Company NameEthypharm Holdings UK Ltd
DirectorsRoseline Georgette Joannesse and Emmanuel Schmidt
Company StatusLiquidation
Company Number09116775
CategoryPrivate Limited Company
Incorporation Date4 July 2014(9 years, 9 months ago)
Previous NameAIDA Iv Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameRoseline Georgette Joannesse
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityFrench
StatusCurrent
Appointed30 March 2018(3 years, 9 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 NameEmmanuel Schmidt
Date of BirthMarch 1969 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed21 July 2019(5 years after company formation)
Appointment Duration4 years, 8 months
RoleChief Finance Officer
Country of ResidenceFrance
Correspondence AddressEthypharm Sas - Batiment D 194 Bureaux De La Colli
Saint Cloud
92210
Director NameMr Thierry William Roger Timsit
Date of BirthMay 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed04 July 2014(same day as company formation)
RoleManaging Partner (Lbo Fund)
Country of ResidenceFrance
Correspondence Address68, Rue Du Faubourg Saint-HonorÉ
Paris
75008
Director NameMr Jean-Hugues Louis Marie Lecat
Date of BirthMarch 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed04 July 2014(same day as company formation)
RoleCEO
Country of ResidenceFrance
Correspondence AddressC/O Ethypharm 194, Bureaux De La Colline
Saint-Cloud Cedex
92213
Director NameMs Susanne Liepmann
Date of BirthNovember 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed18 September 2015(1 year, 2 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 NameBertrand Deluard
Date of BirthApril 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed21 July 2019(5 years 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 MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 September 2022 (1 year, 6 months ago)
Next Return Due7 October 2023 (overdue)

Charges

15 April 2021Delivered on: 16 April 2021
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Outstanding
31 March 2017Delivered on: 6 April 2017
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Outstanding
21 July 2016Delivered on: 22 July 2016
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Outstanding
30 September 2015Delivered on: 30 September 2015
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: Nil.
Outstanding

Filing History

10 February 2021Full accounts made up to 31 December 2019 (24 pages)
23 November 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
28 February 2020Satisfaction of charge 091167750001 in full (1 page)
10 October 2019Full accounts made up to 31 December 2018 (18 pages)
23 September 2019Confirmation statement made on 23 September 2019 with updates (3 pages)
1 August 2019Confirmation statement made on 29 July 2019 with no updates (3 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)
24 July 2019Appointment of Emmanuel Schmidt as a director on 21 July 2019 (2 pages)
8 October 2018Registered office address changed from Goldvale House Ground Floor 27-41 Church Street West Woking Surrey GU21 6DH to Bampton Road Harold Hill Romford Essex RM3 8UG on 8 October 2018 (2 pages)
4 October 2018Full accounts made up to 31 December 2017 (18 pages)
13 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
4 May 2018Termination of appointment of Susanne Liepmann as a director on 30 March 2018 (1 page)
4 May 2018Appointment of Roseline Georgette Joannesse as a director on 30 March 2018 (2 pages)
6 November 2017Auditor's resignation (1 page)
6 November 2017Auditor's resignation (1 page)
3 August 2017Notification of Ethypharm S.A. as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Notification of Ethypharm S.A. as a person with significant control on 3 August 2017 (2 pages)
3 August 2017Notification of Ethypharm S.A. as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
6 April 2017Registration of charge 091167750003, created on 31 March 2017 (42 pages)
6 April 2017Registration of charge 091167750003, created on 31 March 2017 (42 pages)
20 March 2017Full accounts made up to 31 December 2016 (15 pages)
20 March 2017Full accounts made up to 31 December 2016 (15 pages)
10 October 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
22 July 2016Registration of charge 091167750002, created on 21 July 2016 (38 pages)
22 July 2016Registration of charge 091167750002, created on 21 July 2016 (38 pages)
14 April 2016Full accounts made up to 31 December 2015 (15 pages)
14 April 2016Full accounts made up to 31 December 2015 (15 pages)
19 February 2016Registered office address changed from 42 Berkeley Square London W1J 5AW United Kingdom to Goldvale House Ground Floor 27-41 Church Street West Woking Surrey GU21 6DH on 19 February 2016 (2 pages)
19 February 2016Registered office address changed from 42 Berkeley Square London W1J 5AW United Kingdom to Goldvale House Ground Floor 27-41 Church Street West Woking Surrey GU21 6DH on 19 February 2016 (2 pages)
9 December 2015Resolutions
  • RES13 ‐ Change accounting ref date 30/11/2015
  • RES13 ‐ Change accounting ref date 30/11/2015
(1 page)
9 December 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (3 pages)
9 December 2015Resolutions
  • RES13 ‐ Change accounting ref date 30/11/2015
(1 page)
9 December 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (3 pages)
23 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 30,626,946
(4 pages)
23 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 30,626,946
(4 pages)
21 October 2015Memorandum and Articles of Association (13 pages)
21 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
21 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
21 October 2015Memorandum and Articles of Association (13 pages)
2 October 2015Termination of appointment of Thierry William Roger Timsit as a director on 18 September 2015 (2 pages)
2 October 2015Appointment of Susanne Liepmann as a director on 18 September 2015 (3 pages)
2 October 2015Appointment of Susanne Liepmann as a director on 18 September 2015 (3 pages)
2 October 2015Termination of appointment of Thierry William Roger Timsit as a director on 18 September 2015 (2 pages)
30 September 2015Registration of charge 091167750001, created on 30 September 2015 (42 pages)
30 September 2015Registration of charge 091167750001, created on 30 September 2015 (42 pages)
17 September 2015Company name changed aida iv LTD\certificate issued on 17/09/15
  • CONNOT ‐ Change of name notice
(3 pages)
17 September 2015Company name changed aida iv LTD\certificate issued on 17/09/15
  • CONNOT ‐ Change of name notice
(3 pages)
28 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(14 pages)
28 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(14 pages)
4 July 2014Incorporation
Statement of capital on 2014-07-04
  • GBP 1
(21 pages)
4 July 2014Incorporation
Statement of capital on 2014-07-04
  • GBP 1
(21 pages)