Company NameBlistex Limited
DirectorsJustin Arch and Tommaso Sardone
Company StatusActive
Company Number00785147
CategoryPrivate Limited Company
Incorporation Date18 December 1963(60 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2442Manufacture of pharmaceutical preparations
SIC 21200Manufacture of pharmaceutical preparations

Directors

Director NameDr Justin Arch
Date of BirthJune 1979 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2014(50 years after company formation)
Appointment Duration10 years, 3 months
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressBlistex Inc 1800 Swift Drive
Oak Brook
Il 60523
60523
Director NameMr Tommaso Sardone
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed10 August 2020(56 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7 Pilgrim Street
London
EC4V 6LB
Director NameMr Michael John Birkett
Date of BirthJune 1934 (Born 89 years ago)
StatusResigned
Appointed11 November 1969(5 years, 10 months after company formation)
Appointment Duration38 years, 5 months (resigned 23 April 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFrensham House Headley Road
Leatherhead
Surrey
KT22 8PT
Director NameDavid Charles Arch
Date of BirthJuly 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1991(27 years, 5 months after company formation)
Appointment Duration22 years, 7 months (resigned 01 January 2014)
RolePresident Blistex Inc
Country of ResidenceUnited States
Correspondence Address4 Oak Court
Oak Brook
Il 60523
United States
Director NameMartin Robert Fordyce Ellis
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(27 years, 5 months after company formation)
Appointment Duration6 months (resigned 01 December 1991)
RoleManaging Director
Correspondence Address18 Clarence Gate Gardens
London
NW1 6AY
Secretary NameDavid William Rainsford
NationalityBritish
StatusResigned
Appointed01 June 1991(27 years, 5 months after company formation)
Appointment Duration16 years, 3 months (resigned 07 September 2007)
RoleCompany Director
Correspondence AddressOutwoods Marriotts Avenue
South Heath
Great Missenden
Buckinghamshire
HP16 9QL
Director NameMr Nigel Walter Spence Halsby
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(27 years, 11 months after company formation)
Appointment Duration19 years, 3 months (resigned 14 March 2011)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressGervesie
47150
Monflanquin
France
Secretary NameMr Paul Alexander Williamson
NationalityBritish
StatusResigned
Appointed10 September 2007(43 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 June 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Laurel Bank
Felden
Hemel Hempstead
Hertfordshire
HP3 0NX
Director NameMr Thomas Edmund Horner
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(47 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 May 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address94 Rickmansworth Road
Watford
Herts
WD18 7JJ
Director NameMr Carl Atkinson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2018(54 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Rickmansworth Road
Watford
WD18 7JJ

Contact

Websiteblistex.co.uk

Location

Registered Address7 Pilgrim Street
London
EC4V 6LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Blistex Inc.
50.00%
Ordinary
50 at £1D.d.d. LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£370,364
Cash£481,997
Current Liabilities£1,332,327

