-
MILTONIA HEALTH SCIENCE LTD - 3RD FLOOR, 49 FARRINGDON ROAD, LONDON, EC1M 3JP, United Kingdom
Company Information
- Company registration number
- 06932926
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 3RD FLOOR
- 49 FARRINGDON ROAD
- LONDON
- EC1M 3JP 3RD FLOOR, 49 FARRINGDON ROAD, LONDON, EC1M 3JP UK
Management
- Managing Directors
- MS MARY JANE MARIA
- MARY JANE HOAREAU
- MARY JANE HOAREAU
- Company secretaries
- ABS SECRETARY SERVICES LTD
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-06-12
- Age Of Company 2009-06-12 14 years
- SIC/NACE
- 46460 - Wholesale of pharmaceutical goods
Ownership
- Beneficial Owners
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2019-03-31
- Last Date: 2017-06-30
- Last Return Made Up To:
- 2013-06-12
-
MILTONIA HEALTH SCIENCE LTD Company Description
- MILTONIA HEALTH SCIENCE LTD is a ltd registered in United Kingdom with the Company reg no 06932926. Its current trading status is "live". It was registered 2009-06-12. It has declared SIC or NACE codes as "46460 - Wholesale of pharmaceutical goods". It has 3 directors and 1 secretary. The latest accounts are filed up to 30/06/2011. The latest annual return was filed up to 2013-06-12.It can be contacted at 3Rd Floor .
Get MILTONIA HEALTH SCIENCE LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Miltonia Health Science Ltd - 3RD FLOOR, 49 FARRINGDON ROAD, LONDON, EC1M 3JP, United Kingdom
- 2009-06-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MILTONIA HEALTH SCIENCE LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2018
-
30/06/17 TOTAL EXEMPTION FULL (2018-04-06) - AA
keyboard_arrow_right 2017
-
CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES (2017-06-12) - CS01
-
ADOPT ARTICLES 08/08/2017 (2017-08-22) - RES01
-
08/09/17 STATEMENT OF CAPITAL GBP 24999 (2017-09-11) - SH01
-
30/06/16 TOTAL EXEMPTION SMALL (2017-03-31) - AA
keyboard_arrow_right 2016
-
30/06/15 TOTAL EXEMPTION SMALL (2016-04-28) - AA
-
DIRECTOR'S CHANGE OF PARTICULARS / MS MARY JANE MARIA / 12/02/2016 (2016-03-02) - CH01
-
12/06/16 FULL LIST (2016-06-14) - AR01
-
AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15 (2016-07-05) - AAMD
-
DIRECTOR'S CHANGE OF PARTICULARS / MS MARY JANE HOAREAU / 26/09/2016 (2016-10-14) - CH01
keyboard_arrow_right 2015
-
AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14 (2015-07-24) - AAMD
-
12/06/15 FULL LIST (2015-06-22) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / MS MARY JANE MARIA / 28/08/2014 (2015-04-30) - CH01
-
30/06/14 TOTAL EXEMPTION SMALL (2015-04-30) - AA
keyboard_arrow_right 2014
-
CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABS SECRETARY SERVICES LTD / 01/08/2014 (2014-09-17) - CH04
-
REGISTERED OFFICE CHANGED ON 28/08/2014 FROM (2014-08-28) - AD01
-
12/06/14 FULL LIST (2014-06-24) - AR01
-
30/06/13 TOTAL EXEMPTION SMALL (2014-03-31) - AA
keyboard_arrow_right 2013
-
30/06/12 TOTAL EXEMPTION SMALL (2013-03-28) - AA
-
12/06/13 FULL LIST (2013-06-17) - AR01
-
AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/11 (2013-06-03) - AAMD
keyboard_arrow_right 2012
-
12/06/12 FULL LIST (2012-06-13) - AR01
keyboard_arrow_right 2011
-
12/06/11 FULL LIST (2011-06-14) - AR01
-
30/06/11 TOTAL EXEMPTION SMALL (2011-10-26) - AA
keyboard_arrow_right 2010
-
12/06/10 FULL LIST (2010-07-14) - AR01
-
30/06/10 TOTAL EXEMPTION SMALL (2010-09-16) - AA
-
DIRECTOR APPOINTED MS MARY JANE MARIA (2010-07-13) - AP01
-
CORPORATE SECRETARY APPOINTED ABS SECRETARY SERVICES LTD (2010-07-12) - AP04
-
APPOINTMENT TERMINATED, DIRECTOR ANTHONY SHIFFERS (2010-07-12) - TM01
-
APPOINTMENT TERMINATED, SECRETARY TRACEY TAYLOR (2010-07-12) - TM02
-
REGISTERED OFFICE CHANGED ON 23/06/2010 FROM (2010-06-23) - AD01
keyboard_arrow_right 2009
-
APPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED (2009-06-13) - 288b
-
REGISTERED OFFICE CHANGED ON 25/11/2009 FROM (2009-11-25) - AD01
-
REGISTERED OFFICE CHANGED ON 10/11/2009 FROM (2009-11-10) - AD01
-
INCORPORATION DOCUMENTS (2009-06-12) - NEWINC
-
DIRECTOR APPOINTED ANTHONY GRAHAM SHIFFERS (2009-06-15) - 288a
-
APPOINTMENT TERMINATED DIRECTOR VIKKI STEWARD (2009-06-15) - 288b
-
SECRETARY APPOINTED TRACEY ELIZABETH TAYLOR (2009-06-15) - 288a