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

BAXALTA UK INVESTMENTS LTD.

1 Kingdom Street, London, W2 6BD,
Company Registration Number
04491888
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Baxalta Uk Investments Ltd.
BAXALTA UK INVESTMENTS LTD. was founded on 2002-07-23 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Baxalta Uk Investments Ltd. is a Private Limited Company registered in ENGLAND 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
BAXALTA UK INVESTMENTS LTD.
 
Legal Registered Office
1 Kingdom Street
London
W2 6BD
Other companies in IP24
 
Previous Names
BAXTER HEALTHCARE PHARMACEUTICAL LIMITED01/05/2015
Filing Information
Company Number 04491888
Company ID Number 04491888
Date formed 2002-07-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 29/12/2022
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB798216778  
Last Datalog update: 2023-01-18 06:20:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAXALTA UK INVESTMENTS LTD.
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 BAXALTA UK INVESTMENTS LTD.

Current Directors
Officer Role Date Appointed
SHIRE CORPORATE SERVICES LIMITED
Company Secretary 2018-03-01
DAMIEN RODOLPHE EDMOND BAILLY
Director 2018-01-15
MARK GIBBONS
Director 2018-06-30
NICHOLAS HUGH MERYON INSALL
Director 2018-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
FEARGHAS MACGILP KERR CARRUTHERS
Director 2017-12-31 2018-06-30
JONATHAN IVAN WILLIAM WEBB
Director 2017-07-31 2018-06-30
KETAN JAYSUKHLAL SEDANI
Director 2017-11-30 2017-12-31
SEBASTIAN STACHOWIAK
Director 2017-02-24 2017-11-30
JULIE SO-YOUNG KIM
Director 2014-01-17 2017-07-31
AMANDA MILLER
Director 2016-06-21 2017-02-24
SUNJEET SAWHNEY
Director 2016-06-21 2016-12-23
LESLEY SHARON ROCHE
Director 2016-06-21 2016-10-31
NICOLE SUZANNE FARMER
Director 2015-07-13 2016-06-22
GEOFFREY ERNEST BRAHAM
Director 2002-07-23 2015-06-30
HARRY PATRICK KEENAN
Director 2010-12-10 2014-01-31
JANET LOUISE KIDD
Company Secretary 2012-08-03 2013-07-17
MARK EDWIN GODDEN
Company Secretary 2002-07-23 2012-08-03
RICHARD HUW WILLIAMS
Director 2004-03-31 2006-12-21
WILLIAM MAURICE WILMOT
Director 2002-07-23 2003-06-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-07-23 2002-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHIRE CORPORATE SERVICES LIMITED NPS PHARMA UK LIMITED Company Secretary 2018-03-14 CURRENT 2006-11-13 Active - Proposal to Strike off
SHIRE CORPORATE SERVICES LIMITED SHIRE BIOPHARMACEUTICALS HOLDINGS Company Secretary 2018-03-13 CURRENT 2005-06-27 Active - Proposal to Strike off
SHIRE CORPORATE SERVICES LIMITED SHIRE GLOBAL FINANCE Company Secretary 2018-03-13 CURRENT 2005-04-08 Active - Proposal to Strike off
SHIRE CORPORATE SERVICES LIMITED SHIRE BIOTECH UK HOLDINGS LIMITED Company Secretary 2018-03-01 CURRENT 2017-09-04 Active - Proposal to Strike off
SHIRE CORPORATE SERVICES LIMITED DYAX LTD Company Secretary 2018-03-01 CURRENT 2014-03-28 Active - Proposal to Strike off
SHIRE CORPORATE SERVICES LIMITED BAXALTA UK HOLDCO LIMITED Company Secretary 2018-03-01 CURRENT 2014-10-03 Active
SHIRE CORPORATE SERVICES LIMITED BAXALTA UK LIMITED Company Secretary 2018-03-01 CURRENT 2014-10-03 Active - Proposal to Strike off
SHIRE CORPORATE SERVICES LIMITED RYBAR LABORATORIES LIMITED Company Secretary 2018-03-01 CURRENT 1941-04-18 Active - Proposal to Strike off
