Company NameAmryt Pharma (UK) Limited
DirectorsAlessio Bastianello and Matthew Hammond Wiggetts
Company StatusActive
Company Number10463152
CategoryPrivate Limited Company
Incorporation Date4 November 2016(7 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Alessio Bastianello
Date of BirthMay 1970 (Born 54 years ago)
NationalityItalian
StatusCurrent
Appointed26 May 2023(6 years, 6 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceTurkey
Correspondence Address131/A Via Paradigna
Parma
43122
Director NameMr Matthew Hammond Wiggetts
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2023(6 years, 6 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManchester Green 333 Styal Road
Manchester
M22 5LG
Secretary NameMr Matthew Hammond Wiggetts
StatusCurrent
Appointed26 May 2023(6 years, 6 months after company formation)
Appointment Duration11 months
RoleCompany Director
Correspondence Address333 Styal Road
Manchester
M22 5LG
Director NameMr Rory Peter Nealon
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed04 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address45 Mespil Road
Dublin 4
Ireland
Director NameJoseph Wiley
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed04 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address45 Mespil Road
Dublin 4
Ireland
Secretary NameRory Peter Nealon
StatusResigned
Appointed04 November 2016(same day as company formation)
RoleCompany Director
Correspondence Address45 Mespil Road
Dublin 4
Ireland
Director NameMr Thomas Joseph Delahoyde
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2023(6 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManchester Green 333 Styal Road
Manchester
M22 5LG
Secretary NameCorporation Service Company (UK) Limited (Corporation)
StatusResigned
Appointed06 July 2021(4 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 August 2023)
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
London
E14 5HU

Location

Registered AddressC/O Corporation Service Company (Uk) Limited
5 Churchill Place, 10th Floor
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Charges

24 September 2019Delivered on: 27 September 2019
Persons entitled: Cantor Fitzgerald Securities (As Administrative Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

15 January 2024Termination of appointment of Thomas Joseph Delahoyde as a director on 1 January 2024 (1 page)
16 November 2023Confirmation statement made on 3 November 2023 with no updates (3 pages)
23 September 2023Full accounts made up to 31 December 2022 (28 pages)
8 August 2023Change of details for Amryt Pharma Plc as a person with significant control on 4 August 2023 (2 pages)
8 August 2023Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 1 August 2023 (1 page)
26 July 2023Termination of appointment of Rory Peter Nealon as a director on 13 July 2023 (1 page)
26 July 2023Termination of appointment of Rory Peter Nealon as a secretary on 13 July 2023 (1 page)
1 June 2023Appointment of Mr Matthew Hammond Wiggetts as a director on 26 May 2023 (2 pages)
1 June 2023Termination of appointment of Joseph Wiley as a director on 26 May 2023 (1 page)
1 June 2023Appointment of Mr Matthew Hammond Wiggetts as a secretary on 26 May 2023 (2 pages)
1 June 2023Appointment of Mr Alessio Bastianello as a director on 26 May 2023 (2 pages)
1 June 2023Appointment of Mr Thomas Joseph Delahoyde as a director on 26 May 2023 (2 pages)
17 November 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
8 November 2022Full accounts made up to 31 December 2021 (27 pages)
2 March 2022Satisfaction of charge 104631520001 in full (1 page)
6 January 2022Full accounts made up to 31 December 2020 (29 pages)
1 December 2021Compulsory strike-off action has been discontinued (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
30 November 2021Notification of Amryt Pharma Plc as a person with significant control on 23 September 2019 (2 pages)
30 November 2021Cessation of Amryt Pharma Holdings Limited as a person with significant control on 23 September 2019 (1 page)
30 November 2021Director's details changed for Joseph Wiley on 26 November 2021 (2 pages)
30 November 2021Director's details changed for Mr Rory Peter Nealon on 26 November 2021 (2 pages)
30 November 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
30 November 2021Secretary's details changed for Rory Peter Nealon on 26 November 2021 (1 page)
26 July 2021Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 26 July 2021 (1 page)
26 July 2021Appointment of Corporation Service Company (Uk) Limited as a secretary on 6 July 2021 (2 pages)
18 March 2021Full accounts made up to 31 December 2019 (24 pages)
6 January 2021Confirmation statement made on 3 November 2020 with no updates (3 pages)
27 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
18 November 2019Change of details for Amryt Pharma Plc as a person with significant control on 24 September 2019 (2 pages)
11 November 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
26 October 2019Memorandum and Articles of Association (21 pages)
26 October 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
9 October 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
27 September 2019Registration of charge 104631520001, created on 24 September 2019 (60 pages)
19 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
8 August 2018Full accounts made up to 31 December 2017 (20 pages)
25 January 2018Confirmation statement made on 3 November 2017 with no updates (3 pages)
30 November 2016Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
30 November 2016Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
4 November 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-11-04
  • GBP 1
(33 pages)
4 November 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-11-04
  • GBP 1
(33 pages)