS LIMITED | Director | 2015-12-15 | CURRENT | 2012-04-03 | Active | |
ABBOTT LABORATORIES LIMITED | Director | 2015-12-15 | CURRENT | 1937-06-23 | Active | |
ABBOTT HEALTHCARE PRODUCTS LTD | Director | 2015-12-15 | CURRENT | 1969-03-05 | Active | |
ABBOTT VASCULAR DEVICES LIMITED | Director | 2015-12-15 | CURRENT | 1984-07-16 | Active | |
ABBOTT EQUITY HOLDINGS UNLIMITED | Director | 2015-12-15 | CURRENT | 2001-02-15 | Active | |
ABBOTT CAPITAL INDIA LIMITED | Director | 2015-12-15 | CURRENT | 2001-02-22 | Active | |
ABBOTT ASIA HOLDINGS LIMITED | Director | 2015-12-15 | CURRENT | 2001-02-22 | Active | |
ABBOTT IBERIAN INVESTMENTS LIMITED | Director | 2015-12-15 | CURRENT | 2009-11-10 | Active - Proposal to Strike off | |
ABBOTT (UK) HOLDINGS LIMITED | Director | 2015-12-15 | CURRENT | 1999-03-23 | Active | |
ABBOTT (UK) FINANCE LIMITED | Director | 2015-12-15 | CURRENT | 2000-03-17 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/21, WITH UPDATES | |
SH19 | Statement of capital on 2021-11-03 GBP 0.01 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 07/10/21 | |
RES06 | Resolutions passed:
| |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ROBERT KENDALL CLAYTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGIOS MOUNTRICHAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN YOOR | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR GEORGIOS MOUNTRICHAS | |
AP01 | DIRECTOR APPOINTED MR GEORGIOS MOUNTRICHAS | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY JAMES HALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY JAMES HALL | |
AP01 | DIRECTOR APPOINTED MR. NEIL HARRIS | |
AP01 | DIRECTOR APPOINTED MR. NEIL HARRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN MICHELLE HUDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN MICHELLE HUDSON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
PSC05 | Change of details for Abbott Laboratories Inc. as a person with significant control on 2016-04-06 | |
PSC05 | Change of details for Abbott Laboratories Inc. as a person with significant control on 2016-04-06 | |
PSC02 | Notification of Abbott Laboratories Inc. as a person with significant control on 2016-04-06 | |
PSC09 | Withdrawal of a person with significant control statement on 2018-04-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 15/02/17 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANK WEITEKAMPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANK WEITEKAMPER | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR GARY JAMES HALL | |
AP01 | DIRECTOR APPOINTED MR BRIAN YOOR | |
AP01 | DIRECTOR APPOINTED MISS SUSAN MICHELLE HUDSON | |
AP03 | Appointment of Mr Kevan Gogay as company secretary on 2016-04-19 | |
TM02 | Termination of appointment of Abogado Nominees Limited on 2016-04-19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS CRAIG FREYMAN | |
AD03 | Registers moved to registered inspection location of Sovereign House Bingham Road Sittingbourne Kent ME10 3SU | |
LATEST SOC | 23/03/16 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 06/02/16 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 100 New Bridge Street London EC4V 6JA to Sovereign House Bingham Road Sittingbourne Kent ME10 3SU | |
AD04 | Register(s) moved to registered office address Abbott House Vanwall Business Park Vanwall Road Maidenhead Berkshire SL6 4XE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 04/03/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 06/02/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 12/02/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 06/02/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS DEE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 06/02/13 FULL LIST | |
RES13 | RE DIRECTORS 20/12/2012 | |
RES01 | ALTER ARTICLES 20/12/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JURGEN WESSOLOWSKI | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 06/02/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 06/02/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CHANGED FROM: SOLVAY HEALTHCARE LIMITED MANSBRIDGE ROAD SOUTHAMPTON HAMPSHIRE SO18 3JD | |
AP01 | DIRECTOR APPOINTED FRANK WEITEKAMPER | |
AP01 | DIRECTOR APPOINTED THOMAS CRAIG FREYMAN | |
AP01 | DIRECTOR APPOINTED THOMAS JOSEPH DEE | |
AP04 | CORPORATE SECRETARY APPOINTED ABOGADO LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SOLVAY UK HOLDING COMPANY LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PETER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERTRAND TRAVERSE | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/2010 FROM SOLVAY HOUSE BARONET ROAD WARRINGTON CHESHIRE WA4 6HA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERARD VAN ROYE | |
AR01 | 06/02/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER / 14/05/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER / 05/03/2009 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 20/08/07 FROM: SOLVAY HOUSE, BARONET ROAD, WARRINGTON, CHESHIRE WA4 6HB | |
288a | NEW DIRECTOR APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 27/07/06 FROM: 19-20 PROGRESS BUSINESS CENTRE, WHITTLE PARKWAY, SLOUGH, BERKSHIRE SL1 6DQ | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
353 | LOCATION OF REGISTER OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FOURNIER PHARMACEUTICALS LIMITED
FOURNIER PHARMACEUTICALS LIMITED owns 1 domain names.
fournierpharma.co.uk
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as FOURNIER PHARMACEUTICALS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |