Bloomsbury
London
WC1N 2BF
Director Name | Ms Sonia Hollies |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 July 2022(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | One Embassy Gardens 8 Viaduct Gardens Nine Elms London SW11 7BW |
Director Name | Mr Dominic Rivers |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2023(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Embassy Gardens 8 Viaduct Gardens Nine Elms London SW11 7BW |
Director Name | Mr Chris Rudd |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2023(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Embassy Gardens 8 Viaduct Gardens Nine Elms London SW11 7BW |
Director Name | Mr Scott Douglas Hall |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2024(15 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 4 days |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | One Embassy Gardens 8 Viaduct Gardens Nine Elms London SW11 7BW |
Director Name | Anthony Charles Fraser |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Haines House 21 John Street Bloomsbury London WC1N 2BF |
Director Name | Mr Richard Holme |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2016(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 March 2024) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | One Embassy Gardens 8 Viaduct Gardens Nine Elms London SW11 7BW |
Director Name | Mr David John Wright |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(9 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 July 2019) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Haines House 21 John Street Bloomsbury London WC1N 2BF |
Director Name | David Geoffrey Allan |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2019(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 January 2023) |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | One Embassy Gardens 8 Viaduct Gardens Nine Elms London SW11 7BW |
Director Name | Mrs ValÃ?Rie Breon-Normand |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 July 2019(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 January 2023) |
Role | Legal Affairs Director |
Country of Residence | France |
Correspondence Address | One Embassy Gardens 8 Viaduct Gardens Nine Elms London SW11 7BW |
Website | hra-pharma.com |
---|
Registered Address | One Embassy Gardens 8 Viaduct Gardens Nine Elms London SW11 7BW |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
100k at £0.01 | Laboratoire Hra Pharma 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£431,696 |
Cash | £483,188 |
Current Liabilities | £2,748,316 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
15 April 2009 | Delivered 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 |
---|
9 August 2023 | Full accounts made up to 31 December 2022 (22 pages) |
---|---|
6 April 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
27 February 2023 | Termination of appointment of Valérie Breon-Normand as a director on 10 January 2023 (1 page) |
27 February 2023 | Termination of appointment of David Geoffrey Allan as a director on 10 January 2023 (1 page) |
27 February 2023 | Appointment of Mr Dominic Rivers as a director on 10 January 2023 (2 pages) |
27 February 2023 | Appointment of Mr Chris Rudd as a director on 10 January 2023 (2 pages) |
17 January 2023 | Registered 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 2022 | Auditor's resignation (1 page) |
5 July 2022 | Appointment of Ms Sonia Hollies as a director on 1 July 2022 (2 pages) |
7 April 2022 | Confirmation statement made on 4 March 2022 with updates (3 pages) |
7 April 2022 | Second filing for the appointment of Mr David Geoffrey Allan as a director (3 pages) |
6 April 2022 | Full accounts made up to 31 December 2021 (27 pages) |
21 September 2021 | Full accounts made up to 31 December 2020 (24 pages) |
14 April 2021 | Confirmation statement made on 4 March 2021 with updates (4 pages) |
30 March 2021 | Full accounts made up to 31 December 2019 (22 pages) |
17 December 2020 | Statement of capital following an allotment of shares on 25 November 2020
|
22 April 2020 | Memorandum and Articles of Association (1 page) |
24 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
16 January 2020 | Statement of company's objects (2 pages) |
16 January 2020 | Resolutions
|
9 September 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
23 July 2019 | Termination of appointment of David John Wright as a director on 18 July 2019 (1 page) |
18 July 2019 | Appointment of Mrs Valérie Breon-Normand as a director on 17 July 2019 (2 pages) |
18 July 2019 | Appointment of Mr Allan David Geoffroy as a director on 17 July 2019
|
18 July 2019 | Appointment of Mr Allan David Geoffroy as a director on 17 July 2019 (2 pages) |
27 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
7 January 2019 | Appointment of Mr David John Wright as a director on 1 January 2019 (2 pages) |
24 April 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
14 March 2018 | Director's details changed for Mr Richard Holme on 1 January 2018 (2 pages) |
14 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
14 March 2018 | Termination of appointment of Anthony Charles Fraser as a director on 1 January 2018 (1 page) |
7 April 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
7 March 2017 | Audited abridged accounts made up to 31 December 2016 (10 pages) |
7 March 2017 | Audited abridged accounts made up to 31 December 2016 (10 pages) |
16 December 2016 | Appointment of Mr Richard Holme as a director on 18 January 2016 (2 pages) |
16 December 2016 | Appointment of Mr Richard Holme as a director on 18 January 2016 (2 pages) |
22 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
11 March 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
11 March 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
22 July 2015 | Satisfaction of charge 1 in full (1 page) |
22 July 2015 | Satisfaction of charge 1 in full (1 page) |
16 March 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
16 March 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Director's details changed for Anthony Charles Fraser on 1 March 2015 (2 pages) |
4 March 2015 | Director's details changed for Anthony Charles Fraser on 1 March 2015 (2 pages) |
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Director's details changed for Anthony Charles Fraser on 1 March 2015 (2 pages) |
20 January 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
21 February 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
21 February 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
28 October 2013 | Director's details changed for Anthony Charles Fraser on 28 October 2013 (2 pages) |
28 October 2013 | Director's details changed for Anthony Charles Fraser on 28 October 2013 (2 pages) |
27 August 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
27 August 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
14 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
14 March 2012 | Registered 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 2012 | Registered 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 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
13 March 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
1 December 2011 | Company name changed hra pharma uk LIMITED\certificate issued on 01/12/11
|
1 December 2011 | Company name changed hra pharma uk LIMITED\certificate issued on 01/12/11
|
6 April 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
6 April 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
21 March 2011 | Director's details changed for Anthony Charles Fraser on 1 January 2010 (2 pages) |
21 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Director's details changed for Anthony Charles Fraser on 1 January 2010 (2 pages) |
21 March 2011 | Director's details changed for Anthony Charles Fraser on 1 January 2010 (2 pages) |
1 November 2010 | Auditor's resignation (1 page) |
1 November 2010 | Auditor's resignation (1 page) |
12 August 2010 | Sub-division of shares on 20 July 2010 (5 pages) |
12 August 2010 | Sub-division of shares on 20 July 2010 (5 pages) |
9 June 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
9 June 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
18 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (14 pages) |
18 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (14 pages) |
18 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (14 pages) |
16 June 2009 | Registered office changed on 16/06/2009 from streling house 5 buckingham place bellfield road west high wycombe buckinghamshire HP13 5HQ (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from streling house 5 buckingham place bellfield road west high wycombe buckinghamshire HP13 5HQ (1 page) |
22 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 March 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
20 March 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
4 March 2009 | Incorporation (20 pages) |
4 March 2009 | Incorporation (20 pages) |