ETHICOR PHARMA LTD

  • Company statusliquidation
  • Company No07984924
  • Age13 years 4 months Incorporated 9 March 2012
  • Officers6

Address

24 - 25 New Bond Street, First Floor, London, W1S 2RR, England

ETHICOR PHARMA LTD is an liquidation company incorporated on 9 March 2012 and based in London, England. The company was registered 13 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    46460 Wholesale of pharmaceutical goods

  • Accounts

    Available to 29 June 2018. Next accounts due by 28 June 2019

See filing history on Companies House


Monitor

Latest Activity

Liquidation Compulsory Defer Dissolution

1 Year Ago on 28 Feb 2024

Liquidation Compulsory Completion

1 Year Ago on 28 Feb 2024

Liquidation Compulsory Winding Up Order

6 Years Ago on 10 May 2019

Change Account Reference Date Company Previous Shortened

6 Years Ago on 28 Mar 2019

Change Registered Office Address Company With Date Old Address New Address

6 Years Ago on 08 Nov 2018

Confirmation Statement With No Updates

6 Years Ago on 07 Aug 2018

Accounts With Accounts Type Unaudited Abridged

7 Years Ago on 30 Mar 2018

Gazette Filings Brought Up To Date

7 Years Ago on 18 Oct 2017

Change Registered Office Address Company With Date Old Address New Address

7 Years Ago on 17 Oct 2017

Confirmation Statement With No Updates

7 Years Ago on 17 Oct 2017

Gazette Notice Compulsory

7 Years Ago on 17 Oct 2017

Accounts With Accounts Type Total Exemption Small

8 Years Ago on 31 Mar 2017

Gazette Filings Brought Up To Date

8 Years Ago on 22 Oct 2016

Change Person Director Company With Change Date

8 Years Ago on 19 Oct 2016

Change Person Director Company With Change Date

8 Years Ago on 19 Oct 2016

Confirmation Statement With Updates

8 Years Ago on 19 Oct 2016

Gazette Notice Compulsory

8 Years Ago on 18 Oct 2016

Accounts With Accounts Type Total Exemption Small

9 Years Ago on 30 Mar 2016

Gazette Filings Brought Up To Date

9 Years Ago on 05 Dec 2015

Annual Return Company With Made Up Date Full List Shareholders

9 Years Ago on 03 Dec 2015

Gazette Notice Compulsory

9 Years Ago on 24 Nov 2015

Appoint Person Director Company With Name Date

9 Years Ago on 02 Sep 2015

Capital Allotment Shares

9 Years Ago on 05 Aug 2015

Capital Allotment Shares

10 Years Ago on 07 Jul 2015

Appoint Person Director Company With Name Date

10 Years Ago on 17 Jun 2015

People

Officers6

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
DRURY, Richarddirector Jan 195009 Mar 2012
EDOMOBI, Kelechi Chizomadirector May 197502 Sept 2015
EUTICK, Malvin Leonard, Drdirector Sep 194930 Jan 2015
JACKSON, Robert Warddirector Feb 195609 Mar 2012
SIMON, Sanford Robertdirector Nov 193105 Feb 2015
TICKNER, Timothy Martindirector Oct 196725 Jul 2013

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.