1162 Saint Prex
Switzerland
Secretary Name | Raphael Cretegny |
---|---|
Status | Closed |
Appointed | 10 October 2018(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 19 January 2021) |
Role | Company Director |
Correspondence Address | Drayton Hall Church Road West Drayton Middlesex UB7 7PS |
Director Name | Dr Klaus Peter Wilden |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 June 2014(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | Switzerland |
Correspondence Address | Ferring International Centre Sa Chemin De Vergogna 1162 Saint-Prex Switzerland |
Secretary Name | David Alan Charles Howes |
---|---|
Status | Resigned |
Appointed | 10 June 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Drayton Hall Church Road West Drayton Middlesex UB7 7PS |
Secretary Name | Sunbal Ahmed |
---|---|
Status | Resigned |
Appointed | 29 May 2018(3 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 10 October 2018) |
Role | Company Director |
Correspondence Address | Drayton Hall Church Road West Drayton Middlesex UB7 7PS |
Website | ferring.com |
---|
Registered Address | Drayton Hall Church Road West Drayton Middlesex UB7 7PS |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | West Drayton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Ferring Laboratories LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £84,067,162 |
Current Liabilities | £80,114 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2020 | Application to strike the company off the register (3 pages) |
20 July 2020 | Solvency Statement dated 05/06/20 (1 page) |
20 July 2020 | Resolutions
|
20 July 2020 | Statement by Directors (1 page) |
20 July 2020 | Statement of capital on 20 July 2020
|
2 June 2020 | Confirmation statement made on 27 May 2020 with updates (4 pages) |
16 June 2019 | Confirmation statement made on 27 May 2019 with updates (4 pages) |
6 June 2019 | Director's details changed for Frank Christoph Lindenmann on 5 June 2019 (2 pages) |
4 June 2019 | Director's details changed for Frank Christoph Lindenmann on 4 June 2019 (2 pages) |
4 April 2019 | Full accounts made up to 31 December 2018 (19 pages) |
13 October 2018 | Termination of appointment of Sunbal Ahmed as a secretary on 10 October 2018 (1 page) |
13 October 2018 | Appointment of Raphael Cretegny as a secretary on 10 October 2018 (2 pages) |
14 June 2018 | Full accounts made up to 31 December 2017 (20 pages) |
12 June 2018 | Confirmation statement made on 28 May 2018 with updates (4 pages) |
11 June 2018 | Termination of appointment of Klaus Peter Wilden as a director on 18 January 2018 (1 page) |
11 June 2018 | Appointment of Frank Christoph Lindenmann as a director on 18 January 2018 (2 pages) |
29 May 2018 | Withdrawal of a person with significant control statement on 29 May 2018 (2 pages) |
29 May 2018 | Termination of appointment of David Alan Charles Howes as a secretary on 30 April 2018 (1 page) |
29 May 2018 | Appointment of Sunbal Ahmed as a secretary on 29 May 2018 (2 pages) |
29 May 2018 | Notification of Ferring Laboratories Limited as a person with significant control on 6 April 2016 (2 pages) |
29 May 2018 | Withdrawal of a person with significant control statement on 29 May 2018 (2 pages) |
4 April 2018 | Notification of a person with significant control statement (2 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
7 June 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
7 June 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
30 September 2016 | Statement of capital following an allotment of shares on 17 June 2016
|
30 September 2016 | Statement of capital following an allotment of shares on 17 June 2016
|
20 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
11 July 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
13 January 2016 | Statement of capital following an allotment of shares on 18 December 2015
|
13 January 2016 | Statement of capital following an allotment of shares on 18 December 2015
|
21 December 2015 | Solvency Statement dated 18/12/15 (1 page) |
21 December 2015 | Resolutions
|
21 December 2015 | Resolutions
|
21 December 2015 | Solvency Statement dated 18/12/15 (1 page) |
21 December 2015 | Statement of capital on 21 December 2015
|
21 December 2015 | Statement of capital on 21 December 2015
|
21 December 2015 | Statement by Directors (1 page) |
21 December 2015 | Statement by Directors (1 page) |
14 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
30 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
17 June 2014 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
17 June 2014 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
10 June 2014 | Incorporation Statement of capital on 2014-06-10
|
10 June 2014 | Incorporation Statement of capital on 2014-06-10
|