Crabtree Road
Egham
Surrey
TW20 8RB
Director Name | Andrew Michael Webb |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Egham Business Village Crabtree Road Egham Surrey TW20 8RB |
Director Name | Mrs Emma Jane Johnson |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(12 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | CEO |
Country of Residence | England |
Correspondence Address | 7 Egham Business Village Crabtree Road Egham Surrey TW20 8RB |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Mr Navinchandra Jamnadas Engineer |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2010(same day as company formation) |
Role | Pharmacist |
Country of Residence | Singapore |
Correspondence Address | Villa Vrindavan Rodona Road Weybridge Surrey KT13 0NP |
Director Name | Mrs Varsha Navinchandra Engineer |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2011(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Chemidex House Egham Business Village Crabtree Road Egham Surrey TW20 8RB |
Director Name | Mr Nikesh Engineer |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2012(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 22 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Chemidex House Egham Business Village, Crabtree Road Egham Surrey TW20 8RB |
Director Name | Ingvild Liborg |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 17 April 2020(9 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2022) |
Role | Deputy Ceo |
Country of Residence | United Kingdom |
Correspondence Address | 7 Egham Business Village Crabtree Road Egham Surrey TW20 8RB |
Director Name | Mr Steen Vangsgaard |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 22 June 2021(10 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2023) |
Role | CEO |
Country of Residence | Switzerland |
Correspondence Address | 7 Egham Business Village Crabtree Road Egham Surrey TW20 8RB |
Website | www.essentialpharmaceuticals.com |
---|
Registered Address | 7 Egham Business Village Crabtree Road Egham Surrey TW20 8RB |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Thorpe |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Mr Navinchandra Jamnadas Engineer 50.00% Ordinary |
---|---|
50 at £1 | Mrs Varsha Navinchandra Engineer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,575,649 |
Cash | £292,809 |
Current Liabilities | £2,321,457 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 24 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 3 weeks from now) |
30 November 2022 | Delivered on: 1 December 2022 Persons entitled: Hayfin Services LLP Classification: A registered charge Particulars: 'Pharmaceutical composition' patent (patent number GB2529605). For more details of land, ship, aircraft or intellectual property charged please refer to the instrument. Outstanding |
---|---|
16 December 2019 | Delivered on: 17 December 2019 Persons entitled: Hayfin Services LLP Classification: A registered charge Particulars: Pharmaceutical composition patent number GB2529605. Outstanding |
27 March 2024 | Full accounts made up to 30 June 2023 (33 pages) |
---|---|
23 February 2024 | Second filing for the notification of Guy Semmens as a person with significant control (7 pages) |
30 January 2024 | Confirmation statement made on 24 November 2023 with no updates (3 pages) |
30 January 2024 | Cessation of Cortex 3 Guernsey Limited as a person with significant control on 16 December 2019 (1 page) |
18 July 2023 | Appointment of Mrs Emma Jane Johnson as a director on 1 July 2023 (2 pages) |
18 July 2023 | Termination of appointment of Steen Vangsgaard as a director on 30 June 2023 (1 page) |
27 February 2023 | Resolutions
|
24 February 2023 | Full accounts made up to 30 June 2022 (33 pages) |
6 December 2022 | Confirmation statement made on 24 November 2022 with no updates (3 pages) |
1 December 2022 | Registration of charge 074499000002, created on 30 November 2022 (57 pages) |
18 July 2022 | Second filing for the appointment of Mr Andrew Michael Webb as a director (3 pages) |
10 May 2022 | Termination of appointment of Ingvild Liborg as a director on 30 April 2022 (1 page) |
10 May 2022 | Appointment of Mr Andrew Michael Webb as a director on 1 May 2022
|
4 May 2022 | Full accounts made up to 30 June 2021 (34 pages) |
6 December 2021 | Confirmation statement made on 24 November 2021 with no updates (3 pages) |
30 June 2021 | Appointment of Mr Steen Vangsgaard as a director on 22 June 2021 (2 pages) |
23 June 2021 | Termination of appointment of Nikesh Engineer as a director on 22 June 2021 (1 page) |
25 March 2021 | Full accounts made up to 30 June 2020 (32 pages) |
30 November 2020 | Confirmation statement made on 24 November 2020 with updates (4 pages) |
17 April 2020 | Appointment of Ingvild Liborg as a director on 17 April 2020 (2 pages) |
17 April 2020 | Appointment of Mr Benjamin Matthew Ash as a director on 17 April 2020 (2 pages) |
11 March 2020 | Current accounting period extended from 31 March 2020 to 30 June 2020 (1 page) |
13 January 2020 | Memorandum and Articles of Association (35 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
27 December 2019 | Resolutions
|
19 December 2019 | Notification of Cortex 3 Guernsey Limited as a person with significant control on 16 December 2019 (2 pages) |
19 December 2019 | Cessation of Navinchandra Jamnadas Engineer as a person with significant control on 16 December 2019 (1 page) |
19 December 2019 | Cessation of Varsha Navinchandra Engineer as a person with significant control on 16 December 2019 (1 page) |
19 December 2019 | Notification of Guy Semmens as a person with significant control on 16 December 2019
|
19 December 2019 | Notification of Guy Semmens as a person with significant control on 16 December 2019 (2 pages) |
17 December 2019 | Registration of charge 074499000001, created on 16 December 2019 (19 pages) |
27 November 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
4 December 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
8 December 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
29 August 2013 | Registered office address changed from , 'Villa Vrindavani' Rodona Road, St Georges Hill, Weybridge, Surrey, KT13 0NP, United Kingdom on 29 August 2013 (1 page) |
29 August 2013 | Registered office address changed from 'Villa Vrindavani' Rodona Road St Georges Hill Weybridge Surrey KT13 0NP United Kingdom on 29 August 2013 (1 page) |
29 August 2013 | Registered office address changed from 'Villa Vrindavani' Rodona Road St Georges Hill Weybridge Surrey KT13 0NP United Kingdom on 29 August 2013 (1 page) |
28 March 2013 | Termination of appointment of Varsha Engineer as a director (1 page) |
28 March 2013 | Termination of appointment of Varsha Engineer as a director (1 page) |
28 March 2013 | Termination of appointment of Navinchandra Engineer as a director (1 page) |
28 March 2013 | Termination of appointment of Navinchandra Engineer as a director (1 page) |
3 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 June 2012 | Appointment of Dr Nikesh Engineer as a director (2 pages) |
29 June 2012 | Appointment of Dr Nikesh Engineer as a director (2 pages) |
15 June 2012 | Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
15 June 2012 | Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
5 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
22 September 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
22 September 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
12 April 2011 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom on 12 April 2011 (1 page) |
12 April 2011 | Registered office address changed from , First Floor Roxburghe House 273-287 Regent Street, London, W1B 2HA, United Kingdom on 12 April 2011 (1 page) |
12 April 2011 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom on 12 April 2011 (1 page) |
7 April 2011 | Appointment of Mrs Varsha Navinchandra Engineer as a director (2 pages) |
7 April 2011 | Appointment of Mrs Varsha Navinchandra Engineer as a director (2 pages) |
7 January 2011 | Appointment of Mr Navinchandra Jamnadas Engineer as a director (2 pages) |
7 January 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
7 January 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
7 January 2011 | Appointment of Mr Navinchandra Jamnadas Engineer as a director (2 pages) |
24 November 2010 | Incorporation (43 pages) |
24 November 2010 | Incorporation (43 pages) |