Company NameFerring Pharmaceuticals Limited
DirectorsGianpiero Reverberi and Valerio Trifoni
Company StatusActive
Company Number01198007
CategoryPrivate Limited Company
Incorporation Date28 January 1975(49 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Secretary NameRaphael Cretegny
StatusCurrent
Appointed10 October 2018(43 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressDrayton Hall Church Road
West Drayton
Middlesex
UB7 7PS
Director NameGianpiero Reverberi
Date of BirthJune 1965 (Born 58 years ago)
NationalityItalian
StatusCurrent
Appointed31 December 2020(45 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleSenior Vice President Europe
Country of ResidenceSwitzerland
Correspondence AddressFerring International Centre S.A. Chemin De La Ver
1162 St Prex
Switzerland
Director NameValerio Trifoni
Date of BirthMarch 1965 (Born 59 years ago)
NationalityItalian
StatusCurrent
Appointed31 December 2020(45 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleHead Of Finance Europe Region
Country of ResidenceSwitzerland
Correspondence AddressFerring International Centre S.A. Chemin De La Ver
1162 St Prex
Switzerland
Director NameMats Lundwall
Date of BirthJune 1948 (Born 75 years ago)
NationalitySwedish
StatusResigned
Appointed03 May 1991(16 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 January 1995)
RoleManaging Director
Correspondence AddressC/O Ferring Ab
Soldattorpsvagen 5
20062 Malmo
Foreign
Director NameDag Arfts Frederik Paulsen
Date of BirthOctober 1950 (Born 73 years ago)
NationalitySwedish
StatusResigned
Appointed03 May 1991(16 years, 3 months after company formation)
Appointment Duration18 years (resigned 15 May 2009)
RoleBusinessman
Correspondence AddressAvenue De Rumine 51
1005 Lausanne
Foreign
Director NameMichael Edward Tupholme
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(16 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 October 2000)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressThatch House
Windsor Road
Chobham
Surrey
GU24 8LA
Secretary NameMr Jeffrey David Hobbs
NationalityBritish
StatusResigned
Appointed03 May 1991(16 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Palace Road
East Molesey
Surrey
KT8 9DN
Director NameChristiaan Paul Thomas
Date of BirthMay 1949 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed19 January 1995(19 years, 12 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 November 2001)
RoleCompany Director
Correspondence AddressFerring Pharmaceuticals A/S
Borups Alle 177
Copenhagen
Dk 2400
Foreign
Secretary NameSusan Jane Chapman
NationalityBritish
StatusResigned
Appointed16 January 1998(22 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 October 2008)
RoleCompany Director
Correspondence Address31 Penn Meadow
Stoke Poges
Slough
Buckinghamshire
SL2 4EB
Director NameMr Jeffrey David Hobbs
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(26 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 March 2004)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address59 Palace Road
East Molesey
Surrey
KT8 9DN
Director NameMr Jeffrey David Hobbs
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(26 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 March 2004)
RoleEconomist
Country of ResidenceEngland
Correspondence Address59 Palace Road
East Molesey
Surrey
KT8 9DN
Director NameMr Gilles Pluntz
Date of BirthDecember 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2004(29 years, 5 months after company formation)
Appointment Duration16 years, 6 months (resigned 31 December 2020)
RoleSenior Vice President
Country of ResidenceFrance
Correspondence AddressFerring International Centre Sa Ch. De La Vergogna
1162 Saint Prex
Switzerland
Director NameMichel Lucien Pettigrew
Date of BirthMay 1953 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed15 May 2009(34 years, 3 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 December 2020)
RoleBusiness Executive
Country of ResidenceSwitzerland
Correspondence AddressFerring International Centre Sa Ch. De La Vergogna
1162 Saint Prex
Switzerland
Secretary NameMr Adrian Peter Cotter
NationalityBritish
StatusResigned
Appointed01 September 2009(34 years, 7 months after company formation)
Appointment Duration3 years (resigned 13 September 2012)
RoleAccountant
Correspondence Address17 Cleves Way
Sunbury-On-Thames
Middlesex
TW16 7QA
Secretary NameMr David Howes
StatusResigned
Appointed13 September 2012(37 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 April 2018)
RoleCompany Director
Correspondence AddressDrayton Hall Church Road
West Drayton
Middlesex
UB7 7PS
Secretary NameSunbal Ahmed
StatusResigned
Appointed29 May 2018(43 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 October 2018)
RoleCompany Director
Correspondence AddressDrayton Hall Church Road
West Drayton
Middlesex
UB7 7PS

