Saint Cloud
92210
Director Name | Emmanuel Schmidt |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | French |
Status | Current |
Appointed | 12 March 2019(16 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Chief Finance Officer |
Country of Residence | France |
Correspondence Address | Ethypharm Sas - Batiment D 194 Bureaux De La Colli Saint Cloud 92210 |
Director Name | Dr Dallas John Burston |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 13 years (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | The Old Rectory Arthingworth Market Harborough Leicestershire LE16 8JT |
Secretary Name | Sallyann Burston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 September 2015) |
Role | Company Director |
Correspondence Address | The Rectory Braybrooke Road Arthingworth Leicestershire LE16 8JT |
Director Name | Ms Susanne Liepmann |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 September 2015(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 March 2018) |
Role | Evp Cfo Ethypharm |
Country of Residence | France |
Correspondence Address | 194 Bureaux De La Colline St Cloud Cedex 92213 France |
Director Name | Mr Jean-Hugues Louis Marie Lecat |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 September 2015(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 July 2019) |
Role | CEO |
Country of Residence | France |
Correspondence Address | C/O Ethypharm 194 Bureaux De La Colline Saint-Cloud Cedex Paris 92213 France |
Director Name | Bertrand Deluard |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 July 2019(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (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 | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | EMW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2002(3 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 January 2009) |
Correspondence Address | Seckloe House 101 North 13th Street Central Milton Keynes Buckinghamshire MK9 3NX |
Website | dbashbourne.com |
---|---|
Telephone | 01858 525643 |
Telephone region | Market Harborough |
Registered Address | 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 |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Dallas John Burston 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £30,078,910 |
Gross Profit | £2,736,910 |
Net Worth | £9,724,591 |
Cash | £869,040 |
Current Liabilities | £7,107,051 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 October 2023 (5 months ago) |
---|---|
Next Return Due | 8 November 2024 (7 months, 1 week from now) |
31 March 2017 | Delivered on: 6 April 2017 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Outstanding |
---|---|
21 July 2016 | Delivered on: 22 July 2016 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Outstanding |
17 December 2015 | Delivered on: 23 December 2015 Persons entitled: Us Bank Trustees Limited as Security Trustee for Itself and the Other Secured Parties Classification: A registered charge Particulars: Material intellectual property comprising "arthrotrans", a mark registered to dallas burston ashbourne holdings limited, and other marks as shown at schedule 4 to the instrument. Outstanding |
30 October 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
---|---|
26 October 2023 | Second filing of Confirmation Statement dated 25 October 2022 (3 pages) |
3 October 2023 | Full accounts made up to 31 December 2022 (18 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
|
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) |
13 October 2022 | Director's details changed for Roseline Georgette Joannesse on 12 October 2022 (2 pages) |
12 October 2022 | Director's details changed for Roseline Georgette Joannesse on 12 October 2022 (2 pages) |
12 October 2022 | Director's details changed for Roseline Georgette Joannesse on 12 October 2022 (2 pages) |
23 September 2022 | Termination of appointment of Bertrand Deluard as a director on 13 September 2022 (1 page) |
22 September 2022 | Full accounts made up to 31 December 2021 (20 pages) |
15 July 2022 | Notification of Orphea Limited as a person with significant control on 21 July 2021 (2 pages) |
15 July 2022 | Cessation of Ethypharm Holdings Uk Ltd as a person with significant control on 21 July 2021 (1 page) |
14 July 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
7 October 2021 | Full accounts made up to 31 December 2020 (20 pages) |
17 June 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
23 April 2021 | Satisfaction of charge 044364290002 in full (1 page) |
23 April 2021 | Satisfaction of charge 044364290003 in full (1 page) |
12 January 2021 | Full accounts made up to 31 December 2019 (17 pages) |
26 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
28 February 2020 | Satisfaction of charge 044364290001 in full (1 page) |
10 October 2019 | Full accounts made up to 31 December 2018 (17 pages) |
24 July 2019 | Termination of appointment of Jean-Hugues Louis Marie Lecat as a director on 21 July 2019 (1 page) |
24 July 2019 | Appointment of Bertrand Deluard as a director on 21 July 2019 (2 pages) |
21 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
