Ethypharm Holdings Uk Ltd

DataGardener
dissolved
Unknown

Ethypharm Holdings Uk Ltd

09116775Private Limited With Share Capital

2Nd Floor Regis House, 45 King William Street, London, EC4R9AN
Incorporated

04/07/2014

Company Age

11 years

Directors

2

Employees

SIC Code

64209

Risk

not scored

Company Overview

Registration, classification & business activity

Ethypharm Holdings Uk Ltd (09116775) is a private limited with share capital incorporated on 04/07/2014 (11 years old) and registered in london, EC4R9AN. The company operates under SIC code 64209 - activities of other holding companies n.e.c..

Private Limited With Share Capital
SIC: 64209
Unknown
Incorporated 04/07/2014
EC4R9AN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

60
Gazette Dissolved Liquidation
Category:Gazette
Date:07-08-2024
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:07-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-03-2023
Change Person Director Company With Change Date
Category:Officers
Date:13-10-2022
Change Person Director Company With Change Date
Category:Officers
Date:12-10-2022
Change Person Director Company With Change Date
Category:Officers
Date:12-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:23-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-03-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:15-03-2022
Resolution
Category:Resolution
Date:15-03-2022
Resolution
Category:Resolution
Date:14-03-2022
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:12-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-01-2022
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:13-10-2021
Legacy
Category:Capital
Date:13-10-2021
Legacy
Category:Insolvency
Date:13-10-2021
Resolution
Category:Resolution
Date:13-10-2021
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-10-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-05-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-05-2021
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:19-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-04-2021
Accounts With Accounts Type Full
Category:Accounts
Date:10-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-02-2020
Accounts With Accounts Type Full
Category:Accounts
Date:10-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:24-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:24-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:24-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-10-2018
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:04-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:04-05-2018
Auditors Resignation Company
Category:Auditors
Date:06-11-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-04-2017
Accounts With Accounts Type Full
Category:Accounts
Date:20-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-07-2016
Accounts With Accounts Type Full
Category:Accounts
Date:14-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-02-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:09-12-2015
Resolution
Category:Resolution
Date:09-12-2015
Capital Allotment Shares
Category:Capital
Date:23-10-2015
Memorandum Articles
Category:Incorporation
Date:21-10-2015
Resolution
Category:Resolution
Date:21-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:02-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:02-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-09-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:17-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2015
Incorporation Company
Category:Incorporation
Date:04-07-2014

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2022
Filing Date30/09/2021
Latest Accounts31/12/2020

Trading Addresses

2Nd Floor Regis House, 45 King William Street, London, Ec4R 9An, EC4R9ANRegistered
Bampton Road, Romford, Essex, RM38UG

Contact

01628551900
ethypharm.co.uk
2Nd Floor Regis House, 45 King William Street, London, EC4R9AN