Euroapi Uk Limited HAVERHILL


Euroapi Uk started in year 1981 as Private Limited Company with registration number 01556886. The Euroapi Uk company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Haverhill at 37 Hollands Road. Postal code: CB9 8PU. Since May 4, 2021 Euroapi Uk Limited is no longer carrying the name Genzyme.

At present there are 2 directors in the the company, namely Gary B. and Christopher B.. In addition one secretary - Sara C. - is with the firm. 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.

Euroapi Uk Limited Address / Contact

Office Address 37 Hollands Road
Town Haverhill
Post code CB9 8PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01556886
Date of Incorporation Tue, 21st Apr 1981
Industry Manufacture of basic pharmaceutical products
End of financial Year 30th December
Company age 43 years old
Account next due date Sat, 30th Dec 2023 (89 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Gary B.

Position: Director

Appointed: 27 September 2023

Christopher B.

Position: Director

Appointed: 13 December 2021

Sara C.

Position: Secretary

Appointed: 29 May 2013

Usman K.

Position: Director

Appointed: 31 March 2021

Resigned: 13 December 2021

Francois D.

Position: Director

Appointed: 08 June 2016

Resigned: 31 March 2021

James M.

Position: Director

Appointed: 14 May 2015

Resigned: 27 September 2023

Andy P.

Position: Director

Appointed: 14 May 2015

Resigned: 08 June 2016

Paul S.

Position: Director

Appointed: 24 September 2014

Resigned: 13 October 2015

Nick H.

Position: Director

Appointed: 24 September 2014

Resigned: 13 October 2015

Matthieu C.

Position: Director

Appointed: 16 October 2012

Resigned: 19 November 2014

John G.

Position: Director

Appointed: 19 December 2011

Resigned: 15 January 2014

Paul L.

Position: Director

Appointed: 23 February 2010

Resigned: 19 December 2011

Dominic C.

Position: Director

Appointed: 23 June 2009

Resigned: 31 July 2014

John P.

Position: Director

Appointed: 26 November 2007

Resigned: 22 December 2010

Valerie C.

Position: Secretary

Appointed: 23 February 2007

Resigned: 29 May 2013

Christopher B.

Position: Secretary

Appointed: 31 October 2005

Resigned: 23 February 2007

Paul D.

Position: Director

Appointed: 20 July 2005

Resigned: 25 May 2006

Paul O.

Position: Director

Appointed: 01 April 2005

Resigned: 26 November 2007

Carlo I.

Position: Director

Appointed: 30 November 2004

Resigned: 25 May 2006

Christopher B.

Position: Director

Appointed: 27 November 2001

Resigned: 17 February 2017

Malcolm J.

Position: Director

Appointed: 05 September 2000

Resigned: 25 January 2006

Simon C.

Position: Director

Appointed: 05 September 2000

Resigned: 01 November 2009

Donald P.

Position: Director

Appointed: 07 July 2000

Resigned: 22 December 2010

Martin C.

Position: Director

Appointed: 02 November 1999

Resigned: 05 September 2000

Terence H.

Position: Secretary

Appointed: 11 March 1999

Resigned: 31 October 2005

Christopher S.

Position: Secretary

Appointed: 06 May 1998

Resigned: 06 May 1998

Steven M.

Position: Director

Appointed: 06 May 1998

Resigned: 23 October 2000

James G.

Position: Director

Appointed: 06 May 1998

Resigned: 02 November 1999

Mark B.

Position: Director

Appointed: 09 October 1997

Resigned: 01 March 2010

James O.

Position: Director

Appointed: 09 October 1997

Resigned: 07 July 2000

Ian C.

Position: Secretary

Appointed: 12 January 1996

Resigned: 06 May 1998

Richard B.

Position: Director

Appointed: 29 June 1995

Resigned: 16 January 1998

David B.

Position: Director

Appointed: 29 June 1995

Resigned: 08 April 2005

Andrew C.

Position: Secretary

Appointed: 28 April 1995

Resigned: 12 January 1996

Paul E.

Position: Director

Appointed: 19 April 1993

Resigned: 12 January 1998

David M.

Position: Director

Appointed: 13 September 1991

Resigned: 02 November 1999

Ian P.

Position: Director

Appointed: 04 June 1991

Resigned: 28 April 1995

Jeremy L.

Position: Director

Appointed: 04 June 1991

Resigned: 31 December 1993

Henri T.

Position: Director

Appointed: 04 June 1991

Resigned: 02 November 1999

Geoffrey C.

Position: Director

Appointed: 04 June 1991

Resigned: 29 September 1997

Arthur H.

Position: Director

Appointed: 04 June 1991

Resigned: 31 December 1993

Gerrit V.

Position: Director

Appointed: 01 February 1991

Resigned: 30 October 1997

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats discovered, there is Euroapi from Paris 75012, France. The abovementioned PSC is classified as "a listed 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. Another one in the persons with significant control register is Sanofi that put Paris, France as the address. This PSC has a legal form of "a french 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.

Euroapi

15 Rue Traversiere, Paris 75012, France

Legal authority French Company Law
Legal form Listed Company
Country registered France
Place registered Euronext
Registration number 890 974 413 R.C.S.
Notified on 6 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sanofi

54 Rue La Boetie, 75008, Paris, France

Legal authority French Law
Legal form French Corporation
Country registered France
Place registered Paris
Registration number 395 030 844 R.C.S. Paris - Code Ape 7010 Z
Notified on 6 April 2016
Ceased on 6 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Genzyme May 4, 2021

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2021
filed on: 16th, February 2023
Free Download (55 pages)

Company search

Advertisements