Macopharma (UK) Limited LONDON


Macopharma (UK) started in year 1986 as Private Limited Company with registration number 01986987. The Macopharma (UK) company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in London at 11 Old Jewry. Postal code: EC2R 8DU.

The company has 2 directors, namely Caroline H., Frank S.. Of them, Frank S. has been with the company the longest, being appointed on 19 July 2021 and Caroline H. has been with the company for the least time - from 30 September 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Macopharma (UK) Limited Address / Contact

Office Address 11 Old Jewry
Office Address2 8th Floor
Town London
Post code EC2R 8DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01986987
Date of Incorporation Fri, 7th Feb 1986
Industry Manufacture of basic pharmaceutical products
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Caroline H.

Position: Director

Appointed: 30 September 2021

Frank S.

Position: Director

Appointed: 19 July 2021

Pramex International Ltd

Position: Corporate Secretary

Appointed: 07 April 2014

Franck S.

Position: Secretary

Appointed: 01 November 2020

Resigned: 19 July 2021

Yvann M.

Position: Director

Appointed: 01 March 2018

Resigned: 30 September 2021

Caroline H.

Position: Secretary

Appointed: 08 July 2013

Resigned: 01 November 2020

Christian B.

Position: Secretary

Appointed: 01 November 2010

Resigned: 08 July 2013

Ronald D.

Position: Director

Appointed: 13 February 2009

Resigned: 05 March 2018

Christian T.

Position: Secretary

Appointed: 15 July 2008

Resigned: 01 November 2010

Benedicte F.

Position: Director

Appointed: 04 July 2008

Resigned: 08 July 2013

Marcel B.

Position: Secretary

Appointed: 01 September 2006

Resigned: 15 July 2008

Andre P.

Position: Director

Appointed: 28 June 2005

Resigned: 13 February 2009

Yohann C.

Position: Secretary

Appointed: 13 October 2004

Resigned: 01 September 2006

Francis G.

Position: Director

Appointed: 10 January 2000

Resigned: 01 January 2003

Charles L.

Position: Director

Appointed: 10 January 2000

Resigned: 13 October 2004

Francis B.

Position: Director

Appointed: 10 January 2000

Resigned: 01 January 2003

Serge D.

Position: Director

Appointed: 10 January 2000

Resigned: 01 January 2003

Sylvie D.

Position: Director

Appointed: 10 January 2000

Resigned: 01 January 2003

Philippe M.

Position: Director

Appointed: 31 May 1996

Resigned: 01 January 2003

Herve D.

Position: Director

Appointed: 31 May 1996

Resigned: 28 June 2005

Herve D.

Position: Secretary

Appointed: 31 May 1996

Resigned: 13 October 2004

Gerard V.

Position: Director

Appointed: 09 May 1991

Resigned: 31 January 1996

Phillippe V.

Position: Director

Appointed: 09 May 1991

Resigned: 31 January 1996

Jean-Eloi M.

Position: Director

Appointed: 09 May 1991

Resigned: 24 November 1997

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we identified, there is Gérard M. This PSC and has 75,01-100% shares.

Gérard M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand89 69776 961164 237
Current Assets3 060 8954 147 7512 943 255
Debtors1 855 1123 159 5371 165 326
Other Debtors25 4001 575 07954 207
Property Plant Equipment14 2519 51210 811
Total Inventories1 116 086911 2531 613 692
Other
Audit Fees Expenses12 50017 500 
Accrued Liabilities Deferred Income46 11084 995 
Accumulated Amortisation Impairment Intangible Assets90 04490 044 
Accumulated Depreciation Impairment Property Plant Equipment43 639115 458120 982
Administrative Expenses1 169 761916 915 
Amounts Owed By Group Undertakings483 812  
Amounts Owed To Group Undertakings1 631 0462 884 6151 524 034
Applicable Tax Rate1919 
Average Number Employees During Period888
Comprehensive Income Expense195 18493 715 
Corporation Tax Payable4 8321 000 
Cost Sales18 269 39812 988 820 
Creditors2 453 2493 636 8362 238 866
Current Tax For Period3 111  
Depreciation Expense Property Plant Equipment5 79671 819 
Disposals Decrease In Depreciation Impairment Property Plant Equipment  790
Disposals Property Plant Equipment  790
Dividends Paid762 400195 185 
Dividends Paid On Shares Final762 400195 185 
Finished Goods1 116 086911 253 
Fixed Assets14 2519 51210 811
Further Operating Expense Item Component Total Operating Expenses5 65229 185 
Future Minimum Lease Payments Under Non-cancellable Operating Leases31 74131 741 
Gross Profit Loss1 351 4131 020 572 
Increase From Depreciation Charge For Year Property Plant Equipment 71 8196 314
Intangible Assets Gross Cost90 04490 044 
Interest Expense 10 665 
Interest Payable Similar Charges Finance Costs 10 665 
Net Current Assets Liabilities607 646510 915704 389
Number Shares Issued Fully Paid 200 000 
Operating Profit Loss181 652103 657 
Other Creditors546 073518 835214 537
Other Deferred Tax Expense Credit-279-723 
Other Interest Receivable Similar Income Finance Income16 364  
Other Taxation Social Security Payable198 9551 050546 534
Par Value Share 1 
Pension Other Post-employment Benefit Costs Other Pension Costs25 64925 494 
Prepayments Accrued Income34 76231 661 
Profit Loss195 18493 715194 773
Profit Loss On Ordinary Activities Before Tax198 01692 992 
Property Plant Equipment Gross Cost57 890124 970131 793
Recoverable Value-added Tax 1 518 018 
Social Security Costs41 96544 206 
Staff Costs Employee Benefits Expense437 392448 059 
Tax Decrease From Utilisation Tax Losses34 87220 417 
Tax Expense Credit Applicable Tax Rate37 62317 668 
Tax Increase Decrease From Effect Capital Allowances Depreciation279723 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss792 026 
Tax Tax Credit On Profit Or Loss On Ordinary Activities2 832-723 
Total Additions Including From Business Combinations Property Plant Equipment 67 0807 613
Total Assets Less Current Liabilities621 897520 427715 200
Trade Creditors Trade Payables26 233147 341-46 239
Trade Debtors Trade Receivables1 311 1381 584 4581 111 119
Turnover Revenue19 620 81114 009 392 
Wages Salaries369 778378 359 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-12-31
filed on: 27th, July 2023
Free Download (12 pages)

Company search

Advertisements