West Byfleet
Surrey
KT14 6LB
Director Name | Mr Roberto Ascione |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 29 September 2023(13 years, 4 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Managing Director |
Country of Residence | Italy |
Correspondence Address | Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB |
Director Name | Ms Kelly Ann Schriefer |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 September 2023(13 years, 4 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB |
Director Name | Mr Franco J Spraggins |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 September 2023(13 years, 4 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB |
Director Name | Joanna Saban |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Mead Business Centre, Mead Lane Hertford SG13 7BJ |
Director Name | Dr Mahomed Hanif Allimahomed Sacoor |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB |
Director Name | Dr Paul Tunnah |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB |
Secretary Name | Mrs Lynne Alden |
---|---|
Status | Resigned |
Appointed | 14 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB |
Director Name | Mr Roberto Ascione |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 June 2019(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 September 2023) |
Role | Managing Director |
Country of Residence | Italy |
Correspondence Address | Healthware C/ Palazzo Innovazione Piazza Abate Conforti Salerno Snc - 84121 Italy |
Director Name | Mr Fulvio Fortini |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 June 2020(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 September 2023) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB |
Website | www.pharmaphorum.com/ |
---|---|
Email address | [email protected] |
Telephone | 0845 3900000 |
Telephone region | Unknown |
Registered Address | Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£254,166 |
Cash | £1,583 |
Current Liabilities | £326,987 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
19 July 2017 | Delivered on: 21 July 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
11 September 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
---|---|
17 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
18 January 2023 | Cessation of Paul Tunnah as a person with significant control on 17 June 2020 (1 page) |
18 January 2023 | Notification of Paul Tunnah as a person with significant control on 30 June 2016 (2 pages) |
20 December 2022 | Satisfaction of charge 072540940001 in full (1 page) |
30 September 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
6 September 2022 | Confirmation statement made on 25 August 2022 with no updates (3 pages) |
6 September 2021 | Confirmation statement made on 25 August 2021 with no updates (3 pages) |
2 August 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
14 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
25 August 2020 | Confirmation statement made on 25 August 2020 with updates (4 pages) |
29 June 2020 | Change of details for Mr Roberto Ascione as a person with significant control on 29 June 2020 (2 pages) |
24 June 2020 | Memorandum and Articles of Association (35 pages) |
24 June 2020 | Resolutions
|
17 June 2020 | Cessation of Mahomed Hanif Allimahomed Sacoor as a person with significant control on 17 June 2020 (1 page) |
17 June 2020 | Appointment of Mr Fulvio Fortini as a director on 17 June 2020 (2 pages) |
17 June 2020 | Notification of Roberto Ascione as a person with significant control on 17 June 2020 (2 pages) |
17 June 2020 | Termination of appointment of Mahomed Hanif Allimahomed Sacoor as a director on 17 June 2020 (1 page) |
14 May 2020 | Confirmation statement made on 14 May 2020 with updates (4 pages) |
17 June 2019 | Appointment of Roberto Ascione as a director on 17 June 2019 (2 pages) |
10 June 2019 | Director's details changed for Dr Mahomed Hanif Allimahomed Sacoor on 10 June 2019 (2 pages) |
10 June 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
10 June 2019 | Director's details changed for Mr Paul Tunnah on 10 June 2019 (2 pages) |
21 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
17 September 2018 | Change of details for Dr Mahomed Hanif Allimahomed Sacoor as a person with significant control on 1 March 2018 (2 pages) |
14 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
16 May 2018 | Appointment of Mr Paul Bannister as a secretary on 16 May 2018 (2 pages) |
16 May 2018 | Confirmation statement made on 14 May 2018 with updates (5 pages) |
10 May 2018 | Termination of appointment of Lynne Alden as a secretary on 10 May 2018 (1 page) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
20 September 2017 | Statement of capital following an allotment of shares on 21 April 2017
|
20 September 2017 | Statement of capital following an allotment of shares on 21 April 2017
|
