Download leads from Nexok and grow your business. Find out more

Mr Yogesh Khatri

British – Born 58 years ago (October 1965)

Mr Yogesh Khatri
216 Bath Road
Slough
Berkshire
SL1 4EN

Current appointments

Resigned appointments

Closed appointments

22

Companies

Company NameConfirmant Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 June 2013 (12 years, 3 months after company formation)
Appointment Duration4 months, 1 week (Closed 29 October 2013)
Assigned Occupation Head Of Finance And Administration
Addresses
Correspondence Address
216 Bath Road
Slough
Berkshire
SL1 4EN
Registered Company Address
208 Bath Road
Slough
Berkshire
SL1 3WE
Company NameEvans Healthcare Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 June 2013 (27 years, 1 month after company formation)
Appointment Duration4 months, 1 week (Closed 29 October 2013)
Assigned Occupation Head Of Finance And Administration
Addresses
Correspondence Address
216 Bath Road
Slough
Berkshire
SL1 4EN
Registered Company Address
208 Bath Road
Slough
Berkshire
SL1 3WE
Company NameMedeva Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 June 2013 (26 years, 6 months after company formation)
Appointment Duration4 months, 1 week (Closed 29 October 2013)
Assigned Occupation Head Of Finance And Administration
Addresses
Correspondence Address
216 Bath Road
Slough
Berkshire
SL1 4EN
Registered Company Address
208 Bath Road
Slough
Berkshire
SL1 3WE
Company NameChiroscience R&D Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 June 2013 (15 years, 4 months after company formation)
Appointment Duration4 months, 1 week (Closed 29 October 2013)
Assigned Occupation Head Of Finance And Administration
Addresses
Correspondence Address
216 Bath Road
Slough
Berkshire
SL1 4EN
Registered Company Address
208 Bath Road
Slough
Berkshire
SL1 3WE
Company NameMedeva International Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 June 2013 (22 years after company formation)
Appointment Duration4 months, 1 week (Closed 29 October 2013)
Assigned Occupation Head Of Finance And Administration
Addresses
Correspondence Address
216 Bath Road
Slough
Berkshire
SL1 4EN
Registered Company Address
208 Bath Road
Slough
Berkshire
SL1 3WE
Company NameCelltech Pharma Europe Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 June 2013 (21 years, 9 months after company formation)
Appointment Duration4 months, 1 week (Closed 29 October 2013)
Assigned Occupation Head Of Finance And Administration
Addresses
Correspondence Address
216 Bath Road
Slough
Berkshire
SL1 4EN
Registered Company Address
208 Bath Road
Slough
Berkshire
SL1 3WE
Company NameCelltech Japan Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 June 2013 (14 years, 3 months after company formation)
Appointment Duration4 months, 1 week (Closed 29 October 2013)
Assigned Occupation Head Of Finance And Administration
Addresses
Correspondence Address
216 Bath Road
Slough
Berkshire
SL1 4EN
Registered Company Address
208 Bath Road
Slough
Berkshire
SL1 3WE
Company NameViking Trading Co. Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 June 2013 (86 years, 4 months after company formation)
Appointment Duration4 months, 1 week (Closed 29 October 2013)
Assigned Occupation Head Of Finance And Administration
Addresses
Correspondence Address
216 Bath Road
Slough
Berkshire
SL1 4EN
Registered Company Address
208 Bath Road
Slough
Berkshire
SL1 3WE
Company NameFipar
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 June 2013 (8 years, 4 months after company formation)
Appointment Duration4 months, 1 week (Closed 29 October 2013)
Assigned Occupation Head Of Finance And Administration
Addresses
Correspondence Address
216 Bath Road
Slough
Berkshire
SL1 4EN
Registered Company Address
208 Bath Road
Slough
Berkshire
SL1 3WE
Company NameOxford Glycosciences (UK) Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 June 2013 (25 years after company formation)
Appointment Duration4 months, 1 week (Closed 29 October 2013)
Assigned Occupation Head Of Finance And Administration
Addresses
Correspondence Address
216 Bath Road
Slough
Berkshire
SL1 4EN
Registered Company Address
208 Bath Road
Slough
Berkshire
SL1 3WE
Company NameUCB Watford Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 June 2013 (27 years, 12 months after company formation)
Appointment Duration4 months, 1 week (Closed 29 October 2013)
Assigned Occupation Head Of Finance And Administration
