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

STIEFEL LABORATORIES (MAIDENHEAD) LIMITED

C/O BDO LLP, 5 TEMPLE SQUARE, LIVERPOOL, L2 5RH,
Company Registration Number
05354860
Private Limited Company
Liquidation

Company Overview

About Stiefel Laboratories (maidenhead) Ltd
STIEFEL LABORATORIES (MAIDENHEAD) LIMITED was founded on 2005-02-07 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Stiefel Laboratories (maidenhead) Limited is a Private Limited Company registered in 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
STIEFEL LABORATORIES (MAIDENHEAD) LIMITED
 
Legal Registered Office
C/O BDO LLP
5 TEMPLE SQUARE
LIVERPOOL
L2 5RH
Other companies in SL6
 
Filing Information
Company Number 05354860
Company ID Number 05354860
Date formed 2005-02-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts FULL
Last Datalog update: 2022-01-08 07:14:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STIEFEL LABORATORIES (MAIDENHEAD) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GO4PAY LTD   MITCHELL CHARLESWORTH (SERVICES) LIMITED   RAMON LEE JACOBS 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 STIEFEL LABORATORIES (MAIDENHEAD) LIMITED

Current Directors
Officer Role Date Appointed
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED
Company Secretary 2010-04-15
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED
Director 2009-07-23
GLAXO GROUP LIMITED
Director 2009-07-23
SHERYL VIKAS SURVE
Director 2018-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN WALTERS
Director 2015-08-30 2018-01-31
MICHAEL DONALD HUGHES
Director 2009-02-09 2016-01-29
SEEMA JAITLY
Director 2008-10-21 2011-02-21
DAVID WILLIAM DEVINE
Company Secretary 2008-12-04 2010-03-31
DAVID WILLIAM DEVINE
Director 2009-08-27 2010-03-31
EITHNE MARGARET ZDANOWICZ
Director 2009-08-27 2010-03-31
MICHAEL CORNELIUS
Director 2005-03-29 2009-08-27
BRENT STIEFEL
Director 2007-09-10 2009-07-30
WENDY JANE HARRIS
Company Secretary 2005-07-29 2008-12-04
DAVID ALLAN MATKIN
Director 2005-02-07 2007-12-31
MARCO TAGLIETTI
Director 2005-03-29 2007-06-20
LAURENCE STUBBS
Company Secretary 2005-02-07 2005-07-29
HOWARD THOMAS
Nominated Secretary 2005-02-07 2005-02-07
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 2005-02-07 2005-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED SETFIRST HOLDINGS LIMITED Director 2018-04-16 CURRENT 2018-04-16 Active - Proposal to Strike off
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED HALEON UK FINANCE LIMITED Director 2014-11-06 CURRENT 2014-11-06 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED HALEON UK TRADING SERVICES LIMITED Director 2012-06-21 CURRENT 2012-06-21 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED GLAXOSMITHKLINE INTELLECTUAL PROPERTY MANAGEMENT LIMITED Director 2011-08-12 CURRENT 2011-08-12 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED GLAXOSMITHKLINE INVESTMENT HOLDINGS LIMITED Director 2009-11-27 CURRENT 2009-11-27 Liquidation
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED GLAXOSMITHKLINE MERCURY LIMITED Director 2009-08-28 CURRENT 2009-08-28 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED STIEFEL LABORATORIES LIMITED Director 2009-07-23 CURRENT 1982-05-06 Liquidation
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED STIEFEL LABORATORIES (U.K.) LTD Director 2009-07-23 CURRENT 1964-12-15 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED GLAXOSMITHKLINE INVESTMENT SERVICES LIMITED Director 2009-07-21 CURRENT 2009-07-21 Liquidation
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED MONTROSE FINE CHEMICAL COMPANY LTD. Director 2008-06-19 CURRENT 1998-10-29 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED DOMANTIS LIMITED Director 2007-01-05 CURRENT 2000-01-17 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED WELLCOME FOUNDATION INVESTMENT COMPANY LIMITED (THE) Director 2006-08-16 CURRENT 1952-12-22 Active - Proposal to Strike off
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED GLAXO TRUSTEES LIMITED Director 2006-08-16 CURRENT 1957-04-10 Liquidation
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED CLARGES PHARMACEUTICALS TRUSTEES LIMITED Director 2006-08-16 CURRENT 1979-05-09 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED MIXIS GENETICS LIMITED Director 2006-05-04 CURRENT 1996-07-17 Liquidation
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED GLAXOSMITHKLINE HOLDINGS LIMITED Director 2006-01-19 CURRENT 2005-12-07 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED GLAXOSMITHKLINE UK LIMITED Director 2001-10-24 CURRENT 2001-10-24 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED GLAXOSMITHKLINE HOLDINGS (ONE) LIMITED Director 2001-06-11 CURRENT 2001-06-07 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED SMITHKLINE BEECHAM PENSION TRUSTEES LIMITED Director 2001-06-01 CURRENT 1900-01-20 Liquidation
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED STAFFORD-MILLER LIMITED Director 2001-05-29 CURRENT 1936-09-14 Liquidation
