Company NameEumedica Pharma Ltd
DirectorsJacques Albert Merckx and Mark James Arnold
Company StatusActive
Company Number12585612
CategoryPrivate Limited Company
Incorporation Date5 May 2020(3 years, 11 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 NameJacques Albert Merckx
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBelgian
StatusCurrent
Appointed05 May 2020(same day as company formation)
RoleChairman
Country of ResidenceSwitzerland
Correspondence AddressWestwood House Annie Med Lane
South Cave
HU15 2HG
Director NameMark James Arnold
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2024(3 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSmithfield Scoldhall Lane
Surfleet
Spalding
Lincolnshire
PE11 4BJ
Secretary NameMyukoffice Ltd (Corporation)
StatusCurrent
Appointed05 May 2020(same day as company formation)
Correspondence AddressWestwood House Annie Med Lane
South Cave
HU15 2HG
Director NameMr Michel Rene Luc Vanhoonacker
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBelgian
StatusResigned
Appointed05 May 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood House Annie Med Lane
South Cave
HU15 2HG
Director NameVirginie Jean-Marie Monique De Coster
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBelgian
StatusResigned
Appointed05 May 2020(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressWestwood House Annie Med Lane
South Cave
HU15 2HG
Director NameMichel Rene Luc Vanhoonacker
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBelgian
StatusResigned
Appointed19 January 2024(3 years, 8 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 05 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestwood House Annie Med Lane
South Cave
HU15 2HG

Location

Registered Address8 Northumberland Avenue
London
WC2N 5BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return4 May 2023 (11 months, 2 weeks ago)
Next Return Due18 May 2024 (1 month from now)

Charges

11 October 2022Delivered on: 17 October 2022
Persons entitled: Kbc Commercial Finance Nv

Classification: A registered charge
Outstanding

Filing History

19 February 2024Appointment of Mark James Arnold as a director on 19 February 2024 (2 pages)
5 February 2024Termination of appointment of Michel Rene Luc Vanhoonacker as a director on 5 February 2024 (1 page)
22 January 2024Appointment of Michel Rene Luc Vanhoonacker as a director on 19 January 2024 (2 pages)
30 August 2023Secretary's details changed for Myukoffice Ltd on 30 August 2023 (1 page)
30 August 2023Secretary's details changed for Myukoffice Ltd on 30 August 2023 (1 page)
1 August 2023Accounts for a small company made up to 31 December 2022 (8 pages)
10 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
17 October 2022Registration of charge 125856120001, created on 11 October 2022 (42 pages)
11 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
5 April 2022Accounts for a small company made up to 31 December 2021 (8 pages)
10 March 2022Cessation of Eumedica Sa as a person with significant control on 5 May 2020 (1 page)
10 March 2022Change of details for Jacques Albert Merckx as a person with significant control on 10 March 2022 (2 pages)
14 January 2022Termination of appointment of Virginie Jean-Marie Monique De Coster as a director on 14 January 2022 (1 page)
2 June 2021Accounts for a small company made up to 31 December 2020 (7 pages)
13 May 2021Confirmation statement made on 4 May 2021 with updates (4 pages)
27 July 2020Termination of appointment of Michel Rene Luc Vanhoonacker as a director on 20 July 2020 (1 page)
5 May 2020Incorporation
Statement of capital on 2020-05-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
5 May 2020Current accounting period shortened from 31 May 2021 to 31 December 2020 (1 page)