SHIRE CORPORATE SERVICES LIMITED SPARKLEFLAME LIMITED Company Secretary 2018-03-01 CURRENT 1995-10-17 Active - Proposal to Strike off
SHIRE CORPORATE SERVICES LIMITED SHIRE HUMAN GENETIC THERAPIES UK LIMITED Company Secretary 2018-03-01 CURRENT 2000-08-23 Active - Proposal to Strike off
SHIRE CORPORATE SERVICES LIMITED SHIRE HUMAN GENETIC THERAPIES LIMITED Company Secretary 2018-03-01 CURRENT 2001-06-28 Active - Proposal to Strike off
SHIRE CORPORATE SERVICES LIMITED SHIRE PHARMACEUTICALS SERVICES LIMITED Company Secretary 2018-03-01 CURRENT 2002-04-18 Active - Proposal to Strike off
SHIRE CORPORATE SERVICES LIMITED SHIRE HOLDINGS UK LIMITED Company Secretary 2018-03-01 CURRENT 2003-02-14 Active - Proposal to Strike off
SHIRE CORPORATE SERVICES LIMITED SHIRE EUROPE FINANCE Company Secretary 2018-03-01 CURRENT 2004-07-30 Active - Proposal to Strike off
SHIRE CORPORATE SERVICES LIMITED SHIRE HOLDINGS UK CANADA LIMITED Company Secretary 2018-03-01 CURRENT 2006-10-12 Active - Proposal to Strike off
SHIRE CORPORATE SERVICES LIMITED VIROPHARMA LIMITED Company Secretary 2018-03-01 CURRENT 2007-05-14 Active
SHIRE CORPORATE SERVICES LIMITED SHIRE US INVESTMENTS Company Secretary 2018-03-01 CURRENT 2007-06-11 Active - Proposal to Strike off
SHIRE CORPORATE SERVICES LIMITED SHIRE EUROPE LIMITED Company Secretary 2018-03-01 CURRENT 2008-04-10 Active - Proposal to Strike off
SHIRE CORPORATE SERVICES LIMITED AURALIS LIMITED Company Secretary 2018-03-01 CURRENT 2005-01-18 Active - Proposal to Strike off
SHIRE CORPORATE SERVICES LIMITED SHIRE PHARMACEUTICAL CONTRACTS LIMITED Company Secretary 2018-03-01 CURRENT 1986-06-02 Active
SHIRE CORPORATE SERVICES LIMITED SHIRE PHARMACEUTICALS LIMITED Company Secretary 2018-03-01 CURRENT 1986-06-26 Active
SHIRE CORPORATE SERVICES LIMITED MONMOUTH PHARMACEUTICALS LIMITED Company Secretary 2018-03-01 CURRENT 1984-04-17 Active - Proposal to Strike off
SHIRE CORPORATE SERVICES LIMITED SHIRE PHARMACEUTICAL DEVELOPMENT LIMITED Company Secretary 2018-03-01 CURRENT 1990-03-29 Active - Proposal to Strike off
SHIRE CORPORATE SERVICES LIMITED THE ENDOCRINE CENTRE LIMITED Company Secretary 2018-03-01 CURRENT 1991-04-22 Active - Proposal to Strike off
SHIRE CORPORATE SERVICES LIMITED SHIRE PHARMACEUTICALS GROUP Company Secretary 2018-03-01 CURRENT 1994-01-01 Active - Proposal to Strike off
SHIRE CORPORATE SERVICES LIMITED SHIRE HOLDINGS EUROPE LIMITED Company Secretary 2018-03-01 CURRENT 1996-02-13 Active - Proposal to Strike off
SHIRE CORPORATE SERVICES LIMITED SHIRE INVESTMENTS & FINANCE (U.K.) COMPANY Company Secretary 2018-03-01 CURRENT 2001-12-20 Liquidation
SHIRE CORPORATE SERVICES LIMITED SHIRE UK INVESTMENTS LIMITED Company Secretary 2018-03-01 CURRENT 2005-08-22 Active - Proposal to Strike off
SHIRE CORPORATE SERVICES LIMITED LUMENA PHARMA UK LIMITED Company Secretary 2018-03-01 CURRENT 2013-03-21 Active - Proposal to Strike off
DAMIEN RODOLPHE EDMOND BAILLY DYAX LTD Director 2018-01-15 CURRENT 2014-03-28 Active - Proposal to Strike off
DAMIEN RODOLPHE EDMOND BAILLY BAXALTA UK HOLDCO LIMITED Director 2018-01-15 CURRENT 2014-10-03 Active
DAMIEN RODOLPHE EDMOND BAILLY BAXALTA UK LIMITED Director 2018-01-15 CURRENT 2014-10-03 Active - Proposal to Strike off
DAMIEN RODOLPHE EDMOND BAILLY AURALIS LIMITED Director 2018-01-15 CURRENT 2005-01-18 Active - Proposal to Strike off
DAMIEN RODOLPHE EDMOND BAILLY SHIRE PHARMACEUTICAL CONTRACTS LIMITED Director 2018-01-15 CURRENT 1986-06-02 Active
