Patheon Uk Limited WILTSHIRE


Patheon Uk started in year 1999 as Private Limited Company with registration number 03764421. The Patheon Uk company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Wiltshire at Kingfisher Drive. Postal code: SN3 5BZ. Since July 2, 1999 Patheon Uk Limited is no longer carrying the name Patheon.

At present there are 3 directors in the the company, namely Mark N., Euan C. and Paul H.. In addition one secretary - Paul H. - 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.

Patheon Uk Limited Address / Contact

Office Address Kingfisher Drive
Office Address2 Swindon
Town Wiltshire
Post code SN3 5BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03764421
Date of Incorporation Thu, 29th Apr 1999
Industry Technical testing and analysis
Industry Manufacture of pharmaceutical preparations
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Mark N.

Position: Director

Appointed: 01 October 2023

Euan C.

Position: Director

Appointed: 12 June 2023

Paul H.

Position: Secretary

Appointed: 31 May 2019

Paul H.

Position: Director

Appointed: 31 May 2019

Michael P.

Position: Director

Appointed: 01 October 2021

Resigned: 31 March 2024

James M.

Position: Director

Appointed: 15 October 2019

Resigned: 27 January 2021

Anthonius V.

Position: Director

Appointed: 25 January 2017

Resigned: 31 August 2017

Nicholas P.

Position: Director

Appointed: 25 January 2017

Resigned: 31 May 2019

Luca A.

Position: Director

Appointed: 25 January 2017

Resigned: 01 October 2019

Andrew R.

Position: Director

Appointed: 04 January 2016

Resigned: 12 June 2023

Dean W.

Position: Director

Appointed: 07 April 2015

Resigned: 28 February 2018

Benoit M.

Position: Director

Appointed: 27 February 2015

Resigned: 31 December 2015

Alistair B.

Position: Director

Appointed: 27 February 2015

Resigned: 23 December 2016

Antonio M.

Position: Director

Appointed: 04 October 2013

Resigned: 07 January 2014

Nicholas P.

Position: Secretary

Appointed: 04 October 2013

Resigned: 31 May 2019

Andrew K.

Position: Director

Appointed: 21 December 2011

Resigned: 29 June 2012

Michael L.

Position: Director

Appointed: 20 September 2011

Resigned: 07 April 2015

James M.

Position: Director

Appointed: 17 February 2011

Resigned: 07 April 2015

Eric E.

Position: Director

Appointed: 25 January 2011

Resigned: 21 December 2011

Peter B.

Position: Director

Appointed: 01 December 2010

Resigned: 17 February 2011

Antonella M.

Position: Director

Appointed: 17 July 2009

Resigned: 10 July 2013

Martin Q.

Position: Secretary

Appointed: 30 January 2009

Resigned: 28 August 2012

Wesley W.

Position: Director

Appointed: 22 May 2008

Resigned: 01 December 2010

Ian J.

Position: Director

Appointed: 12 April 2007

Resigned: 30 November 2014

Nicholas D.

Position: Director

Appointed: 23 June 2006

Resigned: 22 May 2008

Richard M.

Position: Secretary

Appointed: 20 August 2002

Resigned: 30 January 2009

Graham B.

Position: Director

Appointed: 31 October 2001

Resigned: 31 October 2006

Robert T.

Position: Director

Appointed: 02 September 1999

Resigned: 05 May 2006

Robert T.

Position: Secretary

Appointed: 02 September 1999

Resigned: 20 August 2002

Derek W.

Position: Director

Appointed: 02 September 1999

Resigned: 31 October 2001

Aldo B.

Position: Director

Appointed: 02 September 1999

Resigned: 17 July 2009

Ronald R.

Position: Secretary

Appointed: 29 April 1999

Resigned: 02 September 1999

Brian C.

Position: Director

Appointed: 29 April 1999

Resigned: 02 September 1999

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As BizStats discovered, there is Thermo Fisher Scientific (Pn1) Uk Limited from Altrincham, United Kingdom. The abovementioned PSC is classified as "a limited by shares", 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. The second entity in the persons with significant control register is Thermo Fisher Scientific Inc. that put Dover, United States 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. The third one is Patheon N.v., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "an n.v.", 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.

Thermo Fisher Scientific (Pn1) Uk Limited

3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10852830
Notified on 7 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Thermo Fisher Scientific Inc.

1675 South State Street, Ste B, Dover, Delaware, 19901, United States

Legal authority United States (Delaware)
Legal form Corporation
Country registered Delaware
Place registered Delaware Division Of Corporations
Registration number 0558016
Notified on 11 September 2017
Ceased on 7 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Patheon N.V.

483 Herengracht, 1017 Bt, Amsterdam, Netherlands

Legal authority Dutch
Legal form N.V.
Country registered The Netherlands
Place registered Dutch Company Register
Registration number 59564903
Notified on 21 July 2016
Ceased on 11 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Patheon July 2, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 3rd, October 2023
Free Download

Company search

Advertisements