Company NameHRA Pharma UK & Ireland Limited
Company StatusActive
Company Number06837207
CategoryPrivate Limited Company
Incorporation Date4 March 2009(15 years, 1 month ago)
Previous NameHRA Pharma UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Allan David Geoffroy
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2019(10 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence AddressHaines House 21 John Street
Bloomsbury
London
WC1N 2BF
Director NameMs Sonia Hollies
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed01 July 2022(13 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOne Embassy Gardens 8 Viaduct Gardens
Nine Elms
London
SW11 7BW
Director NameMr Dominic Rivers
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2023(13 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Embassy Gardens 8 Viaduct Gardens
Nine Elms
London
SW11 7BW
Director NameMr Chris Rudd
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2023(13 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Embassy Gardens 8 Viaduct Gardens
Nine Elms
London
SW11 7BW
Director NameMr Scott Douglas Hall
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2024(15 years, 1 month after company formation)
Appointment Duration3 weeks, 4 days
RoleSales Director
Country of ResidenceEngland
Correspondence AddressOne Embassy Gardens 8 Viaduct Gardens
Nine Elms
London
SW11 7BW
Director NameAnthony Charles Fraser
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaines House 21 John Street
Bloomsbury
London
WC1N 2BF
Director NameMr Richard Holme
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2016(6 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 March 2024)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressOne Embassy Gardens 8 Viaduct Gardens
Nine Elms
London
SW11 7BW
Director NameMr David John Wright
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(9 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 July 2019)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressHaines House 21 John Street
Bloomsbury
London
WC1N 2BF
Director NameDavid Geoffrey Allan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2019(10 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 January 2023)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence AddressOne Embassy Gardens 8 Viaduct Gardens
Nine Elms
London
SW11 7BW
Director NameMrs ValÃ?Rie Breon-Normand
Date of BirthAugust 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed17 July 2019(10 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 January 2023)
RoleLegal Affairs Director
Country of ResidenceFrance
Correspondence AddressOne Embassy Gardens 8 Viaduct Gardens
Nine Elms
London
SW11 7BW

Contact

Websitehra-pharma.com

Location

Registered AddressOne Embassy Gardens 8 Viaduct Gardens
Nine Elms
London
SW11 7BW
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Shareholders

100k at £0.01Laboratoire Hra Pharma
100.00%
Ordinary

Financials

Year2014
Net Worth-£431,696
Cash£483,188
Current Liabilities£2,748,316

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Charges

15 April 2009Delivered on: 22 April 2009
Satisfied on: 22 July 2015
Persons entitled: Derwent Valley Property Developments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent deposit from time to time standing to the credit of the designated account see image for full details.
Fully Satisfied