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED SMITHKLINE BEECHAM MARKETING AND TECHNICAL SERVICES LIMITED Director 2001-05-13 CURRENT 1951-04-16 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED GLAXOSMITHKLINE CARIBBEAN LIMITED Director 2001-03-15 CURRENT 1953-07-28 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED SMITHKLINE BEECHAM (EXPORT) LIMITED Director 2001-03-14 CURRENT 1993-10-08 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED HALEON UK RESEARCH LIMITED Director 2001-03-13 CURRENT 1928-03-21 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED SETFIRST LIMITED Director 2001-03-02 CURRENT 1989-01-03 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED DEALCYBER LIMITED Director 2001-03-02 CURRENT 1998-04-07 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED SMITHKLINE BEECHAM OVERSEAS LIMITED Director 2001-03-02 CURRENT 1990-10-29 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED SMITH KLINE & FRENCH LABORATORIES LIMITED Director 2001-03-02 CURRENT 1897-04-21 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED BEECHAM GROUP P L C Director 2001-03-02 CURRENT 1928-01-23 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED SMITHKLINE BEECHAM (H) LIMITED Director 2001-02-28 CURRENT 1996-12-18 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED GLAXOSMITHKLINE CAPITAL PLC Director 2001-02-28 CURRENT 1988-05-16 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED SMITHKLINE BEECHAM (INVESTMENTS) LIMITED Director 2001-02-28 CURRENT 1935-06-21 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED ESKAYLAB LIMITED Director 2001-02-19 CURRENT 1908-07-29 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED GLAXOSMITHKLINE INTERNATIONAL LIMITED Director 2001-02-19 CURRENT 1988-09-21 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED SMITHKLINE BEECHAM LEGACY H LIMITED Director 2001-02-19 CURRENT 1925-12-11 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED BEECHAM PRODUCTS LIMITED Director 2001-02-19 CURRENT 1893-04-28 Liquidation
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED SMITHKLINE BEECHAM NOMINEES LIMITED Director 2001-02-16 CURRENT 1952-01-28 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED ALLEN & HANBURYS LIMITED Director 2001-01-31 CURRENT 1893-12-29 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED GLAXOSMITHKLINE RESEARCH & DEVELOPMENT LIMITED Director 2001-01-31 CURRENT 1965-01-22 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED GLAXOSMITHKLINE SERVICES UNLIMITED Director 2001-01-31 CURRENT 1972-03-23 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED WELLCOME FOUNDATION LIMITED(THE) Director 2001-01-31 CURRENT 1924-01-01 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED WELLCOME LIMITED Director 2001-01-31 CURRENT 1985-11-06 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED GLAXO LABORATORIES LIMITED Director 2001-01-31 CURRENT 1929-05-28 Liquidation
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED GLAXO GROUP LIMITED Director 2001-01-31 CURRENT 1935-10-14 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED GLAXO WELLCOME UK LIMITED Director 2001-01-31 CURRENT 1950-03-25 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED SMITHKLINE BEECHAM (SWG) LIMITED Director 2001-01-19 CURRENT 1923-05-26 Liquidation
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED GLAXO WELLCOME HOLDINGS LIMITED Director 2000-12-31 CURRENT 1999-07-07 Dissolved 2017-03-01
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED SMITHKLINE BEECHAM LIMITED Director 2000-12-31 CURRENT 1989-01-24 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED WELLCOME CONSUMER PRODUCTS LIMITED Director 1997-09-29 CURRENT 1993-11-19 Liquidation
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED WELLCOME CONSUMER HEALTHCARE LIMITED Director 1997-09-29 CURRENT 1932-02-29 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED CHARLES MIDGLEY LIMITED Director 1997-09-29 CURRENT 1920-01-13 Liquidation
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED BURROUGHS WELLCOME INTERNATIONAL LIMITED Director 1997-09-29 CURRENT 1955-01-26 Active
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED CLARGES PHARMACEUTICALS LIMITED Director 1992-09-01 CURRENT 1908-12-09 Liquidation
GLAXO GROUP LIMITED GLAXOSMITHKLINE MERCURY LIMITED Director 2009-08-28 CURRENT 2009-08-28 Active
GLAXO GROUP LIMITED STIEFEL LABORATORIES LIMITED Director 2009-07-23 CURRENT 1982-05-06 Liquidation
GLAXO GROUP LIMITED STIEFEL LABORATORIES (U.K.) LTD Director 2009-07-23 CURRENT 1964-12-15 Active
GLAXO GROUP LIMITED GLAXOSMITHKLINE INVESTMENT SERVICES LIMITED Director 2009-07-21 CURRENT 2009-07-21 Liquidation
SHERYL VIKAS SURVE STIEFEL LABORATORIES LIMITED Director 2018-01-31 CURRENT 1982-05-06 Liquidation
SHERYL VIKAS SURVE STIEFEL LABORATORIES (U.K.) LTD Director 2018-01-19 CURRENT 1964-12-15 Active

