Abbott Capital India Limited MAIDENHEAD


Founded in 2001, Abbott Capital India, classified under reg no. 04166322 is an active company. Currently registered at Abbott House Vanwall Business Park SL6 4XE, Maidenhead the company has been in the business for 23 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2002/12/13 Abbott Capital India Limited is no longer carrying the name Lupharma Uk Holding One.

Currently there are 3 directors in the the firm, namely Alison D., Michael C. and Neil H.. In addition one secretary - Kevan G. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Abbott Capital India Limited Address / Contact

Office Address Abbott House Vanwall Business Park
Office Address2 Vanwall Road
Town Maidenhead
Post code SL6 4XE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04166322
Date of Incorporation Thu, 22nd Feb 2001
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Alison D.

Position: Director

Appointed: 15 October 2023

Michael C.

Position: Director

Appointed: 23 March 2020

Neil H.

Position: Director

Appointed: 31 August 2018

Kevan G.

Position: Secretary

Appointed: 01 January 2013

John M.

Position: Director

Appointed: 22 March 2021

Resigned: 15 October 2023

Karen P.

Position: Director

Appointed: 01 March 2020

Resigned: 22 March 2021

Georgios M.

Position: Director

Appointed: 27 September 2018

Resigned: 23 March 2020

Brian Y.

Position: Director

Appointed: 15 December 2015

Resigned: 29 February 2020

Gary H.

Position: Director

Appointed: 02 October 2015

Resigned: 27 September 2018

Kyle P.

Position: Secretary

Appointed: 06 June 2011

Resigned: 01 January 2013

Susan H.

Position: Director

Appointed: 15 November 2010

Resigned: 31 August 2018

Camilla S.

Position: Director

Appointed: 29 January 2010

Resigned: 01 January 2013

Susan H.

Position: Director

Appointed: 01 May 2009

Resigned: 30 January 2010

Michael S.

Position: Director

Appointed: 26 September 2008

Resigned: 02 October 2015

Jeffrey S.

Position: Director

Appointed: 25 October 2007

Resigned: 02 May 2009

John R.

Position: Director

Appointed: 30 March 2007

Resigned: 26 September 2008

Robert F.

Position: Director

Appointed: 30 March 2007

Resigned: 03 December 2007

John C.

Position: Director

Appointed: 02 March 2006

Resigned: 30 March 2007

Stephen B.

Position: Director

Appointed: 13 December 2005

Resigned: 02 February 2006

Stephen B.

Position: Secretary

Appointed: 01 October 2005

Resigned: 07 June 2011

Thomas F.

Position: Director

Appointed: 13 December 2004

Resigned: 15 December 2015

Andrew F.

Position: Director

Appointed: 13 December 2004

Resigned: 25 October 2007

David M.

Position: Secretary

Appointed: 01 April 2003

Resigned: 01 October 2005

David M.

Position: Director

Appointed: 01 April 2003

Resigned: 13 December 2004

Luis I.

Position: Director

Appointed: 31 May 2002

Resigned: 13 December 2005

Phillip B.

Position: Secretary

Appointed: 24 August 2001

Resigned: 01 April 2003

Mark H.

Position: Director

Appointed: 03 August 2001

Resigned: 30 July 2004

Kenneth B.

Position: Director

Appointed: 03 August 2001

Resigned: 31 May 2002

Phillip B.

Position: Director

Appointed: 03 August 2001

Resigned: 01 April 2003

Juergen W.

Position: Director

Appointed: 22 February 2001

Resigned: 03 August 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 February 2001

Resigned: 22 February 2001

Gottfried F.

Position: Director

Appointed: 22 February 2001

Resigned: 03 August 2001

Alexander O.

Position: Director

Appointed: 22 February 2001

Resigned: 03 August 2001

Alexander O.

Position: Secretary

Appointed: 22 February 2001

Resigned: 03 August 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 22 February 2001

Resigned: 22 February 2001

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats discovered, there is Abbott Asia Investments Ltd from Maidenhead, England. The abovementioned PSC is classified as "an uk private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Abbott Asia Investments Ltd

Abbott House Vanwall Road, Vanwall Business Park, Maidenhead, Berkshire, SL6 4XE, England

Legal authority Uk Law
Legal form Uk Private Limited Company
Country registered Uk
Place registered Uk
Registration number 5556000
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Lupharma Uk Holding One December 13, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 29th, August 2023
Free Download (19 pages)

Company search

Advertisements