London
SE1 2RT
Director Name | Mr Hendrikus Hermannus Nordkamp |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 November 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ramsgate Road Sandwich Kent CT13 9NJ |
Director Name | Ian Eric Franklin |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ramsgate Road Sandwich Kent CT13 9NJ |
Director Name | Mr Edwin James Pearson |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2018(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Ramsgate Road Sandwich Kent CT13 9NJ |
Secretary Name | Jacqui Mount |
---|---|
Status | Resigned |
Appointed | 14 November 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | Ramsgate Road Sandwich Kent CT13 9NJ |
Director Name | Mr Paul Richard Rose |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 April 2019(5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ramsgate Road Sandwich Kent CT13 9NJ |
Director Name | Mr Mark Wayne Davidson |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 15 April 2019(5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 13 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 980 Great West Road Brentford TW8 9GS |
Director Name | Mr Ben John Osborn |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2019(5 months, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 01 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ramsgate Road Sandwich Kent CT13 9NJ |
Director Name | Mr Antrinkos Andrew Aristidou |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2019(10 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 13 July 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mr Terence O'Neill |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2020(1 year, 8 months after company formation) |
Appointment Duration | 2 months (resigned 15 September 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ramsgate Road Sandwich Kent CT13 9NJ |
Director Name | Glaxo Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2019(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 July 2022) |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Registered Address | Pricewaterhousecoopers Llp 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
23 December 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
---|---|
18 December 2020 | Full accounts made up to 30 November 2019 (25 pages) |
10 December 2020 | Change of details for Prism Pch Limited as a person with significant control on 9 December 2020 (2 pages) |
9 December 2020 | Registered office address changed from Ramsgate Road Sandwich Kent CT13 9NJ United Kingdom to 980 Great West Road Brentford TW8 9GS on 9 December 2020 (1 page) |
24 September 2020 | Termination of appointment of Terence O'neill as a director on 15 September 2020 (1 page) |
17 July 2020 | Appointment of Mr Terence O'neill as a director on 13 July 2020 (2 pages) |
15 July 2020 | Termination of appointment of Antrinkos Andrew Aristidou as a director on 13 July 2020 (1 page) |
22 January 2020 | Cessation of Prism Pch Limited as a person with significant control on 13 December 2019 (1 page) |
22 January 2020 | Notification of Prism Pch Limited as a person with significant control on 3 June 2019 (2 pages) |
9 December 2019 | Confirmation statement made on 13 November 2019 with updates (4 pages) |
9 December 2019 | Notification of Prism Pch Limited as a person with significant control on 3 June 2019 (2 pages) |
9 December 2019 | Cessation of Pfizer Consumer Healthcare as a person with significant control on 3 June 2019 (1 page) |
27 September 2019 | Appointment of Mr Antrinkos Andrew Aristidou as a director on 26 September 2019 (2 pages) |
26 September 2019 | Appointment of Glaxo Group Limited as a director on 26 September 2019 (2 pages) |
12 September 2019 | Register inspection address has been changed to 980 Great West Road Brentford Middlesex TW8 9GS (1 page) |
2 August 2019 | Termination of appointment of Ian Eric Franklin as a director on 1 August 2019 (1 page) |
2 August 2019 | Termination of appointment of Ben John Osborn as a director on 1 August 2019 (1 page) |
2 August 2019 | Termination of appointment of Paul Richard Rose as a director on 1 August 2019 (1 page) |
2 August 2019 | Termination of appointment of Edwin James Pearson as a director on 1 August 2019 (1 page) |
2 August 2019 | Termination of appointment of Jacqui Mount as a secretary on 1 August 2019 (1 page) |
28 June 2019 | Statement of capital following an allotment of shares on 27 May 2019
|
12 June 2019 | Notification of Pfizer Consumer Healthcare as a person with significant control on 24 May 2019 (4 pages) |
12 June 2019 | Cessation of Pharmacia Limited as a person with significant control on 24 May 2019 (3 pages) |
15 May 2019 | Termination of appointment of Hendrikus Hermannus Nordkamp as a director on 15 May 2019 (1 page) |
9 May 2019 | Director's details changed for Mr Mark Wayne Davidson on 3 May 2019 (2 pages) |
1 May 2019 | Appointment of Mr Mark Davidson as a director on 15 April 2019 (2 pages) |
30 April 2019 | Appointment of Mr Ben John Osborn as a director on 29 April 2019 (2 pages) |
18 April 2019 | Appointment of Mr Paul Rose as a director on 15 April 2019 (2 pages) |
26 March 2019 | Company name changed pf ofg uk 3 LTD\certificate issued on 26/03/19
|
14 November 2018 | Incorporation Statement of capital on 2018-11-14
|