Propharma Group Uk Ltd RICHMOND


Propharma Group Uk started in year 2001 as Private Limited Company with registration number 04311940. The Propharma Group Uk company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Richmond at Olliver. Postal code: DL10 5HX. Since 31st January 2019 Propharma Group Uk Ltd is no longer carrying the name Xendo Uk.

At the moment there are 3 directors in the the firm, namely Karl D., Timothy B. and Jason D.. In addition one secretary - Karl D. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Dawn S. who worked with the the firm until 15 July 2023.

Propharma Group Uk Ltd Address / Contact

Office Address Olliver
Office Address2 Aske
Town Richmond
Post code DL10 5HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04311940
Date of Incorporation Fri, 26th Oct 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Karl D.

Position: Secretary

Appointed: 15 July 2023

Karl D.

Position: Director

Appointed: 15 July 2023

Timothy B.

Position: Director

Appointed: 02 July 2021

Jason D.

Position: Director

Appointed: 15 February 2021

Jan L.

Position: Director

Appointed: 25 January 2019

Resigned: 01 March 2021

Dawn S.

Position: Secretary

Appointed: 13 July 2018

Resigned: 15 July 2023

Robert C.

Position: Director

Appointed: 13 July 2018

Resigned: 02 July 2021

Dawn S.

Position: Director

Appointed: 13 July 2018

Resigned: 15 July 2023

Derek F.

Position: Director

Appointed: 13 July 2018

Resigned: 24 January 2019

Andreas V.

Position: Director

Appointed: 27 September 2013

Resigned: 24 January 2019

Bryan L.

Position: Director

Appointed: 12 April 2011

Resigned: 27 September 2013

Wouter V.

Position: Director

Appointed: 15 May 2008

Resigned: 12 April 2011

Dinah L.

Position: Director

Appointed: 01 October 2007

Resigned: 15 May 2008

Bryan L.

Position: Director

Appointed: 20 May 2005

Resigned: 01 October 2007

Helen P.

Position: Director

Appointed: 26 October 2001

Resigned: 09 June 2005

Igp Corporate Nominees Ltd

Position: Corporate Nominee Secretary

Appointed: 26 October 2001

Resigned: 09 April 2013

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we found, there is Project Tulip Topco Limited from Richmond, England. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Xendo Holding Bv that entered ., Netherlands as the official address. This PSC has a legal form of "a .", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Project Tulip Topco Limited

Olliver Aske, Richmond, North Yorkshire, DL10 5HX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10162094
Notified on 13 July 2018
Nature of control: 75,01-100% shares

Xendo Holding Bv

Legal authority .
Legal form .
Country registered .
Place registered .Netherlands
Registration number 65996011
Notified on 6 April 2016
Ceased on 13 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Xendo Uk January 31, 2019
Vigilex January 5, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-31
Net Worth420 846101 088
Balance Sheet
Cash Bank In Hand239 714140 979
Current Assets459 074187 284
Debtors219 36046 305
Tangible Fixed Assets 1 270
Reserves/Capital
Called Up Share Capital11
Profit Loss Account Reserve420 845101 087
Shareholder Funds420 846101 088
Other
Creditors Due Within One Year38 22887 466
Net Current Assets Liabilities420 84699 818
Number Shares Allotted 1
Par Value Share 1
Share Capital Allotted Called Up Paid11
Total Assets Less Current Liabilities420 846101 088

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Previous accounting period shortened to 30th December 2022
filed on: 19th, December 2023
Free Download (1 page)

Company search