Harold Hill
Romford
Essex
RM3 8UG
Director Name | Xavier Pierre Christian Lasserre |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | French |
Status | Current |
Appointed | 26 June 2023(21 years, 3 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Ethypharm Sas - Batiment D 194 Bureaux De La Colli Saint Cloud 92210 |
Director Name | Andrea Bovolenta |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 March 2024(21 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Martindale Pharma Bampton Road Harold Hill Romford Essex RM3 8UG |
Director Name | Mr David Pow |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(2 months after company formation) |
Appointment Duration | 1 day (resigned 21 May 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Rusthall Place Langton Road Tunbridge Wells Kent TN4 8XB |
Director Name | Michael George Lanning |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(2 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 July 2016) |
Role | Company Director |
Correspondence Address | 34 Capital Wharf 50 Wapping High Street London E1W 1LY |
Secretary Name | Michael George Lanning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 October 2002) |
Role | Company Director |
Correspondence Address | 34 Capital Wharf 50 Wapping High Street London E1W 1LY |
Director Name | Timothy Joseph Rockley |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 July 2016) |
Role | Doctor |
Correspondence Address | 11 Station Road Rolleston On Dove Burton On Trent Staffordshire DE13 9AA |
Director Name | Mr Julian Craig Smith |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 July 2016) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Yew Tree House Hendrew Lane Llandevaud Newport Gwent NP18 2AB Wales |
Secretary Name | Gillian Dawn Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 July 2016) |
Role | Company Director |
Correspondence Address | Yew Tree House Hendrew Lane Llandevaud Newport Gwent NP18 2AB Wales |
Director Name | Mr Michael Leslie Clark |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(14 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 28 February 2017) |
Role | Chief Marketing Officer |
Country of Residence | England |
Correspondence Address | Bampton Road Harold Hill Romford Essex RM3 8UG |
Director Name | Mr Jason Grover |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(14 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 28 February 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Bampton Road Harold Hill Romford Essex RM3 8UG |
Director Name | Mr Michael Christopher James Harris |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 January 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Bampton Road Harold Hill Romford Essex RM3 8UG |
Director Name | Roseline Georgette Joannesse |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 February 2017(14 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 11 March 2019) |
Role | Vice President Legal Affairs |
Country of Residence | France |
Correspondence Address | 194 Bureaux De La Colline Saint-Cloud 92213 |
Director Name | Bertrand Deluard |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 March 2019(16 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 September 2022) |
Role | Chief Executive Officer |
Country of Residence | France |
Correspondence Address | Ethypharm Sas - Batiment D 194 Bureaux De La Colli Saint Cloud 92210 |
Director Name | Emmanuel Schmidt |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 March 2019(16 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2022) |
Role | Chief Finance Officer |
Country of Residence | France |
Correspondence Address | Ethypharm Sas - Batiment D 194 Bureaux De La Colli Saint Cloud 92210 |
Director Name | Jean Bernard Claude Monin |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 November 2022(20 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 26 June 2023) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Martindale Pharma Bampton Road Harold Hill Romford Essex RM3 8UG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | viridianpharma.co.uk |
---|
Registered Address | Martindale Pharma Bampton Road Harold Hill Romford Essex RM3 8UG |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Harold Wood |
Built Up Area | Greater London |
12.5k at £1 | Dr Julian Craig Smith 16.67% C |
---|---|
12.5k at £1 | Mr Michael George Lanning 16.67% A |
12.5k at £1 | Mr Timothy Joseph Rockley 16.67% E |
12.5k at £1 | Mrs Gail Christine Rockley 16.67% F |
12.5k at £1 | Mrs Gillian Dawn Smith 16.67% D |
12.5k at £1 | Mrs Linda Rosemary Lanning 16.67% B |
Year | 2014 |
---|---|
Net Worth | £925,792 |
Cash | £1,072,329 |
Current Liabilities | £201,574 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
30 October 2023 | Confirmation statement made on 25 October 2023 with updates (4 pages) |
---|---|
3 October 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
1 September 2023 | Cessation of Macarthys Laboratories Limited as a person with significant control on 30 August 2023 (1 page) |
1 September 2023 | Notification of Orphea Limited as a person with significant control on 30 August 2023 (2 pages) |
10 July 2023 | Termination of appointment of Jean Bernard Claude Monin as a director on 26 June 2023 (1 page) |
10 July 2023 | Appointment of Xavier Pierre Christian Lasserre as a director on 26 June 2023 (2 pages) |
10 May 2023 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
27 January 2023 | Termination of appointment of Emmanuel Schmidt as a director on 31 December 2022 (1 page) |
