Background WavePink WaveYellow Wave

ABBVIE AUSTRALASIA HOLDINGS LIMITED (04324878)

ABBVIE AUSTRALASIA HOLDINGS LIMITED (04324878) is an active UK company. incorporated on 19 November 2001. with registered office in Maidenhead. The company operates in the Manufacturing sector, engaged in manufacture of basic pharmaceutical products. ABBVIE AUSTRALASIA HOLDINGS LIMITED has been registered for 24 years. Current directors include BUTLER, Alice Elizabeth, HOPKINSON, Stephen Mark, REENTS, Scott.

Company Number
04324878
Status
active
Type
ltd
Incorporated
19 November 2001
Age
24 years
Address
Abbvie House Vanwall Business Park, Maidenhead, SL6 4UB
Industry Sector
Manufacturing
Business Activity
Manufacture of basic pharmaceutical products
Directors
BUTLER, Alice Elizabeth, HOPKINSON, Stephen Mark, REENTS, Scott
SIC Codes
21100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBVIE AUSTRALASIA HOLDINGS LIMITED

ABBVIE AUSTRALASIA HOLDINGS LIMITED is an active company incorporated on 19 November 2001 with the registered office located in Maidenhead. The company operates in the Manufacturing sector, specifically engaged in manufacture of basic pharmaceutical products. ABBVIE AUSTRALASIA HOLDINGS LIMITED was registered 24 years ago.(SIC: 21100)

Status

active

Active since 24 years ago

Company No

04324878

LTD Company

Age

24 Years

Incorporated 19 November 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

14 days overdue

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026

Previous Company Names

ABBOTT AUSTRALASIA HOLDINGS LIMITED
From: 21 January 2011To: 27 June 2012
THERASENSE UK LIMITED
From: 26 February 2002To: 21 January 2011
OFFERPORT LIMITED
From: 19 November 2001To: 26 February 2002
Contact
Address

Abbvie House Vanwall Business Park Vanwall Road Maidenhead, SL6 4UB,

Previous Addresses

Abbott House Vanwall Business Park Vanwall Road Maidenhead Berkshire SL6 4XE
From: 17 October 2009To: 11 June 2015
Abbott House, Vanwall Business Vanwall Road Maidenhead Berkshire SL6 4XE United Kingdom
From: 16 October 2009To: 17 October 2009
North Road Queenborough Kent ME11 5EL
From: 19 November 2001To: 16 October 2009
Timeline

27 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Nov 10
Capital Update
Jun 12
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Jun 17
Director Joined
Jul 17
Owner Exit
Mar 18
Funding Round
Jan 19
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Funding Round
Jan 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Aug 24
Director Left
Aug 24
3
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

MAHER, Niall Francis

Active
Vanwall Business Park, MaidenheadSL6 4UB
Secretary
Appointed 10 Jun 2022

BUTLER, Alice Elizabeth

Active
Vanwall Business Park, MaidenheadSL6 4UB
Born April 1971
Director
Appointed 01 Sept 2019

HOPKINSON, Stephen Mark

Active
Vanwall Road, MaidenheadSL6 4UB
Born May 1978
Director
Appointed 01 Aug 2024

REENTS, Scott

Active
Vanwall Road, MaidenheadSL6 4UB
Born June 1967
Director
Appointed 24 Oct 2022

BROWN, Stephen

Resigned
Abbott Laboratories Ltd, Abbott House, MaidenheadSL6 4XE
Secretary
Appointed 01 Oct 2005
Resigned 07 Jun 2011

BROWNELL, Robert D

Resigned
440 Birch Street, Redwood City
Secretary
Appointed 26 Feb 2002
Resigned 06 Apr 2004

MARK, David

Resigned
Abbott House, MaidenheadSL6 4XE
Secretary
Appointed 06 Apr 2004
Resigned 01 Oct 2005

POOTS, Kyle

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Secretary
Appointed 06 Jun 2011
Resigned 10 Jun 2022

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate secretary
Appointed 25 Feb 2002
Resigned 26 Feb 2002

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Gray's Inn Road, LondonWC1X 8EB
Corporate nominee secretary
Appointed 19 Nov 2001
Resigned 25 Feb 2002

