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(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bampton Road Harold Hill Romford Essex RM3 8UG |
Director Name | Andrew David Farrant |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2016(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Goldvale House Ground Floor 27-41 Church Street We Woking Surrey GU21 6DH |
Director Name | Ms Susanne Liepmann |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 April 2016(same day as company formation) |
Role | Evp Cfo |
Country of Residence | France |
Correspondence Address | C/O Ethypharm 194 Bureaux De La Colline Saint-Cloud Cedex Paris 92213 |
Director Name | Mr Jean-Hugues Louis Marie Lecat |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 April 2016(same day as company formation) |
Role | CEO |
Country of Residence | France |
Correspondence Address | C/O Ethypharm 194 Bureaux De La Colline Saint-Cloud Cedex Paris 92213 |
Director Name | Mrs Lisa Elaine Tomkins |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2018(1 year, 10 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(1 year, 11 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(2 years, 11 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(2 years, 11 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(3 years, 3 months 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 | 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 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 October 2023 (5 months ago) |
---|---|
Next Return Due | 8 November 2024 (7 months, 1 week from now) |
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 |
28 February 2017 | Delivered on: 1 March 2017 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Outstanding |
15 February 2017 | Delivered on: 21 February 2017 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Outstanding |
12 January 2021 | Full accounts made up to 31 December 2019 (19 pages) |
---|---|
22 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (17 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 Bertrand Deluard as a director on 21 July 2019 (2 pages) |
14 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
13 March 2019 | Termination of appointment of Roseline Georgette Joannesse as a director on 12 March 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 Lisa Elaine Tomkins as a director on 18 January 2019 (1 page) |
13 March 2019 | Appointment of Mr Philip Edward Parry as a director on 12 March 2019 (2 pages) |
8 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 8 October 2018 (2 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (17 pages) |
23 May 2018 | Confirmation statement made on 10 May 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 | 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 | Appointment of Roseline Georgette Joannesse as a director on 30 March 2018 (2 pages) |
28 December 2017 | Satisfaction of charge 101133080003 in part (1 page) |
28 December 2017 | Part of the property or undertaking has been released from charge 101133080003 (1 page) |
28 December 2017 | Part of the property or undertaking has been released from charge 101133080001 (1 page) |
20 November 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
20 November 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
18 May 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
18 May 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
5 May 2017 | Confirmation statement made on 7 April 2017 with updates (7 pages) |
5 May 2017 | Confirmation statement made on 7 April 2017 with updates (7 pages) |
3 May 2017 | Statement of capital following an allotment of shares on 24 February 2017
|
3 May 2017 | Statement of capital following an allotment of shares on 24 February 2017
|
29 April 2017 | Sub-division of shares on 24 February 2017 (4 pages) |
29 April 2017 | Sub-division of shares on 24 February 2017 (4 pages) |
6 April 2017 | Registration of charge 101133080003, created on 31 March 2017 (42 pages) |
6 April 2017 | Registration of charge 101133080003, created on 31 March 2017 (42 pages) |
6 March 2017 | Resolutions
|
6 March 2017 | Resolutions
|
1 March 2017 | Registration of charge 101133080002, created on 28 February 2017 (23 pages) |
1 March 2017 | Registration of charge 101133080002, created on 28 February 2017 (23 pages) |
21 February 2017 | Registration of charge 101133080001, created on 15 February 2017 (8 pages) |
21 February 2017 | Registration of charge 101133080001, created on 15 February 2017 (8 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) |
16 January 2017 | Resolutions
|
16 January 2017 | Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
16 January 2017 | Resolutions
|
16 January 2017 | Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
19 July 2016 | Resolutions
|
19 July 2016 | Change of name notice (2 pages) |
19 July 2016 | Resolutions
|
19 July 2016 | Change of name notice (2 pages) |
8 April 2016 | Incorporation Statement of capital on 2016-04-08
|
8 April 2016 | Incorporation Statement of capital on 2016-04-08
|