Abbvie Australasia Holdings Limited
- Active
- Incorporated on 19 Nov 2001
Reg Address: Abbvie House Vanwall Business Park, Vanwall Road, Maidenhead SL6 4UB
Previous Names:
Abbott Australasia Holdings Limited - 27 Jun 2012
Therasense Uk Limited - 21 Jan 2011
Abbott Australasia Holdings Limited - 21 Jan 2011
Offerport Limited - 26 Feb 2002
Therasense Uk Limited - 26 Feb 2002
Offerport Limited - 19 Nov 2001
Company Classifications:
21100 - Manufacture of basic pharmaceutical products
- Summary The company with name "Abbvie Australasia Holdings Limited" is a ltd and located in Abbvie House Vanwall Business Park, Vanwall Road, Maidenhead SL6 4UB. Abbvie Australasia Holdings Limited is currently in active status and it was incorporated on 19 Nov 2001 (22 years 10 months 4 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Abbvie Australasia Holdings Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Niall Francis Maher | Secretary | 10 Jun 2022 | - | Active |
2 | Todd David Manning | Director | 1 Sep 2019 | Irish,American | Active |
3 | Alice Elizabeth Butler | Director | 1 Sep 2019 | British | Active |
4 | Todd David Manning | Director | 1 Sep 2019 | Irish | Active |
5 | Robert Andrew Michael | Director | 1 Apr 2019 | American | Active |
6 | Jérôme Stéphane Bouyer | Director | 1 Jul 2017 | French | Resigned 1 Sep 2019 |
7 | Gwenan Mair White | Director | 1 Jan 2013 | British | Resigned 1 Sep 2019 |
8 | Matt Joseph Regan | Director | 1 Jan 2013 | Irish | Resigned 31 May 2017 |
9 | William Joseph Chase | Director | 1 Jan 2013 | American | Resigned 1 Apr 2019 |
10 | Kyle Poots | Secretary | 6 Jun 2011 | - | Active |
11 | Kyle Poots | Secretary | 6 Jun 2011 | - | Resigned 10 Jun 2022 |
12 | Susan Michelle Hudson | Director | 15 Nov 2010 | British | Resigned 1 Jan 2013 |
13 | Camilla Maria Kruchov Soenderby | Director | 29 Jan 2010 | Danish | Resigned 1 Jan 2013 |
14 | Susan Michelle Hudson | Director | 1 May 2009 | British | Resigned 30 Jan 2010 |
15 | Michael James Smith | Director | 26 Sep 2008 | British | Resigned 1 Jan 2013 |
16 | Jeffrey Ryan Stewart | Director | 25 Oct 2007 | American | Resigned 2 May 2009 |
17 | Robert Emmett Funck | Director | 30 Mar 2007 | American | Resigned 3 Dec 2007 |
18 | John Harry Rankin | Director | 3 Mar 2007 | British | Resigned 26 Sep 2008 |
19 | John Coulter | Director | 2 Mar 2006 | Canadian | Resigned 30 Mar 2007 |
20 | Stephen Brown | Director | 13 Dec 2005 | British | Resigned 2 Feb 2006 |
21 | Stephen Brown | Secretary | 1 Oct 2005 | British | Resigned 7 Jun 2011 |
22 | Andrew David Hall Forrest | Director | 13 Dec 2004 | British | Resigned 25 Oct 2007 |
23 | David Mark | Director | 22 Jul 2004 | - | Resigned 13 Dec 2004 |
24 | Thomas Craig Freyman | Director | 6 Apr 2004 | American | Resigned 1 Jan 2013 |
25 | Mark Haywood | Director | 6 Apr 2004 | British | Resigned 30 Jul 2004 |
26 | Luis Iglesias Fernandez | Director | 6 Apr 2004 | Spanish | Resigned 13 Dec 2005 |
27 | David Mark | Secretary | 6 Apr 2004 | - | Resigned 1 Oct 2005 |
28 | John Barnes | Director | 3 May 2002 | British | Resigned 6 Apr 2004 |
29 | W Mark Lortz | Director | 26 Feb 2002 | American | Resigned 6 Apr 2004 |
30 | Robert D Brownell | Secretary | 26 Feb 2002 | - | Resigned 6 Apr 2004 |
31 | ABOGADO NOMINEES LIMITED | Corporate Secretary | 25 Feb 2002 | - | Resigned 26 Feb 2002 |
32 | ABOGADO NOMINEES LIMITED | Corporate Director | 25 Feb 2002 | - | Resigned 26 Feb 2002 |
33 | ABOGADO CUSTODIANS LIMITED | Corporate Nominee Director | 25 Feb 2002 | - | Resigned 26 Feb 2002 |
34 | LUCIENE JAMES LIMITED | Corporate Director | 19 Nov 2001 | - | Resigned 25 Feb 2002 |
35 | THE COMPANY REGISTRATION AGENTS LIMITED | Corporate Nominee Secretary | 19 Nov 2001 | - | Resigned 25 Feb 2002 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Abbvie Ltd Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 7 Mar 2017 | - | Active |
2 | Abbvie Inc. Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Ceased 7 Mar 2017 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Abbvie Australasia Holdings Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 4 Apr 2024 | Download PDF |
2 | Officers - Termination Director Company With Name Termination Date | 24 Oct 2022 | Download PDF |