13 March 2019 | Appointment of Emmanuel Schmidt as a director on 12 March 2019 (2 pages) |
19 October 2018 | Change of details for Ethypharm Holdings Uk Ltd as a person with significant control on 18 October 2018 (2 pages) |
18 October 2018 | Registered office address changed from Goldvale House, Ground Floor 27-41 Church Street West Woking Surrey GU21 6DH United Kingdom to Bampton Road Harold Hill Romford Essex RM3 8UG on 18 October 2018 (1 page) |
4 October 2018 | Full accounts made up to 31 December 2017 (17 pages) |
15 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
4 May 2018 | Termination of appointment of Susanne Liepmann as a director on 30 March 2018 (1 page) |
4 May 2018 | Appointment of Roseline Georgette Joannesse as a director on 30 March 2018 (2 pages) |
6 November 2017 | Auditor's resignation (1 page) |
6 November 2017 | Auditor's resignation (1 page) |
17 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
6 April 2017 | Registration of charge 044364290003, created on 31 March 2017 (42 pages) |
6 April 2017 | Registration of charge 044364290003, created on 31 March 2017 (42 pages) |
20 March 2017 | Full accounts made up to 31 December 2016 (16 pages) |
20 March 2017 | Full accounts made up to 31 December 2016 (16 pages) |
22 July 2016 | Registration of charge 044364290002, created on 21 July 2016 (38 pages) |
22 July 2016 | Registration of charge 044364290002, created on 21 July 2016 (38 pages) |
20 July 2016 | Registered office address changed from The Old Rectory Braybrooke Road Arthingworth Market Harborough Leicestershire LE16 8JT to Goldvale House, Ground Floor 27-41 Church Street West Woking Surrey GU21 6DH on 20 July 2016 (1 page) |
20 July 2016 | Registered office address changed from The Old Rectory Braybrooke Road Arthingworth Market Harborough Leicestershire LE16 8JT to Goldvale House, Ground Floor 27-41 Church Street West Woking Surrey GU21 6DH on 20 July 2016 (1 page) |
1 July 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
6 May 2016 | Full accounts made up to 31 December 2015 (18 pages) |
6 May 2016 | Full accounts made up to 31 December 2015 (18 pages) |
23 December 2015 | Registration of charge 044364290001, created on 17 December 2015 (25 pages) |
23 December 2015 | Registration of charge 044364290001, created on 17 December 2015 (25 pages) |
3 November 2015 | Auditor's resignation (1 page) |
3 November 2015 | Auditor's resignation (1 page) |
21 October 2015 | Memorandum and Articles of Association (9 pages) |
21 October 2015 | Resolutions
|
21 October 2015 | Resolutions
|
21 October 2015 | Memorandum and Articles of Association (9 pages) |
21 October 2015 | Resolutions
|
21 October 2015 | Resolutions
|
13 October 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
13 October 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
9 October 2015 | Appointment of Jean-Hugues Louis Marie Lecat as a director on 30 September 2015 (3 pages) |
9 October 2015 | Appointment of Jean-Hugues Louis Marie Lecat as a director on 30 September 2015 (3 pages) |
9 October 2015 | Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR to The Old Rectory Braybrooke Road Arthingworth Market Harborough Leicestershire LE16 8JT on 9 October 2015 (2 pages) |
9 October 2015 | Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR to The Old Rectory Braybrooke Road Arthingworth Market Harborough Leicestershire LE16 8JT on 9 October 2015 (2 pages) |
9 October 2015 | Appointment of Susanne Liepmann as a director on 30 September 2015 (3 pages) |
9 October 2015 | Appointment of Susanne Liepmann as a director on 30 September 2015 (3 pages) |
9 October 2015 | Termination of appointment of Sallyann Burston as a secretary on 30 September 2015 (2 pages) |
9 October 2015 | Termination of appointment of Sallyann Burston as a secretary on 30 September 2015 (2 pages) |
9 October 2015 | Termination of appointment of Dallas John Burston as a director on 30 September 2015 (2 pages) |
9 October 2015 | Termination of appointment of Dallas John Burston as a director on 30 September 2015 (2 pages) |
9 October 2015 | Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR to The Old Rectory Braybrooke Road Arthingworth Market Harborough Leicestershire LE16 8JT on 9 October 2015 (2 pages) |
13 July 2015 | Group of companies' accounts made up to 31 March 2015 (25 pages) |
13 July 2015 | Group of companies' accounts made up to 31 March 2015 (25 pages) |
27 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
13 May 2015 | Registered office address changed from The Old Rectory Arthingworth Nr Market Harborough Leicestershire LE16 8JT to Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 13 May 2015 (1 page) |
13 May 2015 | Director's details changed for Dr Dallas John Burston on 23 March 2014 (2 pages) |
13 May 2015 | Registered office address changed from The Old Rectory Arthingworth Nr Market Harborough Leicestershire LE16 8JT to Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 13 May 2015 (1 page) |
13 May 2015 | Director's details changed for Dr Dallas John Burston on 23 March 2014 (2 pages) |
6 January 2015 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