DAMIEN RODOLPHE EDMOND BAILLY SHIRE PHARMACEUTICALS LIMITED Director 2018-01-15 CURRENT 1986-06-26 Active
DAMIEN RODOLPHE EDMOND BAILLY SHIRE PHARMACEUTICALS GROUP Director 2018-01-15 CURRENT 1994-01-01 Active - Proposal to Strike off
MARK GIBBONS SHIRE HUMAN GENETIC THERAPIES UK LIMITED Director 2018-06-30 CURRENT 2000-08-23 Active - Proposal to Strike off
MARK GIBBONS SHIRE HUMAN GENETIC THERAPIES LIMITED Director 2018-06-30 CURRENT 2001-06-28 Active - Proposal to Strike off
MARK GIBBONS SHIRE HOLDINGS UK LIMITED Director 2018-06-30 CURRENT 2003-02-14 Active - Proposal to Strike off
MARK GIBBONS SHIRE EUROPE LIMITED Director 2018-06-30 CURRENT 2008-04-10 Active - Proposal to Strike off
MARK GIBBONS SHIRE PHARMACEUTICAL CONTRACTS LIMITED Director 2018-06-30 CURRENT 1986-06-02 Active
MARK GIBBONS SHIRE PHARMACEUTICALS LIMITED Director 2018-06-30 CURRENT 1986-06-26 Active
NICHOLAS HUGH MERYON INSALL AURALIS LIMITED Director 2018-06-30 CURRENT 2005-01-18 Active - Proposal to Strike off
NICHOLAS HUGH MERYON INSALL SHIRE PHARMACEUTICAL CONTRACTS LIMITED Director 2018-06-30 CURRENT 1986-06-02 Active
NICHOLAS HUGH MERYON INSALL SHIRE PHARMACEUTICALS LIMITED Director 2018-06-30 CURRENT 1986-06-26 Active
NICHOLAS HUGH MERYON INSALL SHIRE HOLDINGS EUROPE LIMITED Director 2018-06-30 CURRENT 1996-02-13 Active - Proposal to Strike off
NICHOLAS HUGH MERYON INSALL SHIRE INVESTMENTS & FINANCE (U.K.) COMPANY Director 2018-06-30 CURRENT 2001-12-20 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
2023-01-24SECOND GAZETTE not voluntary dissolution
2022-12-13APPOINTMENT TERMINATED, DIRECTOR MARK GIBBONS
2022-12-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK GIBBONS
2022-11-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-10-28DS01Application to strike the company off the register
2022-08-23DIRECTOR APPOINTED MS SEYDA ATADAN MEMIS
2022-08-23AP01DIRECTOR APPOINTED MS SEYDA ATADAN MEMIS
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2021-10-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES
2020-11-30TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HUGH MERYON INSALL
2020-11-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES
2020-04-28CH04SECRETARY'S DETAILS CHNAGED FOR SHIRE CORPORATE SERVICES LIMITED on 2020-04-28
2020-02-07CH01Director's details changed for Mr Jonathan Clark Neal on 2020-02-06
2019-12-05AUDAUDITOR'S RESIGNATION
2019-11-27RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution alteration of articles
2019-11-26SH0130/09/19 STATEMENT OF CAPITAL GBP 7000100
2019-11-26SH20Statement by Directors
2019-11-26SH19Statement of capital on 2019-11-26 GBP 1
2019-11-26CAP-SSSolvency Statement dated 25/11/19
2019-11-26RES13Resolutions passed:
  • Cancellation of share premium account 25/11/2019
  • Resolution of reduction in issued share capital
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES
2019-05-29TM01APPOINTMENT TERMINATED, DIRECTOR DAMIEN RODOLPHE EDMOND BAILLY
2019-03-13AP01DIRECTOR APPOINTED MR JONATHAN CLARK NEAL
2019-02-05PSC02Notification of Takeda Pharmaceutical Company Limited as a person with significant control on 2019-01-08
2019-02-05PSC07CESSATION OF SHIRE PLC AS A PERSON OF SIGNIFICANT CONTROL
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR FEARGHAS MACGILP KERR CARRUTHERS
2018-07-05AP01DIRECTOR APPOINTED MR MARK GIBBONS
2018-07-04AP01DIRECTOR APPOINTED MR NICHOLAS HUGH MERYON INSALL
