Csl Behring Holdings Limited HAYWARDS HEATH


Founded in 1995, Csl Behring Holdings, classified under reg no. 03061160 is an active company. Currently registered at 4 Milton Road RH16 1AH, Haywards Heath the company has been in the business for twenty nine years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022. Since March 23, 2007 Csl Behring Holdings Limited is no longer carrying the name Zlb Behring Holdings.

At present there are 3 directors in the the company, namely Antje M., John L. and Lutz B.. In addition 2 active secretaries, Hannah H. and Virginie D. were appointed. At present 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.

Csl Behring Holdings Limited Address / Contact

Office Address 4 Milton Road
Town Haywards Heath
Post code RH16 1AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03061160
Date of Incorporation Thu, 25th May 1995
Industry Wholesale of pharmaceutical goods
End of financial Year 30th June
Company age 29 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Hannah H.

Position: Secretary

Appointed: 01 July 2023

Virginie D.

Position: Secretary

Appointed: 01 July 2023

Antje M.

Position: Director

Appointed: 26 June 2019

John L.

Position: Director

Appointed: 15 June 2015

Lutz B.

Position: Director

Appointed: 30 June 2014

Christian W.

Position: Director

Appointed: 26 August 2021

Resigned: 30 June 2023

Val R.

Position: Director

Appointed: 15 June 2015

Resigned: 26 June 2019

Mary S.

Position: Director

Appointed: 08 November 2013

Resigned: 15 June 2015

Paul P.

Position: Director

Appointed: 05 August 2011

Resigned: 08 November 2013

Gordon N.

Position: Director

Appointed: 10 September 2010

Resigned: 15 June 2015

Edward O.

Position: Director

Appointed: 01 May 2005

Resigned: 26 August 2021

Gregory B.

Position: Director

Appointed: 26 August 2004

Resigned: 01 September 2010

Antoni C.

Position: Director

Appointed: 10 May 2004

Resigned: 01 September 2010

Peter T.

Position: Director

Appointed: 10 May 2004

Resigned: 05 August 2011

Paul F.

Position: Secretary

Appointed: 10 May 2004

Resigned: 30 June 2023

Alan A.

Position: Director

Appointed: 17 November 2003

Resigned: 30 June 2014

Edward O.

Position: Director

Appointed: 08 February 2002

Resigned: 10 May 2004

David N.

Position: Secretary

Appointed: 30 June 2001

Resigned: 10 May 2004

Christopher C.

Position: Secretary

Appointed: 18 February 2000

Resigned: 30 June 2001

David N.

Position: Director

Appointed: 27 October 1997

Resigned: 31 March 2004

Paul F.

Position: Director

Appointed: 04 October 1996

Resigned: 10 May 2004

David N.

Position: Secretary

Appointed: 04 October 1996

Resigned: 18 February 2000

Gerd W.

Position: Director

Appointed: 04 October 1996

Resigned: 17 November 2003

Robert C.

Position: Director

Appointed: 09 April 1996

Resigned: 30 June 1997

Alan A.

Position: Director

Appointed: 09 April 1996

Resigned: 08 February 2002

Michael H.

Position: Secretary

Appointed: 22 September 1995

Resigned: 04 October 1996

Frances S.

Position: Director

Appointed: 22 September 1995

Resigned: 10 April 1996

Michael H.

Position: Director

Appointed: 22 September 1995

Resigned: 04 October 1996

Julia C.

Position: Director

Appointed: 12 June 1995

Resigned: 22 September 1995

Julia C.

Position: Secretary

Appointed: 12 June 1995

Resigned: 22 September 1995

Mark C.

Position: Director

Appointed: 12 June 1995

Resigned: 22 September 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 May 1995

Resigned: 12 June 1995

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 25 May 1995

Resigned: 12 June 1995

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we identified, there is Csl Limited from Parkville, Australia. The abovementioned PSC is categorised as "a limited by shares", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,.

Csl Limited

45 Poplar Road, Parkville, Victoria 3052, Australia

Legal authority Corporations Act 2001
Legal form Limited By Shares
Country registered Australia
Place registered Australian Business Register
Registration number 99051588348
Notified on 1 July 2016
Nature of control: significiant influence or control

Company previous names

Zlb Behring Holdings March 23, 2007
Aventis Behring Uk August 24, 2004
Centeon Uk August 30, 2000
Verion (UK) September 22, 1995
Caterspeedy June 20, 1995

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Resolution
Full accounts data made up to June 30, 2023
filed on: 30th, January 2024
Free Download (18 pages)

Company search

Advertisements