Company NameSatipharm Europe Ltd
Company StatusActive
Company Number10344288
CategoryPrivate Limited Company
Incorporation Date24 August 2016(7 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Jonathan David Hartshorn
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(2 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address14 Fitzwilliam Square
Dublin 2
Ireland
Director NameMr Allan Donald McCallum
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAustralian
StatusCurrent
Appointed10 March 2021(4 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleChairman Of Cann Group Limited
Country of ResidenceAustralia
Correspondence AddressCann Group Limited Walter And Eliza Hall Institute
4 Research Avenue
Bundoora
Victoria
3083..
Director NameMr Steven Notaro
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityAustralian
StatusCurrent
Appointed10 March 2021(4 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleHead Of Legal And Regulatory Affairs, Cann Group
Country of ResidenceAustralia
Correspondence AddressCann Group Limited Walter And Eliza Hall Institute
4 Research Avenue
Bundoora
Victoria
3083..
Secretary NameBWB Secretarial Limited (Corporation)
StatusCurrent
Appointed01 September 2016(1 week, 1 day after company formation)
Appointment Duration7 years, 8 months
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Andreas Markus Gedeon
Date of BirthJuly 1975 (Born 48 years ago)
NationalityCanadian
StatusResigned
Appointed24 August 2016(same day as company formation)
RoleManaging Director
Country of ResidenceCanada
Correspondence Address121 Peregrine Way
Salt Spring Island
Bc
V8k 2m1
Director NameMr Grant Bernard Froese
Date of BirthApril 1962 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed06 July 2018(1 year, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 March 2020)
RoleCEO
Country of ResidenceCanada
Correspondence Address196 Thornhill Road
Streetly
Sutton Coldfield
West Midlands
B74 2EP
Director NameMr Andrew Malcolm Kain
Date of BirthMay 1965 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed06 July 2018(1 year, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 September 2020)
RoleCOO
Country of ResidenceCanada
Correspondence AddressFirst Floor 10 Queen Street Place
London
EC4R 1BE
Director NameAndrew Charles Bayfield
Date of BirthAugust 1967 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed19 March 2020(3 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 09 October 2020)
RoleCEO
Country of ResidenceCanada
Correspondence AddressFirst Floor 10 Queen Street Place
London
EC4R 1BE
Secretary NameUK Company Secretaries Ltd (Corporation)
StatusResigned
Appointed24 August 2016(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB

Location

Registered AddressFirst Floor
10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return24 August 2023 (8 months, 2 weeks ago)
Next Return Due7 September 2024 (4 months from now)

Filing History

11 February 2021Termination of appointment of Andrew Charles Bayfield as a director on 9 October 2020 (1 page)
25 September 2020Termination of appointment of Andrew Malcolm Kain as a director on 8 September 2020 (1 page)
25 September 2020Change of details for Satipharm Ag as a person with significant control on 20 October 2016 (2 pages)
25 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
5 September 2020Full accounts made up to 31 August 2019 (17 pages)
4 August 2020Registered office address changed from 196 Thornhill Road Streetly Sutton Coldfield West Midlands B74 2EP England to First Floor 10 Queen Street Place London EC4R 1BE on 4 August 2020 (1 page)
21 May 2020Termination of appointment of Grant Bernard Froese as a director on 19 March 2020 (1 page)
21 May 2020Appointment of Andrew Charles Bayfield as a director on 19 March 2020 (2 pages)
31 March 2020Registered office address changed from 10 Queen Street Place London EC4R 1BE United Kingdom to 196 Thornhill Road Streetly Sutton Coldfield West Midlands B74 2EP on 31 March 2020 (1 page)
11 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
26 July 2019Appointment of Mr Jonathan David Hartshorn as a director on 1 June 2019 (2 pages)
6 June 2019Full accounts made up to 31 August 2018 (15 pages)
30 October 2018Appointment of Mr Grant Bernard Froese as a director on 6 July 2018 (2 pages)
30 October 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
30 October 2018Appointment of Mr Andrew Malcolm Kain as a director on 6 July 2018 (2 pages)
30 October 2018Termination of appointment of Andreas Markus Gedeon as a director on 6 July 2018 (1 page)
24 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
12 September 2017Confirmation statement made on 24 August 2017 with updates (5 pages)
12 September 2017Confirmation statement made on 24 August 2017 with updates (5 pages)
8 November 2016Termination of appointment of Uk Company Secretaries Ltd as a secretary on 1 September 2016 (1 page)
8 November 2016Termination of appointment of Uk Company Secretaries Ltd as a secretary on 1 September 2016 (1 page)
8 November 2016Appointment of Bwb Secretarial Limited as a secretary on 1 September 2016 (2 pages)
8 November 2016Appointment of Bwb Secretarial Limited as a secretary on 1 September 2016 (2 pages)
14 October 2016Registered office address changed from C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB England to 10 Queen Street Place London EC4R 1BE on 14 October 2016 (1 page)
14 October 2016Registered office address changed from C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB England to 10 Queen Street Place London EC4R 1BE on 14 October 2016 (1 page)
24 August 2016Incorporation
Statement of capital on 2016-08-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
24 August 2016Incorporation
Statement of capital on 2016-08-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)