Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MUNDIPHARMA LIMITED
Company Information for

MUNDIPHARMA LIMITED

C/O BULLEY DAVEY 4 CYRUS WAY CYGNET PARK, HAMPTON, PETERBOROUGH, PE7 8HP,
Company Registration Number
00553824
Private Limited Company
Liquidation

Company Overview

About Mundipharma Ltd
MUNDIPHARMA LIMITED was founded on 1955-08-26 and has its registered office in Peterborough. The organisation's status is listed as "Liquidation". Mundipharma Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MUNDIPHARMA LIMITED
 
Legal Registered Office
C/O BULLEY DAVEY 4 CYRUS WAY CYGNET PARK
HAMPTON
PETERBOROUGH
PE7 8HP
Other companies in SW1Y
 
Filing Information
Company Number 00553824
Company ID Number 00553824
Date formed 1955-08-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts DORMANT
Last Datalog update: 2020-07-05 17:31:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MUNDIPHARMA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MUNDIPHARMA LIMITED
The following companies were found which have the same name as MUNDIPHARMA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MUNDIPHARMA CORPORATION LIMITED C/O TC BULLEY DAVEY LTD 1-4 LONDON ROAD SPALDING LINCOLNSHIRE PE11 2TA Liquidation Company formed on the 2011-06-30
MUNDIPHARMA INTERNATIONAL LIMITED UNIT 196 CAMBRIDGE SCIENCE PARK MILTON ROAD CAMBRIDGE CB4 0AB Active Company formed on the 1992-11-09
MUNDIPHARMA INTERNATIONAL SERVICES LIMITED UNIT 196 CAMBRIDGE SCIENCE PARK MILTON ROAD CAMBRIDGE CB4 0AB Active Company formed on the 2012-01-19
MUNDIPHARMA IT SERVICES LIMITED UNIT 196 CAMBRIDGE SCIENCE PARK MILTON ROAD CAMBRIDGE CB4 0AB Active Company formed on the 2011-01-07
MUNDIPHARMA RESEARCH LIMITED UNIT 196 MILTON ROAD CAMBRIDGE CB4 0AB Active Company formed on the 2002-12-04
MUNDIPHARMA MEDICAL COMPANY LIMITED UNIT 196 CAMBRIDGE SCIENCE PARK MILTON ROAD CAMBRIDGE CB4 0AB Active Company formed on the 2014-10-21
MUNDIPHARMA PHARMACEUTICALS LIMITED MILLBANK HOUSE ARKLE ROAD SANDYFORD DUBLIN 18 SANDYFORD, DUBLIN, D18C6R3, IRELAND D18C6R3 Active Company formed on the 2007-01-29
MUNDIPHARMA BIOLOGICS INC. 1301 AVE OF THE AMERICAS New York NEW YORK NY 10019 Active Company formed on the 2014-05-30
MUNDIPHARMA, INC. 80 STATE STREET New York ALBANY NY 122072543 Active Company formed on the 1979-08-31
MUNDIPHARMA PHARMACEUTICALS INC. 80 STATE STREET New York Albany NY 12207 Active Company formed on the 2005-05-03
MUNDIPHARMA PTY LIMITED NSW 2000 Active Company formed on the 1998-01-22
MUNDIPHARMA ANZ PTY LIMITED Active Company formed on the 1997-10-10
MUNDIPHARMA HEALTHCARE PTY LTD VIC 3101 Active Company formed on the 2014-08-06
MUNDIPHARMA ONCOLOGY PTY LIMITED NSW 2073 Active Company formed on the 2013-03-01
MUNDIPHARMA PTE. LIMITED RAFFLES PLACE Singapore 048623 Active Company formed on the 2008-09-12
MUNDIPHARMA PHARMACEUTICALS PTE. LTD. RAFFLES PLACE Singapore 048623 Active Company formed on the 2008-09-12
MUNDIPHARMA IT SERVICES PTE. LTD. RAFFLES PLACE Singapore 048623 Active Company formed on the 2012-07-03
MUNDIPHARMA MANUFACTURING PTE. LIMITED RAFFLES PLACE Singapore 048623 Active Company formed on the 2015-06-18
MUNDIPHARMA SINGAPORE HOLDING PTE. LIMITED RAFFLES PLACE Singapore 048623 Active Company formed on the 2015-06-18
Mundipharma (Hong Kong) Limited Active Company formed on the 2011-12-30