3 | Officers - Appoint Person Director Company With Name Date | 24 Oct 2022 | Download PDF 2 Pages |
4 | Accounts - Small | 10 Oct 2022 | Download PDF |
5 | Officers - Termination Secretary Company With Name Termination Date | 13 Jun 2022 | Download PDF |
6 | Officers - Appoint Person Secretary Company With Name Date | 10 Jun 2022 | Download PDF 2 Pages |
7 | Officers - Change Person Director Company With Change Date | 5 Aug 2021 | Download PDF |
8 | Confirmation Statement - No Updates | 31 Mar 2021 | Download PDF |
9 | Accounts - Small | 27 Nov 2020 | Download PDF 17 Pages |
10 | Confirmation Statement - No Updates | 26 Mar 2020 | Download PDF 3 Pages |
11 | Accounts - Small | 8 Oct 2019 | Download PDF 16 Pages |
12 | Officers - Appoint Person Director Company With Name Date | 4 Sep 2019 | Download PDF 2 Pages |
13 | Officers - Appoint Person Director Company With Name Date | 2 Sep 2019 | Download PDF 2 Pages |
14 | Officers - Termination Director Company With Name Termination Date | 2 Sep 2019 | Download PDF 1 Pages |
15 | Officers - Termination Director Company With Name Termination Date | 2 Sep 2019 | Download PDF 1 Pages |
16 | Confirmation Statement - Updates | 4 Apr 2019 | Download PDF 4 Pages |
17 | Officers - Appoint Person Director Company With Name Date | 1 Apr 2019 | Download PDF 2 Pages |
18 | Officers - Termination Director Company With Name Termination Date | 1 Apr 2019 | Download PDF 1 Pages |
19 | Resolution | 4 Jan 2019 | Download PDF 2 Pages |
20 | Capital - Allotment Shares | 3 Jan 2019 | Download PDF 3 Pages |
21 | Officers - Change Person Director Company With Change Date | 16 Oct 2018 | Download PDF 2 Pages |
22 | Accounts - Small | 7 Oct 2018 | Download PDF 16 Pages |
23 | Persons With Significant Control - Cessation Of A Person With Significant Control | 26 Mar 2018 | Download PDF 1 Pages |
24 | Confirmation Statement - No Updates | 26 Mar 2018 | Download PDF 3 Pages |
25 | Persons With Significant Control - Notification Of A Person With Significant Control | 26 Mar 2018 | Download PDF 2 Pages |
26 | Accounts - Small | 6 Oct 2017 | Download PDF 13 Pages |
27 | Officers - Appoint Person Director Company With Name Date | 18 Jul 2017 | Download PDF 2 Pages |
28 | Officers - Termination Director Company With Name Termination Date | 12 Jun 2017 | Download PDF 1 Pages |
29 | Confirmation Statement - Updates | 6 Apr 2017 | Download PDF 4 Pages |
30 | Address - Move Registers To Sail Company With New | 12 Jan 2017 | Download PDF 1 Pages |
31 | Address - Change Sail Company With New | 10 Jan 2017 | Download PDF 1 Pages |
32 | Confirmation Statement - Updates | 28 Nov 2016 | Download PDF 5 Pages |
33 | Accounts - Full | 18 Aug 2016 | Download PDF 13 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Dec 2015 | Download PDF 5 Pages |
35 | Address - Move Registers To Registered Office Company With New | 16 Dec 2015 | Download PDF 1 Pages |
36 | Accounts - Full | 14 Oct 2015 | Download PDF 15 Pages |
37 | Address - Change Registered Office Company With Date Old New | 11 Jun 2015 | Download PDF 1 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Dec 2014 | Download PDF 5 Pages |
39 | Accounts - Full | 24 Sep 2014 | Download PDF 13 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Nov 2013 | Download PDF 5 Pages |
41 | Miscellaneous | 31 Oct 2013 | Download PDF 1 Pages |
42 | Accounts - Full | 24 Oct 2013 | Download PDF 93 Pages |
43 | Officers - Change Person Director Company With Change Date | 2 Jul 2013 | Download PDF 2 Pages |
44 | Officers - Appoint Person Director Company With Name | 4 Apr 2013 | Download PDF 2 Pages |
45 | Officers - Appoint Person Director Company With Name | 4 Apr 2013 | Download PDF 2 Pages |
46 | Officers - Appoint Person Director Company With Name | 4 Apr 2013 | Download PDF 2 Pages |
47 | Officers - Termination Director Company With Name | 3 Apr 2013 | Download PDF 1 Pages |
48 | Officers - Termination Director Company With Name | 3 Apr 2013 | Download PDF 1 Pages |
49 | Officers - Termination Director Company With Name | 3 Apr 2013 | Download PDF 1 Pages |
50 | Officers - Termination Director Company With Name | 3 Apr 2013 | Download PDF 1 Pages |