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
2022-01-18Voluntary liquidation. Notice of members return of final meeting
2021-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/21 FROM Bdo Llp 55 Baker Street London W1U 7EU
2021-10-20LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-07
2020-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/20 FROM Stiefel Laboratories (Maidenhead) Limited Eurasia Headquarters Concord Road Maidenhead Berkshire SL6 4BY
2020-10-29LRESSPResolutions passed:
  • Special resolution to wind up on 2020-10-08
2020-10-28LIQ01Voluntary liquidation declaration of solvency
2020-10-28600Appointment of a voluntary liquidator
2020-08-26SH20Statement by Directors
2020-08-26SH19Statement of capital on 2020-08-26 GBP 2.00
2020-08-26CAP-SSSolvency Statement dated 08/07/20
2020-08-26RES13Resolutions passed:
  • Share premium cancelled 08/07/2020
  • Resolution of reduction in issued share capital
2020-02-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-02-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/20, WITH NO UPDATES
2019-12-19TM01APPOINTMENT TERMINATED, DIRECTOR EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED
2019-09-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-04AP01DIRECTOR APPOINTED MR JOHN MICHAEL SADLER
2019-09-03TM01APPOINTMENT TERMINATED, DIRECTOR CHARALAMPOS PANAGIOTIDIS
2019-07-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN LATCHFORD
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR SHERYL VIKAS SURVE
2019-05-13AP01DIRECTOR APPOINTED MR RICHARD JOHN LATCHFORD
2019-03-12AP01DIRECTOR APPOINTED MR CHARALAMPOS PANAGIOTIDIS
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH NO UPDATES
2018-04-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES
2018-02-08AP01DIRECTOR APPOINTED DR SHERYL VIKAS SURVE
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN WALTERS
2017-05-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-06-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-02AR0107/02/16 ANNUAL RETURN FULL LIST
2016-02-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DONALD HUGHES
2015-10-28AP01DIRECTOR APPOINTED MR DAVID JOHN WALTERS
2015-08-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-10AR0107/02/15 ANNUAL RETURN FULL LIST
2014-07-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-18AR0107/02/14 ANNUAL RETURN FULL LIST
2014-02-18CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GLAXO GROUP LIMITED / 08/03/2013
2013-07-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-12AR0107/02/13 FULL LIST
2012-07-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-30AR0107/02/12 FULL LIST
2012-04-25AP04CORPORATE SECRETARY APPOINTED EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED
2011-09-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR SEEMA JAITLY
2011-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SEEMA JAITLY / 29/09/2010
2011-03-07AR0107/02/11 FULL LIST
2011-03-04TM01APPOINTMENT TERMINATED, DIRECTOR EITHNE ZDANOWICZ
2011-03-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DEVINE
2011-03-04TM02APPOINTMENT TERMINATED, SECRETARY DAVID DEVINE
2010-08-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-10AD02SAIL ADDRESS CHANGED FROM: EURASIA HEADQUARTERS CONCORDE ROAD MAIDENHEAD BERKSHIRE SL6 4BY ENGLAND
2010-03-10AR0107/02/10 FULL LIST
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM DEVINE / 10/03/2010
2010-03-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-10AD02SAIL ADDRESS CREATED
2010-03-10CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GLAXO GROUP LIMITED / 10/03/2010
2010-03-10CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED / 10/03/2010