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Filing History

2 October 2023Accounts for a small company made up to 31 December 2022 (9 pages)
15 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
23 December 2022Accounts for a small company made up to 31 December 2021 (10 pages)
16 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
29 December 2021Accounts for a small company made up to 31 December 2020 (11 pages)
8 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
6 April 2021Total exemption full accounts made up to 31 December 2019 (9 pages)
12 August 2020Appointment of Mr Tommaso Sardone as a director on 10 August 2020 (2 pages)
5 June 2020Director's details changed for Mr Justin Arch on 4 June 2020 (2 pages)
5 June 2020Confirmation statement made on 1 June 2020 with updates (4 pages)
8 April 2020Termination of appointment of Carl Atkinson as a director on 30 March 2020 (1 page)
30 March 2020Cessation of D.D.D. Limited as a person with significant control on 24 March 2020 (1 page)
30 March 2020Notification of Blistex Inc. as a person with significant control on 24 March 2020 (2 pages)
26 March 2020Registered office address changed from 94 Rickmansworth Road Watford Herts WD18 7JJ to 7 Pilgrim Street London London EC4V 6LB on 26 March 2020 (1 page)
19 June 2019Audited abridged accounts made up to 31 December 2018 (12 pages)
11 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
26 September 2018Audited abridged accounts made up to 31 December 2017 (22 pages)
30 July 2018Withdrawal of a person with significant control statement on 30 July 2018 (2 pages)
30 July 2018Notification of D.D.D. Limited as a person with significant control on 6 April 2016 (2 pages)
30 July 2018Confirmation statement made on 1 June 2018 with updates (5 pages)
4 June 2018Termination of appointment of Thomas Edmund Horner as a director on 31 May 2018 (1 page)
4 June 2018Appointment of Mr Carl Atkinson as a director on 31 May 2018 (2 pages)
12 September 2017Accounts for a small company made up to 31 December 2016 (16 pages)
12 September 2017Accounts for a small company made up to 31 December 2016 (16 pages)
30 June 2017Termination of appointment of Paul Alexander Williamson as a secretary on 30 June 2017 (1 page)
30 June 2017Termination of appointment of Paul Alexander Williamson as a secretary on 30 June 2017 (1 page)
19 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
15 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(5 pages)
15 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(5 pages)
12 May 2016Accounts for a small company made up to 31 December 2015 (5 pages)
12 May 2016Accounts for a small company made up to 31 December 2015 (5 pages)
10 July 2015Auditor's resignation (1 page)
10 July 2015Auditor's resignation (1 page)
10 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(5 pages)
10 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(5 pages)
10 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(5 pages)
21 April 2015Accounts for a small company made up to 31 December 2014 (5 pages)
21 April 2015Accounts for a small company made up to 31 December 2014 (5 pages)
7 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
7 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
12 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(5 pages)
12 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(5 pages)
12 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(5 pages)
20 May 2014Appointment of Mr Justin Arch as a director (2 pages)
20 May 2014Appointment of Mr Justin Arch as a director (2 pages)
19 May 2014Termination of appointment of David Arch as a director (1 page)
19 May 2014Termination of appointment of David Arch as a director (1 page)
10 December 2013Director's details changed for David Charles Arch on 10 October 2013 (2 pages)
10 December 2013Director's details changed for David Charles Arch on 10 October 2013 (2 pages)
2 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
11 April 2013Accounts for a small company made up to 31 December 2012 (5 pages)
11 April 2013Accounts for a small company made up to 31 December 2012 (5 pages)
10 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
10 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
28 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
26 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
26 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
27 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
27 June 2011Director's details changed for Mr Thomas Edmund Horner on 24 June 2011 (2 pages)
27 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
27 June 2011Director's details changed for Mr Thomas Edmund Horner on 24 June 2011 (2 pages)
15 March 2011Appointment of Mr Thomas Edmund Horner as a director (2 pages)
15 March 2011Appointment of Mr Thomas Edmund Horner as a director (2 pages)
14 March 2011Termination of appointment of Nigel Halsby as a director (1 page)
14 March 2011Termination of appointment of Nigel Halsby as a director (1 page)
22 June 2010Director's details changed for David Charles Arch on 29 May 2010 (2 pages)
