Company NameEzzon Management Limited
DirectorWolfgang De Limburg Stirum
Company StatusActive
Company Number04686450
CategoryPrivate Limited Company
Incorporation Date5 March 2003(21 years, 1 month ago)
Previous NamePharma Management Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameWolfgang De Limburg Stirum
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBelgian
StatusCurrent
Appointed05 March 2003(same day as company formation)
RoleManagement Consultant
Country of ResidenceBelgium
Correspondence Address27 Tasso Road
London
W6 8LY
Secretary NameMartine De Limburg Stirum
NationalityBelgian
StatusCurrent
Appointed05 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address27 Tasso Road
London
W6 8LY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3rd Floor
12 Gough Square
London
EC4A 3DW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at €1Wolfgang De Limburg Stirum
100.00%
Ordinary

Financials

Year2014
Turnover£61,181
Net Worth£25,949
Cash£5,160
Current Liabilities£40,392

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (10 months, 4 weeks from now)

Filing History

2 June 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
10 April 2023Company name changed pharma management LIMITED\certificate issued on 10/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-05
(3 pages)
29 March 2023Secretary's details changed for Martine De Limburg Stirum on 22 March 2023 (1 page)
29 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
29 March 2023Change of details for Mr Wolfgang De Limburg Stirum as a person with significant control on 22 March 2023 (2 pages)
29 March 2023Director's details changed for Wolfgang De Limburg Stirum on 22 March 2023 (2 pages)
6 June 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
7 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
18 May 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
16 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
1 May 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
11 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
4 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
8 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
5 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
12 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
12 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
6 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
18 September 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
18 September 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • EUR 1
(4 pages)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • EUR 1
(4 pages)
23 September 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
23 September 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • EUR 1
(4 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • EUR 1
(4 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • EUR 1
(4 pages)
28 October 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
28 October 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • EUR 1
(4 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • EUR 1
(4 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • EUR 1
(4 pages)
10 July 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
10 July 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
6 September 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
6 September 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
8 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
3 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
3 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
10 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Wolfgang De Limburg Stirum on 5 March 2010 (2 pages)
15 March 2010Director's details changed for Wolfgang De Limburg Stirum on 5 March 2010 (2 pages)
15 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Wolfgang De Limburg Stirum on 5 March 2010 (2 pages)
15 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
22 February 2010Registered office address changed from 18 Bentinck Street London W1U 2AR on 22 February 2010 (1 page)
22 February 2010Registered office address changed from 18 Bentinck Street London W1U 2AR on 22 February 2010 (1 page)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 March 2009Return made up to 05/03/09; full list of members (3 pages)
30 March 2009Return made up to 05/03/09; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 July 2008Return made up to 05/03/08; full list of members (3 pages)
11 July 2008Return made up to 05/03/08; full list of members (3 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 April 2007Return made up to 05/03/07; full list of members (2 pages)
17 April 2007Return made up to 05/03/07; full list of members (2 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 April 2006Return made up to 05/03/06; full list of members (2 pages)
3 April 2006Return made up to 05/03/06; full list of members (2 pages)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 May 2005Return made up to 05/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
17 May 2005Return made up to 05/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
3 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 April 2004Return made up to 05/03/04; full list of members (6 pages)
15 April 2004Return made up to 05/03/04; full list of members (6 pages)
25 March 2003Director resigned (2 pages)
25 March 2003Secretary resigned (2 pages)
25 March 2003Secretary resigned (2 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New secretary appointed (2 pages)
25 March 2003New director appointed (2 pages)
25 March 2003Director resigned (2 pages)
25 March 2003New secretary appointed (2 pages)
5 March 2003Incorporation (16 pages)
5 March 2003Incorporation (16 pages)