About

Registered Number: 06424997
Date of Incorporation: 13/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: 1a Newcomen Street, London, SE1 1YR,

 

Richmond Pharmaceutical Services Ltd was founded on 13 November 2007 with its registered office in London, it's status in the Companies House registry is set to "Active". There are 6 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERELOWITZ, Keith Sean 17 May 2016 - 1
TAUBEL, Jorg, Dr 13 November 2007 - 1
BERELOWITZ, Keith Sean 13 November 2007 25 February 2009 1
PRITCHARD, Brian Norman Christopher 13 November 2007 06 April 2010 1
VAUGHAN, Mark Andrew 13 November 2007 20 May 2013 1
Secretary Name Appointed Resigned Total Appointments
BERELOWITZ, Keith Sean 17 May 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 25 November 2019
AA - Annual Accounts 23 July 2019
CS01 - N/A 15 November 2018
AA - Annual Accounts 09 November 2018
CS01 - N/A 17 November 2017
PSC05 - N/A 17 November 2017
AA - Annual Accounts 02 October 2017
AD01 - Change of registered office address 15 June 2017
AA - Annual Accounts 06 December 2016
AP03 - Appointment of secretary 29 November 2016
AP01 - Appointment of director 29 November 2016
TM01 - Termination of appointment of director 29 November 2016
TM02 - Termination of appointment of secretary 29 November 2016
CS01 - N/A 14 November 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 13 October 2015
AD01 - Change of registered office address 22 July 2015
AR01 - Annual Return 08 December 2014
AD01 - Change of registered office address 18 November 2014
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 27 September 2013
TM01 - Termination of appointment of director 05 June 2013
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 03 December 2010
TM01 - Termination of appointment of director 03 December 2010
TM01 - Termination of appointment of director 12 August 2010
TM01 - Termination of appointment of director 12 August 2010
AA - Annual Accounts 15 June 2010
TM01 - Termination of appointment of director 11 May 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH03 - Change of particulars for secretary 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH03 - Change of particulars for secretary 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 06 August 2009
225 - Change of Accounting Reference Date 06 August 2009
288b - Notice of resignation of directors or secretaries 16 July 2009
363a - Annual Return 28 January 2009
288c - Notice of change of directors or secretaries or in their particulars 28 January 2009
NEWINC - New incorporation documents 13 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.