2009-09-24225CURRSHO FROM 31/03/2010 TO 31/12/2009
2009-09-07288aDIRECTOR APPOINTED MR DAVID WILLIAM DEVINE
2009-09-07288aDIRECTOR APPOINTED MRS EITHNE MARGARET ZDANOWICZ
2009-09-07288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL CORNELIUS
2009-08-12288aDIRECTOR APPOINTED EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED
2009-08-12288aDIRECTOR APPOINTED GLAXO GROUP LIMITED
2009-08-05288bAPPOINTMENT TERMINATED DIRECTOR BRENT STIEFEL
2009-07-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-11363aRETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2009-02-10288aDIRECTOR APPOINTED MR MICHAEL DONALD HUGHES
2009-01-07288cSECRETARY'S CHANGE OF PARTICULARS / DAVID DEVINE / 04/12/2008
2008-12-12288aSECRETARY APPOINTED MR DAVID WILLIAM DEVINE
2008-12-12288bAPPOINTMENT TERMINATED SECRETARY WENDY HARRIS
2008-10-24288aDIRECTOR APPOINTED DR SEEMA JAITLY
2008-10-23287REGISTERED OFFICE CHANGED ON 23/10/2008 FROM WHITEBROOK PARK 68 LOWER COOKHAM ROAD MAIDENHEAD BERKSHIRE SL6 8XY
2008-07-31AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-07363aRETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2008-01-15288bDIRECTOR RESIGNED
2007-09-19288aNEW DIRECTOR APPOINTED
2007-08-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-03288bDIRECTOR RESIGNED
2007-02-26363aRETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2006-12-13AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-13225ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06
2006-04-18363aRETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS
2005-08-09288bSECRETARY RESIGNED
2005-08-09288aNEW SECRETARY APPOINTED
2005-06-2988(2)RAD 17/06/05--------- £ SI 999@1=999 £ IC 1/1000
2005-04-04288aNEW DIRECTOR APPOINTED
2005-04-04288aNEW DIRECTOR APPOINTED
2005-04-01288aNEW DIRECTOR APPOINTED
2005-03-22287REGISTERED OFFICE CHANGED ON 22/03/05 FROM: 16 ST JOHN STREET LONDON EC1M 4NT
2005-03-22288bSECRETARY RESIGNED
2005-03-22288bDIRECTOR RESIGNED
2005-03-22288aNEW SECRETARY APPOINTED
2005-02-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
722 - Research and experimental development on social sciences and humanities
72200 - Research and experimental development on social sciences and humanities




Licences & Regulatory approval
We could not find any licences issued to STIEFEL LABORATORIES (MAIDENHEAD) 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 STIEFEL LABORATORIES (MAIDENHEAD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STIEFEL LABORATORIES (MAIDENHEAD) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.138
MortgagesNumMortOutstanding0.107
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.033

This shows the max and average number of mortgages for companies with the same SIC code of 72200 - Research and experimental development on social sciences and humanities

Intangible Assets
Patents
We have not found any records of STIEFEL LABORATORIES (MAIDENHEAD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STIEFEL LABORATORIES (MAIDENHEAD) LIMITED
Trademarks
We have not found any records of STIEFEL LABORATORIES (MAIDENHEAD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STIEFEL LABORATORIES (MAIDENHEAD) 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 (72200 - Research and experimental development on social sciences and humanities) as STIEFEL LABORATORIES (MAIDENHEAD) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STIEFEL LABORATORIES (MAIDENHEAD) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STIEFEL LABORATORIES (MAIDENHEAD) 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 STIEFEL LABORATORIES (MAIDENHEAD) 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.