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

ZAMBON UK LIMITED

GROUND FLOOR, SUITE F BREAKSPEAR PARK, BREAKSPEAR WAY, HEMEL HEMPSTEAD, HP2 4TZ,
Company Registration Number
04005203
Private Limited Company
Active

Company Overview

About Zambon Uk Ltd
ZAMBON UK LIMITED was founded on 2000-05-31 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active". Zambon Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ZAMBON UK LIMITED
 
Legal Registered Office
GROUND FLOOR, SUITE F BREAKSPEAR PARK
BREAKSPEAR WAY
HEMEL HEMPSTEAD
HP2 4TZ
Other companies in PO19
 
Previous Names
PROFILE PHARMA LIMITED01/02/2022
Filing Information
Company Number 04005203
Company ID Number 04005203
Date formed 2000-05-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB161761315  
Last Datalog update: 2024-04-06 20:39:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZAMBON UK 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.

Company Officers of ZAMBON UK LIMITED

Current Directors
Officer Role Date Appointed
SHOOSMITHS SECRETARIES LIMITED
Company Secretary 2013-06-03
MARCO CASTINO
Director 2018-03-13
DEARBHLA ANNE HULL
Director 2017-10-26
TIMOTHY STEPHEN WHELAN
Director 2014-11-17
MAURO ZUCCATO
Director 2016-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
ROSELLA DE DOMINICIS
Director 2017-10-26 2018-03-14
PAUL BRIAN O'LEARY
Director 2016-09-29 2017-10-17
ROBERTO ANTONINI
Director 2016-09-29 2017-07-26
SEBASTIANO MAURIZIO CASTORINA
Director 2013-06-03 2016-06-30
MAURO SAPONELLI
Director 2013-06-03 2016-01-14
ANTONIO PIETRO AGOSTINO MAGGI
Director 2013-06-03 2014-11-17
MARTIN ROBERT ARMSTRONG
Company Secretary 2009-03-09 2013-06-03
SIMON MCGUIRE
Director 2010-05-25 2013-06-03
NEIL ANTHONY MESHER
Director 2012-09-19 2013-06-03
JOHN ANGUS ATWILL
Director 2010-10-14 2012-09-19
GRAHAM TRANTER
Director 2008-12-31 2010-10-14
JOHN ANGUS ATWILL
Director 2009-03-09 2010-05-25
DORITA ANN PISHKO
Company Secretary 2004-07-01 2009-03-09
MARTIN ROBERT ARMSTRONG
Director 2008-12-31 2009-03-09
DANIEL J BEVEVINO
Director 2004-07-01 2008-12-31
STEVEN P FULTON
Director 2004-07-01 2008-12-31
JOHN L MICLOT
Director 2004-07-01 2008-12-31
REED SMITH CORPORATE SERVICES LIMITED
Company Secretary 2004-07-01 2008-12-11
JOHN CHRISTOPHER WILLIAM WARD
Company Secretary 2000-07-19 2004-07-01
JONATHAN STANLEY HAROLD DENYER
Director 2001-01-02 2004-07-01
JOHN JEROME LISLE
Director 2002-10-29 2004-07-01
JOHN CHRISTOPHER WILLIAM WARD
Director 2003-04-07 2004-07-01
MARK SHANE BARRETT
Director 2001-01-02 2004-05-14
MARK RICHARD KIRBY
Director 2000-07-19 2003-04-06
SIMON JAMES BLOUET SHAW
Director 2000-07-19 2003-04-06
BONDLAW SECRETARIES LIMITED
Nominated Secretary 2000-05-31 2000-07-19
BONDLAW DIRECTORS LIMITED
Nominated Director 2000-05-31 2000-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHOOSMITHS SECRETARIES LIMITED TASKRABBIT LIMITED Company Secretary 2017-10-26 CURRENT 2013-06-05 Active
