Mundipharma International Limited CAMBRIDGE


Mundipharma International started in year 1992 as Private Limited Company with registration number 02763367. The Mundipharma International company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Cambridge at Unit 196 Cambridge Science Park. Postal code: CB4 0AB.

The company has 2 directors, namely Bryan L., Stephen J.. Of them, Stephen J. has been with the company the longest, being appointed on 22 February 2019 and Bryan L. has been with the company for the least time - from 1 January 2020. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Gareth K. who worked with the the company until 25 March 2008.

Mundipharma International Limited Address / Contact

Office Address Unit 196 Cambridge Science Park
Office Address2 Milton Road
Town Cambridge
Post code CB4 0AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02763367
Date of Incorporation Mon, 9th Nov 1992
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Bryan L.

Position: Director

Appointed: 01 January 2020

Stephen J.

Position: Director

Appointed: 22 February 2019

Ake W.

Position: Director

Appointed: 12 April 2018

Resigned: 22 February 2019

Anna K.

Position: Director

Appointed: 01 February 2018

Resigned: 22 November 2020

Christopher S.

Position: Director

Appointed: 01 January 2018

Resigned: 31 October 2020

Christian M.

Position: Director

Appointed: 03 October 2016

Resigned: 01 February 2018

Stuart B.

Position: Director

Appointed: 01 June 2015

Resigned: 31 December 2019

David L.

Position: Director

Appointed: 11 March 2015

Resigned: 14 November 2018

David S.

Position: Director

Appointed: 27 January 2015

Resigned: 03 May 2019

Peter M.

Position: Director

Appointed: 18 October 2013

Resigned: 31 March 2019

Sara S.

Position: Director

Appointed: 28 September 2012

Resigned: 07 January 2018

Georg T.

Position: Director

Appointed: 26 April 2012

Resigned: 31 December 2014

Antony M.

Position: Director

Appointed: 19 May 2011

Resigned: 31 July 2017

Thomas M.

Position: Director

Appointed: 01 October 2010

Resigned: 18 January 2013

Tiercel Services Limited

Position: Corporate Secretary

Appointed: 26 February 2009

Resigned: 11 June 2018

Cornhill Services Limited

Position: Corporate Secretary

Appointed: 25 March 2008

Resigned: 26 February 2009

Derek G.

Position: Director

Appointed: 01 June 2005

Resigned: 09 May 2006

Ake W.

Position: Director

Appointed: 05 September 2001

Resigned: 19 May 2011

Simon B.

Position: Director

Appointed: 28 February 1997

Resigned: 06 April 2012

Paul M.

Position: Director

Appointed: 20 May 1993

Resigned: 31 December 2001

Ronald M.

Position: Director

Appointed: 23 March 1993

Resigned: 31 December 1997

Christopher M.

Position: Director

Appointed: 23 March 1993

Resigned: 12 April 2018

Raymond S.

Position: Director

Appointed: 23 March 1993

Resigned: 22 January 2016

Susan R.

Position: Director

Appointed: 02 December 1992

Resigned: 23 March 1993

Gareth K.

Position: Secretary

Appointed: 02 December 1992

Resigned: 25 March 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 November 1992

Resigned: 02 December 1992

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 09 November 1992

Resigned: 02 December 1992

People with significant control

The list of persons with significant control who own or control the company is made up of 6 names. As BizStats identified, there is Leslie S. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Hermance S. This PSC has significiant influence or control over the company,. Then there is Alexa S., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Leslie S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Hermance S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Alexa S.

Notified on 5 March 2018
Nature of control: significiant influence or control

Jeffrey R.

Notified on 20 November 2018
Nature of control: significiant influence or control

Peter W.

Notified on 6 April 2016
Ceased on 3 June 2018
Nature of control: significiant influence or control

Christopher M.

Notified on 6 April 2016
Ceased on 12 April 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 16th, October 2023
Free Download (35 pages)

Company search

Advertisements