22 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for David Charles Arch on 29 May 2010 (2 pages)
29 March 2010Accounts for a small company made up to 31 December 2009 (5 pages)
29 March 2010Accounts for a small company made up to 31 December 2009 (5 pages)
22 June 2009Return made up to 01/06/09; full list of members (4 pages)
22 June 2009Return made up to 01/06/09; full list of members (4 pages)
30 April 2009Accounts for a small company made up to 31 December 2008 (4 pages)
30 April 2009Accounts for a small company made up to 31 December 2008 (4 pages)
30 June 2008Return made up to 01/06/08; full list of members (4 pages)
30 June 2008Return made up to 01/06/08; full list of members (4 pages)
27 June 2008Appointment terminated director michael birkett (1 page)
27 June 2008Appointment terminated director michael birkett (1 page)
2 May 2008Full accounts made up to 31 December 2007 (12 pages)
2 May 2008Full accounts made up to 31 December 2007 (12 pages)
23 September 2007New secretary appointed (1 page)
23 September 2007Secretary resigned (1 page)
23 September 2007New secretary appointed (1 page)
23 September 2007Secretary resigned (1 page)
2 July 2007Return made up to 01/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2007Accounts for a small company made up to 31 December 2006 (4 pages)
2 July 2007Accounts for a small company made up to 31 December 2006 (4 pages)
2 July 2007Return made up to 01/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2006Accounts for a small company made up to 31 December 2005 (4 pages)
25 September 2006Accounts for a small company made up to 31 December 2005 (4 pages)
4 July 2006Return made up to 01/06/06; full list of members (7 pages)
4 July 2006Return made up to 01/06/06; full list of members (7 pages)
25 April 2006New director appointed (2 pages)
25 April 2006New director appointed (2 pages)
2 July 2005Accounts for a small company made up to 31 December 2004 (4 pages)
2 July 2005Accounts for a small company made up to 31 December 2004 (4 pages)
2 July 2005Return made up to 01/06/05; full list of members (7 pages)
2 July 2005Return made up to 01/06/05; full list of members (7 pages)
2 July 2004Accounts for a small company made up to 31 December 2003 (4 pages)
2 July 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2004Accounts for a small company made up to 31 December 2003 (4 pages)
2 July 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 2003Accounts for a small company made up to 31 December 2002 (4 pages)
1 July 2003Return made up to 01/06/03; full list of members (7 pages)
1 July 2003Accounts for a small company made up to 31 December 2002 (4 pages)
1 July 2003Return made up to 01/06/03; full list of members (7 pages)
3 July 2002Accounts for a small company made up to 31 December 2001 (4 pages)
3 July 2002Return made up to 01/06/02; full list of members (7 pages)
3 July 2002Accounts for a small company made up to 31 December 2001 (4 pages)
3 July 2002Return made up to 01/06/02; full list of members (7 pages)
7 July 2001Accounts for a small company made up to 31 December 2000 (4 pages)
7 July 2001Return made up to 01/06/01; full list of members
  • 363(287) ‐ Registered office changed on 07/07/01
(6 pages)
7 July 2001Return made up to 01/06/01; full list of members
  • 363(287) ‐ Registered office changed on 07/07/01
(6 pages)
7 July 2001Accounts for a small company made up to 31 December 2000 (4 pages)
3 July 2000Return made up to 01/06/00; full list of members (6 pages)
3 July 2000Return made up to 01/06/00; full list of members (6 pages)
3 July 2000Full accounts made up to 31 December 1999 (11 pages)
3 July 2000Full accounts made up to 31 December 1999 (11 pages)
6 July 1999Return made up to 01/06/99; full list of members (6 pages)
6 July 1999Full accounts made up to 31 December 1998 (12 pages)
6 July 1999Return made up to 01/06/99; full list of members (6 pages)
6 July 1999Full accounts made up to 31 December 1998 (12 pages)
1 July 1998Full accounts made up to 31 December 1997 (12 pages)
1 July 1998Full accounts made up to 31 December 1997 (12 pages)
28 June 1997Secretary's particulars changed (1 page)
28 June 1997Return made up to 01/06/97; no change of members (4 pages)
28 June 1997Return made up to 01/06/97; no change of members (4 pages)
28 June 1997Secretary's particulars changed (1 page)
27 March 1997Accounts for a small company made up to 31 December 1996 (4 pages)
27 March 1997Accounts for a small company made up to 31 December 1996 (4 pages)
8 July 1996Return made up to 01/06/96; full list of members (6 pages)
8 July 1996Return made up to 01/06/96; full list of members (6 pages)
26 June 1996Accounts for a small company made up to 31 December 1995 (4 pages)
26 June 1996Accounts for a small company made up to 31 December 1995 (4 pages)
28 June 1995Accounts for a small company made up to 31 December 1994 (4 pages)
28 June 1995Accounts for a small company made up to 31 December 1994 (4 pages)
28 June 1995Return made up to 01/06/95; no change of members (4 pages)
28 June 1995Return made up to 01/06/95; no change of members (4 pages)
18 December 1963Incorporation (14 pages)
18 December 1963Certificate of incorporation (1 page)