LEND LEASE PHARMACEUTICAL (EMEA) LIMITED

LEND LEASE PHARMACEUTICAL (EMEA) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLEND LEASE PHARMACEUTICAL (EMEA) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03133137
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LEND LEASE PHARMACEUTICAL (EMEA) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BOVIS LEND LEASE PHARMACEUTICAL LIMITEDNov 29, 2000Nov 29, 2000
    BOVIS TANVEC LIMITEDOct 18, 1999Oct 18, 1999
    TANVEC LIMITEDDec 01, 1995Dec 01, 1995

    What are the latest accounts for LEND LEASE PHARMACEUTICAL (EMEA) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 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 ToNov 26, 2024

    What are the latest filings for LEND LEASE PHARMACEUTICAL (EMEA) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(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 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Sep 30, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Claire Marianne Pettett as a director on Jun 27, 2025

    2 pagesAP01

    Termination of appointment of Geoffrey Ross Willetts as a director on Jun 27, 2025

    1 pagesTM01

    Termination of appointment of Tom Gillibrand as a director on Nov 25, 2024

    1 pagesTM01

    Termination of appointment of David Edward Cadiot as a director on Nov 25, 2024

    1 pagesTM01

    Appointment of Mrs Leanne Margaret Leplar as a director on Nov 25, 2024

    2 pagesAP01

    Appointment of Mr Geoffrey Ross Willetts as a director on Nov 25, 2024

    2 pagesAP01

    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 pagesAD01

    Accounts for a dormant company made up to Jun 30, 2024

    1 pagesAA

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on Nov 26, 2024 with updates

    4 pagesCS01

    Notification of Lendlease Europe Dormant Co Limited as a person with significant control on Nov 25, 2024

    2 pagesPSC02

    Cessation of Lendlease Construction Holdings (Europe) Limited as a person with significant control on Nov 25, 2024