Contact

Websitewww.ferring.com
Telephone020 73006221
Telephone regionLondon

Location

Registered AddressDrayton Hall
Church Road
West Drayton
Middlesex
UB7 7PS
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardWest Drayton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

30.3k at £1Ferring Laboratories LTD
100.00%
Ordinary

Financials

Year2014
Turnover£61,050,037
Gross Profit£16,708,930
Net Worth£5,445,376
Cash£564
Current Liabilities£13,070,621

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 4 days from now)

Filing History

9 February 2021Full accounts made up to 31 December 2019 (33 pages)
7 January 2021Appointment of Valerio Trifoni as a director on 31 December 2020 (2 pages)
5 January 2021Termination of appointment of Michel Lucien Pettigrew as a director on 31 December 2020 (1 page)
5 January 2021Appointment of Gianpiero Reverberi as a director on 31 December 2020 (2 pages)
5 January 2021Termination of appointment of Gilles Pluntz as a director on 31 December 2020 (1 page)
1 September 2020Notification of Ferring Laboratories Limited as a person with significant control on 5 August 2020 (2 pages)
1 September 2020Cessation of Ferring Asset Management Limited as a person with significant control on 5 August 2020 (1 page)
11 May 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
11 May 2020Director's details changed for Mr Gilles Pluntz on 11 May 2020 (2 pages)
16 June 2019Director's details changed for Mr Gilles Pluntz on 16 June 2019 (2 pages)
16 June 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
16 June 2019Director's details changed for Michel Lucien Pettigrew on 16 June 2019 (2 pages)
8 April 2019Full accounts made up to 31 December 2018 (26 pages)
13 October 2018Appointment of Raphael Cretegny as a secretary on 10 October 2018 (2 pages)
13 October 2018Termination of appointment of Sunbal Ahmed as a secretary on 10 October 2018 (1 page)
14 June 2018Full accounts made up to 31 December 2017 (26 pages)
29 May 2018Appointment of Sunbal Ahmed as a secretary on 29 May 2018 (2 pages)
21 May 2018Notification of Ferring Asset Management Limited as a person with significant control on 6 April 2016 (2 pages)
21 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
21 May 2018Withdrawal of a person with significant control statement on 21 May 2018 (2 pages)
21 May 2018Withdrawal of a person with significant control statement on 21 May 2018 (2 pages)
21 May 2018Termination of appointment of David Howes as a secretary on 30 April 2018 (1 page)
4 April 2018Notification of a person with significant control statement (2 pages)
2 October 2017Full accounts made up to 31 December 2016 (26 pages)
2 October 2017Full accounts made up to 31 December 2016 (26 pages)
7 June 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
20 September 2016Full accounts made up to 31 December 2015 (27 pages)
20 September 2016Full accounts made up to 31 December 2015 (27 pages)
24 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 30,303
(4 pages)
24 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 30,303
(4 pages)
20 November 2015Auditor's resignation (1 page)
20 November 2015Auditor's resignation (1 page)
14 October 2015Full accounts made up to 31 December 2014 (21 pages)
14 October 2015Full accounts made up to 31 December 2014 (21 pages)
30 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 30,303
(4 pages)
30 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 30,303
(4 pages)
20 June 2014Full accounts made up to 31 December 2013 (21 pages)
20 June 2014Full accounts made up to 31 December 2013 (21 pages)
12 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 30,303
(4 pages)
12 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 30,303
(4 pages)
6 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
16 July 2013Full accounts made up to 31 December 2012 (20 pages)
16 July 2013Full accounts made up to 31 December 2012 (20 pages)
13 May 2013Director's details changed for Mr Gilles Pluntz on 1 March 2013 (2 pages)
13 May 2013Director's details changed for Mr Gilles Pluntz on 1 March 2013 (2 pages)
13 May 2013Director's details changed for Mr Gilles Pluntz on 1 March 2013 (2 pages)
13 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
