Saint Cloud
92210
Director Name | Emmanuel Schmidt |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | French |
Status | Current |
Appointed | 21 July 2019(5 years after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Chief Finance Officer |
Country of Residence | France |
Correspondence Address | Ethypharm Sas - Batiment D 194 Bureaux De La Colli Saint Cloud 92210 |
Director Name | Mr Thierry William Roger Timsit |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 July 2014(same day as company formation) |
Role | Managing Partner (Lbo Fund) |
Country of Residence | France |
Correspondence Address | 68, Rue Du Faubourg Saint-HonorÉ Paris 75008 |
Director Name | Mr Jean-Hugues Louis Marie Lecat |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 July 2014(same day as company formation) |
Role | CEO |
Country of Residence | France |
Correspondence Address | C/O Ethypharm 194, Bureaux De La Colline Saint-Cloud Cedex 92213 |
Director Name | Ms Susanne Liepmann |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 September 2015(1 year, 2 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 | Bertrand Deluard |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 July 2019(5 years 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 |
Registered Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 September 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 7 October 2023 (overdue) |
15 April 2021 | Delivered on: 16 April 2021 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Outstanding |
---|---|
31 March 2017 | Delivered on: 6 April 2017 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Outstanding |
21 July 2016 | Delivered on: 22 July 2016 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Outstanding |
30 September 2015 | Delivered on: 30 September 2015 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: Nil. Outstanding |
10 February 2021 | Full accounts made up to 31 December 2019 (24 pages) |
---|---|
23 November 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
28 February 2020 | Satisfaction of charge 091167750001 in full (1 page) |
10 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
23 September 2019 | Confirmation statement made on 23 September 2019 with updates (3 pages) |
1 August 2019 | Confirmation statement made on 29 July 2019 with no updates (3 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) |
24 July 2019 | Appointment of Emmanuel Schmidt as a director on 21 July 2019 (2 pages) |
8 October 2018 | Registered 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 2018 | Full accounts made up to 31 December 2017 (18 pages) |
13 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
4 May 2018 | Termination of appointment of Susanne Liepmann as a director on 30 March 2018 (1 page) |
4 May 2018 | Appointment of Roseline Georgette Joannesse as a director on 30 March 2018 (2 pages) |
6 November 2017 | Auditor's resignation (1 page) |
6 November 2017 | Auditor's resignation (1 page) |
3 August 2017 | Notification of Ethypharm S.A. as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Notification of Ethypharm S.A. as a person with significant control on 3 August 2017 (2 pages) |
3 August 2017 | Notification of Ethypharm S.A. as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Confirmation statement made on 29 July 2017 with updates (4 pages) |
2 August 2017 | Confirmation statement made on 29 July 2017 with updates (4 pages) |
6 April 2017 | Registration of charge 091167750003, created on 31 March 2017 (42 pages) |
6 April 2017 | Registration of charge 091167750003, created on 31 March 2017 (42 pages) |
20 March 2017 | Full accounts made up to 31 December 2016 (15 pages) |
20 March 2017 | Full accounts made up to 31 December 2016 (15 pages) |
10 October 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
22 July 2016 | Registration of charge 091167750002, created on 21 July 2016 (38 pages) |
22 July 2016 | Registration of charge 091167750002, created on 21 July 2016 (38 pages) |
14 April 2016 | Full accounts made up to 31 December 2015 (15 pages) |
14 April 2016 | Full accounts made up to 31 December 2015 (15 pages) |
19 February 2016 | Registered 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 2016 | Registered 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 2015 | Resolutions
|
9 December 2015 | Current accounting period extended from 31 July 2015 to 31 December 2015 (3 pages) |
9 December 2015 | Resolutions
|
9 December 2015 | Current accounting period extended from 31 July 2015 to 31 December 2015 (3 pages) |
23 October 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
23 October 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
21 October 2015 | Memorandum and Articles of Association (13 pages) |
21 October 2015 | Resolutions
|
21 October 2015 | Resolutions
|
21 October 2015 | Memorandum and Articles of Association (13 pages) |
2 October 2015 | Termination of appointment of Thierry William Roger Timsit as a director on 18 September 2015 (2 pages) |
2 October 2015 | Appointment of Susanne Liepmann as a director on 18 September 2015 (3 pages) |
2 October 2015 | Appointment of Susanne Liepmann as a director on 18 September 2015 (3 pages) |
2 October 2015 | Termination of appointment of Thierry William Roger Timsit as a director on 18 September 2015 (2 pages) |
30 September 2015 | Registration of charge 091167750001, created on 30 September 2015 (42 pages) |
30 September 2015 | Registration of charge 091167750001, created on 30 September 2015 (42 pages) |
17 September 2015 | Company name changed aida iv LTD\certificate issued on 17/09/15
|
17 September 2015 | Company name changed aida iv LTD\certificate issued on 17/09/15
|
28 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
4 July 2014 | Incorporation Statement of capital on 2014-07-04
|
4 July 2014 | Incorporation Statement of capital on 2014-07-04
|