UKBizDB.co.uk

AMRYT PHARMA HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Amryt Pharma Holdings Limited. The company was founded 19 years ago and was given the registration number 05316808. The firm's registered office is in LONDON. You can find them at Dept 920a 196 High Road, Wood Green, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:AMRYT PHARMA HOLDINGS LIMITED
Company Number:05316808
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Dept 920a 196 High Road, Wood Green, London, England, N22 8HH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Manchester Green, 333 Styal Road, Manchester, England, M22 5LG

Secretary26 May 2023Active
Manchester Green, 333 Styal Road, Manchester, England, M22 5LG

Director26 May 2023Active
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU

Director31 March 2024Active
Manchester Green, 333 Styal Road, Manchester, England, M22 5LG

Director26 May 2023Active
9 Beechfield Drive, Middlewich, CW10 9QE

Secretary20 December 2004Active
18, Fitzwilliam Place, Dublin 2, Ireland,

Secretary11 June 2012Active
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU

Secretary19 April 2016Active
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU

Corporate Secretary06 July 2021Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 December 2004Active
80 Marlborough Avenue, Cheadle Hulme, Cheadle, SK8 7AR

Director27 April 2007Active
9, Beechfield Drive, Middlewich, CW10 9QE

Director01 June 2010Active
6, Hamilton Gardens, London, NW8 9PT

Director20 December 2004Active
Dept 920a, 196 High Road, Wood Green, London, England, N22 8HH

Director19 April 2016Active
17 Carrwood, Hale Barns, WA15 0ED

Director20 December 2004Active
18, Fitzwilliam Place, Dublin 2, Ireland,

Director11 June 2012Active
14 The Embankment, Vale Road Heaton Mersey, Stockport, SK4 3GN

Director13 November 2012Active
1, Adam Street, London, England, WC2N 6LE

Director09 May 2014Active
New Oak House 20 The Carriages, Booth Road, Altrincham, WA14 4AF

Director27 April 2007Active
1, Adam Street, London, England, WC2N 6LE

Director07 October 2012Active
11 Woodlands Crescent, High Legh, Knutsford, WA16 6LP

Director27 April 2007Active
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU

Director19 April 2016Active
18, Fitzwilliam Place, Dublin 2, Ireland,

Director11 June 2012Active
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU

Director19 April 2016Active
18, Fitzwilliam Place, Dublin 2, Ireland,

Director11 June 2012Active
Dept 920a, 196 High Road, Wood Green, London, England, N22 8HH

Director21 December 2015Active
131/A, Via Paradigna, Parma, Italy, 43122

Director26 May 2023Active
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU

Director19 April 2016Active
Dept 920a, 196 High Road, Wood Green, London, England, N22 8HH

Director27 June 2016Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director20 December 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director20 December 2004Active

People with Significant Control

Amryt Pharma Limited
Notified on:24 September 2019
Status:Active
Country of residence:England
Address:Dept 920a, 196 High Road, London, England, N22 8HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Officers

Appoint person director company with name date.

Download
2024-04-03Officers

Termination director company with name termination date.

Download
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-23Accounts

Accounts with accounts type full.

Download
2023-08-08Persons with significant control

Change to a person with significant control.

Download
2023-08-08Officers

Termination secretary company with name termination date.

Download
2023-07-26Officers

Termination director company with name termination date.

Download
2023-07-26Officers

Termination secretary company with name termination date.

Download
2023-06-01Officers

Appoint person director company with name date.

Download
2023-06-01Officers

Appoint person secretary company with name date.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2023-06-01Officers

Appoint person director company with name date.

Download
2023-06-01Officers

Appoint person director company with name date.

Download
2023-04-19Mortgage

Mortgage satisfy charge full.

Download
2023-04-19Mortgage

Mortgage satisfy charge full.

Download
2023-04-19Mortgage

Mortgage satisfy charge full.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Accounts

Accounts with accounts type full.

Download
2022-03-08Incorporation

Memorandum articles.

Download
2022-03-08Resolution

Resolution.

Download
2022-03-02Mortgage

Mortgage satisfy charge full.

Download
2022-03-02Mortgage

Mortgage satisfy charge full.

Download
2022-03-02Mortgage

Mortgage satisfy charge full.

Download
2022-03-02Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.