Abbott Laboratories Limited MAIDENHEAD


Abbott Laboratories started in year 1937 as Private Limited Company with registration number 00329102. The Abbott Laboratories company has been functioning successfully for eighty seven 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.

At present 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. At present 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 Laboratories 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 00329102
Date of Incorporation Wed, 23rd Jun 1937
Industry Wholesale of pharmaceutical goods
End of financial Year 31st December
Company age 87 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, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Alison D.

Position: Director

Appointed: 18 September 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: 18 September 2023

Karen P.

Position: Director

Appointed: 16 January 2019

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: 16 January 2019

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: 30 November 2005

Resigned: 02 February 2006

Stephen B.

Position: Secretary

Appointed: 01 October 2005

Resigned: 07 June 2011

Andrew F.

Position: Director

Appointed: 13 December 2004

Resigned: 25 October 2007

David M.

Position: Director

Appointed: 22 July 2004

Resigned: 13 December 2004

David M.

Position: Secretary

Appointed: 01 April 2003

Resigned: 01 October 2005

Luis I.

Position: Director

Appointed: 31 May 2002

Resigned: 30 November 2005

Thomas F.

Position: Director

Appointed: 02 April 2001

Resigned: 15 December 2015

Kenneth B.

Position: Director

Appointed: 16 January 2001

Resigned: 31 May 2002

Mark H.

Position: Director

Appointed: 16 February 1998

Resigned: 30 July 2004

John S.

Position: Director

Appointed: 12 September 1997

Resigned: 16 January 2001

Kirk D.

Position: Director

Appointed: 15 January 1996

Resigned: 16 February 1998

Douglas B.

Position: Director

Appointed: 22 May 1995

Resigned: 12 September 1997

Philip B.

Position: Secretary

Appointed: 17 February 1993

Resigned: 01 April 2003

Richard M.

Position: Director

Appointed: 17 February 1993

Resigned: 22 May 1995

Gary C.

Position: Director

Appointed: 17 February 1993

Resigned: 31 March 2001

Philip B.

Position: Director

Appointed: 03 May 1991

Resigned: 17 February 1993

Robert P.

Position: Director

Appointed: 03 May 1991

Resigned: 17 February 1993

David G.

Position: Director

Appointed: 03 May 1991

Resigned: 31 March 1996

John M.

Position: Director

Appointed: 03 May 1991

Resigned: 17 February 1993

Bernard H.

Position: Director

Appointed: 03 May 1991

Resigned: 03 May 1993

Michael C.

Position: Secretary

Appointed: 03 May 1991

Resigned: 17 February 1993

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we identified, there is Abbott Uk Holdings Limited from Maidenhead, England. The abovementioned PSC is categorised 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 Uk Holdings Limited

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

Legal authority Uk Law
Legal form Uk Private Limited Company
Country registered Uk
Place registered Uk
Registration number 3738674
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 29th, August 2023
Free Download (62 pages)

Company search

Advertisements