West Drayton
Middlesex
UB7 7PS
Director Name | Gianpiero Reverberi |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 31 December 2020(45 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Senior Vice President Europe |
Country of Residence | Switzerland |
Correspondence Address | Ferring International Centre S.A. Chemin De La Ver 1162 St Prex Switzerland |
Director Name | Valerio Trifoni |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 31 December 2020(45 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Head Of Finance Europe Region |
Country of Residence | Switzerland |
Correspondence Address | Ferring International Centre S.A. Chemin De La Ver 1162 St Prex Switzerland |
Director Name | Mats Lundwall |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 03 May 1991(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 January 1995) |
Role | Managing Director |
Correspondence Address | C/O Ferring Ab Soldattorpsvagen 5 20062 Malmo Foreign |
Director Name | Dag Arfts Frederik Paulsen |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 03 May 1991(16 years, 3 months after company formation) |
Appointment Duration | 18 years (resigned 15 May 2009) |
Role | Businessman |
Correspondence Address | Avenue De Rumine 51 1005 Lausanne Foreign |
Director Name | Michael Edward Tupholme |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(16 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 October 2000) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Thatch House Windsor Road Chobham Surrey GU24 8LA |
Secretary Name | Mr Jeffrey David Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(16 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Palace Road East Molesey Surrey KT8 9DN |
Director Name | Christiaan Paul Thomas |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 January 1995(19 years, 12 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | Ferring Pharmaceuticals A/S Borups Alle 177 Copenhagen Dk 2400 Foreign |
Secretary Name | Susan Jane Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(22 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 October 2008) |
Role | Company Director |
Correspondence Address | 31 Penn Meadow Stoke Poges Slough Buckinghamshire SL2 4EB |
Director Name | Mr Jeffrey David Hobbs |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 March 2004) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 59 Palace Road East Molesey Surrey KT8 9DN |
Director Name | Mr Jeffrey David Hobbs |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 March 2004) |
Role | Economist |
Country of Residence | England |
Correspondence Address | 59 Palace Road East Molesey Surrey KT8 9DN |
Director Name | Mr Gilles Pluntz |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 2004(29 years, 5 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 31 December 2020) |
Role | Senior Vice President |
Country of Residence | France |
Correspondence Address | Ferring International Centre Sa Ch. De La Vergogna 1162 Saint Prex Switzerland |
Director Name | Michel Lucien Pettigrew |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 May 2009(34 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 December 2020) |
Role | Business Executive |
Country of Residence | Switzerland |
Correspondence Address | Ferring International Centre Sa Ch. De La Vergogna 1162 Saint Prex Switzerland |
Secretary Name | Mr Adrian Peter Cotter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(34 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 13 September 2012) |
Role | Accountant |
Correspondence Address | 17 Cleves Way Sunbury-On-Thames Middlesex TW16 7QA |
Secretary Name | Mr David Howes |
---|---|
Status | Resigned |
Appointed | 13 September 2012(37 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 April 2018) |
Role | Company Director |
Correspondence Address | Drayton Hall Church Road West Drayton Middlesex UB7 7PS |
Secretary Name | Sunbal Ahmed |
---|---|
Status | Resigned |
Appointed | 29 May 2018(43 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 10 October 2018) |
Role | Company Director |
Correspondence Address | Drayton Hall Church Road West Drayton Middlesex UB7 7PS |
Website | www.ferring.com |
---|---|
Telephone | 020 73006221 |
Telephone region | London |
Registered Address | Drayton Hall Church Road West Drayton Middlesex UB7 7PS |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | West Drayton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
30.3k at £1 | Ferring Laboratories LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £61,050,037 |
Gross Profit | £16,708,930 |
Net Worth | £5,445,376 |
Cash | £564 |
Current Liabilities | £13,070,621 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 14 May 2024 (3 weeks, 4 days from now) |
9 February 2021 | Full accounts made up to 31 December 2019 (33 pages) |
---|---|
7 January 2021 | Appointment of Valerio Trifoni as a director on 31 December 2020 (2 pages) |
5 January 2021 | Termination of appointment of Michel Lucien Pettigrew as a director on 31 December 2020 (1 page) |
5 January 2021 | Appointment of Gianpiero Reverberi as a director on 31 December 2020 (2 pages) |
5 January 2021 | Termination of appointment of Gilles Pluntz as a director on 31 December 2020 (1 page) |
