UKBizDB.co.uk

AURUM PHARMACEUTICALS LIMITED

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

This company is commonly known as Aurum Pharmaceuticals Limited. The company was founded 33 years ago and was given the registration number 02581060. The firm's registered office is in ESSEX. You can find them at Bampton Road, Romford, Essex, . This company's SIC code is 21100 - Manufacture of basic pharmaceutical products.

Company Information

Name:AURUM PHARMACEUTICALS LIMITED
Company Number:02581060
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 21100 - Manufacture of basic pharmaceutical products
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Bampton Road, Romford, Essex, RM3 8UG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bampton Road, Romford, Essex, RM3 8UG

Director01 March 2024Active
Bampton Road, Romford, Essex, RM3 8UG

Director17 January 2023Active
Ethypharm Sas - Batiment D, 194 Bureaux De La Colline, Saint Cloud, France, 92210

Director26 June 2023Active
7 Petersfield, Chelmsford, CM1 4EP

Secretary31 March 2002Active
5 Thorntons Dale, Newlaithes Road Horsforth, Leeds, LS18 4UW

Secretary11 December 2000Active
122 Ongar Road, Writtle, Chelmsford, CM1 3NX

Secretary13 July 2007Active
Lee Place House, Lee Place, Pulborough, RH20 1DF

Secretary-Active
Windsor House, Cornwall Road, Harrogate, HG1 2PW

Secretary06 March 2006Active
19 Sutton Place, London, E9 6EH

Secretary09 June 1999Active
10 Brindles, Hornchurch, RM11 2RU

Secretary03 November 2006Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Secretary30 September 2005Active
14 Lordswood View, Leaden Roding, Dunmow, CM6 1SE

Director09 June 1999Active
7 Petersfield, Chelmsford, CM1 4EP

Director31 March 2002Active
Bampton Road, Romford, Essex, RM3 8UG

Director28 September 2010Active
Ethypharm Sas - Batiment D, 194 Bureaux De La Colline, Saint Cloud, France, 92210

Director11 March 2019Active
5 Thorntons Dale, Newlaithes Road Horsforth, Leeds, LS18 4UW

Director11 December 2000Active
Bampton Road, Romford, Essex, RM3 8UG

Director12 May 2010Active
1 Horsebridge Cottage, Horsebridge Common, Ashurst Steyning, BN44 3AL

Director-Active
1 Horsebridge Cottage, Horsebridge Common, Ashurst Steyning, BN44 3AL

Director-Active
Bampton Road, Romford, Essex, RM3 8UG

Director10 June 2011Active
Bampton Road, Romford, Essex, RM3 8UG

Director07 July 2014Active
194, Bureaux De La Colline, Saint-Cloud, France, 92213

Director28 February 2017Active
9 Back Lane, Whixley Gate, Whixley, YO26 8BG

Director03 September 2004Active
Lee Place House, Lee Place, Pulborough, RH20 1DF

Director-Active
Lee Place House, Lee Place, Pulborough, RH20 1DF

Director-Active
Windsor House, Cornwall Road, Harrogate, HG1 2PW

Director06 March 2006Active
Bampton Road, Romford, Essex, RM3 8UG

Director01 November 2022Active
Cardinal Health, Bampton Road, Harold Hill, Romford, RM3 8UG

Director01 October 2003Active
Beck House 10 Fulwith Mill Lane, Harrogate, HG2 8HJ

Director24 November 2000Active
Bampton Road, Romford, Essex, RM3 8UG

Director06 August 2010Active
17 Bromley Road, Seaford, BN25 3ES

Director09 June 1999Active
Ethypharm Sas - Batiment D, 194 Bureaux De La Colline, Saint Cloud, France, 92210

Director11 March 2019Active
Cardinal Health, Bampton Road, Harold Hill, Romford, RM3 8UG

Director13 July 2007Active
The Acorns, Drury Lane, Pannal, Harrogate, HG3 1ET

Director11 March 2002Active
1 Hillview, West Wimbledon, London, SW20 0TA

Director31 March 2002Active

People with Significant Control

Orphea Limited
Notified on:30 August 2023
Status:Active
Country of residence:United Kingdom
Address:Bampton Road, Harold Hill, Romford, United Kingdom, RM3 8UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Macarthys Laboratories Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bampton Road, Bampton Road, Romford, England, RM3 8UG
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.