LEND LEASE PHARMACEUTICAL (EMEA) LIMITED
Overview
| Company Name | LEND LEASE PHARMACEUTICAL (EMEA) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03133137 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LEND LEASE PHARMACEUTICAL (EMEA) LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is LEND LEASE PHARMACEUTICAL (EMEA) LIMITED located?
| Registered Office Address | Level 7 1 Eversholt Street NW1 2DN London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LEND LEASE PHARMACEUTICAL (EMEA) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BOVIS LEND LEASE PHARMACEUTICAL LIMITED | Nov 29, 2000 | Nov 29, 2000 |
| BOVIS TANVEC LIMITED | Oct 18, 1999 | Oct 18, 1999 |
| TANVEC LIMITED | Dec 01, 1995 | Dec 01, 1995 |
What are the latest accounts for LEND LEASE PHARMACEUTICAL (EMEA) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for LEND LEASE PHARMACEUTICAL (EMEA) LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Nov 26, 2024 |
What are the latest filings for LEND LEASE PHARMACEUTICAL (EMEA) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES England to Level 7 1 Eversholt Street London NW1 2DN on Nov 03, 2025 | 1 pages | AD01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Sep 30, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Claire Marianne Pettett as a director on Jun 27, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Geoffrey Ross Willetts as a director on Jun 27, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Tom Gillibrand as a director on Nov 25, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Edward Cadiot as a director on Nov 25, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Leanne Margaret Leplar as a director on Nov 25, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Geoffrey Ross Willetts as a director on Nov 25, 2024 | 2 pages | AP01 | ||||||||||
Registered office address changed from 5 Merchant Square Level 9 London W2 1BQ England to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on Jan 06, 2025 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2024 | 1 pages | AA | ||||||||||
Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES United Kingdom to 5 Merchant Square Level 9 London W2 1BQ on Dec 11, 2024 | 1 pages | AD01 | ||||||||||
Registered office address changed from 5 Merchant Square Level 9 London W2 1BQ England to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on Dec 09, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 26, 2024 with updates | 4 pages | CS01 | ||||||||||
Notification of Lendlease Europe Dormant Co Limited as a person with significant control on Nov 25, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Lendlease Construction Holdings (Europe) Limited as a person with significant control on Nov 25, 2024 | 1 pages | PSC07 | ||||||||||
Appointment of Mr David Edward Cadiot as a director on Aug 07, 2024 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Who are the officers of LEND LEASE PHARMACEUTICAL (EMEA) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LEPLAR, Leanne Margaret | Director | 1 Eversholt Street NW1 2DN London Level 7 England | England | Australian | 325262900001 | |||||||||
| PETTETT, Claire Marianne | Director | 1 Eversholt Street NW1 2DN London Level 7 England | England | British | 337511320001 | |||||||||
| CUTTS, Alistair | Secretary | Triton Street Regent's Place NW1 3BF London 20 England | British | 103721920002 | ||||||||||
| DRAPER, Jennifer | Secretary | Triton Street Regent's Place NW1 3BF London 20 | 216994220001 | |||||||||||
| HAGGETT, Jack Frederick | Secretary | 41 Drayton Avenue BR6 8JN Orpington Kent | British | 4802500001 | ||||||||||
| MARTIN, Neil Christopher | Secretary | 36 Vicarage Road RG9 1HW Henley On Thames Oxfordshire | British | 92464400001 | ||||||||||
| NICKLIN, Susan Patricia | Secretary | Flat 4 7 Barkston Gardens SW5 0ER Earls Court London | British | 88285310001 | ||||||||||
| REA-PALMER, Bruce John | Secretary | 1 Ringwood Cottages Newbridge Road RH14 9LP Billingshurst West Sussex | British | 30511470001 | ||||||||||