27 January 2023 | Appointment of Bruno De Ultra De Sousa Barcelos as a director on 17 January 2023 (2 pages) |
7 December 2022 | Appointment of Jean Bernard Claude Monin as a director on 1 November 2022 (2 pages) |
23 September 2022 | Termination of appointment of Bertrand Deluard as a director on 13 September 2022 (1 page) |
22 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
12 September 2022 | Confirmation statement made on 12 September 2022 with updates (3 pages) |
26 July 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
7 October 2021 | Accounts for a dormant company made up to 31 December 2020 (12 pages) |
18 August 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
12 January 2021 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
22 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
10 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
24 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
13 March 2019 | Termination of appointment of Roseline Georgette Joannesse as a director on 11 March 2019 (1 page) |
13 March 2019 | Termination of appointment of Michael Christopher James Harris as a director on 1 January 2019 (1 page) |
13 March 2019 | Appointment of Emmanuel Schmidt as a director on 11 March 2019 (2 pages) |
13 March 2019 | Appointment of Bertrand Deluard as a director on 11 March 2019 (2 pages) |
2 October 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
23 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
25 June 2018 | Accounts for a small company made up to 30 June 2017 (8 pages) |
22 February 2018 | Previous accounting period shortened from 30 June 2018 to 31 December 2017 (1 page) |
21 December 2017 | Solvency Statement dated 21/12/17 (1 page) |
21 December 2017 | Resolutions
|
21 December 2017 | Statement by Directors (1 page) |
21 December 2017 | Statement by Directors (1 page) |
21 December 2017 | Resolutions
|
21 December 2017 | Statement of capital on 21 December 2017
|
21 December 2017 | Solvency Statement dated 21/12/17 (1 page) |
21 December 2017 | Statement of capital on 21 December 2017
|
1 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
7 March 2017 | Appointment of Roseline Georgette Joannesse as a director on 28 February 2017 (2 pages) |
7 March 2017 | Termination of appointment of Jason Grover as a director on 28 February 2017 (1 page) |
7 March 2017 | Termination of appointment of Michael Leslie Clark as a director on 28 February 2017 (1 page) |
7 March 2017 | Termination of appointment of Jason Grover as a director on 28 February 2017 (1 page) |
7 March 2017 | Termination of appointment of Michael Leslie Clark as a director on 28 February 2017 (1 page) |
7 March 2017 | Appointment of Roseline Georgette Joannesse as a director on 28 February 2017 (2 pages) |
22 July 2016 | Register inspection address has been changed to C/O Martindale Pharma Building a2 Glory Park Avenue Wooburn Green High Wycombe Buckinghamshire HP10 0DF (1 page) |
22 July 2016 | Confirmation statement made on 22 July 2016 with updates (7 pages) |
22 July 2016 | Register(s) moved to registered inspection location C/O Martindale Pharma Building a2 Glory Park Avenue Wooburn Green High Wycombe Buckinghamshire HP10 0DF (1 page) |
22 July 2016 | Confirmation statement made on 22 July 2016 with updates (7 pages) |
22 July 2016 | Register(s) moved to registered inspection location C/O Martindale Pharma Building a2 Glory Park Avenue Wooburn Green High Wycombe Buckinghamshire HP10 0DF (1 page) |
22 July 2016 | Register inspection address has been changed to C/O Martindale Pharma Building a2 Glory Park Avenue Wooburn Green High Wycombe Buckinghamshire HP10 0DF (1 page) |
14 July 2016 | Appointment of Michael Leslie Clark as a director on 1 July 2016 (3 pages) |
14 July 2016 | Appointment of Jason Grover as a director on 1 July 2016 (3 pages) |
14 July 2016 | Appointment of Jason Grover as a director on 1 July 2016 (3 pages) |
14 July 2016 | Appointment of Michael Christopher James Harris as a director on 1 July 2016 (3 pages) |
14 July 2016 | Appointment of Michael Leslie Clark as a director on 1 July 2016 (3 pages) |
14 July 2016 | Appointment of Michael Christopher James Harris as a director on 1 July 2016 (3 pages) |
13 July 2016 | Registered office address changed from A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ to Martindale Pharma Bampton Road Harold Hill Romford Essex RM3 8UG on 13 July 2016 (1 page) |
13 July 2016 | Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
13 July 2016 | Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
13 July 2016 | Registered office address changed from A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ to Martindale Pharma Bampton Road Harold Hill Romford Essex RM3 8UG on 13 July 2016 (1 page) |
11 July 2016 | Termination of appointment of Timothy Joseph Rockley as a director on 1 July 2016 (2 pages) |
11 July 2016 | Termination of appointment of Timothy Joseph Rockley as a director on 1 July 2016 (2 pages) |
11 July 2016 | Termination of appointment of Michael George Lanning as a director on 1 July 2016 (2 pages) |
11 July 2016 | Termination of appointment of Gillian Dawn Smith as a secretary on 1 July 2016 (2 pages) |
11 July 2016 | Termination of appointment of Michael George Lanning as a director on 1 July 2016 (2 pages) |
11 July 2016 | Termination of appointment of Gillian Dawn Smith as a secretary on 1 July 2016 (2 pages) |
8 July 2016 | Termination of appointment of Julian Craig Smith as a director on 1 July 2016 (2 pages) |