SHOOSMITHS SECRETARIES LIMITED CADSTACK LTD Company Secretary 2016-08-31 CURRENT 2014-01-22 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED SHOO 617 LIMITED Company Secretary 2015-11-02 CURRENT 2015-11-02 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED SHOO 614 LIMITED Company Secretary 2015-08-14 CURRENT 2015-08-14 Dissolved 2016-11-29
SHOOSMITHS SECRETARIES LIMITED GOODFELLOW METALS LTD. Company Secretary 2015-07-01 CURRENT 2003-04-25 Dissolved 2016-08-09
SHOOSMITHS SECRETARIES LIMITED GOODFELLOW RESEARCH MATERIALS LIMITED Company Secretary 2015-07-01 CURRENT 2008-02-01 Dissolved 2016-11-08
SHOOSMITHS SECRETARIES LIMITED 3DS STORE LTD Company Secretary 2015-03-04 CURRENT 2015-03-04 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED 3DS FINANCIAL SERVICES LTD Company Secretary 2015-03-04 CURRENT 2015-03-04 Active
SHOOSMITHS SECRETARIES LIMITED UNIVERSAL AIR TOOL COMPANY LIMITED Company Secretary 2014-11-25 CURRENT 1973-07-12 Active
SHOOSMITHS SECRETARIES LIMITED DASSAULT SYSTEMES BIOVIA LIMITED Company Secretary 2014-10-01 CURRENT 1988-12-07 Liquidation
SHOOSMITHS SECRETARIES LIMITED METALLUS UK LIMITED Company Secretary 2014-02-28 CURRENT 1998-10-06 Active
SHOOSMITHS SECRETARIES LIMITED UTC PENSION TRUST LIMITED Company Secretary 2014-01-20 CURRENT 1982-04-07 Active
SHOOSMITHS SECRETARIES LIMITED DISCOVERY FOODS LIMITED Company Secretary 2014-01-16 CURRENT 2014-01-16 Active
SHOOSMITHS SECRETARIES LIMITED UPSTAR FINANCE LIMITED Company Secretary 2013-12-17 CURRENT 2013-12-17 Dissolved 2015-07-28
SHOOSMITHS SECRETARIES LIMITED SWL JV LIMITED Company Secretary 2013-12-01 CURRENT 2013-05-24 Active
SHOOSMITHS SECRETARIES LIMITED VALERO REFINING AND MARKETING LTD Company Secretary 2013-10-03 CURRENT 2013-10-03 Active
SHOOSMITHS SECRETARIES LIMITED IKEA PROPERTIES INVESTMENTS LIMITED Company Secretary 2013-09-01 CURRENT 1995-02-24 Active
SHOOSMITHS SECRETARIES LIMITED IKEA LEASING LIMITED Company Secretary 2013-09-01 CURRENT 1997-05-02 Active
SHOOSMITHS SECRETARIES LIMITED IKEA DISTRIBUTION SERVICES LIMITED Company Secretary 2013-09-01 CURRENT 1998-05-21 Active
SHOOSMITHS SECRETARIES LIMITED INGKA ENERGY SERVICES UK LIMITED Company Secretary 2013-09-01 CURRENT 2001-08-15 Active
SHOOSMITHS SECRETARIES LIMITED IKEA LIMITED Company Secretary 2013-09-01 CURRENT 1986-02-05 Active
SHOOSMITHS SECRETARIES LIMITED DUMMUIES WINDFARM HUNTLY LIMITED Company Secretary 2013-09-01 CURRENT 2005-11-16 Active
SHOOSMITHS SECRETARIES LIMITED TOMMY'S PORK STORE LIMITED Company Secretary 2013-05-16 CURRENT 2012-09-18 Dissolved 2017-02-08
SHOOSMITHS SECRETARIES LIMITED SOLDIER LIMITED Company Secretary 2013-02-27 CURRENT 2003-02-20 Dissolved 2015-03-31
SHOOSMITHS SECRETARIES LIMITED CORPORAL LIMITED Company Secretary 2013-02-27 CURRENT 2002-12-12 Dissolved 2015-03-31
SHOOSMITHS SECRETARIES LIMITED HAMLEYS (FRANCHISING) LIMITED Company Secretary 2013-02-27 CURRENT 2005-11-29 Active
SHOOSMITHS SECRETARIES LIMITED HAMLEYS GLOBAL HOLDINGS LIMITED Company Secretary 2013-02-27 CURRENT 2012-08-03 Liquidation
