RECIPHARM HOLDINGS LIMITED

Company Documents

DateDescription
30/10/2430 October 2024 Registered office address changed from Recipharm Hc Ltd London Road Holmes Chapel Cheshire CW4 8BE United Kingdom to Pure Offices, Suite 71 Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD on 2024-10-30

View Document

12/08/2412 August 2024 Full accounts made up to 2023-12-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

09/04/249 April 2024 Satisfaction of charge 081749110004 in full

View Document

09/04/249 April 2024 Appointment of Emmanuel Grand as a director on 2024-04-01

View Document

09/04/249 April 2024 Termination of appointment of Christopher Anthony Hirst as a director on 2024-04-01

View Document

09/04/249 April 2024 Appointment of Jackie Griffiths as a director on 2024-04-01

View Document

09/04/249 April 2024 Appointment of Guenaelle Holloway as a director on 2024-04-01

View Document

09/04/249 April 2024 Termination of appointment of Oren Klug as a director on 2024-04-01

View Document

03/04/243 April 2024 Satisfaction of charge 081749110004 in part

View Document

12/10/2312 October 2023 Full accounts made up to 2022-12-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

28/04/2328 April 2023 Cessation of Recipharm Ab (Publ) as a person with significant control on 2022-06-22

View Document

28/04/2328 April 2023 Notification of Eqt Ab (Publ) as a person with significant control on 2021-02-15

View Document

02/02/232 February 2023 Appointment of Andrew Robert Anthony Dawson as a director on 2023-02-01

View Document

02/02/232 February 2023 Termination of appointment of Lisa Lodge as a director on 2023-02-01

View Document

19/12/2219 December 2022 Termination of appointment of Daniela Sylvia Beate Roxin as a director on 2022-11-01

View Document

16/12/2216 December 2022 Appointment of Mr Christopher Hirst as a director on 2022-11-01

View Document

28/11/2228 November 2022 Full accounts made up to 2021-12-31

View Document

18/05/2218 May 2022 Appointment of Lisa Lodge as a director on 2022-05-06

View Document

22/04/2222 April 2022 Full accounts made up to 2020-12-31

View Document

03/11/213 November 2021 Registration of charge 081749110004, created on 2021-10-28

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

07/05/207 May 2020 ARTICLES OF ASSOCIATION

View Document

07/05/207 May 2020 ADOPT ARTICLES 23/04/2020

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM BARDSLEY VALE MILLS OLDHAM ROAD ASHTON-UNDER-LYNE LANCASHIRE OL7 9RR

View Document

13/12/1913 December 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

11/12/1811 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/11/1820 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 081749110003

View Document

08/10/188 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

11/05/1811 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/05/185 May 2018 06/04/18 STATEMENT OF CAPITAL GBP 13222377

View Document

29/01/1829 January 2018 PSC'S CHANGE OF PARTICULARS / MR THOMAS BENGT ELDERED / 06/04/2016

View Document

29/01/1829 January 2018 PSC'S CHANGE OF PARTICULARS / MR LARS RICKARD BACKSELL / 06/04/2016

View Document

29/01/1829 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LARS RICKARD BACKSELL

View Document

18/01/1818 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROYSTON QUICK / 08/11/2017

View Document

05/09/175 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

08/09/158 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/08/1526 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

07/07/157 July 2015 24/06/15 STATEMENT OF CAPITAL GBP 5500000

View Document

07/07/157 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/08/1419 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

13/05/1413 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/08/1315 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

14/11/1214 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/11/1212 November 2012 CURREXT FROM 31/08/2013 TO 31/12/2013

View Document

12/11/1212 November 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/11/1212 November 2012 28/09/12 STATEMENT OF CAPITAL GBP 1000000

View Document

12/11/1212 November 2012 DIRECTOR APPOINTED THOMAS BENGT ELDERED

View Document

12/11/1212 November 2012 REGISTERED OFFICE CHANGED ON 12/11/2012 FROM HOLLINS CHAMBERS 64A BRIDGE STREET MANCHESTER M3 3BA UNITED KINGDOM

View Document

08/11/128 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/10/1231 October 2012 COMPANY NAME CHANGED TP COMPANY 1 LIMITED CERTIFICATE ISSUED ON 31/10/12

View Document

31/10/1231 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/10/1215 October 2012 DIRECTOR APPOINTED MARK ROYSTON QUICK

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

10/08/1210 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company