Company NameEthypharm UK Limited
Company StatusActive
Company Number08565401
CategoryPrivate Limited Company
Incorporation Date11 June 2013(10 years, 10 months ago)
Previous NamesDallas Burston Pharma Limited and Db Ashbourne Limited

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 NameMr Paul Joseph Concannon
Date of BirthApril 1959 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed12 March 2019(5 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressBampton Road Harold Hill
Romford
Essex
RM3 8UG
Director NameBruno De Ultra De Sousa Barcelos
Date of BirthAugust 1973 (Born 50 years ago)
NationalityPortuguese
StatusCurrent
Appointed17 January 2023(9 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBampton Road Harold Hill
Romford
Essex
RM3 8UG
Director NameXavier Pierre Christian Lasserre
Date of BirthApril 1972 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed26 June 2023(10 years after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressEthypharm Sas - Batiment D 194 Bureaux De La Colli
Saint Cloud
92210
Director NameAndrea Bovolenta
Date of BirthMay 1972 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed01 March 2024(10 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBampton Road Harold Hill
Romford
Essex
RM3 8UG
Director NameDr Dallas John Burston
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressThe Old Rectory Arthingworth
Market Harborough
Leicestershire
LE16 8JT
Secretary NameSallyann Burston
StatusResigned
Appointed11 June 2013(same day as company formation)
RoleCompany Director
Correspondence AddressThe Rectory Braybrooke Road
Arthingworth
Leicestershire
LE16 8JT
Director NameAndrew David Farrant
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(2 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoldvale House, Ground Floor 27-41 Church Street W
Woking
Surrey
GU21 6DH
Director NameMs Susanne Liepmann
Date of BirthNovember 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed30 September 2015(2 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 March 2018)
RoleEvp Cfo Ethypharm
Country of ResidenceFrance
Correspondence Address194 Bureaux De La Colline
St Cloud Cedex
92213
France
Director NameMr Jean-Hugues Louis Marie Lecat
Date of BirthMarch 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed30 September 2015(2 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 July 2019)
RoleCEO
Country of ResidenceFrance
Correspondence AddressC/O Ethypharm 194 Bureaux De La Colline
Saint-Cloud Cedex
Paris
92213
France
Director NameMrs Lisa Elaine Tomkins
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(4 years, 8 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 NameRoseline Georgette Joannesse
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed30 March 2018(4 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 March 2019)
RoleVice President Legal Affairs
Country of ResidenceFrance
Correspondence AddressEthypharm 194 Bureaux De La Colline
Saint-Cloud
92213
Director NameMr Philip Edward Parry
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2019(5 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2022)
RoleQuality Assurance Professional
Country of ResidenceUnited Kingdom
Correspondence AddressBampton Road Harold Hill
Romford
Essex
RM3 8UG
Director NameEmmanuel Schmidt
Date of BirthMarch 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed12 March 2019(5 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2022)
RoleChief Finance Officer
Country of ResidenceFrance
Correspondence AddressEthypharm Sas - Batiment D 194 Bureaux De La Colli
Saint Cloud
92210
Director NameBertrand Deluard
Date of BirthApril 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed21 July 2019(6 years, 1 month 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
Director NameJean Bernard Claude Monin
Date of BirthAugust 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed01 November 2022(9 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 June 2023)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressBampton Road Harold Hill
Romford
Essex
RM3 8UG

Contact

Websitedbashbourne.com
Telephone01858 525643
Telephone regionMarket Harborough

Location

Registered AddressBampton Road
Harold Hill
Romford
Essex
RM3 8UG
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Dallas Burston Ashbourne Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£30,078,910
Gross Profit£2,895,081
Net Worth£1,860,886
Cash£214,470
Current Liabilities£10,112,376

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Charges

17 December 2015Delivered 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 2014Delivered on: 29 November 2014
Satisfied on: 15 December 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Fully Satisfied