13 September 2012Appointment of Mr David Howes as a secretary (1 page)
13 September 2012Termination of appointment of Adrian Cotter as a secretary (1 page)
13 September 2012Appointment of Mr David Howes as a secretary (1 page)
13 September 2012Termination of appointment of Adrian Cotter as a secretary (1 page)
30 May 2012Full accounts made up to 31 December 2011 (20 pages)
30 May 2012Full accounts made up to 31 December 2011 (20 pages)
10 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
6 October 2011Full accounts made up to 31 December 2010 (20 pages)
6 October 2011Full accounts made up to 31 December 2010 (20 pages)
22 June 2011Registered office address changed from the Courtyard Waterside Drive Langley Business Park Langley Slough Berkshire SL3 6EZ on 22 June 2011 (1 page)
22 June 2011Registered office address changed from the Courtyard Waterside Drive Langley Business Park Langley Slough Berkshire SL3 6EZ on 22 June 2011 (1 page)
10 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
21 September 2010Full accounts made up to 31 December 2009 (19 pages)
21 September 2010Full accounts made up to 31 December 2009 (19 pages)
7 May 2010Director's details changed for Michel Lucien Pettigrew on 30 April 2010 (2 pages)
7 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Gilles Pluntz on 30 April 2010 (2 pages)
7 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Gilles Pluntz on 30 April 2010 (2 pages)
7 May 2010Director's details changed for Michel Lucien Pettigrew on 30 April 2010 (2 pages)
1 September 2009Secretary appointed mr adrian peter cotter (1 page)
1 September 2009Secretary appointed mr adrian peter cotter (1 page)
4 August 2009Full accounts made up to 31 December 2008 (19 pages)
4 August 2009Full accounts made up to 31 December 2008 (19 pages)
8 June 2009Appointment terminated director dag paulsen (1 page)
8 June 2009Resolutions
  • RES13 ‐ Dir resign, and dir app 15/05/2009
(1 page)
8 June 2009Resolutions
  • RES13 ‐ Dir resign, and dir app 15/05/2009
(1 page)
8 June 2009Director appointed michel lucien pettigrew (2 pages)
8 June 2009Director appointed michel lucien pettigrew (2 pages)
8 June 2009Appointment terminated director dag paulsen (1 page)
26 May 2009Return made up to 30/04/09; full list of members (3 pages)
26 May 2009Return made up to 30/04/09; full list of members (3 pages)
30 October 2008Appointment terminated secretary susan chapman (1 page)
30 October 2008Appointment terminated secretary susan chapman (1 page)
24 October 2008Full accounts made up to 31 December 2007 (19 pages)
24 October 2008Full accounts made up to 31 December 2007 (19 pages)
30 April 2008Return made up to 30/04/08; full list of members (3 pages)
30 April 2008Return made up to 30/04/08; full list of members (3 pages)
20 June 2007Full accounts made up to 31 December 2006 (18 pages)
20 June 2007Full accounts made up to 31 December 2006 (18 pages)
21 May 2007Return made up to 30/04/07; full list of members (2 pages)
21 May 2007Return made up to 30/04/07; full list of members (2 pages)
3 May 2006Return made up to 30/04/06; full list of members (2 pages)
3 May 2006Return made up to 30/04/06; full list of members (2 pages)
26 April 2006Full accounts made up to 31 December 2005 (19 pages)
26 April 2006Full accounts made up to 31 December 2005 (19 pages)
8 July 2005Full accounts made up to 31 December 2004 (17 pages)
8 July 2005Full accounts made up to 31 December 2004 (17 pages)
3 May 2005Return made up to 30/04/05; full list of members (2 pages)
3 May 2005Return made up to 30/04/05; full list of members (2 pages)
26 August 2004Full accounts made up to 31 December 2003 (17 pages)
26 August 2004Full accounts made up to 31 December 2003 (17 pages)
23 July 2004New director appointed (2 pages)
23 July 2004New director appointed (2 pages)
12 May 2004Return made up to 30/04/04; full list of members (7 pages)
12 May 2004Return made up to 30/04/04; full list of members (7 pages)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
24 January 2004Director's particulars changed (1 page)
24 January 2004Director's particulars changed (1 page)
8 September 2003Full accounts made up to 31 December 2002 (17 pages)
