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(10 years, 9 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(11 years, 11 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 | 15 July 2011(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 | 15 July 2011(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 | 15 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Villa Brindavan Rodona Road Weybridge Surrey KT13 0NP |
Director Name | Dr Misha Engineer |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 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 | 14 February 2013(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 June 2015) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Egham Business Village Crabtree Road Egham Surrey TW20 8RB |
Director Name | Ms Misha Engineer |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2015(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 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 | 23 September 2016(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 June 2021) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 7 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(8 years, 9 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(9 years, 11 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 |
Year | 2013 |
---|---|
Net Worth | -£5,612 |
Cash | £1,188 |
Current Liabilities | £6,800 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 29 July 2024 (3 months, 1 week from now) |
21 September 2020 | Confirmation statement made on 15 July 2020 with updates (4 pages) |
---|---|
17 April 2020 | Appointment of Mr Benjamin Matthew Ash as a director on 17 April 2020 (2 pages) |
17 April 2020 | Appointment of Ingvild Liborg as a director on 17 April 2020 (2 pages) |
20 December 2019 | Cessation of Varsha Navinchandra Engineer as a person with significant control on 16 December 2019 (1 page) |
20 December 2019 | Notification of Guy Semmens as a person with significant control on 16 December 2019 (2 pages) |
20 December 2019 | Cessation of Navinchandra Jamnadas Engineer as a person with significant control on 16 December 2019 (1 page) |
20 December 2019 | Notification of Cortex 3 Guernsey Limited as a person with significant control on 16 December 2019 (2 pages) |
21 October 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
19 September 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
8 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
20 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
3 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
3 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 August 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 September 2016 | Appointment of Mr Nikesh Engineer as a director on 23 September 2016 (2 pages) |
26 September 2016 | Termination of appointment of Misha Engineer as a director on 23 September 2016 (1 page) |
26 September 2016 | Termination of appointment of Misha Engineer as a director on 23 September 2016 (1 page) |
26 September 2016 | Appointment of Mr Nikesh Engineer as a director on 23 September 2016 (2 pages) |
18 August 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
18 August 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
3 June 2015 | Termination of appointment of Nikesh Engineer as a director on 2 June 2015 (1 page) |
3 June 2015 | Termination of appointment of Nikesh Engineer as a director on 2 June 2015 (1 page) |
3 June 2015 | Termination of appointment of Nikesh Engineer as a director on 2 June 2015 (1 page) |
2 June 2015 | Appointment of Dr Misha Engineer as a director on 2 June 2015 (2 pages) |
2 June 2015 | Appointment of Dr Misha Engineer as a director on 2 June 2015 (2 pages) |
2 June 2015 | Appointment of Dr Misha Engineer as a director on 2 June 2015 (2 pages) |
21 May 2015 | Company name changed tarus laboratories LIMITED LIMITED\certificate issued on 21/05/15
|
21 May 2015 | Company name changed tarus chemicals LIMITED\certificate issued on 21/05/15
|
21 May 2015 | Company name changed tarus laboratories LIMITED LIMITED\certificate issued on 21/05/15
|
21 May 2015 | Company name changed tarus chemicals LIMITED\certificate issued on 21/05/15
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 October 2014 | Termination of appointment of Misha Engineer as a director on 17 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Misha Engineer as a director on 17 October 2014 (1 page) |
30 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 August 2013 | Director's details changed for Dr Misha Engineer on 15 July 2013 (2 pages) |
28 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
28 August 2013 | Director's details changed for Dr Misha Engineer on 15 July 2013 (2 pages) |
28 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
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) |
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) |
14 February 2013 | Appointment of Mr Nikesh Engineer as a director (2 pages) |
14 February 2013 | Appointment of Mr Nikesh Engineer as a director (2 pages) |
19 November 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Annual return made up to 15 July 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) |
15 June 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
15 June 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
22 September 2011 | Statement of capital following an allotment of shares on 15 July 2011
|
22 September 2011 | Statement of capital following an allotment of shares on 15 July 2011
|
9 August 2011 | Appointment of Dr Misha Engineer as a director (2 pages) |
9 August 2011 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom on 9 August 2011 (1 page) |
9 August 2011 | Appointment of Dr Misha Engineer as a director (2 pages) |
9 August 2011 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom on 9 August 2011 (1 page) |
4 August 2011 | Appointment of Mrs Varsha Navinchandra Engineer as a director (2 pages) |
4 August 2011 | Appointment of Mr Navinchandra Jamnadas Engineer as a director (2 pages) |
4 August 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
4 August 2011 | Appointment of Mrs Varsha Navinchandra Engineer as a director (2 pages) |
4 August 2011 | Appointment of Mr Navinchandra Jamnadas Engineer as a director (2 pages) |
4 August 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
15 July 2011 | Incorporation (43 pages) |
15 July 2011 | Incorporation (43 pages) |