    1 pagesPSC07

    Appointment of Mr David Edward Cadiot as a director on Aug 07, 2024

    2 pagesAP01

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Who are the officers of LEND LEASE PHARMACEUTICAL (EMEA) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEPLAR, Leanne Margaret
    1 Eversholt Street
    NW1 2DN London
    Level 7
    England
    Director
    1 Eversholt Street
    NW1 2DN London
    Level 7
    England
    EnglandAustralian325262900001
    PETTETT, Claire Marianne
    1 Eversholt Street
    NW1 2DN London
    Level 7
    England
    Director
    1 Eversholt Street
    NW1 2DN London
    Level 7
    England
    EnglandBritish337511320001
    CUTTS, Alistair
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Secretary
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    British103721920002
    DRAPER, Jennifer
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Secretary
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    216994220001
    HAGGETT, Jack Frederick
    41 Drayton Avenue
    BR6 8JN Orpington
    Kent
    Secretary
    41 Drayton Avenue
    BR6 8JN Orpington
    Kent
    British4802500001
    MARTIN, Neil Christopher
    36 Vicarage Road
    RG9 1HW Henley On Thames
    Oxfordshire
    Secretary
    36 Vicarage Road
    RG9 1HW Henley On Thames
    Oxfordshire
    British92464400001
    NICKLIN, Susan Patricia
    Flat 4
    7 Barkston Gardens
    SW5 0ER Earls Court
    London
    Secretary
    Flat 4
    7 Barkston Gardens
    SW5 0ER Earls Court
    London
    British88285310001
    REA-PALMER, Bruce John
    1 Ringwood Cottages
    Newbridge Road
    RH14 9LP Billingshurst
    West Sussex
    Secretary
    1 Ringwood Cottages
    Newbridge Road
    RH14 9LP Billingshurst
    West Sussex
    British30511470001
    CAPITA COMPANY SECRETARIAL SERVICES LIMITED
    Dukes Place
    EC3A 7NH London
    40
    England
    Secretary
    Dukes Place
    EC3A 7NH London
    40
    England
    Identification TypeEuropean Economic Area
    Registration Number05306796
    102944500001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    BAKER, Robert Charles
    Bramble Corner
    The Firs Inkpen
    RG17 9PT Hungerford
    Berkshire
    Director
    Bramble Corner
    The Firs Inkpen
    RG17 9PT Hungerford
    Berkshire
    EnglandBritish95419250006
    CADIOT, David Edward
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    Director
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    EnglandBritish281962250001
    CADIOT, David Edward
    30 Crown Place
    EC2A 4ES London
    C/O Pinsent Masons Llp
    England
    Director
    30 Crown Place
    EC2A 4ES London
    C/O Pinsent Masons Llp
    England
    EnglandBritish281962250001
    DEW, Beverley Edward John
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    EnglandBritish133103950001
    FISHER, Robert, Dr
    White Cross House
    Winterbrook
    OX10 9ED Wallingford
    Oxfordshire
    Director
    White Cross House
    Winterbrook
    OX10 9ED Wallingford
    Oxfordshire
    United KingdomBritish116981620001
    FORBES, Graeme Bannerman
    Northolt Road
    HA2 0EE Harrow
    142
    Middlesex
    Director
    Northolt Road
    HA2 0EE Harrow
    142
    Middlesex
    EnglandBritish82475210001
    GANDY, Paul Francis
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    EnglandBritish71452580002
    GILLIBRAND, Tom
    30 Crown Place
    EC2A 4ES London
    C/O Pinsent Masons Llp
    England
    Director
    30 Crown Place
    EC2A 4ES London
    C/O Pinsent Masons Llp
    England
    EnglandBritish303891700001
    GORSKI, Simon William
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    Director
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    EnglandBritish215280250003
    HAGGETT, Jack Frederick
    41 Drayton Avenue
    BR6 8JN Orpington
    Kent
    Director
    41 Drayton Avenue
    BR6 8JN Orpington
    Kent
    British4802500001
    HENDERSON, Ian John
    Norney End
    Elstead Road Shackleford
    GU8 6AY Godalming
    Surrey
    Director
    Norney End
    Elstead Road Shackleford
    GU8 6AY Godalming
    Surrey
    British40261630001
    HEYES, Michael
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    EnglandBritish189835920001
    JANSSENSWILLEN, Paul Henry
    Broadlands Bentley
    GU10 5HY Farnham
    Surrey
    Director
    Broadlands Bentley
    GU10 5HY Farnham
    Surrey
    United KingdomBritish59727160001
    LEONARD, Peter Dominic
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United KingdomBritish280048870001
    LEONARD, Peter Dominic
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    United KingdomBritish280048870001
    LEONARD, Peter Dominic
    Southwinds
    Somerswey
    GU4 8EQ Shalford
    Surrey
    Director
    Southwinds
    Somerswey
    GU4 8EQ Shalford
    Surrey
    United KingdomBritish280048870001
    LETTON, Michelle Gaye
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    EnglandAustralian267826300001
    MARTIN, Neil Christopher
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United KingdomBritish317424620001
    PETTETT, Claire Marianne
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    EnglandBritish337511320001
    REA-PALMER, Bruce John
    1 Ringwood Cottages
    Newbridge Road
    RH14 9LP Billingshurst
    West Sussex
    Director
    1 Ringwood Cottages
    Newbridge Road
    RH14 9LP Billingshurst
    West Sussex
    British30511470001
    ROSS, Alastair Roderick
    1 Church Cottages Hammer Lane
    Hammer Vale
    GU27 1QJ Haslemere
    Surrey
    Director
    1 Church Cottages Hammer Lane
    Hammer Vale
    GU27 1QJ Haslemere
    Surrey
    British46761030001
    SUTTON, David
    Northolt Road
    HA2 0EE Harrow
    142
    Middlesex
    Director
    Northolt Road
    HA2 0EE Harrow
    142
    Middlesex
    United KingdomBritish108809070001
    WADE, Phillip Alan
    8 Donnafields
    Clews Lane
    GU24 9DP Bisley
    Surrey
    Director
    8 Donnafields
    Clews Lane
    GU24 9DP Bisley
    Surrey
    United KingdomBritish122329890001
    WILKINSON, Peter Jeffrey
    Woodborough
    Grosvenor Road
    GU7 1NZ Godalming
    Surrey
    Director
    Woodborough
    Grosvenor Road
    GU7 1NZ Godalming
    Surrey
    British41735640003
    WILLETTS, Geoffrey Ross
    30 Crown Place
    EC2A 4ES London
    C/O Pinsent Masons Llp
    England
    Director
    30 Crown Place
    EC2A 4ES London
    C/O Pinsent Masons Llp
    England
    EnglandBritish153224180002

    Who are the persons with significant control of LEND LEASE PHARMACEUTICAL (EMEA) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Merchant Square
    W2 1BQ London
    5
    England
    Nov 25, 2024
    Merchant Square
    W2 1BQ London
    5
    England
    No
    Legal FormPrivate Limited Liability
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number16069460
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Level 9
    W2 1BQ London
    5 Merchant Square
    United Kingdom
    Apr 06, 2016
    Level 9
    W2 1BQ London
    5 Merchant Square
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number00231889
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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