Romford
Essex
RM3 8UG
Director Name | Bruno De Ultra De Sousa Barcelos |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 17 January 2023(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bampton Road Harold Hill Romford Essex RM3 8UG |
Director Name | Xavier Pierre Christian Lasserre |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | French |
Status | Current |
Appointed | 26 June 2023(10 years after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Ethypharm Sas - Batiment D 194 Bureaux De La Colli Saint Cloud 92210 |
Director Name | Andrea Bovolenta |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 March 2024(10 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bampton Road Harold Hill Romford Essex RM3 8UG |
Director Name | Dr Dallas John Burston |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | The Old Rectory Arthingworth Market Harborough Leicestershire LE16 8JT |
Secretary Name | Sallyann Burston |
---|---|
Status | Resigned |
Appointed | 11 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | The Rectory Braybrooke Road Arthingworth Leicestershire LE16 8JT |
Director Name | Andrew David Farrant |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2015(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 February 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Goldvale House, Ground Floor 27-41 Church Street W Woking Surrey GU21 6DH |
Director Name | Ms Susanne Liepmann |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 September 2015(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 March 2018) |
Role | Evp Cfo Ethypharm |
Country of Residence | France |
Correspondence Address | 194 Bureaux De La Colline St Cloud Cedex 92213 France |
Director Name | Mr Jean-Hugues Louis Marie Lecat |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 September 2015(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 July 2019) |
Role | CEO |
Country of Residence | France |
Correspondence Address | C/O Ethypharm 194 Bureaux De La Colline Saint-Cloud Cedex Paris 92213 France |
Director Name | Mrs Lisa Elaine Tomkins |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2018(4 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 January 2019) |
Role | Uk Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bampton Road Romford Essex RM3 8UG |
Director Name | Roseline Georgette Joannesse |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 March 2018(4 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 March 2019) |
Role | Vice President Legal Affairs |
Country of Residence | France |
Correspondence Address | Ethypharm 194 Bureaux De La Colline Saint-Cloud 92213 |
Director Name | Mr Philip Edward Parry |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2019(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2022) |
Role | Quality Assurance Professional |
Country of Residence | United Kingdom |
Correspondence Address | Bampton Road Harold Hill Romford Essex RM3 8UG |
Director Name | Emmanuel Schmidt |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 March 2019(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2022) |
Role | Chief Finance Officer |
Country of Residence | France |
Correspondence Address | Ethypharm Sas - Batiment D 194 Bureaux De La Colli Saint Cloud 92210 |
Director Name | Bertrand Deluard |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 July 2019(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 September 2022) |
Role | Chief Executive Officer |
Country of Residence | France |
Correspondence Address | Ethypharm Sas - Batiment D 194 Bureaux De La Colli Saint Cloud 92210 |
Director Name | Jean Bernard Claude Monin |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 November 2022(9 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 26 June 2023) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Bampton Road Harold Hill Romford Essex RM3 8UG |
Website | dbashbourne.com |
---|---|
Telephone | 01858 525643 |
Telephone region | Market Harborough |
Registered Address | Bampton Road Harold Hill Romford Essex RM3 8UG |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Harold Wood |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Dallas Burston Ashbourne Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £30,078,910 |
Gross Profit | £2,895,081 |
Net Worth | £1,860,886 |
Cash | £214,470 |
Current Liabilities | £10,112,376 |
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 | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
17 December 2015 | Delivered on: 22 December 2015 Persons entitled: Us Bank Trustees Limited as Security Trustee for Itself and the Other Secured Parties Classification: A registered charge Particulars: Material intellectual property comprising "ashbournedallasburston.co.UK", a domain name registered to db ashbourne limited, and other domain names as shown at schedule 4 to the instrument. Outstanding |
---|---|
24 November 2014 | Delivered on: 29 November 2014 Satisfied on: 15 December 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Fully Satisfied |
12 January 2021 | Full accounts made up to 31 December 2019 (19 pages) |
---|---|
17 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
28 February 2020 | Satisfaction of charge 085654010002 in full (1 page) |
10 October 2019 | Full accounts made up to 31 December 2018 (16 pages) |
24 July 2019 | Appointment of Bertrand Deluard as a director on 21 July 2019 (2 pages) |
24 July 2019 | Termination of appointment of Jean-Hugues Louis Marie Lecat as a director on 21 July 2019 (1 page) |
12 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
13 March 2019 | Appointment of Mr Philip Edward Parry as a director on 12 March 2019 (2 pages) |
13 March 2019 | Appointment of Paul Joseph Concannon as a director on 12 March 2019 (2 pages) |
13 March 2019 | Termination of appointment of Lisa Elaine Tomkins as a director on 18 January 2019 (1 page) |
13 March 2019 | Appointment of Emmanuel Schmidt as a director on 12 March 2019 (2 pages) |
13 March 2019 | Termination of appointment of Roseline Georgette Joannesse as a director on 12 March 2019 (1 page) |
19 October 2018 | Change of details for Dallas Burston Ashbourne Holdings Limited as a person with significant control on 18 October 2018 (3 pages) |
