London
SW1V 4DB
Director Name | Mr Nicolas Michel Gerard Vennin |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | French |
Status | Current |
Appointed | 30 December 2020(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Duchess Street Floor 4 Suite 3 London W1W 6AN |
Director Name | Mr Frederic Pierre Louis De Brem |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | French |
Status | Current |
Appointed | 09 February 2021(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mappin House 4 Winsley Street London W1W 8HF |
Director Name | Wandrille Ract-Madoux |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | French |
Status | Current |
Appointed | 09 February 2021(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Mappin House 4 Winsley Street London W1W 8HF |
Registered Address | 1 Duchess Street Floor 4 Suite 3 London W1W 6AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 27 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
9 February 2021 | Delivered on: 9 March 2021 Persons entitled: Ferring International Center S.A. Classification: A registered charge Outstanding |
---|
5 March 2024 | Confirmation statement made on 27 February 2024 with no updates (3 pages) |
---|---|
16 October 2023 | Group of companies' accounts made up to 30 September 2022 (36 pages) |
27 February 2023 | Confirmation statement made on 27 February 2023 with updates (6 pages) |
12 January 2023 | Notification of Nicolas Michel Gérard Vennin as a person with significant control on 20 December 2022 (2 pages) |
12 January 2023 | Notification of Charles Michael Bryant as a person with significant control on 20 December 2022 (2 pages) |
12 January 2023 | Notification of Frédéric Pierre Louis De Brem as a person with significant control on 20 December 2022 (2 pages) |
12 January 2023 | Notification of Wandrille Wenceslas, Enguerrand, Louis De Gonzague, Nicolas Ract-Madoux as a person with significant control on 20 December 2022 (2 pages) |
12 January 2023 | Confirmation statement made on 30 December 2022 with updates (6 pages) |
5 January 2023 | Satisfaction of charge 131028940001 in full (1 page) |
20 December 2022 | Cessation of Simple Pharma Holding France as a person with significant control on 20 December 2022 (1 page) |
20 December 2022 | Cessation of Othorize Ltd as a person with significant control on 20 December 2022 (1 page) |
20 December 2022 | Cessation of Elastis Limited as a person with significant control on 20 December 2022 (1 page) |
28 October 2022 | Statement of capital following an allotment of shares on 31 January 2021
|
8 July 2022 | Group of companies' accounts made up to 30 September 2021 (35 pages) |
23 June 2022 | Registered office address changed from Flat 2 39 Welbeck Street London W1G 8DR England to 1 Duchess Street Floor 4 Suite 3 London W1W 6AN on 23 June 2022 (1 page) |
17 January 2022 | Confirmation statement made on 30 December 2021 with updates (6 pages) |
15 December 2021 | Resolutions
|
15 December 2021 | Memorandum and Articles of Association (36 pages) |
7 December 2021 | Redenomination of shares. Statement of capital 9 February 2021
|
6 December 2021 | Statement of capital following an allotment of shares on 9 February 2021
|
10 August 2021 | Current accounting period shortened from 31 December 2021 to 30 September 2021 (1 page) |
13 April 2021 | Appointment of Frederic Pierre Louis De Brem as a director on 9 February 2021 (2 pages) |
13 April 2021 | Appointment of Wandrille Ract-Madoux as a director on 9 February 2021 (2 pages) |
17 March 2021 | Notification of Simple Pharma Holding France as a person with significant control on 9 February 2021 (2 pages) |
17 March 2021 | Cessation of Charles Michael Bryant as a person with significant control on 9 February 2021 (1 page) |
17 March 2021 | Notification of Nicolas Michel Gerard Vennin as a person with significant control on 30 December 2020 (2 pages) |
17 March 2021 | Cessation of Nicolas Michel Gerard Vennin as a person with significant control on 9 February 2021 (1 page) |
17 March 2021 | Statement of capital following an allotment of shares on 4 February 2021
|
17 March 2021 | Notification of Charles Michael Bryant as a person with significant control on 30 December 2020 (2 pages) |
9 March 2021 | Registration of charge 131028940001, created on 9 February 2021 (21 pages) |
5 January 2021 | Appointment of Mr Nicolas Michel Gerard Vennin as a director on 30 December 2020 (2 pages) |
30 December 2020 | Incorporation Statement of capital on 2020-12-30
|