Lend Lease Pharmaceutical (emea) Limited LONDON


Lend Lease Pharmaceutical (emea) started in year 1995 as Private Limited Company with registration number 03133137. The Lend Lease Pharmaceutical (emea) company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in London at 5 Merchant Square. Postal code: W2 1BQ. Since 2011/03/16 Lend Lease Pharmaceutical (emea) Limited is no longer carrying the name Bovis Lend Lease Pharmaceutical.

The firm has 2 directors, namely Tom G., Simon G.. Of them, Simon G. has been with the company the longest, being appointed on 4 March 2020 and Tom G. has been with the company for the least time - from 5 January 2023. 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.

Lend Lease Pharmaceutical (emea) Limited Address / Contact

Office Address 5 Merchant Square
Office Address2 Level 9
Town London
Post code W2 1BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03133137
Date of Incorporation Fri, 1st Dec 1995
Industry Management consultancy activities other than financial management
End of financial Year 30th June
Company age 29 years old
Account next due date Sun, 31st Mar 2024 (50 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

Tom G.

Position: Director

Appointed: 05 January 2023

Simon G.

Position: Director

Appointed: 04 March 2020

Michelle L.

Position: Director

Appointed: 04 March 2020

Resigned: 14 December 2021

Claire P.

Position: Director

Appointed: 27 April 2018

Resigned: 05 March 2020

Jennifer D.

Position: Secretary

Appointed: 17 October 2016

Resigned: 10 January 2017

Peter L.

Position: Director

Appointed: 17 October 2016

Resigned: 18 February 2021

Michael H.

Position: Director

Appointed: 01 August 2014

Resigned: 12 October 2016

Neil M.

Position: Director

Appointed: 31 July 2014

Resigned: 10 March 2020

Capita Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 September 2013

Resigned: 28 August 2015

Paul G.

Position: Director

Appointed: 03 February 2011

Resigned: 31 July 2014

David S.

Position: Director

Appointed: 08 October 2009

Resigned: 31 January 2011

Beverley D.

Position: Director

Appointed: 08 October 2009

Resigned: 07 December 2012

Alistair C.

Position: Secretary

Appointed: 14 March 2006

Resigned: 17 May 2013

Peter L.

Position: Director

Appointed: 01 September 2005

Resigned: 03 February 2014

Phillip W.

Position: Director

Appointed: 27 January 2005

Resigned: 17 November 2006

Robert F.

Position: Director

Appointed: 30 June 2004

Resigned: 11 March 2005

Neil M.

Position: Secretary

Appointed: 22 September 2003

Resigned: 14 March 2006

Graeme F.

Position: Director

Appointed: 01 June 2002

Resigned: 09 November 2009

Susan N.

Position: Secretary

Appointed: 01 June 2002

Resigned: 22 September 2003

Peter L.

Position: Director

Appointed: 01 June 2002

Resigned: 11 October 2004

Jack H.

Position: Secretary

Appointed: 20 July 1998

Resigned: 01 June 2002

Paul J.

Position: Director

Appointed: 01 January 1996

Resigned: 28 February 2001

Robert B.

Position: Director

Appointed: 01 January 1996

Resigned: 20 July 1998

Bruce R.

Position: Director

Appointed: 01 January 1996

Resigned: 20 July 1998

Ian H.

Position: Director

Appointed: 01 January 1996

Resigned: 20 July 1998

Alastair R.

Position: Director

Appointed: 01 January 1996

Resigned: 01 July 1996

Peter W.

Position: Director

Appointed: 01 January 1996

Resigned: 19 November 2004

Jack H.

Position: Director

Appointed: 01 December 1995

Resigned: 30 June 2004

Bruce R.

Position: Secretary

Appointed: 01 December 1995

Resigned: 20 July 1998

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 December 1995

Resigned: 01 December 1995

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 01 December 1995

Resigned: 01 December 1995

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we established, there is Lendlease Construction Holdings (Europe) Limited from London, United Kingdom. This PSC is categorised as "a private company limited by shares", 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.

Lendlease Construction Holdings (Europe) Limited

5 Merchant Square Level 9, London, W2 1BQ, United Kingdom

Legal authority Companies Act
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00231889
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bovis Lend Lease Pharmaceutical March 16, 2011
Bovis Tanvec November 29, 2000
Tanvec October 18, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2023/06/30
filed on: 15th, November 2023
Free Download (1 page)

Company search