About

Registered Number: 04005203
Date of Incorporation: 31/05/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: Bicentennial Building, Southern Gate, Chichester, PO19 8EZ

 

Founded in 2000, Profile Pharma Ltd has its registered office in Chichester, it's status at Companies House is "Active". We don't currently know the number of employees at the company. There are 9 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASTINO, Marco 13 March 2018 - 1
WHELAN, Timothy Stephen 17 November 2014 - 1
ANTONINI, Roberto 29 September 2016 26 July 2017 1
CASTORINA, Sebastiano Maurizio 03 June 2013 30 June 2016 1
DE DOMINICIS, Rosella 26 October 2017 14 March 2018 1
HULL, Dearbhla Anne, Dr 26 October 2017 11 March 2020 1
MAGGI, Antonio Pietro Agostino 03 June 2013 17 November 2014 1
O'LEARY, Paul Brian 29 September 2016 17 October 2017 1
SAPONELLI, Mauro 03 June 2013 14 January 2016 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
TM01 - Termination of appointment of director 11 June 2020
CH01 - Change of particulars for director 11 June 2020
AA - Annual Accounts 25 March 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 March 2020
CH04 - Change of particulars for corporate secretary 10 March 2020
CS01 - N/A 13 June 2019
AA - Annual Accounts 17 May 2019
CS01 - N/A 08 June 2018
CH01 - Change of particulars for director 08 June 2018
AA - Annual Accounts 20 April 2018
AP01 - Appointment of director 10 April 2018
TM01 - Termination of appointment of director 09 April 2018
AP01 - Appointment of director 31 October 2017
CH01 - Change of particulars for director 30 October 2017
AP01 - Appointment of director 27 October 2017
TM01 - Termination of appointment of director 27 October 2017
TM01 - Termination of appointment of director 27 October 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 31 May 2017
AP01 - Appointment of director 12 October 2016
AP01 - Appointment of director 12 October 2016
TM01 - Termination of appointment of director 12 October 2016
AP01 - Appointment of director 12 October 2016
TM01 - Termination of appointment of director 26 July 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 09 May 2016
RP04 - N/A 29 April 2016
RP04 - N/A 29 April 2016
TM01 - Termination of appointment of director 23 February 2016
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 21 April 2015
AP01 - Appointment of director 14 January 2015
TM01 - Termination of appointment of director 13 January 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 24 June 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 April 2014
AD01 - Change of registered office address 28 February 2014
AR01 - Annual Return 16 July 2013
RESOLUTIONS - N/A 12 June 2013
CC04 - Statement of companies objects 12 June 2013
AA - Annual Accounts 12 June 2013
AP04 - Appointment of corporate secretary 11 June 2013
TM01 - Termination of appointment of director 11 June 2013
TM01 - Termination of appointment of director 11 June 2013
AP01 - Appointment of director 11 June 2013
AP01 - Appointment of director 11 June 2013
TM02 - Termination of appointment of secretary 11 June 2013
AP01 - Appointment of director 11 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2013
AP01 - Appointment of director 20 September 2012
TM01 - Termination of appointment of director 20 September 2012
AAMD - Amended Accounts 18 September 2012
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 03 June 2011
AP01 - Appointment of director 11 November 2010
TM01 - Termination of appointment of director 11 November 2010
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 08 June 2010
AP01 - Appointment of director 25 May 2010
TM01 - Termination of appointment of director 25 May 2010
AUD - Auditor's letter of resignation 08 October 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 01 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 June 2009
353 - Register of members 01 June 2009
287 - Change in situation or address of Registered Office 01 June 2009
225 - Change of Accounting Reference Date 16 March 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
287 - Change in situation or address of Registered Office 21 January 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
288b - Notice of resignation of directors or secretaries 12 December 2008
363a - Annual Return 18 November 2008
AA - Annual Accounts 08 May 2008
363a - Annual Return 12 November 2007
AA - Annual Accounts 03 May 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 13 April 2007
287 - Change in situation or address of Registered Office 02 February 2007
287 - Change in situation or address of Registered Office 06 December 2006
RESOLUTIONS - N/A 03 August 2006
RESOLUTIONS - N/A 03 August 2006
RESOLUTIONS - N/A 03 August 2006
RESOLUTIONS - N/A 03 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2006
123 - Notice of increase in nominal capital 03 August 2006
363a - Annual Return 19 June 2006
AA - Annual Accounts 04 May 2006
363a - Annual Return 24 November 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 September 2005
353 - Register of members 24 August 2005
AA - Annual Accounts 29 April 2005
288a - Notice of appointment of directors or secretaries 20 December 2004
288a - Notice of appointment of directors or secretaries 20 December 2004
288a - Notice of appointment of directors or secretaries 20 December 2004
288a - Notice of appointment of directors or secretaries 20 December 2004
288a - Notice of appointment of directors or secretaries 16 December 2004
288b - Notice of resignation of directors or secretaries 14 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
363s - Annual Return 07 June 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
AA - Annual Accounts 19 April 2004
288c - Notice of change of directors or secretaries or in their particulars 16 January 2004
363s - Annual Return 20 June 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
AA - Annual Accounts 12 April 2003
288c - Notice of change of directors or secretaries or in their particulars 18 March 2003
288c - Notice of change of directors or secretaries or in their particulars 18 March 2003
288a - Notice of appointment of directors or secretaries 04 November 2002
395 - Particulars of a mortgage or charge 05 October 2002
363s - Annual Return 20 June 2002
AA - Annual Accounts 16 April 2002
287 - Change in situation or address of Registered Office 22 January 2002
CERTNM - Change of name certificate 31 December 2001
363s - Annual Return 28 June 2001
225 - Change of Accounting Reference Date 20 March 2001
288a - Notice of appointment of directors or secretaries 31 January 2001
288a - Notice of appointment of directors or secretaries 31 January 2001
CERTNM - Change of name certificate 20 December 2000
288a - Notice of appointment of directors or secretaries 11 September 2000
288a - Notice of appointment of directors or secretaries 11 September 2000
288a - Notice of appointment of directors or secretaries 11 September 2000
288b - Notice of resignation of directors or secretaries 11 September 2000
288b - Notice of resignation of directors or secretaries 11 September 2000
CERTNM - Change of name certificate 18 July 2000
NEWINC - New incorporation documents 31 May 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 03 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.