BARNES, John

Resigned
76a Kings Road, FleetGU51 3AP
Born February 1948
Director
Appointed 03 May 2002
Resigned 06 Apr 2004

BOUYER, Jérôme Stéphane

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Born August 1969
Director
Appointed 01 Jul 2017
Resigned 01 Sept 2019

BROWN, Stephen

Resigned
Abbott Laboratories Ltd, Abbott House, MaidenheadSL6 4XE
Born February 1965
Director
Appointed 13 Dec 2005
Resigned 02 Feb 2006

CHASE, William Joseph

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Born December 1967
Director
Appointed 01 Jan 2013
Resigned 01 Apr 2019

COULTER, John

Resigned
Abbott Laboratories Ltd, MaidenheadSL6 4XE
Born November 1963
Director
Appointed 02 Mar 2006
Resigned 30 Mar 2007

FORREST, Andrew David Hall

Resigned
Abbott Laboratories Ltd, MaidenheadSL6 4XE
Born September 1961
Director
Appointed 13 Dec 2004
Resigned 25 Oct 2007

FREYMAN, Thomas Craig

Resigned
912 Lake Street, Libertyville
Born September 1954
Director
Appointed 06 Apr 2004
Resigned 01 Jan 2013

FUNCK, Robert Emmett

Resigned
170 Dover Circle Lake Forest, Illinois
Born May 1961
Director
Appointed 30 Mar 2007
Resigned 03 Dec 2007

HAYWOOD, Mark

Resigned
Suite 5 Maple Court, MaidenheadSL6 3LW
Born September 1953
Director
Appointed 06 Apr 2004
Resigned 30 Jul 2004

HUDSON, Susan Michelle

Resigned
Vanwall Business Park, MaidenheadSL6 4XE
Born June 1966
Director
Appointed 15 Nov 2010
Resigned 01 Jan 2013

HUDSON, Susan Michelle

Resigned
Vanwall Road, MaidenheadSL6 4XE
Born June 1966
Director
Appointed 01 May 2009
Resigned 30 Jan 2010

IGLESIAS FERNANDEZ, Luis

Resigned
Abbott House, MaidenheadSL6 4XE
Born July 1961
Director
Appointed 06 Apr 2004
Resigned 13 Dec 2005

LORTZ, W Mark

Resigned
3724 Nichole Avenue, Pleasanton
Born September 1951
Director
Appointed 26 Feb 2002
Resigned 06 Apr 2004

MANNING, Todd David

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Born June 1970
Director
Appointed 01 Sept 2019
Resigned 31 Jul 2024

MARK, David

Resigned
Abbott House, MaidenheadSL6 4XE
Born March 1964
Director
Appointed 22 Jul 2004
Resigned 13 Dec 2004

MICHAEL, Robert Andrew

Resigned
1 North Waukegan Road, North Chicago
Born July 1970
Director
Appointed 01 Apr 2019
Resigned 24 Oct 2022

RANKIN, John Harry

Resigned
Abbott Laboratories Ltd, MaidenheadSL6 4XE
Born February 1960
Director
Appointed 03 Mar 2007
Resigned 26 Sept 2008

REGAN, Matt Joseph

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Born March 1971
Director
Appointed 01 Jan 2013
Resigned 31 May 2017

SMITH, Michael James

Resigned
Vanwall Road, MaidenheadSL6 4XE
Born April 1968
Director
Appointed 26 Sept 2008
Resigned 01 Jan 2013

SOENDERBY, Camilla Maria Kruchov

Resigned
Vanwall Business Park, MaidenheadSL6 4XE
Born February 1972
Director
Appointed 29 Jan 2010
Resigned 01 Jan 2013

STEWART, Jeffrey Ryan

Resigned
Abbott Laboratories Ltd, Vanwall RoadSL6 4XF
Born September 1968
Director
Appointed 25 Oct 2007
Resigned 02 May 2009

WHITE, Gwenan Mair

Resigned
Vanwall Business Park, MaidenheadSL6 4UB
Born January 1969
Director
Appointed 01 Jan 2013
Resigned 01 Sept 2019

ABOGADO CUSTODIANS LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee director
Appointed 25 Feb 2002
Resigned 26 Feb 2002

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate director
Appointed 25 Feb 2002
Resigned 26 Feb 2002

