Emed Pharma Group Ltd was registered on 22 July 2015 with its registered office in Nottingham, it's status is listed as "Active". We don't currently know the number of employees at Emed Pharma Group Ltd. The current directors of this company are listed as Popa, Eugen Razvan, Easmon, Charles John James, Dr, Jansson, Thomas Lennart, Mukhtar, Asif, Sullivan, Nicholas at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
POPA, Eugen Razvan | 01 June 2018 | - | 1 |
EASMON, Charles John James, Dr | 03 May 2016 | 29 September 2017 | 1 |
JANSSON, Thomas Lennart | 21 May 2018 | 09 July 2018 | 1 |
MUKHTAR, Asif | 03 May 2018 | 03 May 2018 | 1 |
SULLIVAN, Nicholas | 03 May 2016 | 29 September 2017 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 15 July 2020 | |
PSC05 - N/A | 12 August 2019 | |
CS01 - N/A | 09 August 2019 | |
SH01 - Return of Allotment of shares | 09 August 2019 | |
AA - Annual Accounts | 28 May 2019 | |
MR01 - N/A | 23 January 2019 | |
CS01 - N/A | 02 August 2018 | |
AP01 - Appointment of director | 16 July 2018 | |
AP01 - Appointment of director | 16 July 2018 | |
AP01 - Appointment of director | 16 July 2018 | |
TM01 - Termination of appointment of director | 16 July 2018 | |
AP01 - Appointment of director | 21 May 2018 | |
TM01 - Termination of appointment of director | 21 May 2018 | |
AP01 - Appointment of director | 14 May 2018 | |
AAMD - Amended Accounts | 03 May 2018 | |
AA - Annual Accounts | 22 March 2018 | |
SH01 - Return of Allotment of shares | 22 February 2018 | |
AD01 - Change of registered office address | 12 February 2018 | |
SH01 - Return of Allotment of shares | 27 November 2017 | |
SH01 - Return of Allotment of shares | 10 November 2017 | |
AA - Annual Accounts | 05 October 2017 | |
TM01 - Termination of appointment of director | 29 September 2017 | |
TM01 - Termination of appointment of director | 29 September 2017 | |
AD01 - Change of registered office address | 29 September 2017 | |
AD01 - Change of registered office address | 24 August 2017 | |
CS01 - N/A | 04 August 2017 | |
TM01 - Termination of appointment of director | 09 March 2017 | |
TM01 - Termination of appointment of director | 08 March 2017 | |
SH01 - Return of Allotment of shares | 14 February 2017 | |
SH01 - Return of Allotment of shares | 18 January 2017 | |
SH01 - Return of Allotment of shares | 06 December 2016 | |
AA - Annual Accounts | 25 November 2016 | |
CH01 - Change of particulars for director | 28 October 2016 | |
AP01 - Appointment of director | 28 October 2016 | |
CH01 - Change of particulars for director | 07 September 2016 | |
SH01 - Return of Allotment of shares | 02 August 2016 | |
CS01 - N/A | 29 July 2016 | |
RESOLUTIONS - N/A | 09 June 2016 | |
AP01 - Appointment of director | 01 June 2016 | |
SH01 - Return of Allotment of shares | 18 May 2016 | |
SH01 - Return of Allotment of shares | 13 May 2016 | |
AP01 - Appointment of director | 06 May 2016 | |
AP01 - Appointment of director | 06 May 2016 | |
SH01 - Return of Allotment of shares | 11 March 2016 | |
SH01 - Return of Allotment of shares | 29 February 2016 | |
TM01 - Termination of appointment of director | 11 February 2016 | |
AP01 - Appointment of director | 05 February 2016 | |
AD01 - Change of registered office address | 04 December 2015 | |
CERTNM - Change of name certificate | 27 October 2015 | |
AD01 - Change of registered office address | 26 October 2015 | |
SH01 - Return of Allotment of shares | 26 October 2015 | |
AP01 - Appointment of director | 19 August 2015 | |
AA01 - Change of accounting reference date | 19 August 2015 | |
NEWINC - New incorporation documents | 22 July 2015 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 January 2019 | Outstanding |
N/A |