Trigen LTD, United Kingdom
ELLERMAN PHARMACEUTICALS LIMITED
TRIGEN LIMITED
Company type Private Limited Company , Active Company Number 11796092 Universal Entity Code 6129-9914-0885-9353 Record last updated Friday, February 19, 2021 10:54:00 AM UTC Official Address Pkf - Francis Clark LLp Sigma House Oakview Close Edginswell Park Torquay Devon United Kingdom Tq27ff Shiphay-With-The-Willows There are 2 companies registered at this street
Postal Code TQ27FF Sector Data processing, hosting and related activities
Visits Searches Document Type Publication date Download link Registry Feb 18, 2021 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors Registry Feb 18, 2021 Resignation of 3 people: one Shareholder (25-50%) As a Trustee Of a Trust, one Shareholder (25-50%), one Individual Or Entity With 25-50% Of Voting Rights and one Trustee Of a Trust With More 25-50% Of Voting Rights Registry Nov 2, 2020 Appointment of a man as Director and Non-Executive Director Registry Jul 10, 2019 Appointment of a person as Trustee Of a Trust With More 25-50% Of Voting Rights and Shareholder (25-50%) As a Trustee Of a Trust Registry Jul 10, 2019 Resignation of 2 people: one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights Registry Jan 29, 2019 Two appointments: a man and a woman Registry Mar 17, 2014 Second notification of strike-off action in london gazette Registry Dec 17, 2013 Return of final meeting in a members' voluntary winding-up Registry Sep 11, 2013 Liquidator's progress report Registry Mar 15, 2013 Liquidator's progress report 7882439... Registry Sep 11, 2012 Liquidator's progress report Registry Aug 15, 2012 Change of registered office address Registry Mar 7, 2012 Liquidator's progress report Registry Sep 12, 2011 Liquidator's progress report 8086334... Registry Mar 10, 2011 Liquidator's progress report Registry Sep 3, 2010 Liquidator's progress report 8199352... Registry Jul 8, 2010 Resignation of one Director Registry Jul 8, 2010 Resignation of one Director 8005391... Registry Jul 8, 2010 Resignation of one Director Registry May 21, 2010 Resignation of 3 people: one Chartered Accountant, one Managing Director, one Finance Director and one Director (a man) Registry Apr 8, 2010 Liquidator's progress report Registry Apr 8, 2010 Liquidator's progress report 8385697... Registry Apr 1, 2009 Liquidator's progress report Registry Mar 14, 2008 Change in situation or address of registered office Registry Mar 14, 2008 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Registry Mar 14, 2008 Resolution Registry Mar 14, 2008 Notice of appointment of liquidator in a voluntary winding up Registry Feb 12, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 28, 2007 Annual return Registry Jan 9, 2007 Resignation of a person Registry Jan 9, 2007 Resignation of a person 1832495... Registry Nov 21, 2006 Resignation of 2 people: one Banker and one Director (a man) Financials Oct 25, 2006 Annual accounts Registry Oct 12, 2006 Appointment of a person Registry Sep 28, 2006 Appointment of a man as Director and Chartered Accountant Registry Jun 23, 2006 Annual return Registry Jun 6, 2006 Appointment of a person Registry May 19, 2006 Change in situation or address of registered office Registry Apr 28, 2006 Appointment of a man as Director and Bio-Entrepreneur Financials Nov 7, 2005 Annual accounts Registry Sep 26, 2005 Appointment of a person Registry Sep 23, 2005 Resignation of a person Registry Jul 20, 2005 Appointment of a man as Director Registry Jul 20, 2005 Resignation of one Director (a man) Registry Jun 30, 2005 Annual return Registry Jun 27, 2005 Notice of change of directors or secretaries or in their particulars Registry Jun 15, 2005 Appointment of a person Registry Apr 28, 2005 Resolution Registry Apr 27, 2005 Resignation of a person Registry Apr 27, 2005 Resignation of a person 1752974... Registry Apr 27, 2005 Appointment of a person Registry Apr 7, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 30, 2005 Two appointments: 2 men Financials Jul 29, 2004 Annual accounts Registry Jun 30, 2004 Annual return Registry Apr 8, 2004 Appointment of a person Registry Feb 25, 2004 Notice of change of directors or secretaries or in their particulars Registry Dec 14, 2003 Resignation of a person Registry Nov 24, 2003 Appointment of a man as Director Registry Nov 24, 2003 Resignation of one Company Director and one Director (a man) Financials Aug 20, 2003 Annual accounts Registry Jul 2, 2003 Annual return Registry Feb 26, 2003 Particulars of a mortgage or charge Financials Aug 4, 2002 Annual accounts Registry Jul 3, 2002 Annual return Registry Jul 3, 2002 Notice of change of directors or secretaries or in their particulars Registry Apr 24, 2002 Particulars of a mortgage or charge Registry Sep 19, 2001 Appointment of a person Registry Aug 31, 2001 Appointment of a person 1845071... Registry Aug 9, 2001 Resignation of a person Registry Aug 2, 2001 Resignation of a person 1845845... Registry Aug 2, 2001 Resignation of a person Registry Aug 2, 2001 Resignation of a person 1832735... Registry Jul 26, 2001 Notice of change of directors or secretaries or in their particulars Registry Jul 19, 2001 Annual return Registry Jul 19, 2001 Register of members Financials Jul 19, 2001 Annual accounts Registry Jul 18, 2001 Resignation of 4 people: one Chartered Accountant, one Pharmacist, one Company Director and one Director (a man) Registry Jul 17, 2001 Notice of change of directors or secretaries or in their particulars Registry Jul 11, 2001 Resolution Registry Jan 24, 2001 Notice of change of directors or secretaries or in their particulars Financials Oct 30, 2000 Annual accounts Registry Oct 4, 2000 Notice of change of directors or secretaries or in their particulars Registry Aug 24, 2000 Change in situation or address of registered office Registry Jun 29, 2000 Annual return Registry Jun 16, 2000 Appointment of a person Registry Jun 5, 2000 Appointment of a man as Finance Director and Director Registry May 22, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry May 22, 2000 Notice of increase in nominal capital Registry May 2, 2000 Resignation of a person Registry May 2, 2000 Change in situation or address of registered office Registry May 2, 2000 Appointment of a person Registry Apr 18, 2000 Resignation of one Chartered Accountant and one Secretary (a man) Financials Nov 2, 1999 Annual accounts Registry Oct 19, 1999 Appointment of a person Registry Oct 1, 1999 Appointment of a man as Director and Pharmacist Registry Jun 30, 1999 Annual return Financials Oct 30, 1998 Annual accounts Registry Aug 12, 1998 Auditor's letter of resignation Registry Jul 10, 1998 Annual return