-
ETHYPHARM HOLDINGS UK LTD - 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom
Company Information
- Company registration number
- 09116775
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 2nd Floor Regis House
- 45 King William Street
- London
- EC4R 9AN 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN UK
Management
- Managing Directors
- JOANNESSE, Roseline Georgette
- SCHMIDT, Emmanuel
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-07-04
- Age Of Company 2014-07-04 9 years
- SIC/NACE
- 64209
Ownership
- Beneficial Owners
- -
- Orphea Limited
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Previous Names
- AIDA IV LTD
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Annual Return
- Due Date: 2023-10-07
- Last Date: 2022-09-23
-
ETHYPHARM HOLDINGS UK LTD Company Description
- ETHYPHARM HOLDINGS UK LTD is a ltd registered in United Kingdom with the Company reg no 09116775. Its current trading status is "live". It was registered 2014-07-04. It was previously called AIDA IV LTD. It has declared SIC or NACE codes as "64209". It has 2 directors It can be contacted at 2Nd Floor Regis House .
Get ETHYPHARM HOLDINGS UK LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ethypharm Holdings Uk Ltd - 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom
- 2014-07-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ETHYPHARM HOLDINGS UK LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-03-14) - LIQ03
keyboard_arrow_right 2022
-
mortgage-satisfy-charge-full (2022-01-26) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2022-03-15) - AD01
-
resolution (2022-03-15) - RESOLUTIONS
-
resolution (2022-03-14) - RESOLUTIONS
-
liquidation-voluntary-declaration-of-solvency (2022-03-12) - LIQ01
-
liquidation-voluntary-appointment-of-liquidator (2022-03-15) - 600
-
change-person-director-company-with-change-date (2022-10-12) - CH01
-
confirmation-statement-with-no-updates (2022-10-12) - CS01
-
change-person-director-company-with-change-date (2022-10-13) - CH01
-
termination-director-company-with-name-termination-date (2022-09-23) - TM01
keyboard_arrow_right 2021
-
resolution (2021-10-13) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-04-16) - MR01
-
accounts-with-accounts-type-full (2021-02-10) - AA
-
capital-statement-capital-company-with-date-currency-figure (2021-10-13) - SH19
-
legacy (2021-10-13) - SH20
-
legacy (2021-10-13) - CAP-SS
-
accounts-with-accounts-type-full (2021-10-07) - AA
-
withdrawal-of-a-person-with-significant-control-statement (2021-05-19) - PSC09
-
cessation-of-a-person-with-significant-control (2021-05-19) - PSC07
-
notification-of-a-person-with-significant-control (2021-05-19) - PSC02
-
mortgage-satisfy-charge-full (2021-04-23) - MR04
-
confirmation-statement-with-no-updates (2021-10-04) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-11-23) - CS01
-
mortgage-satisfy-charge-full (2020-02-28) - MR04
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-09-23) - CS01
-
accounts-with-accounts-type-full (2019-10-10) - AA
-
confirmation-statement-with-no-updates (2019-08-01) - CS01
-
appoint-person-director-company-with-name-date (2019-07-24) - AP01
-
termination-director-company-with-name-termination-date (2019-07-24) - TM01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-08-13) - CS01
-
appoint-person-director-company-with-name-date (2018-05-04) - AP01
-
termination-director-company-with-name-termination-date (2018-05-04) - TM01
-
accounts-with-accounts-type-full (2018-10-04) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-10-08) - AD01
keyboard_arrow_right 2017
-
auditors-resignation-company (2017-11-06) - AUD
-
notification-of-a-person-with-significant-control (2017-08-03) - PSC02
-
confirmation-statement-with-updates (2017-08-02) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-04-06) - MR01
-
accounts-with-accounts-type-full (2017-03-20) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-10) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-22) - MR01
-
accounts-with-accounts-type-full (2016-04-14) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-02-19) - AD01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-10-02) - AP01
-
change-account-reference-date-company-current-extended (2015-12-09) - AA01
-
resolution (2015-12-09) - RESOLUTIONS
-
capital-allotment-shares (2015-10-23) - SH01
-
memorandum-articles (2015-10-21) - MA
-
resolution (2015-10-21) - RESOLUTIONS
-
certificate-change-of-name-company (2015-09-17) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-28) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-09-30) - MR01
-
termination-director-company-with-name-termination-date (2015-10-02) - TM01
keyboard_arrow_right 2014
-
incorporation-company (2014-07-04) - NEWINC