Abbott Healthcare Products Ltd MAIDENHEAD


Abbott Healthcare Products started in year 1969 as Private Limited Company with registration number 00949253. The Abbott Healthcare Products company has been functioning successfully for fifty five years now and its status is active. The firm's office is based in Maidenhead at Abbott House Vanwall Business Park. Postal code: SL6 4XE. Since 2010/02/17 Abbott Healthcare Products Ltd is no longer carrying the name Solvay Healthcare.

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 Healthcare Products Ltd 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 00949253
Date of Incorporation Wed, 5th Mar 1969
Industry Wholesale of pharmaceutical goods
End of financial Year 31st December
Company age 55 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

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: 13 February 2015

Michael B.

Position: Secretary

Resigned: 30 September 1996

John M.

Position: Director

Appointed: 19 September 2022

Resigned: 15 October 2023

Karen K.

Position: Director

Appointed: 01 March 2020

Resigned: 19 September 2022

Georgios M.

Position: Director

Appointed: 27 September 2018

Resigned: 23 March 2020

Susan H.

Position: Director

Appointed: 28 November 2016

Resigned: 31 August 2018

Brian Y.

Position: Director

Appointed: 15 December 2015

Resigned: 29 February 2020

Gary H.

Position: Director

Appointed: 02 October 2015

Resigned: 27 September 2018

Michael S.

Position: Director

Appointed: 13 February 2015

Resigned: 02 October 2015

Bertrand D.

Position: Director

Appointed: 01 July 2013

Resigned: 12 December 2014

Natalia K.

Position: Director

Appointed: 20 July 2011

Resigned: 31 May 2013

Abogado Nominees Limited

Position: Corporate Secretary

Appointed: 15 February 2010

Resigned: 13 February 2015

Thomas F.

Position: Director

Appointed: 15 February 2010

Resigned: 15 December 2015

Thomas D.

Position: Director

Appointed: 15 February 2010

Resigned: 30 September 2013

Frank W.

Position: Director

Appointed: 15 February 2010

Resigned: 05 January 2017

Gerard V.

Position: Director

Appointed: 01 January 2008

Resigned: 15 February 2010

Thomas W.

Position: Director

Appointed: 01 January 2008

Resigned: 15 March 2011

Bertrand T.

Position: Director

Appointed: 20 April 2007

Resigned: 15 February 2010

Thierry D.

Position: Director

Appointed: 12 December 2006

Resigned: 01 January 2008

Bert B.

Position: Director

Appointed: 16 June 2003

Resigned: 12 December 2006

Daniel B.

Position: Director

Appointed: 05 March 2001

Resigned: 12 December 2006

Solvay Uk Holding Company Limited

Position: Secretary

Appointed: 23 February 2001

Resigned: 15 February 2010

Kristian S.

Position: Director

Appointed: 30 September 1999

Resigned: 30 June 2003

Jurgen W.

Position: Director

Appointed: 19 July 1999

Resigned: 30 October 2012

Melvin D.

Position: Secretary

Appointed: 01 January 1999

Resigned: 23 February 2001

Jurgen E.

Position: Director

Appointed: 01 October 1997

Resigned: 01 January 2005

Christian D.

Position: Director

Appointed: 01 October 1997

Resigned: 30 June 1999

Michael C.

Position: Secretary

Appointed: 01 October 1996

Resigned: 31 December 1998

Richard B.

Position: Director

Appointed: 03 September 1996

Resigned: 30 September 1999

Joseph W.

Position: Director

Appointed: 22 June 1992

Resigned: 16 April 1999

John P.

Position: Director

Appointed: 22 June 1992

Resigned: 01 January 2008

Michael B.

Position: Director

Appointed: 22 June 1992

Resigned: 03 September 1996

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats found, there is Abbott Laboratories Inc. from Illinois, United States. This PSC is classified as "an us company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Abbott Laboratories that put Illinois, United States as the official address. This PSC has a legal form of "an us company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Abbott Laboratories Inc.

100 Abbott Park Abbott Park, Illinois, United States

Legal authority Us Law
Legal form Us Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Abbott Laboratories

100 Abbott Park Abbott Park, Illinois, United States

Legal authority Us Law
Legal form Us Company
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

Solvay Healthcare February 17, 2010
Duphar Laboratories June 12, 1995

Company filings

Filing category
Accounts Address Annual return Auditors 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: 24th, August 2023
Free Download (25 pages)

Company search

Advertisements