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN IVAN WILLIAM WEBB
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES
2018-03-14AP04Appointment of Shire Corporate Services Limited as company secretary on 2018-03-01
2018-01-15AP01DIRECTOR APPOINTED MR DAMIEN RODOLPHE EDMOND BAILLY
2018-01-04AP01DIRECTOR APPOINTED FEARGHAS MACGILP KERR CARRUTHERS
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR KETAN JAYSUKHLAL SEDANI
2017-12-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-12-04AP01DIRECTOR APPOINTED KETAN JAYSUKHLAL SEDANI
2017-12-02TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN STACHOWIAK
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JULIE SO-YOUNG KIM
2017-08-09AP01DIRECTOR APPOINTED JONATHAN IVAN WILLIAM WEBB
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 7000000
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-06-27PSC02Notification of Shire Plc as a person with significant control on 2016-04-06
2017-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/17 FROM C/O Baxalta Uk Limited 20 Kingston Road Staines TW18 4LG United Kingdom
2017-04-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2017-02-27AP01DIRECTOR APPOINTED SEBASTIAN STACHOWIAK
2017-02-24TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA MILLER
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR SUNJEET SAWHNEY
2016-12-21AA01PREVSHO FROM 30/12/2015 TO 29/12/2015
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY ROCHE
2016-09-28AA01PREVSHO FROM 31/12/2015 TO 30/12/2015
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 7000000
2016-06-23AR0123/06/16 FULL LIST
2016-06-23AD02SAIL ADDRESS CHANGED FROM: C/O BAXALTA UK LIMITED 20 KINGSTON ROAD STAINES-UPON-THAMES MIDDLESEX TW18 4LG ENGLAND
2016-06-23AP01DIRECTOR APPOINTED MRS AMANDA MILLER
2016-06-23AP01DIRECTOR APPOINTED MRS LESLEY SHARON ROCHE
2016-06-23AD02SAIL ADDRESS CHANGED FROM: C/O BAXALTA UK LIMITED 20 KINGSTON ROAD STAINES-UPON-THAMES MIDDLESEX TW18 4LG ENGLAND
2016-06-22AP01DIRECTOR APPOINTED MR SUNJEET SAWHNEY
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR NICOLE FARMER
2016-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2016 FROM CAXTON WAY THETFORD NORFOLK IP24 3SE
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 7000000
2015-08-05AR0113/07/15 FULL LIST
2015-08-05AP01DIRECTOR APPOINTED MS. NICOLE SUZANNE FARMER
2015-08-05AD02SAIL ADDRESS CHANGED FROM: BAXTER HEALTHCARE LIMITED WALLINGFORD ROAD COMPTON NEWBURY BERKSHIRE RG20 7QW ENGLAND
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BRAHAM
2015-05-01RES15CHANGE OF NAME 01/05/2015
2015-05-01CERTNMCOMPANY NAME CHANGED BAXTER HEALTHCARE PHARMACEUTICAL LIMITED CERTIFICATE ISSUED ON 01/05/15
2015-05-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-04-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 7000000
2014-08-08AR0113/07/14 FULL LIST
2014-02-06TM01APPOINTMENT TERMINATED, DIRECTOR HARRY KEENAN
2014-01-27AP01DIRECTOR APPOINTED MS JULIE SO-YOUNG KIM
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-26AR0113/07/13 FULL LIST
2013-07-25TM02APPOINTMENT TERMINATED, SECRETARY JANET KIDD
2013-07-17TM02APPOINTMENT TERMINATED, SECRETARY JANET KIDD
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-03AP03SECRETARY APPOINTED MS JANET LOUISE KIDD
2012-08-03TM02APPOINTMENT TERMINATED, SECRETARY MARK GODDEN
2012-07-24AR0113/07/12 FULL LIST
2011-09-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-03AR0113/07/11 FULL LIST