8 July 2016 | Termination of appointment of Julian Craig Smith as a director on 1 July 2016 (2 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (8 pages) |
27 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (8 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (8 pages) |
18 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (8 pages) |
14 March 2012 | Particulars of variation of rights attached to shares (2 pages) |
14 March 2012 | Particulars of variation of rights attached to shares (2 pages) |
12 March 2012 | Change of share class name or designation (2 pages) |
12 March 2012 | Change of share class name or designation (2 pages) |
12 March 2012 | Resolutions
|
12 March 2012 | Resolutions
|
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
7 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (7 pages) |
7 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (7 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
19 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (6 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
24 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
24 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
21 April 2009 | Director's change of particulars / julian smith / 15/03/2008 (1 page) |
21 April 2009 | Location of register of members (1 page) |
21 April 2009 | Location of register of members (1 page) |
21 April 2009 | Director's change of particulars / julian smith / 15/03/2008 (1 page) |
11 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from 20 old mill square storrington west sussex RH20 4NG (1 page) |
16 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
16 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from 20 old mill square storrington west sussex RH20 4NG (1 page) |
15 April 2008 | Secretary's change of particulars / gillian smith / 15/03/2008 (1 page) |
15 April 2008 | Director's change of particulars / julian smith / 15/03/2008 (1 page) |
15 April 2008 | Director's change of particulars / julian smith / 15/03/2008 (1 page) |
15 April 2008 | Secretary's change of particulars / gillian smith / 15/03/2008 (1 page) |
1 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
2 May 2007 | Return made up to 20/03/07; full list of members (3 pages) |
2 May 2007 | Return made up to 20/03/07; full list of members (3 pages) |
26 February 2007 | £ ic 100003/75003 08/01/07 £ sr 25000@1=25000 (2 pages) |
26 February 2007 | £ ic 100003/75003 08/01/07 £ sr 25000@1=25000 (2 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
25 April 2006 | Return made up to 20/03/06; full list of members (3 pages) |
25 April 2006 | Return made up to 20/03/06; full list of members (3 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
30 March 2005 | Return made up to 20/03/05; full list of members
|
30 March 2005 | Return made up to 20/03/05; full list of members
|
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
21 April 2004 | Return made up to 20/03/04; full list of members (7 pages) |
21 April 2004 | Return made up to 20/03/04; full list of members (7 pages) |
19 December 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
19 December 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
11 December 2003 | Ad 08/11/03--------- £ si 2@1=2 £ ic 100000/100002 (2 pages) |
11 December 2003 | Ad 08/11/03--------- £ si 2@1=2 £ ic 100000/100002 (2 pages) |
7 October 2003 | Nc inc already adjusted 08/04/03 (1 page) |
7 October 2003 | Resolutions
|
7 October 2003 | Nc inc already adjusted 08/04/03 (1 page) |
7 October 2003 | Resolutions
|
26 September 2003 | £ nc 100001/199001 30/05/02 (1 page) |
26 September 2003 | £ nc 100001/199001 30/05/02 (1 page) |
29 May 2003 | Return made up to 20/03/03; full list of members
|
29 May 2003 | Return made up to 20/03/03; full list of members
|
26 February 2003 | Ad 17/11/02--------- £ si 50000@1=50000 £ ic 50001/100001 (2 pages) |
26 February 2003 | Ad 17/11/02--------- £ si 50000@1=50000 £ ic 50001/100001 (2 pages) |
4 November 2002 | New secretary appointed (2 pages) |
4 November 2002 | Secretary resigned (1 page) |
4 November 2002 | New director appointed (2 pages) |
4 November 2002 | New director appointed (2 pages) |
4 November 2002 | New secretary appointed (2 pages) |
4 November 2002 | Secretary resigned (1 page) |
4 November 2002 | New director appointed (2 pages) |
4 November 2002 | New director appointed (2 pages) |
28 June 2002 | Resolutions
|
28 June 2002 | Resolutions
|
28 June 2002 | Ad 01/06/02--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages) |
28 June 2002 | Ad 01/06/02--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages) |
13 June 2002 | New director appointed (3 pages) |
13 June 2002 | New director appointed (3 pages) |
11 June 2002 | Company name changed pearllink LIMITED\certificate issued on 11/06/02 (3 pages) |
11 June 2002 | Company name changed pearllink LIMITED\certificate issued on 11/06/02 (3 pages) |
5 June 2002 | New secretary appointed;new director appointed (2 pages) |
5 June 2002 | Registered office changed on 05/06/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
5 June 2002 | New secretary appointed;new director appointed (2 pages) |
5 June 2002 | Registered office changed on 05/06/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 May 2002 | Secretary resigned (1 page) |
30 May 2002 | Secretary resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
20 March 2002 | Incorporation (17 pages) |
20 March 2002 | Incorporation (17 pages) |