Ethypharm Uk Limited ROMFORD


Founded in 2013, Ethypharm Uk, classified under reg no. 08565401 is an active company. Currently registered at Bampton Road RM3 8UG, Romford the company has been in the business for eleven years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2016-07-19 Ethypharm Uk Limited is no longer carrying the name Db Ashbourne.

The company has 3 directors, namely Xavier L., Bruno D. and Paul C.. Of them, Paul C. has been with the company the longest, being appointed on 12 March 2019 and Xavier L. has been with the company for the least time - from 26 June 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Sallyann B. who worked with the the company until 30 September 2015.

Ethypharm Uk Limited Address / Contact

Office Address Bampton Road
Office Address2 Harold Hill
Town Romford
Post code RM3 8UG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08565401
Date of Incorporation Tue, 11th Jun 2013
Industry Wholesale of pharmaceutical goods
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 8th Nov 2024 (2024-11-08)
Last confirmation statement dated Wed, 25th Oct 2023

Company staff

Xavier L.

Position: Director

Appointed: 26 June 2023

Bruno D.

Position: Director

Appointed: 17 January 2023

Paul C.

Position: Director

Appointed: 12 March 2019

Jean M.

Position: Director

Appointed: 01 November 2022

Resigned: 26 June 2023

Bertrand D.

Position: Director

Appointed: 21 July 2019

Resigned: 13 September 2022

Philip P.

Position: Director

Appointed: 12 March 2019

Resigned: 31 December 2022

Emmanuel S.

Position: Director

Appointed: 12 March 2019

Resigned: 31 December 2022

Roseline J.

Position: Director

Appointed: 30 March 2018

Resigned: 12 March 2019

Lisa T.

Position: Director

Appointed: 28 February 2018

Resigned: 18 January 2019

Andrew F.

Position: Director

Appointed: 30 September 2015

Resigned: 28 February 2018

Susanne L.

Position: Director

Appointed: 30 September 2015

Resigned: 30 March 2018

Jean-Hugues L.

Position: Director

Appointed: 30 September 2015

Resigned: 21 July 2019

Dallas B.

Position: Director

Appointed: 11 June 2013

Resigned: 30 September 2015

Sallyann B.

Position: Secretary

Appointed: 11 June 2013

Resigned: 30 September 2015

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we established, there is Dallas Burston Ashbourne Holdings Limited from Romford, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Dallas Burston Ashbourne Holdings Limited

Bampton Road Harold Hill, Romford, Essex, RM3 8UG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04436429
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Db Ashbourne July 19, 2016
Dallas Burston Pharma January 17, 2014

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 3rd, October 2023
Free Download (25 pages)

Company search