About

Registered Number: 09697610
Date of Incorporation: 22/07/2015 (8 years and 10 months ago)
Company Status: Active
Registered Address: Alexandra House, 43 Alexandra Street, Nottingham, NG5 1AY,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 January 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.