4 September 2017 | Resolutions
|
4 September 2017 | Resolutions
|
1 September 2017 | Cancellation of shares. Statement of capital on 7 August 2017
|
1 September 2017 | Cancellation of shares. Statement of capital on 7 August 2017
|
1 September 2017 | Resolutions
|
1 September 2017 | Purchase of own shares. (3 pages) |
1 September 2017 | Resolutions
|
1 September 2017 | Purchase of own shares. (3 pages) |
9 August 2017 | Change of details for Dr Mahomed Hanif Allimahomed Sacoor as a person with significant control on 7 August 2017 (2 pages) |
9 August 2017 | Change of details for Dr Mahomed Hanif Allimahomed Sacoor as a person with significant control on 7 August 2017 (2 pages) |
21 July 2017 | Registration of charge 072540940001, created on 19 July 2017 (18 pages) |
21 July 2017 | Registration of charge 072540940001, created on 19 July 2017 (18 pages) |
16 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
23 March 2017 | Purchase of own shares. (2 pages) |
23 March 2017 | Resolutions
|
23 March 2017 | Cancellation of shares. Statement of capital on 20 January 2017
|
23 March 2017 | Resolutions
|
23 March 2017 | Cancellation of shares. Statement of capital on 20 January 2017
|
23 March 2017 | Purchase of own shares. (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
18 May 2016 | Director's details changed for Dr Mahomed Hanif Allimahomed Sacoor on 1 November 2015 (2 pages) |
18 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Director's details changed for Dr Mahomed Hanif Allimahomed Sacoor on 1 November 2015 (2 pages) |
26 January 2016 | Resolutions
|
26 January 2016 | Statement of capital following an allotment of shares on 17 December 2015
|
26 January 2016 | Statement of capital following an allotment of shares on 17 December 2015
|
26 January 2016 | Resolutions
|
14 December 2015 | Change of share class name or designation (2 pages) |
14 December 2015 | Statement of capital following an allotment of shares on 30 November 2015
|
14 December 2015 | Resolutions
|
14 December 2015 | Sub-division of shares on 30 November 2015 (6 pages) |
14 December 2015 | Resolutions
|
14 December 2015 | Change of share class name or designation (2 pages) |
14 December 2015 | Sub-division of shares on 30 November 2015 (6 pages) |
14 December 2015 | Statement of capital following an allotment of shares on 30 November 2015
|
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
14 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
8 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
19 May 2014 | Registered office address changed from Suite 2 Ground Floor Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB England on 19 May 2014 (1 page) |
19 May 2014 | Registered office address changed from Suite 2 Ground Floor Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB England on 19 May 2014 (1 page) |
19 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
29 May 2013 | Registered office address changed from 32 Station Approach West Byfleet Surrey KT14 6NF United Kingdom on 29 May 2013 (1 page) |
29 May 2013 | Registered office address changed from 32 Station Approach West Byfleet Surrey KT14 6NF United Kingdom on 29 May 2013 (1 page) |
15 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Director's details changed for Mr Paul Tunnah on 13 December 2010 (2 pages) |
26 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Director's details changed for Mr Paul Tunnah on 13 December 2010 (2 pages) |
12 August 2010 | Change of name notice (2 pages) |
12 August 2010 | Change of name notice (2 pages) |
12 August 2010 | Company name changed makeoffer LIMITED\certificate issued on 12/08/10
|
12 August 2010 | Company name changed makeoffer LIMITED\certificate issued on 12/08/10
|
15 July 2010 | Change of name notice (2 pages) |
15 July 2010 | Resolutions
|
15 July 2010 | Change of name notice (2 pages) |
15 July 2010 | Resolutions
|
8 July 2010 | Statement of capital following an allotment of shares on 14 May 2010
|
8 July 2010 | Statement of capital following an allotment of shares on 14 May 2010
|
26 May 2010 | Termination of appointment of Joanna Saban as a director (1 page) |
26 May 2010 | Appointment of Mrs Lynne Alden as a secretary (1 page) |
26 May 2010 | Appointment of Dr Mahomed Hanif Allimahomed Sacoor as a director (2 pages) |
26 May 2010 | Appointment of Mr Paul Tunnah as a director (2 pages) |
26 May 2010 | Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
26 May 2010 | Appointment of Mr Paul Tunnah as a director (2 pages) |
26 May 2010 | Termination of appointment of Joanna Saban as a director (1 page) |
26 May 2010 | Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
26 May 2010 | Appointment of Dr Mahomed Hanif Allimahomed Sacoor as a director (2 pages) |
26 May 2010 | Appointment of Mrs Lynne Alden as a secretary (1 page) |
14 May 2010 | Incorporation
|
14 May 2010 | Incorporation
|