2010-12-14AP01DIRECTOR APPOINTED MR HARRY PATRICK KEENAN
2010-08-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-29AR0113/07/10 FULL LIST
2009-10-28AD02SAIL ADDRESS CREATED
2009-07-22363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2009-06-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-09-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-25363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2007-10-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-01363aRETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS
2006-12-21288bDIRECTOR RESIGNED
2006-09-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-08363aRETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2006-08-07288cDIRECTOR'S PARTICULARS CHANGED
2006-06-09123£ NC 1000000/7000000 26/05/06
2005-08-11AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-01363aRETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS
2004-08-03363sRETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS
2004-07-15AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-1088(2)RAD 02/06/04--------- £ SI 999000@1=999000 £ IC 1000/1000000
2004-05-17123NC INC ALREADY ADJUSTED 30/04/04
2004-05-17RES04£ NC 1000/1000000
2004-05-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-15288aNEW DIRECTOR APPOINTED
2004-03-01288cSECRETARY'S PARTICULARS CHANGED
2004-03-01288cDIRECTOR'S PARTICULARS CHANGED
2003-07-29363sRETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS
2003-06-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-26288bDIRECTOR RESIGNED
2002-08-20225ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/12/02
2002-08-20288aNEW SECRETARY APPOINTED
2002-08-20288bSECRETARY RESIGNED
2002-08-2088(2)RAD 07/08/02--------- £ SI 999@1=999 £ IC 1/1000
2002-07-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-07-23288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46460 - Wholesale of pharmaceutical goods




Licences & Regulatory approval
We could not find any licences issued to BAXALTA UK INVESTMENTS LTD. 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 BAXALTA UK INVESTMENTS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BAXALTA UK INVESTMENTS LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.229
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.509

This shows the max and average number of mortgages for companies with the same SIC code of 46460 - Wholesale of pharmaceutical goods

Filed Financial Reports
Annual Accounts
2014-12-31
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

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 BAXALTA UK INVESTMENTS LTD.

Intangible Assets
Patents
We have not found any records of BAXALTA UK INVESTMENTS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for BAXALTA UK INVESTMENTS LTD.
Trademarks
We have not found any records of BAXALTA UK INVESTMENTS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAXALTA UK INVESTMENTS LTD.. 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 (46460 - Wholesale of pharmaceutical goods) as BAXALTA UK INVESTMENTS LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where BAXALTA UK INVESTMENTS LTD. 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 BAXALTA UK INVESTMENTS LTD. 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 BAXALTA UK INVESTMENTS LTD. any grants or awards.
Ownership
    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.