Addresses
Correspondence Address
216 Bath Road
Slough
Berkshire
SL1 4EN
Registered Company Address
208 Bath Road
Slough
Berkshire
SL1 3WE
Company NameChiroscience Group Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 June 2013 (19 years, 11 months after company formation)
Appointment Duration4 months, 1 week (Closed 29 October 2013)
Assigned Occupation Head Of Finance And Administration
Addresses
Correspondence Address
216 Bath Road
Slough
Berkshire
SL1 4EN
Registered Company Address
208 Bath Road
Slough
Berkshire
SL1 3WE
Company NameOxford Glycosciences
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 June 2013 (21 years after company formation)
Appointment Duration4 months, 1 week (Closed 29 October 2013)
Assigned Occupation Head Of Finance And Administration
Addresses
Correspondence Address
216 Bath Road
Slough
Berkshire
SL1 4EN
Registered Company Address
208 Bath Road
Slough
Berkshire
SL1 3WE
Company NameMedeva UK Pension Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 June 2013 (18 years, 5 months after company formation)
Appointment Duration2 years, 2 months (Closed 01 September 2015)
Assigned Occupation Head Of Finance And Administration
Addresses
Correspondence Address
216 Bath Road
Slough
Berkshire
SL1 4EN
Registered Company Address
208 Bath Road
Slough
Berkshire
SL1 3WE
Company NameUCB Fipar Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 June 2013 (8 years, 4 months after company formation)
Appointment Duration5 years (Closed 09 July 2018)
Assigned Occupation Head Of Finance And Administration
Addresses
Correspondence Address
216 Bath Road
Slough
Berkshire
SL1 4EN
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameFipar UK Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 June 2013 (8 years, 4 months after company formation)
Appointment Duration4 years, 12 months (Closed 21 June 2018)
Assigned Occupation Head Of Finance And Administration
Addresses
Correspondence Address
216 Bath Road
Slough
Berkshire
SL1 4EN
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameCelltech Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 June 2013 (13 years, 7 months after company formation)
Appointment Duration4 years, 12 months (Closed 21 June 2018)
Assigned Occupation Head Of Finance And Administration
Addresses
Correspondence Address
216 Bath Road
Slough
Berkshire
SL1 4EN
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameSchwarz Pharma Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 June 2013 (33 years, 11 months after company formation)
Appointment Duration7 years, 6 months (Closed 12 January 2021)
Assigned Occupation Head Of Finance And Administration
Addresses
Correspondence Address
216 Bath Road
Slough
Berkshire
SL1 4EN
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameUCB Bridgwater Pension Trust Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date28 June 2013 (16 years, 7 months after company formation)
Appointment Duration5 years, 9 months (Closed 26 March 2019)
Assigned Occupation Head Of Finance And Administration
Addresses
Correspondence Address
208 Bath Road
Slough
SL1 3WE
Registered Company Address
208 Bath Road
Slough
SL1 3WE
Company NameUCB British Pension Trust Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date28 June 2013 (46 years, 4 months after company formation)
Appointment Duration3 years, 7 months (Closed 21 February 2017)
Assigned Occupation Head Of Finance And Administration
Addresses
Correspondence Address
208 Bath Road
Slough
SL1 3WE
Registered Company Address
208 Bath Road
Slough
SL1 3WE
Company NameUCB Ireland
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 July 2013 (19 years, 2 months after company formation)
Appointment Duration3 years, 7 months (Closed 28 February 2017)
Assigned Occupation Head Of Finance And Administration
Addresses
Correspondence Address
Hill House 1 Little New Street
London
EC4A 3TR
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameKapure Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusClosed
Appointment Date05 February 2018 (same day as company formation)
Appointment Duration4 years, 3 months (Closed 17 May 2022)
Assigned Occupation Accountant
Addresses
Correspondence Address
71-75 Shelton Street Covent Garden
London
WC2H 9JQ
Registered Company Address
71-75 Shelton Street
London
Greater London
WC2H 9JQ

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing