West Drayton
Middlesex
UB7 7PS
Director Name | Frank Christoph Lindenmann |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 18 May 2022(41 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Ferring International Centre Sa Ch. De La Vergogna 1162 Saint Prex Switzerland |
Director Name | Curtis Lowell McDaniel |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 May 2022(41 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Ferring International Centre Sa Ch. De La Vergogna 1162 Saint Prex Switzerland |
Director Name | Mr Jeffrey David Hobbs |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(10 years, 9 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 22 October 2013) |
Role | Economist |
Country of Residence | England |
Correspondence Address | 59 Palace Road East Molesey Surrey KT8 9DN |
Director Name | Mats Lundwall |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 03 May 1991(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 January 1995) |
Role | Company 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(10 years, 9 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(10 years, 9 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(10 years, 9 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(14 years, 6 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(17 years, 6 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 | Dr Peter Wilden |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 2004(23 years, 11 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 18 May 2022) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Ferring International Centre Sa Ch De La Vergognau Ch-1162 Saint Prex Switzerland |
Secretary Name | Mr Adrian Peter Cotter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(29 years, 1 month 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(32 years, 2 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 |
Director Name | Ms Jean Marie Duvall |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 October 2013(33 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 December 2020) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 50 Chemin De La Vergognausaz St-Prex 1162 Switzerland |
Secretary Name | Sunbal Ahmed |
---|---|
Status | Resigned |
Appointed | 29 May 2018(37 years, 10 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 | 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 |
120k at £1 | Ferring Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £65,744,610 |
Gross Profit | £16,667,937 |
Net Worth | £19,244,962 |
Cash | £120,171 |
Current Liabilities | £27,322,066 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Group |
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 | Group of companies' accounts made up to 31 December 2019 (47 pages) |
---|---|
14 December 2020 | Termination of appointment of Jean Marie Duvall as a director on 8 December 2020 (1 page) |
6 August 2020 | Withdrawal of a person with significant control statement on 6 August 2020 (2 pages) |
6 August 2020 | Withdrawal of a person with significant control statement on 6 August 2020 (2 pages) |
6 August 2020 | Notification of a person with significant control statement (2 pages) |
11 May 2020 | Director's details changed for Dr Peter Wilden on 11 May 2020 (2 pages) |
11 May 2020 | Confirmation statement made on 30 April 2020 with updates (4 pages) |
16 June 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
8 April 2019 | Group of companies' accounts made up to 31 December 2018 (41 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 | Group of companies' accounts made up to 31 December 2017 (39 pages) |
29 May 2018 | Appointment of Sunbal Ahmed as a secretary on 29 May 2018 (2 pages) |
22 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 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) |
30 September 2017 | Group of companies' accounts made up to 31 December 2016 (37 pages) |
30 September 2017 | Group of companies' accounts made up to 31 December 2016 (37 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) |
24 October 2016 | Full accounts made up to 31 December 2015 (38 pages) |
24 October 2016 | Full accounts made up to 31 December 2015 (38 pages) |
4 October 2016 | Statement by Directors (1 page) |
4 October 2016 | Statement by Directors (1 page) |
30 September 2016 | Statement of capital following an allotment of shares on 17 August 2016
|
30 September 2016 | Statement of capital following an allotment of shares on 17 August 2016
|
20 September 2016 | Solvency Statement dated 17/08/16 (1 page) |
20 September 2016 | Statement of capital on 20 September 2016
|
20 September 2016 | Resolutions
|
20 September 2016 | Statement of capital on 20 September 2016
|
20 September 2016 | Solvency Statement dated 17/08/16 (1 page) |
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 | Director's details changed for Dr Peter Wilden on 30 April 2016 (2 pages) |
24 May 2016 | Director's details changed for Dr Peter Wilden on 30 April 2016 (2 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
|
20 November 2015 | Auditor's resignation (1 page) |
20 November 2015 | Auditor's resignation (1 page) |
14 October 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
14 October 2015 | Group of companies' accounts made up to 31 December 2014 (28 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
|
5 January 2015 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
5 January 2015 | Group of companies' accounts made up to 31 December 2013 (29 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
|
12 November 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
12 November 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
11 November 2013 | Termination of appointment of Jeffrey Hobbs as a director (1 page) |
11 November 2013 | Appointment of Jean Marie Duvall as a director (2 pages) |
11 November 2013 | Termination of appointment of Jeffrey Hobbs as a director (1 page) |
11 November 2013 | Appointment of Jean Marie Duvall as a director (2 pages) |
6 November 2013 | Resolutions
|
6 November 2013 | Resolutions
|
21 May 2013 | Director's details changed for Dr Peter Wilden on 1 December 2009 (2 pages) |
21 May 2013 | Director's details changed for Dr Peter Wilden on 1 December 2009 (2 pages) |
21 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Director's details changed for Dr Peter Wilden on 1 December 2009 (2 pages) |
2 October 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
2 October 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
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 | Appointment of Mr David Howes as a secretary (1 page) |
13 September 2012 | Termination of appointment of Adrian Cotter as a secretary (1 page) |
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 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
6 October 2011 | Group of companies' accounts made up to 31 December 2010 (24 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) |
8 October 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
8 October 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
12 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Dr Peter Wilden on 30 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Dr Peter Wilden 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 | Group of companies' accounts made up to 31 December 2008 (24 pages) |
4 August 2009 | Group of companies' accounts made up to 31 December 2008 (24 pages) |
8 June 2009 | Resolutions
|
8 June 2009 | Appointment terminated director dag paulsen (1 page) |
8 June 2009 | Resolutions
|
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 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
24 October 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
30 April 2008 | Return made up to 30/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 30/04/08; full list of members (4 pages) |
20 June 2007 | Group of companies' accounts made up to 31 December 2006 (23 pages) |
20 June 2007 | Group of companies' accounts made up to 31 December 2006 (23 pages) |
21 May 2007 | Director's particulars changed (1 page) |
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) |
21 May 2007 | Director's particulars changed (1 page) |
3 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
3 May 2006 | Director's particulars changed (1 page) |
3 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
3 May 2006 | Director's particulars changed (1 page) |
3 May 2006 | Director's particulars changed (1 page) |
3 May 2006 | Director's particulars changed (1 page) |
26 April 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
26 April 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
8 July 2005 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
8 July 2005 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
5 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
5 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
26 August 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
26 August 2004 | Group of companies' accounts made up to 31 December 2003 (22 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) |
24 January 2004 | Director's particulars changed (1 page) |
24 January 2004 | Director's particulars changed (1 page) |
28 August 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
28 August 2003 | Group of companies' accounts made up to 31 December 2002 (22 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) |
31 March 2003 | Resolutions
|
31 March 2003 | Resolutions
|
4 February 2003 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
4 February 2003 | Group of companies' accounts made up to 31 December 2001 (21 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
|
31 January 2002 | Group of companies' accounts made up to 31 December 2000 (20 pages) |
31 January 2002 | Group of companies' accounts made up to 31 December 2000 (20 pages) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
29 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
29 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
10 October 2001 | Resolutions
|
10 October 2001 | Resolutions
|
25 May 2001 | Return made up to 03/05/01; full list of members (7 pages) |
25 May 2001 | Return made up to 03/05/01; full list of members (7 pages) |
29 November 2000 | Director resigned (1 page) |
29 November 2000 | Director resigned (1 page) |
2 November 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
2 November 2000 | Full group accounts made up to 31 December 1999 (20 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 group accounts made up to 31 December 1998 (21 pages) |
1 November 1999 | Full group accounts made up to 31 December 1998 (21 pages) |
25 May 1999 | Return made up to 03/05/99; full list of members (6 pages) |
25 May 1999 | Return made up to 03/05/99; full list of members (6 pages) |
13 March 1999 | Auditor's resignation (1 page) |
13 March 1999 | Auditor's resignation (1 page) |
4 September 1998 | Full group accounts made up to 31 December 1997 (19 pages) |
4 September 1998 | Full group accounts made up to 31 December 1997 (19 pages) |
3 June 1998 | Resolutions
|
3 June 1998 | £ nc 120000/200000 18/05/98 (1 page) |
3 June 1998 | £ nc 120000/200000 18/05/98 (1 page) |
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 | New secretary appointed (2 pages) |
19 February 1998 | New secretary appointed (2 pages) |
19 February 1998 | Secretary resigned (1 page) |
19 February 1998 | Secretary resigned (1 page) |
4 November 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
4 November 1997 | Full group accounts made up to 31 December 1996 (22 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) |
17 September 1996 | Auditor's resignation (1 page) |
17 September 1996 | Auditor's resignation (1 page) |
8 May 1996 | Return made up to 03/05/96; full list of members (6 pages) |
8 May 1996 | Return made up to 03/05/96; full list of members (6 pages) |
24 March 1996 | Full group accounts made up to 31 December 1995 (19 pages) |
24 March 1996 | Full group accounts made up to 31 December 1995 (19 pages) |
4 May 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
4 May 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
25 April 1995 | Return made up to 03/05/95; no change of members (4 pages) |
25 April 1995 | Return made up to 03/05/95; no change of members (4 pages) |
25 March 1994 | Accounts made up to 31 December 1993 (13 pages) |
25 March 1994 | Accounts for a small company made up to 31 December 1993 (13 pages) |
21 April 1993 | Accounts made up to 31 December 1992 (13 pages) |
21 April 1993 | Accounts for a medium company made up to 31 December 1992 (13 pages) |
31 May 1992 | Accounts made up to 31 December 1991 (18 pages) |
31 May 1992 | Accounts for a small company made up to 31 December 1991 (18 pages) |
19 August 1991 | Accounts made up to 31 December 1990 (18 pages) |
19 August 1991 | Group accounts for a small company made up to 31 December 1990 (18 pages) |
27 June 1990 | Full group accounts made up to 31 December 1989 (17 pages) |
27 June 1990 | Accounts made up to 31 December 1989 (17 pages) |
15 May 1989 | Accounts made up to 31 December 1988 (18 pages) |
15 May 1989 | Group accounts for a small company made up to 31 December 1988 (18 pages) |
1 December 1988 | Group accounts for a small company made up to 31 May 1988 (19 pages) |
1 December 1988 | Accounts made up to 31 May 1988 (19 pages) |
7 December 1987 | Accounts made up to 31 May 1987 (17 pages) |
7 December 1987 | Accounts made up to 31 May 1987 (17 pages) |
1 August 1986 | Accounts for a small company made up to 30 April 1985 (5 pages) |
1 August 1986 | Accounts made up to 30 April 1985 (5 pages) |