8 September 2003Full accounts made up to 31 December 2002 (17 pages)
7 May 2003Return made up to 30/04/03; full list of members (7 pages)
7 May 2003Return made up to 30/04/03; full list of members (7 pages)
10 April 2003Auditor's resignation (2 pages)
10 April 2003Auditor's resignation (2 pages)
4 February 2003Full accounts made up to 31 December 2001 (16 pages)
4 February 2003Full accounts made up to 31 December 2001 (16 pages)
21 August 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
21 August 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
10 May 2002Return made up to 03/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2002Return made up to 03/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2002Memorandum and Articles of Association (11 pages)
5 April 2002Memorandum and Articles of Association (11 pages)
31 December 2001New director appointed (2 pages)
31 December 2001New director appointed (2 pages)
17 December 2001Director resigned (1 page)
17 December 2001Director resigned (1 page)
2 November 2001Full accounts made up to 31 December 2000 (15 pages)
2 November 2001Full accounts made up to 31 December 2000 (15 pages)
10 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 May 2001Return made up to 03/05/01; full list of members (6 pages)
11 May 2001Return made up to 03/05/01; full list of members (6 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
29 November 2000Director resigned (1 page)
29 November 2000Director resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (15 pages)
2 November 2000Full accounts made up to 31 December 1999 (15 pages)
26 May 2000Return made up to 03/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2000Return made up to 03/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 1999Full accounts made up to 31 December 1998 (16 pages)
1 November 1999Full accounts made up to 31 December 1998 (16 pages)
24 May 1999Return made up to 03/05/99; no change of members (4 pages)
24 May 1999Return made up to 03/05/99; no change of members (4 pages)
13 March 1999Auditor's resignation (1 page)
13 March 1999Auditor's resignation (1 page)
4 September 1998Full accounts made up to 31 December 1997 (14 pages)
4 September 1998Full 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 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
3 June 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
27 April 1998Registered office changed on 27/04/98 from: greville house hatton road feltham middlesex TW14 9PX (1 page)
27 April 1998Registered office changed on 27/04/98 from: greville house hatton road feltham middlesex TW14 9PX (1 page)
19 February 1998Secretary resigned (1 page)
19 February 1998New secretary appointed (2 pages)
19 February 1998Secretary resigned (1 page)
19 February 1998New secretary appointed (2 pages)
4 November 1997Full accounts made up to 31 December 1996 (17 pages)
4 November 1997Full accounts made up to 31 December 1996 (17 pages)
6 May 1997Return made up to 03/05/97; no change of members (4 pages)
6 May 1997Return made up to 03/05/97; no change of members (4 pages)
25 October 1996Auditor's resignation (1 page)
25 October 1996Auditor's resignation (1 page)
8 May 1996Return made up to 03/05/96; no change of members (4 pages)
8 May 1996Return made up to 03/05/96; no change of members (4 pages)
24 March 1996Full accounts made up to 31 December 1995 (14 pages)
24 March 1996Full accounts made up to 31 December 1995 (14 pages)
4 May 1995Full accounts made up to 31 December 1994 (15 pages)
4 May 1995Full accounts made up to 31 December 1994 (15 pages)
25 April 1995Return made up to 03/05/95; full list of members (6 pages)
25 April 1995Return made up to 03/05/95; full list of members (6 pages)
27 February 1995Director resigned;new director appointed (2 pages)
27 February 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
21 May 1992Return made up to 03/05/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 1992Return made up to 03/05/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 1990Director resigned;new director appointed (2 pages)
17 May 1990Director resigned;new director appointed (2 pages)
28 January 1975Incorporation (12 pages)
28 January 1975Incorporation (12 pages)