18 October 2018 | Registered office address changed from Goldvale House, Ground Floor 27-41 Church Street West Woking Surrey GU21 6DH United Kingdom to Bampton Road Harold Hill Romford Essex RM3 8UG on 18 October 2018 (1 page) |
4 October 2018 | Full accounts made up to 31 December 2017 (16 pages) |
21 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
4 May 2018 | Appointment of Roseline Georgette Joannesse as a director on 30 March 2018 (2 pages) |
4 May 2018 | Termination of appointment of Andrew David Farrant as a director on 28 February 2018 (1 page) |
4 May 2018 | Appointment of Lisa Elaine Tomkins as a director on 28 February 2018 (2 pages) |
4 May 2018 | Termination of appointment of Susanne Liepmann as a director on 30 March 2018 (1 page) |
6 November 2017 | Auditor's resignation (1 page) |
6 November 2017 | Auditor's resignation (1 page) |
20 July 2017 | Notification of Dallas Burston Ashbourne Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Dallas Burston Ashbourne Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
20 March 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
20 March 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
17 January 2017 | Director's details changed for Andrew David Farrant on 28 July 2016 (2 pages) |
17 January 2017 | Director's details changed for Andrew David Farrant on 28 July 2016 (2 pages) |
20 July 2016 | Registered office address changed from The Old Rectory Braybrooke Road Arthingworth Market Harborough Leicestershire LE16 8JT to Goldvale House, Ground Floor 27-41 Church Street West Woking Surrey GU21 6DH on 20 July 2016 (1 page) |
20 July 2016 | Registered office address changed from The Old Rectory Braybrooke Road Arthingworth Market Harborough Leicestershire LE16 8JT to Goldvale House, Ground Floor 27-41 Church Street West Woking Surrey GU21 6DH on 20 July 2016 (1 page) |
19 July 2016 | Resolutions
|
19 July 2016 | Change of name notice (3 pages) |
19 July 2016 | Resolutions
|
19 July 2016 | Change of name notice (3 pages) |
4 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
6 May 2016 | Full accounts made up to 31 December 2015 (16 pages) |
6 May 2016 | Full accounts made up to 31 December 2015 (16 pages) |
22 December 2015 | Registration of charge 085654010002, created on 17 December 2015 (24 pages) |
22 December 2015 | Registration of charge 085654010002, created on 17 December 2015 (24 pages) |
15 December 2015 | Satisfaction of charge 085654010001 in full (4 pages) |
15 December 2015 | Satisfaction of charge 085654010001 in full (4 pages) |
3 November 2015 | Auditor's resignation (1 page) |
3 November 2015 | Auditor's resignation (1 page) |
28 October 2015 | Appointment of Andrew David Farrant as a director on 30 September 2015 (3 pages) |
28 October 2015 | Appointment of Andrew David Farrant as a director on 30 September 2015 (3 pages) |
21 October 2015 | Resolutions
|
21 October 2015 | Memorandum and Articles of Association (29 pages) |
21 October 2015 | Resolutions
|
21 October 2015 | Resolutions
|
21 October 2015 | Resolutions
|
21 October 2015 | Memorandum and Articles of Association (29 pages) |
13 October 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
13 October 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
9 October 2015 | Termination of appointment of Dallas John Burston as a director on 30 September 2015 (2 pages) |
9 October 2015 | Termination of appointment of Sallyann Burston as a secretary on 30 September 2015 (2 pages) |
9 October 2015 | Appointment of Jean-Hugues Louis Marie Lecat as a director on 30 September 2015 (3 pages) |
9 October 2015 | Appointment of Susanne Liepmann as a director on 30 September 2015 (3 pages) |
9 October 2015 | Appointment of Susanne Liepmann as a director on 30 September 2015 (3 pages) |
9 October 2015 | Termination of appointment of Sallyann Burston as a secretary on 30 September 2015 (2 pages) |
9 October 2015 | Appointment of Jean-Hugues Louis Marie Lecat as a director on 30 September 2015 (3 pages) |
9 October 2015 | Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR to The Old Rectory Braybrooke Road Arthingworth Market Harborough Leicestershire LE16 8JT on 9 October 2015 (2 pages) |
9 October 2015 | Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR to The Old Rectory Braybrooke Road Arthingworth Market Harborough Leicestershire LE16 8JT on 9 October 2015 (2 pages) |
9 October 2015 | Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR to The Old Rectory Braybrooke Road Arthingworth Market Harborough Leicestershire LE16 8JT on 9 October 2015 (2 pages) |
9 October 2015 | Termination of appointment of Dallas John Burston as a director on 30 September 2015 (2 pages) |
15 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
13 July 2015 | Accounts for a dormant company made up to 31 March 2015 (16 pages) |
13 July 2015 | Accounts for a dormant company made up to 31 March 2015 (16 pages) |
13 May 2015 | Director's details changed for Dr Dallas John Burston on 23 March 2014 (2 pages) |
13 May 2015 | Director's details changed for Dr Dallas John Burston on 23 March 2014 (2 pages) |
13 May 2015 | Registered office address changed from The Rectory Braybrooke Road Arthingworth Market Harborough Leicestershire LE16 8JT to Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 13 May 2015 (1 page) |
13 May 2015 | Registered office address changed from The Rectory Braybrooke Road Arthingworth Market Harborough Leicestershire LE16 8JT to Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 13 May 2015 (1 page) |
17 April 2015 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
17 April 2015 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
9 January 2015 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
9 January 2015 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
29 November 2014 | Registration of charge 085654010001, created on 24 November 2014 (18 pages) |
29 November 2014 | Registration of charge 085654010001, created on 24 November 2014 (18 pages) |
25 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
17 January 2014 | Company name changed dallas burston pharma LIMITED\certificate issued on 17/01/14
|
17 January 2014 | Change of name notice (2 pages) |
17 January 2014 | Company name changed dallas burston pharma LIMITED\certificate issued on 17/01/14
|
17 January 2014 | Change of name notice (2 pages) |
11 June 2013 | Incorporation (24 pages) |
11 June 2013 | Incorporation (24 pages) |