SHOOSMITHS SECRETARIES LIMITED SCRUMPALICIOUS LIMITED Company Secretary 2013-02-27 CURRENT 2011-06-01 Liquidation
SHOOSMITHS SECRETARIES LIMITED HAMLEYS OF LONDON LIMITED Company Secretary 2013-02-27 CURRENT 1988-08-17 Active
SHOOSMITHS SECRETARIES LIMITED THE HAMLEYS GROUP LIMITED Company Secretary 2013-02-27 CURRENT 1989-02-24 Liquidation
SHOOSMITHS SECRETARIES LIMITED CREDIT LINK ACCOUNT RECOVERY SOLUTIONS LIMITED Company Secretary 2013-02-26 CURRENT 2001-10-01 Active
SHOOSMITHS SECRETARIES LIMITED 1924 NOMINEES LIMITED Company Secretary 2013-01-17 CURRENT 1994-04-07 Active
SHOOSMITHS SECRETARIES LIMITED 1924 DIRECTORS LTD. Company Secretary 2013-01-17 CURRENT 2001-09-27 Active
SHOOSMITHS SECRETARIES LIMITED 1924 TRUSTEES LIMITED Company Secretary 2013-01-17 CURRENT 2001-12-24 Active
SHOOSMITHS SECRETARIES LIMITED LUVLEY LIMITED Company Secretary 2012-11-01 CURRENT 2012-11-01 Liquidation
SHOOSMITHS SECRETARIES LIMITED SHOOSMITHS (NO 3) LIMITED Company Secretary 2012-05-03 CURRENT 2012-05-03 Dissolved 2018-06-05
SHOOSMITHS SECRETARIES LIMITED NETVIBES LIMITED Company Secretary 2012-02-21 CURRENT 2006-01-25 Dissolved 2015-09-12
SHOOSMITHS SECRETARIES LIMITED SHOO 557 LIMITED Company Secretary 2011-12-14 CURRENT 2011-12-14 Dissolved 2016-02-02
SHOOSMITHS SECRETARIES LIMITED BRITE VISUAL PRODUCTS UK LTD Company Secretary 2011-11-10 CURRENT 2011-11-10 Dissolved 2017-04-04
SHOOSMITHS SECRETARIES LIMITED NORTH HARBOUR ESTATE MANAGEMENT LIMITED Company Secretary 2011-11-03 CURRENT 2011-11-03 Active
SHOOSMITHS SECRETARIES LIMITED EHC ESTATES LIMITED Company Secretary 2011-08-01 CURRENT 2011-08-01 Active
SHOOSMITHS SECRETARIES LIMITED VITAMINS DIRECT (UK) LIMITED Company Secretary 2011-07-28 CURRENT 1998-05-11 Active
SHOOSMITHS SECRETARIES LIMITED REGINA HEALTH LIMITED Company Secretary 2011-07-28 CURRENT 1981-04-14 Active
SHOOSMITHS SECRETARIES LIMITED DOKIMAS GROUP HOLDINGS LIMITED Company Secretary 2011-06-15 CURRENT 2000-05-19 Dissolved 2016-03-22
SHOOSMITHS SECRETARIES LIMITED DOKIMAS GROUP LIMITED Company Secretary 2011-06-15 CURRENT 1983-09-21 Dissolved 2016-03-22
SHOOSMITHS SECRETARIES LIMITED DS LIMITED Company Secretary 2011-06-15 CURRENT 1986-02-05 Dissolved 2016-03-22
SHOOSMITHS SECRETARIES LIMITED AXIELL LIMITED Company Secretary 2011-06-15 CURRENT 1982-01-13 Active
SHOOSMITHS SECRETARIES LIMITED AXIELL LIBRARY LIMITED Company Secretary 2011-06-15 CURRENT 2008-04-10 Active
SHOOSMITHS SECRETARIES LIMITED BOTLEIGH GRANGE MANAGEMENT COMPANY LIMITED Company Secretary 2011-04-13 CURRENT 2000-07-17 Active
SHOOSMITHS SECRETARIES LIMITED PPF ADVISORY (UK) LIMITED Company Secretary 2011-04-01 CURRENT 2005-08-18 Active
SHOOSMITHS SECRETARIES LIMITED MALVERN HOUSE GROUP LIMITED Company Secretary 2011-01-24 CURRENT 1999-09-24 Active
SHOOSMITHS SECRETARIES LIMITED MALVERN INTERNATIONAL PLC Company Secretary 2011-01-24 CURRENT 2004-07-08 Active
SHOOSMITHS SECRETARIES LIMITED MALVERN HOUSE INTERNATIONAL LIMITED Company Secretary 2011-01-24 CURRENT 1999-09-24 Active