1 September 2020 | Notification of Ferring Laboratories Limited as a person with significant control on 5 August 2020 (2 pages) |
1 September 2020 | Cessation of Ferring Asset Management Limited as a person with significant control on 5 August 2020 (1 page) |
11 May 2020 | Confirmation statement made on 30 April 2020 with updates (4 pages) |
11 May 2020 | Director's details changed for Mr Gilles Pluntz on 11 May 2020 (2 pages) |
16 June 2019 | Director's details changed for Mr Gilles Pluntz on 16 June 2019 (2 pages) |
16 June 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
16 June 2019 | Director's details changed for Michel Lucien Pettigrew on 16 June 2019 (2 pages) |
8 April 2019 | Full accounts made up to 31 December 2018 (26 pages) |
13 October 2018 | Appointment of Raphael Cretegny as a secretary on 10 October 2018 (2 pages) |
13 October 2018 | Termination of appointment of Sunbal Ahmed as a secretary on 10 October 2018 (1 page) |
14 June 2018 | Full accounts made up to 31 December 2017 (26 pages) |
29 May 2018 | Appointment of Sunbal Ahmed as a secretary on 29 May 2018 (2 pages) |
21 May 2018 | Notification of Ferring Asset Management Limited as a person with significant control on 6 April 2016 (2 pages) |
21 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
21 May 2018 | Withdrawal of a person with significant control statement on 21 May 2018 (2 pages) |
21 May 2018 | Withdrawal of a person with significant control statement on 21 May 2018 (2 pages) |
21 May 2018 | Termination of appointment of David Howes as a secretary on 30 April 2018 (1 page) |
4 April 2018 | Notification of a person with significant control statement (2 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
7 June 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
24 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
20 November 2015 | Auditor's resignation (1 page) |
20 November 2015 | Auditor's resignation (1 page) |
14 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
30 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
20 June 2014 | Full accounts made up to 31 December 2013 (21 pages) |
20 June 2014 | Full accounts made up to 31 December 2013 (21 pages) |
12 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
6 November 2013 | Resolutions
|
6 November 2013 | Resolutions
|
16 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
16 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
13 May 2013 | Director's details changed for Mr Gilles Pluntz on 1 March 2013 (2 pages) |
13 May 2013 | Director's details changed for Mr Gilles Pluntz on 1 March 2013 (2 pages) |
13 May 2013 | Director's details changed for Mr Gilles Pluntz on 1 March 2013 (2 pages) |
13 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
13 September 2012 | Appointment of Mr David Howes as a secretary (1 page) |
13 September 2012 | Termination of appointment of Adrian Cotter as a secretary (1 page) |
13 September 2012 | Appointment of Mr David Howes as a secretary (1 page) |
13 September 2012 | Termination of appointment of Adrian Cotter as a secretary (1 page) |
30 May 2012 | Full accounts made up to 31 December 2011 (20 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (20 pages) |
10 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
22 June 2011 | Registered office address changed from the Courtyard Waterside Drive Langley Business Park Langley Slough Berkshire SL3 6EZ on 22 June 2011 (1 page) |
22 June 2011 | Registered office address changed from the Courtyard Waterside Drive Langley Business Park Langley Slough Berkshire SL3 6EZ on 22 June 2011 (1 page) |
10 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
7 May 2010 | Director's details changed for Michel Lucien Pettigrew on 30 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Gilles Pluntz on 30 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Gilles Pluntz on 30 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Michel Lucien Pettigrew on 30 April 2010 (2 pages) |
1 September 2009 | Secretary appointed mr adrian peter cotter (1 page) |
1 September 2009 | Secretary appointed mr adrian peter cotter (1 page) |
4 August 2009 | Full accounts made up to 31 December 2008 (19 pages) |
4 August 2009 | Full accounts made up to 31 December 2008 (19 pages) |
8 June 2009 | Appointment terminated director dag paulsen (1 page) |
8 June 2009 | Resolutions
|
8 June 2009 | Resolutions
|
8 June 2009 | Director appointed michel lucien pettigrew (2 pages) |
8 June 2009 | Director appointed michel lucien pettigrew (2 pages) |
8 June 2009 | Appointment terminated director dag paulsen (1 page) |
26 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
26 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
30 October 2008 | Appointment terminated secretary susan chapman (1 page) |
30 October 2008 | Appointment terminated secretary susan chapman (1 page) |
24 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
24 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
30 April 2008 | Return made up to 30/04/08; full list of members (3 pages) |
30 April 2008 | Return made up to 30/04/08; full list of members (3 pages) |
20 June 2007 | Full accounts made up to 31 December 2006 (18 pages) |
20 June 2007 | Full accounts made up to 31 December 2006 (18 pages) |
21 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