51 | Resolution | 11 Jan 2013 | Download PDF 3 Pages |
52 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Dec 2012 | Download PDF 7 Pages |
53 | Accounts - Full | 2 Oct 2012 | Download PDF 99 Pages |
54 | Resolution | 24 Aug 2012 | Download PDF 2 Pages |
55 | Resolution | 24 Aug 2012 | Download PDF 2 Pages |
56 | Resolution | 17 Aug 2012 | Download PDF 2 Pages |
57 | Resolution | 3 Jul 2012 | Download PDF 2 Pages |
58 | Change Of Name - Certificate Company | 27 Jun 2012 | Download PDF 3 Pages |
59 | Change Of Name - Notice | 27 Jun 2012 | Download PDF 2 Pages |
60 | Insolvency - Legacy | 26 Jun 2012 | Download PDF 2 Pages |
61 | Capital - Statement Company With Date Currency Figure | 26 Jun 2012 | Download PDF 4 Pages |
62 | Capital - Legacy | 26 Jun 2012 | Download PDF 2 Pages |
63 | Resolution | 26 Jun 2012 | Download PDF 2 Pages |
64 | Address - Change Sail Company With Old | 20 Mar 2012 | Download PDF 1 Pages |
65 | Address - Move Registers To Registered Office Company | 19 Mar 2012 | Download PDF 1 Pages |
66 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Nov 2011 | Download PDF 7 Pages |
67 | Accounts - Full | 22 Sep 2011 | Download PDF 9 Pages |
68 | Officers - Appoint Person Secretary Company With Name | 11 Jul 2011 | Download PDF 1 Pages |
69 | Officers - Termination Secretary Company With Name | 11 Jul 2011 | Download PDF 1 Pages |
70 | Incorporation - Memorandum Articles | 25 Jan 2011 | Download PDF 43 Pages |
71 | Change Of Name - Certificate Company | 21 Jan 2011 | Download PDF 6 Pages |
72 | Change Of Name - Notice | 21 Jan 2011 | Download PDF 2 Pages |
73 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Dec 2010 | Download PDF 8 Pages |
74 | Officers - Appoint Person Director Company With Name | 17 Nov 2010 | Download PDF 2 Pages |
75 | Accounts - Change Account Reference Date Company Current Extended | 16 Nov 2010 | Download PDF 1 Pages |
76 | Accounts - Full | 3 Sep 2010 | Download PDF 46 Pages |
77 | Officers - Appoint Person Director Company With Name | 16 Feb 2010 | Download PDF 2 Pages |
78 | Officers - Termination Director Company With Name | 5 Feb 2010 | Download PDF 1 Pages |
79 | Officers - Change Person Director Company With Change Date | 11 Dec 2009 | Download PDF 2 Pages |
80 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Dec 2009 | Download PDF 6 Pages |
81 | Address - Move Registers To Sail Company | 19 Oct 2009 | Download PDF 1 Pages |
82 | Address - Change Sail Company With Old | 19 Oct 2009 | Download PDF 1 Pages |
83 | Address - Change Registered Office Company With Date Old | 17 Oct 2009 | Download PDF 1 Pages |
84 | Address - Change Sail Company | 16 Oct 2009 | Download PDF 1 Pages |
85 | Address - Change Registered Office Company With Date Old | 16 Oct 2009 | Download PDF 1 Pages |
86 | Accounts - Full | 30 Sep 2009 | Download PDF 42 Pages |
87 | Officers - Legacy | 1 Jun 2009 | Download PDF 1 Pages |
88 | Officers - Legacy | 1 Jun 2009 | Download PDF 2 Pages |
89 | Resolution | 20 May 2009 | Download PDF 2 Pages |
90 | Resolution | 1 May 2009 | Download PDF 2 Pages |
91 | Capital - Legacy | 23 Apr 2009 | Download PDF 1 Pages |
92 | Accounts - Legacy | 11 Mar 2009 | Download PDF 1 Pages |
93 | Annual Return - Legacy | 19 Nov 2008 | Download PDF 4 Pages |
94 | Accounts - Full | 31 Oct 2008 | Download PDF 42 Pages |
95 | Officers - Legacy | 20 Oct 2008 | Download PDF 2 Pages |
96 | Officers - Legacy | 1 Oct 2008 | Download PDF 1 Pages |
97 | Officers - Legacy | 10 Dec 2007 | Download PDF 1 Pages |
98 | Officers - Legacy | 29 Nov 2007 | Download PDF 2 Pages |
99 | Annual Return - Legacy | 21 Nov 2007 | Download PDF 3 Pages |
100 | Officers - Legacy | 16 Nov 2007 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Abbvie Biotherapeutics Limited Mutual People: Robert Andrew Michael , Todd David Manning , Alice Elizabeth Butler | Active |
2 | Abbvie Investments Limited Mutual People: Robert Andrew Michael , Todd David Manning , Alice Elizabeth Butler | Active |
3 | Abbvie Ltd Mutual People: Robert Andrew Michael , Todd David Manning , Alice Elizabeth Butler | Active |
4 | Abbvie Uk Holdco Limited Mutual People: Robert Andrew Michael , Todd David Manning , Alice Elizabeth Butler | Active |