SHOOSMITHS SECRETARIES LIMITED HEALTHSPAN UK LIMITED Company Secretary 2011-01-07 CURRENT 2011-01-07 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED BRAKECO LIMITED Company Secretary 2010-09-16 CURRENT 1969-06-26 Dissolved 2015-03-24
SHOOSMITHS SECRETARIES LIMITED STATEFRESH LIMITED Company Secretary 2010-09-16 CURRENT 1987-10-30 Dissolved 2015-03-24
SHOOSMITHS SECRETARIES LIMITED TYRESAFE DISTRIBUTION LIMITED Company Secretary 2010-09-16 CURRENT 1984-05-25 Dissolved 2015-03-24
SHOOSMITHS SECRETARIES LIMITED MICROBILT UK LIMITED Company Secretary 2010-08-31 CURRENT 2008-06-06 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED COMPUTER RECOGNITION SYSTEMS LIMITED Company Secretary 2010-06-16 CURRENT 1981-04-29 Active
SHOOSMITHS SECRETARIES LIMITED VYSIONICS ITS HOLDINGS LIMITED Company Secretary 2010-03-12 CURRENT 2002-07-11 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED JENOPTIK TRAFFIC SOLUTIONS UK LTD Company Secretary 2010-03-12 CURRENT 1998-03-30 Active
SHOOSMITHS SECRETARIES LIMITED JENOPTIK UK LIMITED Company Secretary 2009-10-20 CURRENT 2009-10-20 Active
SHOOSMITHS SECRETARIES LIMITED DASSAULT SYSTEMES UK LIMITED Company Secretary 2007-09-05 CURRENT 1997-12-11 Active
SHOOSMITHS SECRETARIES LIMITED M. WISEMAN & COMPANY (ZIMBABWE) LIMITED Company Secretary 2007-07-24 CURRENT 1950-12-12 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED BAYADA NURSES LIMITED Company Secretary 2007-05-22 CURRENT 2007-05-22 Dissolved 2017-06-13
SHOOSMITHS SECRETARIES LIMITED I-LAND ESSEX STREET MANAGEMENT COMPANY LIMITED Company Secretary 2007-03-26 CURRENT 2007-03-26 Active
SHOOSMITHS SECRETARIES LIMITED SHOOSMITHS SERVICES LIMITED Company Secretary 2006-08-10 CURRENT 2005-10-27 Dissolved 2017-05-22
SHOOSMITHS SECRETARIES LIMITED MERCATOR MEDIA LIMITED Company Secretary 2005-11-11 CURRENT 1989-09-29 Active
SHOOSMITHS SECRETARIES LIMITED STAINTON INTERNATIONAL LIMITED Company Secretary 2003-10-21 CURRENT 1998-03-18 Active
SHOOSMITHS SECRETARIES LIMITED STAINTON CAPITAL (DEERHOUND) LIMITED Company Secretary 2003-08-28 CURRENT 2002-05-28 Dissolved 2015-04-14
SHOOSMITHS SECRETARIES LIMITED SHOOSMITHS SHAREHOLDERS LIMITED Company Secretary 2003-03-20 CURRENT 1999-03-05 Dissolved 2018-06-05
SHOOSMITHS SECRETARIES LIMITED STAINTON CAPITAL (FOXHOUND) LIMITED Company Secretary 2002-11-21 CURRENT 2002-09-27 Dissolved 2015-04-27
SHOOSMITHS SECRETARIES LIMITED STAINTON CAPITAL (SMH) LIMITED Company Secretary 2002-03-19 CURRENT 2002-01-03 Dissolved 2015-05-24
SHOOSMITHS SECRETARIES LIMITED SHOOSMITHS NOMINEES LIMITED Company Secretary 2001-11-05 CURRENT 1997-11-19 Active
SHOOSMITHS SECRETARIES LIMITED PROPERTY DIRECT LIMITED Company Secretary 2001-07-05 CURRENT 1998-06-05 Dissolved 2018-06-05
SHOOSMITHS SECRETARIES LIMITED STAINTON CAPITAL HOLDINGS LIMITED Company Secretary 2001-06-07 CURRENT 2001-06-07 Dissolved 2016-02-05
SHOOSMITHS SECRETARIES LIMITED STAINTON CAPITAL LIMITED Company Secretary 2001-06-07 CURRENT 2001-06-07 Dissolved 2015-09-24