Filing History

9 August 2023Full accounts made up to 31 December 2022 (22 pages)
6 April 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
27 February 2023Termination of appointment of Valérie Breon-Normand as a director on 10 January 2023 (1 page)
27 February 2023Termination of appointment of David Geoffrey Allan as a director on 10 January 2023 (1 page)
27 February 2023Appointment of Mr Dominic Rivers as a director on 10 January 2023 (2 pages)
27 February 2023Appointment of Mr Chris Rudd as a director on 10 January 2023 (2 pages)
17 January 2023Registered office address changed from Haines House 21 John Street Bloomsbury London WC1N 2BF to One Embassy Gardens 8 Viaduct Gardens Nine Elms London SW11 7BW on 17 January 2023 (1 page)
14 November 2022Auditor's resignation (1 page)
5 July 2022Appointment of Ms Sonia Hollies as a director on 1 July 2022 (2 pages)
7 April 2022Confirmation statement made on 4 March 2022 with updates (3 pages)
7 April 2022Second filing for the appointment of Mr David Geoffrey Allan as a director (3 pages)
6 April 2022Full accounts made up to 31 December 2021 (27 pages)
21 September 2021Full accounts made up to 31 December 2020 (24 pages)
14 April 2021Confirmation statement made on 4 March 2021 with updates (4 pages)
30 March 2021Full accounts made up to 31 December 2019 (22 pages)
17 December 2020Statement of capital following an allotment of shares on 25 November 2020
  • GBP 9,610,303.00
(4 pages)
22 April 2020Memorandum and Articles of Association (1 page)
24 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
16 January 2020Statement of company's objects (2 pages)
16 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
9 September 2019Accounts for a small company made up to 31 December 2018 (11 pages)
23 July 2019Termination of appointment of David John Wright as a director on 18 July 2019 (1 page)
18 July 2019Appointment of Mrs Valérie Breon-Normand as a director on 17 July 2019 (2 pages)
18 July 2019Appointment of Mr Allan David Geoffroy as a director on 17 July 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 07/04/2022.
(3 pages)
18 July 2019Appointment of Mr Allan David Geoffroy as a director on 17 July 2019 (2 pages)
27 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
7 January 2019Appointment of Mr David John Wright as a director on 1 January 2019 (2 pages)
24 April 2018Accounts for a small company made up to 31 December 2017 (10 pages)
14 March 2018Director's details changed for Mr Richard Holme on 1 January 2018 (2 pages)
14 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
14 March 2018Termination of appointment of Anthony Charles Fraser as a director on 1 January 2018 (1 page)
7 April 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
7 March 2017Audited abridged accounts made up to 31 December 2016 (10 pages)
7 March 2017Audited abridged accounts made up to 31 December 2016 (10 pages)
16 December 2016Appointment of Mr Richard Holme as a director on 18 January 2016 (2 pages)
16 December 2016Appointment of Mr Richard Holme as a director on 18 January 2016 (2 pages)
22 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
(3 pages)
22 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
(3 pages)
11 March 2016Accounts for a small company made up to 31 December 2015 (5 pages)
11 March 2016Accounts for a small company made up to 31 December 2015 (5 pages)
22 July 2015Satisfaction of charge 1 in full (1 page)
22 July 2015Satisfaction of charge 1 in full (1 page)
16 March 2015Accounts for a small company made up to 31 December 2014 (6 pages)
16 March 2015Accounts for a small company made up to 31 December 2014 (6 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
(3 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
(3 pages)
4 March 2015Director's details changed for Anthony Charles Fraser on 1 March 2015 (2 pages)
4 March 2015Director's details changed for Anthony Charles Fraser on 1 March 2015 (2 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
(3 pages)
4 March 2015Director's details changed for Anthony Charles Fraser on 1 March 2015 (2 pages)
20 January 2015Registered office address changed from Unit 7 - Rb Building 557 Harrow Road Kensal Green London W10 4RH to Haines House 21 John Street Bloomsbury London WC1N 2BF on 20 January 2015 (1 page)
20 January 2015Registered office address changed from Unit 7 - Rb Building 557 Harrow Road Kensal Green London W10 4RH to Haines House 21 John Street Bloomsbury London WC1N 2BF on 20 January 2015 (1 page)
6 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,000
(4 pages)
6 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,000
(4 pages)
6 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,000
(4 pages)
21 February 2014Accounts for a small company made up to 31 December 2013 (6 pages)
21 February 2014Accounts for a small company made up to 31 December 2013 (6 pages)
28 October 2013Director's details changed for Anthony Charles Fraser on 28 October 2013 (2 pages)
28 October 2013Director's details changed for Anthony Charles Fraser on 28 October 2013 (2 pages)
27 August 2013Accounts for a small company made up to 31 December 2012 (6 pages)
27 August 2013Accounts for a small company made up to 31 December 2012 (6 pages)
14 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
14 March 2012Registered office address changed from Unit 7 3Rd Floor Rb Building 557 Harrow Road Kensal Green London W10 4RH on 14 March 2012 (1 page)
14 March 2012Registered office address changed from Unit 7 3Rd Floor Rb Building 557 Harrow Road Kensal Green London W10 4RH on 14 March 2012 (1 page)
14 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
13 March 2012Accounts for a small company made up to 31 December 2011 (6 pages)
13 March 2012Accounts for a small company made up to 31 December 2011 (6 pages)
1 December 2011Company name changed hra pharma uk LIMITED\certificate issued on 01/12/11
  • RES15 ‐ Change company name resolution on 2011-12-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 December 2011Company name changed hra pharma uk LIMITED\certificate issued on 01/12/11
  • RES15 ‐ Change company name resolution on 2011-12-01
  • NM01 ‐ Change of name by resolution
(3 pages)
6 April 2011Accounts for a small company made up to 31 December 2010 (6 pages)
6 April 2011Accounts for a small company made up to 31 December 2010 (6 pages)
21 March 2011Director's details changed for Anthony Charles Fraser on 1 January 2010 (2 pages)
21 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
21 March 2011Director's details changed for Anthony Charles Fraser on 1 January 2010 (2 pages)
21 March 2011Director's details changed for Anthony Charles Fraser on 1 January 2010 (2 pages)
1 November 2010Auditor's resignation (1 page)
1 November 2010Auditor's resignation (1 page)
12 August 2010Sub-division of shares on 20 July 2010 (5 pages)
12 August 2010Sub-division of shares on 20 July 2010 (5 pages)
9 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
9 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
18 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (14 pages)
18 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (14 pages)
18 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (14 pages)
16 June 2009Registered office changed on 16/06/2009 from streling house 5 buckingham place bellfield road west high wycombe buckinghamshire HP13 5HQ (1 page)
16 June 2009Registered office changed on 16/06/2009 from streling house 5 buckingham place bellfield road west high wycombe buckinghamshire HP13 5HQ (1 page)
22 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 March 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
20 March 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
4 March 2009Incorporation (20 pages)
4 March 2009Incorporation (20 pages)