6 January 2015 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
17 July 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
6 March 2014 | Auditor's resignation (1 page) |
6 March 2014 | Auditor's resignation (1 page) |
6 January 2014 | Group of companies' accounts made up to 31 March 2013 (24 pages) |
6 January 2014 | Group of companies' accounts made up to 31 March 2013 (24 pages) |
20 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders
|
20 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders
|
19 December 2012 | Group of companies' accounts made up to 31 March 2012 (23 pages) |
19 December 2012 | Group of companies' accounts made up to 31 March 2012 (23 pages) |
15 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Group of companies' accounts made up to 31 March 2011 (21 pages) |
15 December 2011 | Group of companies' accounts made up to 31 March 2011 (21 pages) |
24 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
15 June 2010 | Resolutions
|
15 June 2010 | Resolutions
|
1 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Company name changed dallas burston ashbourne LIMITED\certificate issued on 05/03/10
|
5 March 2010 | Change of name notice (2 pages) |
5 March 2010 | Company name changed dallas burston ashbourne LIMITED\certificate issued on 05/03/10
|
5 March 2010 | Change of name notice (2 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
15 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
15 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
14 April 2009 | Appointment terminated secretary emw secretaries LIMITED (1 page) |
14 April 2009 | Appointment terminated secretary emw secretaries LIMITED (1 page) |
30 March 2009 | Resolutions
|
30 March 2009 | Resolutions
|
28 March 2009 | Registered office changed on 28/03/2009 from seebeck house one seebeck place knowlhill milton keynes buckinghamshire MK5 8FR (1 page) |
28 March 2009 | Secretary appointed sallyann burston (2 pages) |
28 March 2009 | Secretary appointed sallyann burston (2 pages) |
28 March 2009 | Registered office changed on 28/03/2009 from seebeck house one seebeck place knowlhill milton keynes buckinghamshire MK5 8FR (1 page) |
6 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
6 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
9 October 2008 | Company name changed detailex LIMITED\certificate issued on 09/10/08 (2 pages) |
9 October 2008 | Company name changed detailex LIMITED\certificate issued on 09/10/08 (2 pages) |
2 June 2008 | Return made up to 13/05/08; full list of members (3 pages) |
2 June 2008 | Return made up to 13/05/08; full list of members (3 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
19 October 2007 | Registered office changed on 19/10/07 from: seckloe house 101 north thirteenth street central milton keynes buckinghamshire MK9 3NX (1 page) |
19 October 2007 | Registered office changed on 19/10/07 from: seckloe house 101 north thirteenth street central milton keynes buckinghamshire MK9 3NX (1 page) |
11 June 2007 | Return made up to 13/05/07; full list of members (5 pages) |
11 June 2007 | Return made up to 13/05/07; full list of members (5 pages) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
14 June 2006 | Return made up to 13/05/06; full list of members (6 pages) |
14 June 2006 | Return made up to 13/05/06; full list of members (6 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
26 May 2005 | Return made up to 13/05/05; full list of members (6 pages) |
26 May 2005 | Return made up to 13/05/05; full list of members (6 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
15 June 2004 | Return made up to 13/05/04; full list of members (6 pages) |
15 June 2004 | Return made up to 13/05/04; full list of members (6 pages) |
21 January 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
21 January 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
11 June 2003 | Return made up to 13/05/03; full list of members (6 pages) |
11 June 2003 | Return made up to 13/05/03; full list of members (6 pages) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | Ad 01/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 April 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
23 April 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Ad 01/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 April 2003 | Director resigned (1 page) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
11 July 2002 | Company name changed seckloe 113 LIMITED\certificate issued on 11/07/02 (2 pages) |
11 July 2002 | Company name changed seckloe 113 LIMITED\certificate issued on 11/07/02 (2 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New secretary appointed (2 pages) |
26 June 2002 | Secretary resigned (1 page) |
26 June 2002 | Secretary resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
11 June 2002 | Resolutions
|
11 June 2002 | Resolutions
|
11 June 2002 | £ nc 100/10000 13/05/02 (1 page) |
11 June 2002 | Resolutions
|
11 June 2002 | £ nc 100/10000 13/05/02 (1 page) |
11 June 2002 | Resolutions
|
13 May 2002 | Incorporation (16 pages) |
13 May 2002 | Incorporation (16 pages) |