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
2024-03-14FULL ACCOUNTS MADE UP TO 31/12/23
2023-06-21FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-12CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-03-28DIRECTOR APPOINTED ADRIANUS MARINUS VAN DER VLIET
2023-03-28DIRECTOR APPOINTED ADRIANUS MARINUS VAN DER VLIET
2023-03-28DIRECTOR APPOINTED GIANLUCA PAROLA
2023-03-28DIRECTOR APPOINTED GIANLUCA PAROLA
2023-03-28APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STEPHEN WHELAN
2023-03-28APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STEPHEN WHELAN
2023-03-28APPOINTMENT TERMINATED, DIRECTOR MARCO CASTINO
2023-03-28APPOINTMENT TERMINATED, DIRECTOR MARCO CASTINO
2023-03-28APPOINTMENT TERMINATED, DIRECTOR MAURO ZUCCATO
2023-03-28APPOINTMENT TERMINATED, DIRECTOR MAURO ZUCCATO
2023-03-27DIRECTOR APPOINTED ALEX BLACK
2023-03-27DIRECTOR APPOINTED ALEX BLACK
2022-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/22 FROM Bicentennial Building Southern Gate Chichester PO19 8EZ
2022-06-22FULL ACCOUNTS MADE UP TO 31/12/21
2022-06-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-02-01Company name changed profile pharma LIMITED\certificate issued on 01/02/22
2022-02-01Company name changed profile pharma LIMITED\certificate issued on 01/02/22
2022-02-01CERTNMCompany name changed profile pharma LIMITED\certificate issued on 01/02/22
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES
2021-06-14SH06Cancellation of shares. Statement of capital on 2020-12-16 GBP 3,451,118
2021-06-14SH03Purchase of own shares
2021-06-10CH01Director's details changed for Mr Marco Castino on 2021-05-30
2021-05-26AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-06-11TM01APPOINTMENT TERMINATED, DIRECTOR DEARBHLA ANNE HULL
2020-06-11CH01Director's details changed for Mr Timothy Stephen Whelan on 2020-05-30
2020-03-25AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-19AD02Register inspection address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to 100 Avebury Boulevard Milton Keynes MK9 1FH
2020-03-10CH04SECRETARY'S DETAILS CHNAGED FOR SHOOSMITHS SECRETARIES LIMITED on 2020-03-09
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-05-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-06-08CH01Director's details changed for Mr Timothy Stephen Whelan on 2017-08-11
2018-04-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-10AP01DIRECTOR APPOINTED MR MARCO CASTINO
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ROSELLA DE DOMINICIS
2017-10-31AP01DIRECTOR APPOINTED DR DEARBHLA ANNE HULL
2017-10-30CH01Director's details changed for Mrs Rosella De Dominicis on 2017-10-30
2017-10-27AP01DIRECTOR APPOINTED MRS ROSELLA DE DOMINICIS
2017-10-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL O'LEARY
2017-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTO ANTONINI
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 3801186
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-05-31AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-12AP01DIRECTOR APPOINTED PAUL BRIAN O'LEARY
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIANO MAURIZIO CASTORINA
2016-10-12AP01DIRECTOR APPOINTED ROBERTO ANTONINI
2016-10-12AP01DIRECTOR APPOINTED MAURO ZUCCATO
2016-07-26TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIANO MAURIZIO CASTORINA
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 3801186
2016-06-14AR0131/05/16 ANNUAL RETURN FULL LIST
2016-05-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-29RP04SECOND FILING WITH MUD 31/05/15 FOR FORM AR01
2016-04-29RP04SECOND FILING WITH MUD 31/05/14 FOR FORM AR01
2016-04-29ANNOTATIONClarification
2016-02-23TM01APPOINTMENT TERMINATED, DIRECTOR MAURO SAPONELLI
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 3801186
2015-06-26AR0131/05/15 FULL LIST
2015-06-26AR0131/05/15 FULL LIST
2015-04-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-14AP01DIRECTOR APPOINTED TIMOTHY STEPHEN WHELAN
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIO MAGGI
2014-07-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 3801186
2014-06-24AR0131/05/14 FULL LIST
2014-06-24AR0131/05/14 FULL LIST
2014-06-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2014-04-30AD02SAIL ADDRESS CREATED
