BIOMARIN CLINICAL LIMITED
Overview
Company Name | BIOMARIN CLINICAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05115601 |
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 BIOMARIN CLINICAL LIMITED?
- Manufacture of basic pharmaceutical products (21100) / Manufacturing
- Manufacture of pharmaceutical preparations (21200) / Manufacturing
Where is BIOMARIN CLINICAL LIMITED located?
Registered Office Address | 10 Bloomsbury Way WC1A 2SL London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BIOMARIN CLINICAL LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2016 |
Next Accounts Due On | Sep 30, 2017 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for BIOMARIN CLINICAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Apr 29, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 164 Shaftesbury Avenue London WC2H 8HL to 10 Bloomsbury Way London WC1A 2SL on Nov 27, 2015 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Apr 29, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for G Eric Davis on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Apr 29, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Apr 29, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Apr 29, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Jean Bienaime as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Apr 29, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Adrianus Willem Quartel as a director | 2 pages | AP01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Director's details changed for G Eric Davis on Apr 28, 2011 | 2 pages | CH01 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Appointment of George Eric Davis as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of John Ilett as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Apr 29, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of BIOMARIN CLINICAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAVIS, George Eric | Secretary | Bloomsbury Way WC1A 2SL London 10 England | 160455150001 | |||||||
DAVIS, George Eric | Director | Bloomsbury Way WC1A 2SL London 10 England | United States | American | Vp Corporate Counsel | 123814090002 | ||||
QUARTEL, Adrianus Willem | Director | Bloomsbury Way WC1A 2SL London 10 England | United Kingdom | The Netherlands | Director | 160473960001 | ||||
DAVIS, G Eric | Secretary | 490 Sonoma Mountain Road Petaluma California 94954 U.S.A. | U.S.A. | Vp Corporate Counsel | 123814090001 | |||||
DRAPEAU, Louis C | Secretary | 8 Whiting Ct Moraga California 94556 Usa | American | 173746020001 | ||||||
ILETT, John Edward | Secretary | Stoke Fields GU1 4LT Guildford 51 Surrey Uk | British | Solicitor | 134998390001 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BIENAIME, Jean Jacques | Director | Skyfarm Drive Hillsborough 2510 Ca 94010 United States Of America | Usa | United States | Chief Executive Officer | 79221670002 | ||||
DRAPEAU, Louis C | Director | 8 Whiting Ct Moraga California 94556 Usa | Usa | American | Chief Financial Officer Biomar | 173746020001 | ||||
PRICE, Fredric | Director | 50 Cresta Drive San Rafael 94903 California Usa | American | Chief Executive Officer | 97401980001 | |||||
STARR, Christopher | Director | 19535 Seventh Street East Sonome 95476 California Usa | American | Senior Vice President | 97401970001 |
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