21 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
3 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
3 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
26 April 2006 | Full accounts made up to 31 December 2005 (19 pages) |
26 April 2006 | Full accounts made up to 31 December 2005 (19 pages) |
8 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
8 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
3 May 2005 | Return made up to 30/04/05; full list of members (2 pages) |
3 May 2005 | Return made up to 30/04/05; full list of members (2 pages) |
26 August 2004 | Full accounts made up to 31 December 2003 (17 pages) |
26 August 2004 | Full accounts made up to 31 December 2003 (17 pages) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | New director appointed (2 pages) |
12 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
12 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
24 January 2004 | Director's particulars changed (1 page) |
24 January 2004 | Director's particulars changed (1 page) |
8 September 2003 | Full accounts made up to 31 December 2002 (17 pages) |
8 September 2003 | Full accounts made up to 31 December 2002 (17 pages) |
7 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
7 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
10 April 2003 | Auditor's resignation (2 pages) |
10 April 2003 | Auditor's resignation (2 pages) |
4 February 2003 | Full accounts made up to 31 December 2001 (16 pages) |
4 February 2003 | Full accounts made up to 31 December 2001 (16 pages) |
21 August 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
21 August 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
10 May 2002 | Return made up to 03/05/02; full list of members
|
10 May 2002 | Return made up to 03/05/02; full list of members
|
5 April 2002 | Memorandum and Articles of Association (11 pages) |
5 April 2002 | Memorandum and Articles of Association (11 pages) |
31 December 2001 | New director appointed (2 pages) |
31 December 2001 | New director appointed (2 pages) |
17 December 2001 | Director resigned (1 page) |
17 December 2001 | Director resigned (1 page) |
2 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
10 October 2001 | Resolutions
|
10 October 2001 | Resolutions
|
11 May 2001 | Return made up to 03/05/01; full list of members (6 pages) |
11 May 2001 | Return made up to 03/05/01; full list of members (6 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
29 November 2000 | Director resigned (1 page) |
29 November 2000 | Director resigned (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
26 May 2000 | Return made up to 03/05/00; full list of members
|
26 May 2000 | Return made up to 03/05/00; full list of members
|
1 November 1999 | Full accounts made up to 31 December 1998 (16 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (16 pages) |
24 May 1999 | Return made up to 03/05/99; no change of members (4 pages) |
24 May 1999 | Return made up to 03/05/99; no change of members (4 pages) |
13 March 1999 | Auditor's resignation (1 page) |
13 March 1999 | Auditor's resignation (1 page) |
4 September 1998 | Full accounts made up to 31 December 1997 (14 pages) |
4 September 1998 | Full accounts made up to 31 December 1997 (14 pages) |
3 June 1998 | £ nc 50000/100000 18/05/98 (1 page) |
3 June 1998 | £ nc 50000/100000 18/05/98 (1 page) |
3 June 1998 | Resolutions
|
3 June 1998 | Resolutions
|
27 April 1998 | Registered office changed on 27/04/98 from: greville house hatton road feltham middlesex TW14 9PX (1 page) |
27 April 1998 | Registered office changed on 27/04/98 from: greville house hatton road feltham middlesex TW14 9PX (1 page) |
19 February 1998 | Secretary resigned (1 page) |
19 February 1998 | New secretary appointed (2 pages) |
19 February 1998 | Secretary resigned (1 page) |
19 February 1998 | New secretary appointed (2 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (17 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (17 pages) |
6 May 1997 | Return made up to 03/05/97; no change of members (4 pages) |
6 May 1997 | Return made up to 03/05/97; no change of members (4 pages) |
25 October 1996 | Auditor's resignation (1 page) |
25 October 1996 | Auditor's resignation (1 page) |
8 May 1996 | Return made up to 03/05/96; no change of members (4 pages) |
8 May 1996 | Return made up to 03/05/96; no change of members (4 pages) |
24 March 1996 | Full accounts made up to 31 December 1995 (14 pages) |
24 March 1996 | Full accounts made up to 31 December 1995 (14 pages) |
4 May 1995 | Full accounts made up to 31 December 1994 (15 pages) |
4 May 1995 | Full accounts made up to 31 December 1994 (15 pages) |
25 April 1995 | Return made up to 03/05/95; full list of members (6 pages) |
25 April 1995 | Return made up to 03/05/95; full list of members (6 pages) |
27 February 1995 | Director resigned;new director appointed (2 pages) |
27 February 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
21 May 1992 | Return made up to 03/05/92; full list of members
|
21 May 1992 | Return made up to 03/05/92; full list of members
|
17 May 1990 | Director resigned;new director appointed (2 pages) |
17 May 1990 | Director resigned;new director appointed (2 pages) |
28 January 1975 | Incorporation (12 pages) |
28 January 1975 | Incorporation (12 pages) |