2014-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2014 FROM PHILIPS CENTRE GUILDFORD BUSINESS PARK GUILDFORD SURREY GU2 8XH UNITED KINGDOM
2014-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2014 FROM, PHILIPS CENTRE GUILDFORD BUSINESS PARK, GUILDFORD, SURREY, GU2 8XH, UNITED KINGDOM
2013-07-16AR0131/05/13 FULL LIST
2013-06-12CC04STATEMENT OF COMPANY'S OBJECTS
2013-06-12RES01ADOPT ARTICLES 03/06/2013
2013-06-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-11AP04CORPORATE SECRETARY APPOINTED SHOOSMITHS SECRETARIES LIMITED
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MESHER
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MCGUIRE
2013-06-11AP01DIRECTOR APPOINTED SEBASTIANO MAURIZIO CASTORINA
2013-06-11AP01DIRECTOR APPOINTED MAURO SAPONELLI
2013-06-11TM02APPOINTMENT TERMINATED, SECRETARY MARTIN ARMSTRONG
2013-06-11AP01DIRECTOR APPOINTED MR ANTONIO PIETRO AGOSTINO MAGGI
2013-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-09-20AP01DIRECTOR APPOINTED MR NEIL ANTHONY MESHER
2012-09-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ATWILL
2012-09-18AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/11
2012-07-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-06AR0131/05/12 FULL LIST
2011-09-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-03AR0131/05/11 FULL LIST
2010-11-11AP01DIRECTOR APPOINTED MR JOHN ANGUS ATWILL
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM TRANTER
2010-09-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-08AR0131/05/10 FULL LIST
2010-05-25AP01DIRECTOR APPOINTED MR SIMON MCGUIRE
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ATWILL
2009-10-08AUDAUDITOR'S RESIGNATION
2009-09-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-01363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-06-01190LOCATION OF DEBENTURE REGISTER
2009-06-01353LOCATION OF REGISTER OF MEMBERS
2009-06-01287REGISTERED OFFICE CHANGED ON 01/06/2009 FROM PHILIPS CENTRE GUILDFORD BUSINESS PARK GUILDFORD SURREY GU2 8XH
2009-06-01287REGISTERED OFFICE CHANGED ON 01/06/2009 FROM, PHILIPS CENTRE GUILDFORD BUSINESS PARK, GUILDFORD, SURREY, GU2 8XH
2009-03-16225PREVEXT FROM 30/06/2008 TO 31/12/2008
2009-03-16288aSECRETARY APPOINTED MARTIN ROBERT ARMSTRONG
2009-03-16288aDIRECTOR APPOINTED JOHN ANGUS ATWILL
2009-03-16288bAPPOINTMENT TERMINATED DIRECTOR MARTIN ARMSTRONG
2009-03-16288bAPPOINTMENT TERMINATED SECRETARY DORITA PISHKO
2009-01-21287REGISTERED OFFICE CHANGED ON 21/01/2009 FROM CHICHESTER BUSINESS PARK CITY FIELDS WAY TANGMERE, CHICHESTER WEST SUSSEX PO20 2FT
2009-01-21288aDIRECTOR APPOINTED GRAHAM TRANTER
2009-01-21288aDIRECTOR APPOINTED MARTIN ROBERT ARMSTRONG
2009-01-21288bAPPOINTMENT TERMINATED DIRECTOR STEVEN FULTON
2009-01-21288bAPPOINTMENT TERMINATED DIRECTOR JOHN MICLOT
2009-01-21288bAPPOINTMENT TERMINATED DIRECTOR DANIEL BEVEVINO
2009-01-21287REGISTERED OFFICE CHANGED ON 21/01/2009 FROM, CHICHESTER BUSINESS PARK, CITY FIELDS WAY, TANGMERE, CHICHESTER, WEST SUSSEX, PO20 2FT
2008-12-12288bAPPOINTMENT TERMINATED SECRETARY REED SMITH CORPORATE SERVICES LIMITED
2008-11-18363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-05-08AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-11-12363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-05-03AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-04-1388(2)OAD 30/06/06--------- £ SI 3451117@1
2007-02-02287REGISTERED OFFICE CHANGED ON 02/02/07 FROM: CHICHESTER BUSINESS PARK CITY FIELDS PARK TANGMERE, CHICHESTER WEST SUSSEX PO20 2FT
2006-12-06287REGISTERED OFFICE CHANGED ON 06/12/06 FROM: HEATH PLACE BOGNOR REGIS WEST SUSSEX PO22 9SL
2006-08-03123NC INC ALREADY ADJUSTED 30/06/06
2006-08-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-08-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-0388(2)RAD 30/06/06--------- £ SI 3801185@1=3801185 £ IC 1/3801186
2006-06-19363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-05-04AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-11-24363aRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-09-05190LOCATION OF DEBENTURE REGISTER
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
205 - Manufacture of other chemical products
20590 - Manufacture of other chemical products n.e.c.

