Abbvie Australasia Holdings Limited MAIDENHEAD


Abbvie Australasia Holdings started in year 2001 as Private Limited Company with registration number 04324878. The Abbvie Australasia Holdings company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Maidenhead at Abbvie House Vanwall Business Park. Postal code: SL6 4UB. Since Wednesday 27th June 2012 Abbvie Australasia Holdings Limited is no longer carrying the name Abbott Australasia Holdings.

Currently there are 3 directors in the the company, namely Scott R., Alice B. and Todd M.. In addition one secretary - Niall M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Abbvie Australasia Holdings Limited Address / Contact

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

Company Information / Profile

Registration Number 04324878
Date of Incorporation Mon, 19th Nov 2001
Industry Manufacture of basic pharmaceutical products
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Scott R.

Position: Director

Appointed: 24 October 2022

Niall M.

Position: Secretary

Appointed: 10 June 2022

Alice B.

Position: Director

Appointed: 01 September 2019

Todd M.

Position: Director

Appointed: 01 September 2019

Robert M.

Position: Director

Appointed: 01 April 2019

Resigned: 24 October 2022

Jérôme B.

Position: Director

Appointed: 01 July 2017

Resigned: 01 September 2019

William C.

Position: Director

Appointed: 01 January 2013

Resigned: 01 April 2019

Matt R.

Position: Director

Appointed: 01 January 2013

Resigned: 31 May 2017

Gwenan W.

Position: Director

Appointed: 01 January 2013

Resigned: 01 September 2019

Kyle P.

Position: Secretary

Appointed: 06 June 2011

Resigned: 10 June 2022

Susan H.

Position: Director

Appointed: 15 November 2010

Resigned: 01 January 2013

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: 01 January 2013

Jeffrey S.

Position: Director

Appointed: 25 October 2007

Resigned: 02 May 2009

Robert F.

Position: Director

Appointed: 30 March 2007

Resigned: 03 December 2007

John R.

Position: Director

Appointed: 03 March 2007

Resigned: 26 September 2008

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

Andrew F.

Position: Director

Appointed: 13 December 2004

Resigned: 25 October 2007

David M.

Position: Director

Appointed: 22 July 2004

Resigned: 13 December 2004

Luis I.

Position: Director

Appointed: 06 April 2004

Resigned: 13 December 2005

David M.

Position: Secretary

Appointed: 06 April 2004

Resigned: 01 October 2005

Mark H.

Position: Director

Appointed: 06 April 2004

Resigned: 30 July 2004

Thomas F.

Position: Director

Appointed: 06 April 2004

Resigned: 01 January 2013

John B.

Position: Director

Appointed: 03 May 2002

Resigned: 06 April 2004

W L.

Position: Director

Appointed: 26 February 2002

Resigned: 06 April 2004

Robert B.

Position: Secretary

Appointed: 26 February 2002

Resigned: 06 April 2004

Abogado Nominees Limited

Position: Corporate Secretary

Appointed: 25 February 2002

Resigned: 26 February 2002

Abogado Nominees Limited

Position: Corporate Director

Appointed: 25 February 2002

Resigned: 26 February 2002

Abogado Custodians Limited

Position: Corporate Nominee Director

Appointed: 25 February 2002

Resigned: 26 February 2002

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 19 November 2001

Resigned: 25 February 2002

Luciene James Limited

Position: Corporate Director

Appointed: 19 November 2001

Resigned: 25 February 2002

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats identified, there is Abbvie Ltd from Maidenhead, England. This PSC is categorised as "a private limited 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. The second entity in the PSC register is Abbvie Inc. that put North Chicago, Usa as the address. This PSC has a legal form of "a corporation", 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.

Abbvie Ltd

Abbvie House Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, SL6 4UB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 8004972
Notified on 7 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Abbvie Inc.

1 North Waukegan Road, North Chicago, Illinois 60064, Usa

Legal authority Delaware, Usa
Legal form Corporation
Country registered Delaware/Usa
Place registered State Of Delaware, Secretary Of State, Division Of Corporations
Registration number 5126809
Notified on 6 April 2016
Ceased on 7 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Abbott Australasia Holdings June 27, 2012
Therasense Uk January 21, 2011
Offerport February 26, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 10th, October 2023
Free Download (14 pages)

Company search

Advertisements