Filing History

12 January 2021Full accounts made up to 31 December 2019 (19 pages)
17 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
28 February 2020Satisfaction of charge 085654010002 in full (1 page)
10 October 2019Full accounts made up to 31 December 2018 (16 pages)
24 July 2019Appointment of Bertrand Deluard as a director on 21 July 2019 (2 pages)
24 July 2019Termination of appointment of Jean-Hugues Louis Marie Lecat as a director on 21 July 2019 (1 page)
12 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
13 March 2019Appointment of Mr Philip Edward Parry as a director on 12 March 2019 (2 pages)
13 March 2019Appointment of Paul Joseph Concannon 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)
13 March 2019Appointment of Emmanuel Schmidt as a director on 12 March 2019 (2 pages)
13 March 2019Termination of appointment of Roseline Georgette Joannesse as a director on 12 March 2019 (1 page)
19 October 2018Change of details for Dallas Burston Ashbourne Holdings Limited as a person with significant control on 18 October 2018 (3 pages)
18 October 2018Registered 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 2018Full accounts made up to 31 December 2017 (16 pages)
21 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
4 May 2018Appointment of Roseline Georgette Joannesse as a director on 30 March 2018 (2 pages)
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)
4 May 2018Termination of appointment of Susanne Liepmann as a director on 30 March 2018 (1 page)
6 November 2017Auditor's resignation (1 page)
6 November 2017Auditor's resignation (1 page)
20 July 2017Notification of Dallas Burston Ashbourne Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Dallas Burston Ashbourne Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
20 March 2017Accounts for a small company made up to 31 December 2016 (16 pages)
20 March 2017Accounts for a small company made up to 31 December 2016 (16 pages)
17 January 2017Director's details changed for Andrew David Farrant on 28 July 2016 (2 pages)
17 January 2017Director's details changed for Andrew David Farrant on 28 July 2016 (2 pages)
20 July 2016Registered 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 2016Registered 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 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-06
(2 pages)
19 July 2016Change of name notice (3 pages)
19 July 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-06
(2 pages)
19 July 2016Change of name notice (3 pages)
4 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(7 pages)
4 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(7 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)
22 December 2015Registration of charge 085654010002, created on 17 December 2015 (24 pages)
22 December 2015Registration of charge 085654010002, created on 17 December 2015 (24 pages)
15 December 2015Satisfaction of charge 085654010001 in full (4 pages)
15 December 2015Satisfaction of charge 085654010001 in full (4 pages)
3 November 2015Auditor's resignation (1 page)
3 November 2015Auditor's resignation (1 page)
28 October 2015Appointment of Andrew David Farrant as a director on 30 September 2015 (3 pages)
28 October 2015Appointment of Andrew David Farrant as a director on 30 September 2015 (3 pages)
21 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
21 October 2015Memorandum and Articles of Association (29 pages)
21 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
21 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
21 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
21 October 2015Memorandum and Articles of Association (29 pages)
13 October 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
13 October 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
9 October 2015Termination of appointment of Dallas John Burston as a director on 30 September 2015 (2 pages)
9 October 2015Termination of appointment of Sallyann Burston as a secretary on 30 September 2015 (2 pages)
9 October 2015Appointment of Jean-Hugues Louis Marie Lecat as a director on 30 September 2015 (3 pages)
9 October 2015Appointment of Susanne Liepmann as a director on 30 September 2015 (3 pages)
9 October 2015Appointment of Susanne Liepmann as a director on 30 September 2015 (3 pages)
9 October 2015Termination of appointment of Sallyann Burston as a secretary on 30 September 2015 (2 pages)
9 October 2015Appointment of Jean-Hugues Louis Marie Lecat as a director on 30 September 2015 (3 pages)
9 October 2015Registered 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 2015Registered 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 2015Registered 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 2015Termination of appointment of Dallas John Burston as a director on 30 September 2015 (2 pages)
15 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
15 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
13 July 2015Accounts for a dormant company made up to 31 March 2015 (16 pages)
13 July 2015Accounts for a dormant company made up to 31 March 2015 (16 pages)
13 May 2015Director's details changed for Dr Dallas John Burston on 23 March 2014 (2 pages)
13 May 2015Director's details changed for Dr Dallas John Burston on 23 March 2014 (2 pages)
13 May 2015Registered 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 2015Registered 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 2015Accounts for a dormant company made up to 31 March 2014 (8 pages)
17 April 2015Accounts for a dormant company made up to 31 March 2014 (8 pages)
9 January 2015Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
9 January 2015Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
29 November 2014Registration of charge 085654010001, created on 24 November 2014 (18 pages)
29 November 2014Registration of charge 085654010001, created on 24 November 2014 (18 pages)
25 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
25 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
17 January 2014Company name changed dallas burston pharma LIMITED\certificate issued on 17/01/14
  • RES15 ‐ Change company name resolution on 2014-01-09
(2 pages)
17 January 2014Change of name notice (2 pages)
17 January 2014Company name changed dallas burston pharma LIMITED\certificate issued on 17/01/14
  • RES15 ‐ Change company name resolution on 2014-01-09
(2 pages)
17 January 2014Change of name notice (2 pages)
11 June 2013Incorporation (24 pages)
11 June 2013Incorporation (24 pages)