Company Officers of MUNDIPHARMA LIMITED

Current Directors
Officer Role Date Appointed
TIERCEL SERVICES LIMITED
Company Secretary 2009-01-01
STUART DAVID BAKER
Director 2014-09-04
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER BENBOW MITCHELL
Director 1998-12-11 2017-07-29
CORNHILL SERVICES LIMITED
Company Secretary 2008-03-25 2009-01-01
TIERCEL SERVICES LIMITED
Company Secretary 1991-04-03 2008-03-25
HERMANN FRITZ KRIEG
Director 1991-04-03 1998-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIERCEL SERVICES LIMITED THE SACKLER TRUST Company Secretary 2009-09-17 CURRENT 2009-09-17 Active
TIERCEL SERVICES LIMITED MUNDIPHARMA RESEARCH LIMITED Company Secretary 2009-02-26 CURRENT 2002-12-04 Active
TIERCEL SERVICES LIMITED MUNDIPHARMA INTERNATIONAL LIMITED Company Secretary 2009-02-26 CURRENT 1992-11-09 Active
TIERCEL SERVICES LIMITED NAPP PHARMACEUTICAL HOLDINGS LIMITED Company Secretary 2009-02-26 CURRENT 1997-12-19 Active
TIERCEL SERVICES LIMITED THE DR. MORTIMER AND THERESA SACKLER FOUNDATION Company Secretary 2009-01-27 CURRENT 2009-01-27 Active
TIERCEL SERVICES LIMITED RAYMOND AND BEVERLY SACKLER FOUNDATION Company Secretary 2009-01-27 CURRENT 2009-01-27 Active
TIERCEL SERVICES LIMITED PAINEUROPE LIMITED Company Secretary 2009-01-01 CURRENT 1992-05-13 Liquidation
TIERCEL SERVICES LIMITED THE NAPP EDUCATIONAL FOUNDATION Company Secretary 2009-01-01 CURRENT 2005-01-28 Liquidation
TIERCEL SERVICES LIMITED AMERAM LIMITED Company Secretary 1992-01-22 CURRENT 1991-11-20 Active
TIERCEL SERVICES LIMITED INLINGUA TRANSLATING SERVICE LIMITED Company Secretary 1991-07-06 CURRENT 1979-12-18 Active
STUART DAVID BAKER MUNDIPHARMA IT SERVICES LIMITED Director 2012-04-27 CURRENT 2011-01-07 Active
STUART DAVID BAKER PAINEUROPE LIMITED Director 2009-01-06 CURRENT 1992-05-13 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-11-27LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/20 FROM 9th Floor New Zealand House 80 Haymarket London SW1Y 4TQ
2020-02-04600Appointment of a voluntary liquidator
2020-02-04LRESSPResolutions passed:
  • Special resolution to wind up on 2020-01-17
2020-02-04LIQ01Voluntary liquidation declaration of solvency
2019-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2018-10-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-05-13PSC09Withdrawal of a person with significant control statement on 2018-05-13
2017-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-08-15AD02Register inspection address changed from C/O Gareth Kendall & Sarah Galaud Chadbourne & Parke (London) Llp Regis House 45 King William Street London EC4R 9AN England to C/O Gareth Kendall & Sarah Galaud Norton Rose Fulbright Llp 3 More London Riverside...
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-08-15AD03Registers moved to registered inspection location of C/O Gareth Kendall & Sarah Galaud Chadbourne & Parke (London) Llp Regis House 45 King William Street London EC4R 9AN
2017-08-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER BENBOW MITCHELL
2017-08-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BENBOW MITCHELL
2016-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2015-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-01AR0131/07/15 ANNUAL RETURN FULL LIST
2015-09-01CH01Director's details changed for Mr Christopher Benbow Mitchell on 2015-08-28
2014-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-09-09AP01DIRECTOR APPOINTED MR STUART DAVID BAKER
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-01AR0131/07/14 ANNUAL RETURN FULL LIST
2013-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-08-05AR0131/07/13 ANNUAL RETURN FULL LIST
2013-08-04AD02Register inspection address changed from C/O C/O Gareth Kendall & Sarah Kelly Chadbourne & Parke (London) Llp Regis House 45 King William Street London EC4R 9AN United Kingdom
2012-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-08-10AR0131/07/12 ANNUAL RETURN FULL LIST
2012-08-10AD02Register inspection address changed from C/O C/O Gareth Kendall & Sarah Kelly Chadbourne & Parke Regis House King William Street London EC4R 9AN United Kingdom
2011-08-03AR0131/07/11 FULL LIST
2011-08-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-08-03AD02SAIL ADDRESS CREATED
2011-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-03AR0131/07/10 FULL LIST
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BENBOW MITCHELL / 31/07/2010
2010-08-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TIERCEL SERVICES LIMITED / 31/07/2010
2009-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-08-06363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-01-13288aSECRETARY APPOINTED TIERCEL SERVICES LIMITED
2009-01-13288bAPPOINTMENT TERMINATED SECRETARY CORNHILL SERVICES LIMITED
2009-01-13287REGISTERED OFFICE CHANGED ON 13/01/2009 FROM, 6TH FLOOR 52/54 GRACECHURCH STREET, LONDON, EC3V 0EH, UNITED KINGDOM
2008-08-13363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-07288aSECRETARY APPOINTED CORNHILL SERVICES LIMITED
2008-03-27287REGISTERED OFFICE CHANGED ON 27/03/2008 FROM, 15 NORTH AUDLEY STREET, LONDON, W1K 6WZ
2008-03-26288bAPPOINTMENT TERMINATED SECRETARY TIERCEL SERVICES LIMITED
2007-11-28288cDIRECTOR'S PARTICULARS CHANGED
2007-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-08-21363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-04-18363aRETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS
2006-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-04-07363aRETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS
2005-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-04-14363sRETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS
2005-04-13288cDIRECTOR'S PARTICULARS CHANGED
2004-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-04-15363sRETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS
2003-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-04-11363sRETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS
2002-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-04-11363(287)REGISTERED OFFICE CHANGED ON 11/04/02
2002-04-11363sRETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS
2001-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-05-09363sRETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS
2000-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-04-26363sRETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS
1999-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-04-21363sRETURN MADE UP TO 04/04/99; FULL LIST OF MEMBERS
1998-12-29288aNEW DIRECTOR APPOINTED
1998-12-29288bDIRECTOR RESIGNED
1998-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-05-06363sRETURN MADE UP TO 04/04/98; FULL LIST OF MEMBERS
1997-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-05-22363sRETURN MADE UP TO 04/04/97; NO CHANGE OF MEMBERS
1996-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-04-26363sRETURN MADE UP TO 04/04/96; NO CHANGE OF MEMBERS
1995-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
1995-05-12363sRETURN MADE UP TO 04/04/95; FULL LIST OF MEMBERS
1994-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93
1994-03-28363sRETURN MADE UP TO 04/04/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MUNDIPHARMA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2020-02-06
Appointment of Liquidators2020-02-06
Resolutions for Winding-up2020-02-06
Fines / Sanctions
No fines or sanctions have been issued against MUNDIPHARMA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MUNDIPHARMA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MUNDIPHARMA LIMITED

