Company NameOrphea Limited
DirectorsJean Bernard Claude Monin and Bruno De Ultra De Sousa Barcelos
Company StatusActive
Company Number10113308
CategoryPrivate Limited Company
Incorporation Date8 April 2016(7 years, 11 months ago)
Previous NamesEthypharm UK Limited and Db Ashbourne Limited

Business Activity

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

Directors

Director NameJean Bernard Claude Monin
Date of BirthAugust 1966 (Born 57 years ago)
NationalityFrench
StatusCurrent
Appointed01 November 2022(6 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceFrance
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(6 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBampton Road Harold Hill
Romford
Essex
RM3 8UG
Director NameAndrew David Farrant
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2016(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoldvale House Ground Floor 27-41 Church Street We
Woking
Surrey
GU21 6DH
Director NameMs Susanne Liepmann
Date of BirthNovember 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed08 April 2016(same day as company formation)
RoleEvp Cfo
Country of ResidenceFrance
Correspondence AddressC/O Ethypharm 194 Bureaux De La Colline
Saint-Cloud Cedex
Paris
92213
Director NameMr Jean-Hugues Louis Marie Lecat
Date of BirthMarch 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed08 April 2016(same day as company formation)
RoleCEO
Country of ResidenceFrance
Correspondence AddressC/O Ethypharm 194 Bureaux De La Colline
Saint-Cloud Cedex
Paris
92213
Director NameMrs Lisa Elaine Tomkins
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(1 year, 10 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(1 year, 11 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(2 years, 11 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(2 years, 11 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(3 years, 3 months 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 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

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 October 2023 (5 months ago)
Next Return Due8 November 2024 (7 months, 1 week from now)

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
28 February 2017Delivered on: 1 March 2017
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Outstanding
15 February 2017Delivered on: 21 February 2017
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Outstanding

Filing History

12 January 2021Full accounts made up to 31 December 2019 (19 pages)
22 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (17 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 Bertrand Deluard as a director on 21 July 2019 (2 pages)
14 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
13 March 2019Termination of appointment of Roseline Georgette Joannesse as a director on 12 March 2019 (1 page)
13 March 2019Appointment of Emmanuel Schmidt 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 Mr Philip Edward Parry as a director on 12 March 2019 (2 pages)
8 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 8 October 2018 (2 pages)
4 October 2018Full accounts made up to 31 December 2017 (17 pages)
23 May 2018Confirmation statement made on 10 May 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 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 2018Appointment of Roseline Georgette Joannesse as a director on 30 March 2018 (2 pages)
28 December 2017Satisfaction of charge 101133080003 in part (1 page)
28 December 2017Part of the property or undertaking has been released from charge 101133080003 (1 page)
28 December 2017Part of the property or undertaking has been released from charge 101133080001 (1 page)
20 November 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
20 November 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
18 May 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
18 May 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
5 May 2017Confirmation statement made on 7 April 2017 with updates (7 pages)
5 May 2017Confirmation statement made on 7 April 2017 with updates (7 pages)
3 May 2017Statement of capital following an allotment of shares on 24 February 2017
  • GBP 139,101
(3 pages)
3 May 2017Statement of capital following an allotment of shares on 24 February 2017
  • GBP 139,101
(3 pages)
29 April 2017Sub-division of shares on 24 February 2017 (4 pages)
29 April 2017Sub-division of shares on 24 February 2017 (4 pages)
6 April 2017Registration of charge 101133080003, created on 31 March 2017 (42 pages)
6 April 2017Registration of charge 101133080003, created on 31 March 2017 (42 pages)
6 March 2017Resolutions
  • RES13 ‐ Agreement 26/01/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
6 March 2017Resolutions
  • RES13 ‐ Agreement 26/01/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
1 March 2017Registration of charge 101133080002, created on 28 February 2017 (23 pages)
1 March 2017Registration of charge 101133080002, created on 28 February 2017 (23 pages)
21 February 2017Registration of charge 101133080001, created on 15 February 2017 (8 pages)
21 February 2017Registration of charge 101133080001, created on 15 February 2017 (8 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)
16 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-16
(3 pages)
16 January 2017Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
16 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-16
(3 pages)
16 January 2017Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
19 July 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-06
(2 pages)
19 July 2016Change of name notice (2 pages)
19 July 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-06
(2 pages)
19 July 2016Change of name notice (2 pages)
8 April 2016Incorporation
Statement of capital on 2016-04-08
  • GBP 1
(31 pages)
8 April 2016Incorporation
Statement of capital on 2016-04-08
  • GBP 1
(31 pages)