Csl Behring Uk Limited HAYWARDS HEATH


Founded in 1982, Csl Behring Uk, classified under reg no. 01622483 is an active company. Currently registered at 4 Milton Road RH16 1AH, Haywards Heath the company has been in the business for 42 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30. Since 2007/01/19 Csl Behring Uk Limited is no longer carrying the name Zlb Behring Uk.

Currently there are 3 directors in the the firm, namely Jason M., Eduardo C. and Lutz B.. In addition one secretary - Charlotte T. - 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.

Csl Behring Uk 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 01622483
Date of Incorporation Tue, 16th Mar 1982
Industry Wholesale of pharmaceutical goods
End of financial Year 30th June
Company age 42 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 Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Jason M.

Position: Director

Appointed: 01 July 2023

Eduardo C.

Position: Director

Appointed: 01 July 2023

Charlotte T.

Position: Secretary

Appointed: 29 March 2023

Lutz B.

Position: Director

Appointed: 30 June 2014

Christian W.

Position: Director

Appointed: 12 August 2021

Resigned: 30 June 2023

Marcello E.

Position: Director

Appointed: 01 July 2019

Resigned: 30 June 2023

John L.

Position: Director

Appointed: 15 June 2015

Resigned: 30 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

Paul F.

Position: Secretary

Appointed: 10 May 2004

Resigned: 29 March 2023

Antoni C.

Position: Director

Appointed: 10 May 2004

Resigned: 01 September 2010

Peter T.

Position: Director

Appointed: 10 May 2004

Resigned: 05 August 2011

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: Secretary

Appointed: 04 October 1996

Resigned: 18 February 2000

Paul F.

Position: Director

Appointed: 04 October 1996

Resigned: 10 May 2004

Gerd W.

Position: Director

Appointed: 04 October 1996

Resigned: 17 November 2003

David N.

Position: Director

Appointed: 04 October 1996

Resigned: 31 March 2004

David A.

Position: Director

Appointed: 06 June 1994

Resigned: 04 October 1996

Dhanvant N.

Position: Director

Appointed: 06 June 1994

Resigned: 04 October 1996

Richard C.

Position: Director

Appointed: 06 June 1994

Resigned: 04 October 1996

Alan A.

Position: Director

Appointed: 02 December 1993

Resigned: 08 February 2002

Michael H.

Position: Director

Appointed: 22 February 1993

Resigned: 04 October 1996

Michael H.

Position: Secretary

Appointed: 04 March 1992

Resigned: 04 October 1996

Christopher B.

Position: Director

Appointed: 02 January 1992

Resigned: 28 February 1993

Neil B.

Position: Secretary

Appointed: 02 January 1992

Resigned: 04 March 1992

John S.

Position: Director

Appointed: 02 January 1992

Resigned: 04 October 1996

Robert C.

Position: Director

Appointed: 02 January 1992

Resigned: 30 June 1997

Company previous names

Zlb Behring Uk January 19, 2007
Aventis Behring July 20, 2004
Centeon January 24, 2000
Armour Pharmaceutical Company January 2, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2023/06/30
filed on: 15th, January 2024
Free Download (26 pages)

Company search

Advertisements