Intangible Assets
Patents
We have not found any records of MUNDIPHARMA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MUNDIPHARMA LIMITED
Trademarks
We have not found any records of MUNDIPHARMA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MUNDIPHARMA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as MUNDIPHARMA LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MUNDIPHARMA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyMUNDIPHARMA LIMITEDEvent Date2020-01-30
Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before the claim deadline stated below, to send in their names and addresses and particulars of their debts or claims and of any security held by them, and the names and addresses of their Solicitors (if any) to the undersigned Michael James Gregson , of Bulley Davey , 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP (Office Holder number: 9339 ), the Liquidator of the said Company, and if so required by notice in writing from the Liquidator, are, by their Solicitors or personally, to come in and prove their debts or claims and establish any title they may have to priority, at such time and place as shall be specified in such Notice or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved, or such priority is established, or as the case may be, from objecting to such distribution. Claim deadline: 14 March 2020 Contact: Paul Ward , paul.ward@bulleydavey.co.uk , Telephone: 01733 569494 Michael James Gregson : Liquidator : Note: This Notice is purely formal. All creditors of the company have been, or will be, paid in full.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMUNDIPHARMA LIMITEDEvent Date2020-01-17
Liquidator's name and address: Michael James Gregson , Bulley Davey , 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP : Alternative contact: Paul Ward , paul.ward@bulleydavey.co.uk , Tel: 01733 569494
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMUNDIPHARMA LIMITEDEvent Date2020-01-17
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006 , the following written resolutions were passed by the shareholders of the Company, as special and ordinary resolutions respectively, on 17 January 2020 : 1. That the Company be wound up voluntarily. 2. That Michael James Gregson , Licensed Insolvency Practitioner, of Bulley Davey , 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP , be and is hereby appointed Liquidator for the purposes of Winding Up the Company. Michael James Gregson (IP No 9339 ) Liquidator , Bulley Davey , 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP . Contact: Paul Ward , paul.ward@bulleydavey.co.uk , Telephone: 01733 569494 Stuart Baker : Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MUNDIPHARMA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MUNDIPHARMA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.