| CAPITA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Dukes Place EC3A 7NH London 40 England |
| 102944500001 | ||||||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||||||
| BAKER, Robert Charles | Director | Bramble Corner The Firs Inkpen RG17 9PT Hungerford Berkshire | England | British | 95419250006 | |||||||||
| CADIOT, David Edward | Director | Merchant Square Level 9 W2 1BQ London 5 England | England | British | 281962250001 | |||||||||
| CADIOT, David Edward | Director | 30 Crown Place EC2A 4ES London C/O Pinsent Masons Llp England | England | British | 281962250001 | |||||||||
| DEW, Beverley Edward John | Director | Triton Street Regent's Place NW1 3BF London 20 England | England | British | 133103950001 | |||||||||
| FISHER, Robert, Dr | Director | White Cross House Winterbrook OX10 9ED Wallingford Oxfordshire | United Kingdom | British | 116981620001 | |||||||||
| FORBES, Graeme Bannerman | Director | Northolt Road HA2 0EE Harrow 142 Middlesex | England | British | 82475210001 | |||||||||
| GANDY, Paul Francis | Director | Triton Street Regent's Place NW1 3BF London 20 England | England | British | 71452580002 | |||||||||
| GILLIBRAND, Tom | Director | 30 Crown Place EC2A 4ES London C/O Pinsent Masons Llp England | England | British | 303891700001 | |||||||||
| GORSKI, Simon William | Director | Merchant Square Level 9 W2 1BQ London 5 England | England | British | 215280250003 | |||||||||
| HAGGETT, Jack Frederick | Director | 41 Drayton Avenue BR6 8JN Orpington Kent | British | 4802500001 | ||||||||||
| HENDERSON, Ian John | Director | Norney End Elstead Road Shackleford GU8 6AY Godalming Surrey | British | 40261630001 | ||||||||||
| HEYES, Michael | Director | Triton Street Regent's Place NW1 3BF London 20 | England | British | 189835920001 | |||||||||
| JANSSENSWILLEN, Paul Henry | Director | Broadlands Bentley GU10 5HY Farnham Surrey | United Kingdom | British | 59727160001 | |||||||||
| LEONARD, Peter Dominic | Director | Triton Street Regent's Place NW1 3BF London 20 | United Kingdom | British | 280048870001 | |||||||||
| LEONARD, Peter Dominic | Director | Triton Street Regent's Place NW1 3BF London 20 England | United Kingdom | British | 280048870001 | |||||||||
| LEONARD, Peter Dominic | Director | Southwinds Somerswey GU4 8EQ Shalford Surrey | United Kingdom | British | 280048870001 | |||||||||
| LETTON, Michelle Gaye | Director | Triton Street Regent's Place NW1 3BF London 20 | England | Australian | 267826300001 | |||||||||
| MARTIN, Neil Christopher | Director | Triton Street Regent's Place NW1 3BF London 20 | United Kingdom | British | 317424620001 | |||||||||
| PETTETT, Claire Marianne | Director | Triton Street Regent's Place NW1 3BF London 20 | England | British | 337511320001 | |||||||||
| REA-PALMER, Bruce John | Director | 1 Ringwood Cottages Newbridge Road RH14 9LP Billingshurst West Sussex | British | 30511470001 | ||||||||||
| ROSS, Alastair Roderick | Director | 1 Church Cottages Hammer Lane Hammer Vale GU27 1QJ Haslemere Surrey | British | 46761030001 | ||||||||||
| SUTTON, David | Director | Northolt Road HA2 0EE Harrow 142 Middlesex | United Kingdom | British | 108809070001 | |||||||||
| WADE, Phillip Alan | Director | 8 Donnafields Clews Lane GU24 9DP Bisley Surrey | United Kingdom | British | 122329890001 | |||||||||
| WILKINSON, Peter Jeffrey | Director | Woodborough Grosvenor Road GU7 1NZ Godalming Surrey | British | 41735640003 | ||||||||||
| WILLETTS, Geoffrey Ross | Director | 30 Crown Place EC2A 4ES London C/O Pinsent Masons Llp England | England | British | 153224180002 |
Who are the persons with significant control of LEND LEASE PHARMACEUTICAL (EMEA) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lendlease Europe Dormant Co Limited | Nov 25, 2024 | Merchant Square W2 1BQ London 5 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Lendlease Construction Holdings (Europe) Limited | Apr 06, 2016 | Level 9 W2 1BQ London 5 Merchant Square United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0