LUCIENE JAMES LIMITED

Resigned
280 Gray's Inn Road, LondonWC1X 8EB
Corporate director
Appointed 19 Nov 2001
Resigned 25 Feb 2002

Persons with significant control

2

1 Active
1 Ceased
Vanwall Business Park, MaidenheadSL6 4UB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2017
North Waukegan Road, North Chicago

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 07 Mar 2017
Fundings
Financials
Latest Activities

Filing History

167

Accounts With Accounts Type Small
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2024
CH01Change of Director Details
Accounts With Accounts Type Small
10 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 June 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 June 2022
AP03Appointment of Secretary
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Capital Allotment Shares
6 January 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
28 September 2021
CH01Change of Director Details
Accounts With Accounts Type Small
25 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Resolution
4 January 2019
RESOLUTIONSResolutions
Capital Allotment Shares
3 January 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
16 October 2018
CH01Change of Director Details
Accounts With Accounts Type Small
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
12 January 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 January 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Move Registers To Registered Office Company With New Address
16 December 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Miscellaneous
31 October 2013
MISCMISC
Accounts With Accounts Type Full
24 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Resolution
11 January 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Resolution
24 August 2012
RESOLUTIONSResolutions
Resolution
24 August 2012
RESOLUTIONSResolutions
Resolution
17 August 2012
RESOLUTIONSResolutions
Resolution
3 July 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 June 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 June 2012
CONNOTConfirmation Statement Notification
Capital Statement Capital Company With Date Currency Figure
26 June 2012
SH19Statement of Capital
Legacy
26 June 2012
SH20SH20
Legacy
26 June 2012
CAP-SSCAP-SS
Resolution
26 June 2012
RESOLUTIONSResolutions
Change Sail Address Company With Old Address
20 March 2012
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
19 March 2012
AD04Change of Accounting Records Location
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
11 July 2011
TM02Termination of Secretary
Memorandum Articles
25 January 2011
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 January 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 January 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
16 November 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
3 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 February 2010
AP01Appointment of Director
Termination Director Company With Name
5 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Move Registers To Sail Company
19 October 2009
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
19 October 2009
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
17 October 2009
AD01Change of Registered Office Address
Change Sail Address Company
16 October 2009
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
16 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Legacy
1 June 2009
288aAppointment of Director or Secretary
Legacy
1 June 2009
288bResignation of Director or Secretary
Resolution
20 May 2009
RESOLUTIONSResolutions
Resolution
1 May 2009
RESOLUTIONSResolutions
Legacy
23 April 2009
88(2)Return of Allotment of Shares
Legacy
11 March 2009
225Change of Accounting Reference Date
Legacy
19 November 2008
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
288bResignation of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
21 November 2007
363aAnnual Return
Legacy
16 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
288bResignation of Director or Secretary
Legacy
4 December 2006
363aAnnual Return
Legacy
4 December 2006
288cChange of Particulars
Legacy
4 December 2006
288cChange of Particulars
Legacy
4 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
4 October 2006
AAAnnual Accounts
Accounts With Accounts Type Full
28 March 2006
AAAnnual Accounts
Legacy
2 March 2006
288bResignation of Director or Secretary
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
6 December 2005
363sAnnual Return (shuttle)
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
24 October 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
244244
Auditors Resignation Company
11 February 2005
AUDAUD
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2005
AAAnnual Accounts
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
4 November 2004
244244
Legacy
26 August 2004
287Change of Registered Office
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
12 August 2004
288bResignation of Director or Secretary
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
28 May 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
17 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
23 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 2003
AAAnnual Accounts
Legacy
26 November 2002
363aAnnual Return
Legacy
26 November 2002
288cChange of Particulars
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
88(2)R88(2)R
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
29 March 2002
353a353a
Legacy
29 March 2002
287Change of Registered Office
Resolution
1 March 2002
RESOLUTIONSResolutions
Legacy
1 March 2002
288aAppointment of Director or Secretary
Legacy
1 March 2002
288aAppointment of Director or Secretary
Legacy
1 March 2002
288bResignation of Director or Secretary
Legacy
1 March 2002
288bResignation of Director or Secretary
Legacy
1 March 2002
287Change of Registered Office
Legacy
1 March 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
26 February 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 November 2001
NEWINCIncorporation