Advanced company searchLink opens in new window

SERVIER IP UK LIMITED

Company number 05697032

Filter by category

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)
21 Apr 2024 AA Full accounts made up to 30 September 2023
25 Sep 2023 CS01 Confirmation statement made on 18 September 2023 with no updates
21 Sep 2023 AD02 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to Penningtons Manches Cooper Llp Matrix House Basing View Basingstoke Hampshire RG21 4DZ
01 May 2023 AA Full accounts made up to 30 September 2022
28 Mar 2023 AP01 Appointment of Edel Fay as a director on 16 January 2023
28 Mar 2023 TM01 Termination of appointment of Claude Philippe Bertrand as a director on 16 January 2023
27 Sep 2022 CS01 Confirmation statement made on 18 September 2022 with no updates
08 Sep 2022 TM01 Termination of appointment of Patricia Lafaix-Houser as a director on 8 July 2022
08 Sep 2022 AP01 Appointment of Florent Daniel Texier as a director on 8 July 2022
07 Apr 2022 AA Full accounts made up to 30 September 2021
07 Oct 2021 AP04 Appointment of Pennsec Limited as a secretary on 30 September 2021
07 Oct 2021 TM02 Termination of appointment of Charles Michael Brooks as a secretary on 30 September 2021
30 Sep 2021 CS01 Confirmation statement made on 18 September 2021 with no updates
26 Jun 2021 AA Full accounts made up to 30 September 2020
03 Dec 2020 CH03 Secretary's details changed for Charles Michael Brooks on 2 December 2020
16 Oct 2020 CS01 Confirmation statement made on 18 September 2020 with no updates
06 Oct 2020 AA Full accounts made up to 30 September 2019
27 Oct 2019 AUD Auditor's resignation
07 Oct 2019 AA Full accounts made up to 30 September 2018
04 Oct 2019 RP04CS01 Second filing of Confirmation Statement dated 03/02/2019
04 Oct 2019 CS01 Confirmation statement made on 18 September 2019 with updates
13 Mar 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 04/10/2019.
19 Sep 2018 CERTNM Company name changed servier uk ip LIMITED\certificate issued on 19/09/18
  • NM04 ‐ Change of name by provision in articles
13 Sep 2018 AA01 Current accounting period shortened from 31 December 2018 to 30 September 2018
07 Sep 2018 CERTNM Company name changed sigma-tau pharma LIMITED\certificate issued on 07/09/18
  • CONNOT ‐ Change of name notice