Company NameTrotwood Pharma Limited
DirectorsRoseline Georgette Joannesse and Philip Edward Parry
Company StatusLiquidation
Company Number08282072
CategoryPrivate Limited Company
Incorporation Date6 November 2012(11 years, 5 months ago)

Business Activity

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

Directors

Director NameRoseline Georgette Joannesse
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityFrench
StatusCurrent
Appointed30 March 2018(5 years, 4 months after company formation)
Appointment Duration6 years
RoleChief Legal Affairs & Compliance Officer Group
Country of ResidenceFrance
Correspondence AddressEthypharm Sas - Batiment D 194 Bureaux De La Colli
Saint Cloud
92210
Director NameMr Philip Edward Parry
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2019(6 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleQuality Assurance Professional
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Regis House 45 King William Street
London
EC4R 9AN
Director NameMr William Potter
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEvergreen West Stree
Odiham
Hook
Hampshire
RG29 1NX
Director NameMrs Eleanor Margaret Craig Farrant
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2013(10 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrotwood The Firs
Odiham
Hampshire
RG29 1PP
Director NameMs Susanne Liepmann
Date of BirthNovember 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed08 October 2015(2 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 March 2018)
RoleEvp, Cfo
Country of ResidenceFrance
Correspondence Address194 Bureaux De La Colline
St Cloud Cedex
92213
Director NameMr Andrew David Farrant
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2015(2 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrotwood The Firs
Odiham
Hook
Hampshire
RG29 1PP
Director NameMr Jean-Hugues Louis Marie Lecat
Date of BirthMarch 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed08 October 2015(2 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 July 2019)
RoleCEO
Country of ResidenceFrance
Correspondence Address194 Bureaux De La Colline
Saint Cloud Cedex
Paris
92213
Director NameMrs Lisa Elaine Tomkins
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(5 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 January 2019)
RoleUk Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBampton Road
Romford
Essex
RM3 8UG
Director NameBertrand Deluard
Date of BirthApril 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed21 July 2019(6 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 September 2022)
RoleChief Executive Officer
Country of ResidenceFrance
Correspondence AddressEthypharm Sas - Batiment D 194 Bureaux De La Colli
Saint Cloud
92210

Location

Registered Address2nd Floor Regis House 45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Andrew Farrant
24.51%
Ordinary
25 at £1Eleanor Farrant
24.51%
Ordinary
25 at £1Lisa Potter
24.51%
Ordinary
25 at £1William Potter
24.51%
Ordinary
1 at £1Eleanor Farrant
0.98%
Ordinary B
1 at £1William Potter
0.98%
Ordinary A

Financials

Year2014
Net Worth-£4,229
Cash£31,013
Current Liabilities£42,655

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return6 November 2021 (2 years, 5 months ago)
Next Return Due20 November 2022 (overdue)

Filing History

15 March 2023Liquidators' statement of receipts and payments to 17 February 2023 (13 pages)
13 October 2022Director's details changed for Roseline Georgette Joannesse on 12 October 2022 (2 pages)
12 October 2022Director's details changed for Roseline Georgette Joannesse on 12 October 2022 (2 pages)
12 October 2022Director's details changed for Roseline Georgette Joannesse on 12 October 2022 (2 pages)
23 September 2022Termination of appointment of Bertrand Deluard as a director on 13 September 2022 (1 page)
14 March 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-02-18
(1 page)
14 March 2022Registered office address changed from Bampton Road Harold Hill Romford Essex RM3 8UG United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 14 March 2022 (2 pages)
14 March 2022Declaration of solvency (7 pages)
14 March 2022Appointment of a voluntary liquidator (3 pages)
19 November 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
7 October 2021Accounts for a small company made up to 31 December 2020 (19 pages)
12 January 2021Accounts for a small company made up to 31 December 2019 (15 pages)
11 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
6 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
10 October 2019Accounts for a small company made up to 31 December 2018 (15 pages)
24 July 2019Termination of appointment of Jean-Hugues Louis Marie Lecat as a director on 21 July 2019 (1 page)
24 July 2019Appointment of Bertrand Deluard as a director on 21 July 2019 (2 pages)
13 March 2019Appointment of Mr Philip Edward Parry as a director on 12 March 2019 (2 pages)
13 March 2019Termination of appointment of Lisa Elaine Tomkins as a director on 18 January 2019 (1 page)
12 December 2018Registered office address changed from Trotwood the Firs Odiham Hook Hampshire RG29 1PP to Bampton Road Harold Hill Romford Essex RM3 8UG on 12 December 2018 (1 page)
12 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
6 October 2018Full accounts made up to 31 December 2017 (15 pages)
4 May 2018Appointment of Roseline Georgette Joannesse as a director on 30 March 2018 (2 pages)
4 May 2018Termination of appointment of Susanne Liepmann as a director on 30 March 2018 (1 page)
4 May 2018Termination of appointment of Andrew David Farrant as a director on 28 February 2018 (1 page)
4 May 2018Appointment of Lisa Elaine Tomkins as a director on 28 February 2018 (2 pages)
8 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
8 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
6 November 2017Auditor's resignation (1 page)
6 November 2017Auditor's resignation (1 page)
20 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
20 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
17 January 2017Director's details changed for Mr Andrew David Farrant on 28 July 2016 (2 pages)
17 January 2017Director's details changed for Mr Andrew David Farrant on 28 July 2016 (2 pages)
21 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
6 May 2016Full accounts made up to 31 December 2015 (16 pages)
6 May 2016Full accounts made up to 31 December 2015 (16 pages)
14 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Inc nom cap 06/09/2013
(4 pages)
14 March 2016Resolutions
  • RES13 ‐ Inc nom cap 06/09/2013
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
17 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 102
(6 pages)
17 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 102
(6 pages)
21 October 2015Appointment of Ms Susanne Liepmann as a director on 8 October 2015 (2 pages)
21 October 2015Appointment of Ms Susanne Liepmann as a director on 8 October 2015 (2 pages)
20 October 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
20 October 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
20 October 2015Termination of appointment of Eleanor Margaret Craig Farrant as a director on 8 October 2015 (1 page)
20 October 2015Appointment of Mr Jean-Hugues Louis Marie Lecat as a director on 8 October 2015 (2 pages)
20 October 2015Termination of appointment of William Potter as a director on 8 October 2015 (1 page)
20 October 2015Appointment of Mr Andrew David Farrant as a director on 8 October 2015 (2 pages)
20 October 2015Appointment of Mr Andrew David Farrant as a director on 8 October 2015 (2 pages)
20 October 2015Appointment of Mr Jean-Hugues Louis Marie Lecat as a director on 8 October 2015 (2 pages)
20 October 2015Termination of appointment of Eleanor Margaret Craig Farrant as a director on 8 October 2015 (1 page)
20 October 2015Termination of appointment of William Potter as a director on 8 October 2015 (1 page)
22 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
22 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
26 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 102
(5 pages)
26 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 102
(5 pages)
26 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 102
(5 pages)
5 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
5 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
2 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 102
(5 pages)
2 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 102
(5 pages)
2 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 102
(5 pages)
3 October 2013Statement of capital following an allotment of shares on 6 September 2013
  • GBP 102
(4 pages)
3 October 2013Statement of capital following an allotment of shares on 6 September 2013
  • GBP 102
(4 pages)
3 October 2013Statement of capital following an allotment of shares on 6 September 2013
  • GBP 102
(4 pages)
24 September 2013Appointment of Eleanor Margaret Craig Farrant as a director (3 pages)
24 September 2013Appointment of Eleanor Margaret Craig Farrant as a director (3 pages)
6 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)