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.
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 |
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 |
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 |