About

Registered Number: 08505543
Date of Incorporation: 26/04/2013 (11 years ago)
Company Status: Active
Registered Address: 7 Regents Drive, Prudhoe, Northumberland, NE42 6PX

 

Founded in 2013, Converse Pharma Ltd have registered office in Prudhoe in Northumberland, it has a status of "Active". Cook, Nicola Jane, Cundall, Matthew Ellis, Gallagher, Trudy Joanne, Gulliford, Christopher Ian, Gulliford, Mark James, Hill, Rachael Anne, Horry, David, Smith, Haydn Peter, Wilson, Derek Andrew, Welch, Christopher Jonathan, Mawdsleys Group Investments Limited are listed as the directors of the company. We don't know the number of employees at Converse Pharma Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Nicola Jane 06 July 2020 - 1
CUNDALL, Matthew Ellis 06 July 2020 - 1
GALLAGHER, Trudy Joanne 06 July 2020 - 1
GULLIFORD, Christopher Ian 06 July 2020 - 1
GULLIFORD, Mark James 24 May 2013 - 1
HILL, Rachael Anne 06 July 2020 - 1
HORRY, David 24 May 2017 - 1
SMITH, Haydn Peter 30 January 2018 - 1
WILSON, Derek Andrew 24 May 2013 - 1
WELCH, Christopher Jonathan 26 April 2013 24 May 2013 1
MAWDSLEYS GROUP INVESTMENTS LIMITED 18 October 2013 31 May 2019 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AP01 - Appointment of director 06 July 2020
AP01 - Appointment of director 06 July 2020
AP01 - Appointment of director 06 July 2020
AP01 - Appointment of director 06 July 2020
AP01 - Appointment of director 06 July 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 04 October 2019
TM01 - Termination of appointment of director 10 September 2019
SH06 - Notice of cancellation of shares 08 July 2019
SH03 - Return of purchase of own shares 08 July 2019
MR01 - N/A 07 June 2019
MR01 - N/A 06 June 2019
MR04 - N/A 05 June 2019
MR04 - N/A 05 June 2019
MR04 - N/A 05 June 2019
AA - Annual Accounts 07 December 2018
SH06 - Notice of cancellation of shares 23 November 2018
SH03 - Return of purchase of own shares 23 November 2018
CS01 - N/A 08 October 2018
SH06 - Notice of cancellation of shares 21 June 2018
SH03 - Return of purchase of own shares 21 June 2018
AP01 - Appointment of director 30 January 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 08 October 2017
AP01 - Appointment of director 26 May 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 07 October 2016
MR04 - N/A 08 September 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 02 October 2015
CERTNM - Change of name certificate 13 March 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 30 September 2014
AR01 - Annual Return 10 July 2014
AP02 - Appointment of corporate director 10 July 2014
MISC - Miscellaneous document 10 June 2014
AA01 - Change of accounting reference date 31 March 2014
AD01 - Change of registered office address 06 November 2013
MR01 - N/A 24 October 2013
MR01 - N/A 24 October 2013
MR01 - N/A 24 October 2013
MR01 - N/A 24 October 2013
RESOLUTIONS - N/A 23 October 2013
SH01 - Return of Allotment of shares 23 October 2013
MR01 - N/A 23 October 2013
TM01 - Termination of appointment of director 24 May 2013
AP01 - Appointment of director 24 May 2013
AP01 - Appointment of director 24 May 2013
NEWINC - New incorporation documents 26 April 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 May 2019 Outstanding

N/A

A registered charge 31 May 2019 Outstanding

N/A

A registered charge 18 October 2013 Outstanding

N/A

A registered charge 18 October 2013 Fully Satisfied

N/A

A registered charge 18 October 2013 Fully Satisfied

N/A

A registered charge 18 October 2013 Outstanding

N/A

A registered charge 18 October 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.