About

Registered Number: 08565401
Date of Incorporation: 11/06/2013 (10 years and 11 months ago)
Company Status: Active
Registered Address: Bampton Road, Harold Hill, Romford, Essex, RM3 8UG,

 

Established in 2013, Ethypharm Uk Ltd has its registered office in Romford, Essex, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. The company has 4 directors listed as Burston, Sallyann, Farrant, Andrew David, Lecat, Jean-hugues Louis Marie, Liepmann, Susanne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARRANT, Andrew David 30 September 2015 28 February 2018 1
LECAT, Jean-Hugues Louis Marie 30 September 2015 21 July 2019 1
LIEPMANN, Susanne 30 September 2015 30 March 2018 1
Secretary Name Appointed Resigned Total Appointments
BURSTON, Sallyann 11 June 2013 30 September 2015 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
MR04 - N/A 28 February 2020
AA - Annual Accounts 10 October 2019
AP01 - Appointment of director 24 July 2019
TM01 - Termination of appointment of director 24 July 2019
CS01 - N/A 12 June 2019
TM01 - Termination of appointment of director 13 March 2019
TM01 - Termination of appointment of director 13 March 2019
AP01 - Appointment of director 13 March 2019
AP01 - Appointment of director 13 March 2019
AP01 - Appointment of director 13 March 2019
PSC05 - N/A 19 October 2018
AD01 - Change of registered office address 18 October 2018
AA - Annual Accounts 04 October 2018
CS01 - N/A 21 June 2018
AP01 - Appointment of director 04 May 2018
TM01 - Termination of appointment of director 04 May 2018
TM01 - Termination of appointment of director 04 May 2018
AP01 - Appointment of director 04 May 2018
AUD - Auditor's letter of resignation 06 November 2017
PSC02 - N/A 20 July 2017
CS01 - N/A 19 July 2017
AA - Annual Accounts 20 March 2017
CH01 - Change of particulars for director 17 January 2017
AD01 - Change of registered office address 20 July 2016
RESOLUTIONS - N/A 19 July 2016
CONNOT - N/A 19 July 2016
AR01 - Annual Return 04 July 2016
AA - Annual Accounts 06 May 2016
MR01 - N/A 22 December 2015
MR04 - N/A 15 December 2015
AUD - Auditor's letter of resignation 03 November 2015
AP01 - Appointment of director 28 October 2015
RESOLUTIONS - N/A 21 October 2015
RESOLUTIONS - N/A 21 October 2015
MA - Memorandum and Articles 21 October 2015
AA01 - Change of accounting reference date 13 October 2015
TM02 - Termination of appointment of secretary 09 October 2015
TM01 - Termination of appointment of director 09 October 2015
AP01 - Appointment of director 09 October 2015
AP01 - Appointment of director 09 October 2015
AD01 - Change of registered office address 09 October 2015
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 13 July 2015
CH01 - Change of particulars for director 13 May 2015
AD01 - Change of registered office address 13 May 2015
AA - Annual Accounts 17 April 2015
AA01 - Change of accounting reference date 09 January 2015
MR01 - N/A 29 November 2014
AR01 - Annual Return 25 June 2014
CERTNM - Change of name certificate 17 January 2014
CONNOT - N/A 17 January 2014
NEWINC - New incorporation documents 11 June 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 December 2015 Fully Satisfied

N/A

A registered charge 24 November 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.