Parma
43122
Director Name | Mr Matthew Hammond Wiggetts |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2023(6 years, 6 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manchester Green 333 Styal Road Manchester M22 5LG |
Secretary Name | Mr Matthew Hammond Wiggetts |
---|---|
Status | Current |
Appointed | 26 May 2023(6 years, 6 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Correspondence Address | 333 Styal Road Manchester M22 5LG |
Director Name | Mr Rory Peter Nealon |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 November 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 45 Mespil Road Dublin 4 Ireland |
Director Name | Joseph Wiley |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 November 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 45 Mespil Road Dublin 4 Ireland |
Secretary Name | Rory Peter Nealon |
---|---|
Status | Resigned |
Appointed | 04 November 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Mespil Road Dublin 4 Ireland |
Director Name | Mr Thomas Joseph Delahoyde |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2023(6 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manchester Green 333 Styal Road Manchester M22 5LG |
Secretary Name | Corporation Service Company (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2021(4 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 01 August 2023) |
Correspondence Address | C/O Corporation Service Company (Uk) Limited 5 Chu London E14 5HU |
Registered Address | C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (6 months, 3 weeks from now) |
24 September 2019 | Delivered on: 27 September 2019 Persons entitled: Cantor Fitzgerald Securities (As Administrative Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|
15 January 2024 | Termination of appointment of Thomas Joseph Delahoyde as a director on 1 January 2024 (1 page) |
---|---|
16 November 2023 | Confirmation statement made on 3 November 2023 with no updates (3 pages) |
23 September 2023 | Full accounts made up to 31 December 2022 (28 pages) |
8 August 2023 | Change of details for Amryt Pharma Plc as a person with significant control on 4 August 2023 (2 pages) |
8 August 2023 | Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 1 August 2023 (1 page) |
26 July 2023 | Termination of appointment of Rory Peter Nealon as a director on 13 July 2023 (1 page) |
26 July 2023 | Termination of appointment of Rory Peter Nealon as a secretary on 13 July 2023 (1 page) |
1 June 2023 | Appointment of Mr Matthew Hammond Wiggetts as a director on 26 May 2023 (2 pages) |
1 June 2023 | Termination of appointment of Joseph Wiley as a director on 26 May 2023 (1 page) |
1 June 2023 | Appointment of Mr Matthew Hammond Wiggetts as a secretary on 26 May 2023 (2 pages) |
1 June 2023 | Appointment of Mr Alessio Bastianello as a director on 26 May 2023 (2 pages) |
1 June 2023 | Appointment of Mr Thomas Joseph Delahoyde as a director on 26 May 2023 (2 pages) |
17 November 2022 | Confirmation statement made on 3 November 2022 with no updates (3 pages) |
8 November 2022 | Full accounts made up to 31 December 2021 (27 pages) |
2 March 2022 | Satisfaction of charge 104631520001 in full (1 page) |
6 January 2022 | Full accounts made up to 31 December 2020 (29 pages) |
1 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2021 | Notification of Amryt Pharma Plc as a person with significant control on 23 September 2019 (2 pages) |
30 November 2021 | Cessation of Amryt Pharma Holdings Limited as a person with significant control on 23 September 2019 (1 page) |
30 November 2021 | Director's details changed for Joseph Wiley on 26 November 2021 (2 pages) |
30 November 2021 | Director's details changed for Mr Rory Peter Nealon on 26 November 2021 (2 pages) |
30 November 2021 | Confirmation statement made on 3 November 2021 with no updates (3 pages) |
30 November 2021 | Secretary's details changed for Rory Peter Nealon on 26 November 2021 (1 page) |
26 July 2021 | Registered 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 2021 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 6 July 2021 (2 pages) |
18 March 2021 | Full accounts made up to 31 December 2019 (24 pages) |
6 January 2021 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
27 November 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
18 November 2019 | Change of details for Amryt Pharma Plc as a person with significant control on 24 September 2019 (2 pages) |
11 November 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
26 October 2019 | Memorandum and Articles of Association (21 pages) |
26 October 2019 | Resolutions
|
9 October 2019 | Resolutions
|
27 September 2019 | Registration of charge 104631520001, created on 24 September 2019 (60 pages) |
19 November 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
8 August 2018 | Full accounts made up to 31 December 2017 (20 pages) |
25 January 2018 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
30 November 2016 | Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page) |
30 November 2016 | Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page) |
4 November 2016 | Incorporation
Statement of capital on 2016-11-04
|
4 November 2016 | Incorporation
Statement of capital on 2016-11-04
|