72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering



Licences & Regulatory approval
We could not find any licences issued to ZAMBON UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ZAMBON UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-10-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of ZAMBON UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ZAMBON UK LIMITED
Trademarks

Trademark applications by ZAMBON UK LIMITED

ZAMBON UK LIMITED is the Original Applicant for the trademark COLIVANCE ™ (WIPO1281927) through the WIPO on the 2015-12-04
Pharmaceutical product, in particular an intravenous antibiotic.
Produits pharmaceutiques, en particulier antibiotiques intraveineux.
Productos farmacéuticos, en particular antibiótico intravenoso.
ZAMBON UK LIMITED is the Original Applicant for the trademark COLIVARA ™ (WIPO1281928) through the WIPO on the 2015-12-04
Pharmaceutical product, in particular an intravenous antibiotic.
Produits pharmaceutiques, en particulier antibiotiques intraveineux.
Productos farmacéuticos, en particular antibiótico intravenoso.
ZAMBON UK LIMITED is the for the trademark TADIM ™ (79107398) through the USPTO on the 2011-11-07
Antibiotic preparations and antibiotic substances, including liquid antibiotics, to fight and prevent infections of the lungs
Income
Government Income
We have not found government income sources for ZAMBON UK 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 (20590 - Manufacture of other chemical products n.e.c.) as ZAMBON UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ZAMBON UK 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.
Import/Export of Goods
Goods imported/exported by ZAMBON UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-02-0030042000Medicaments containing antibiotics, put up in measured doses "incl. those in the form of transdermal administration" or in forms or packings for retail sale (excl. medicaments containing penicillins or derivatives thereof with a penicillanic structure, or streptomycines or derivatives thereof)
2016-02-0030042000Medicaments containing antibiotics, put up in measured doses "incl. those in the form of transdermal administration" or in forms or packings for retail sale (excl. medicaments containing penicillins or derivatives thereof with a penicillanic structure, or streptomycines or derivatives thereof)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ZAMBON UK 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 ZAMBON UK 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.