Warning: file_put_contents(c/7a4e85350db71294647105153ac92271.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Ellipses Pharma Ltd, W1J 8LG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ELLIPSES PHARMA LTD

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

This company is commonly known as Ellipses Pharma Ltd. The company was founded 9 years ago and was given the registration number 09542015. The firm's registered office is in LONDON. You can find them at 10 Stratton Street, , London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:ELLIPSES PHARMA LTD
Company Number:09542015
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:10 Stratton Street, London, England, W1J 8LG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Stratton Street, London, England, W1J 8LG

Secretary31 March 2023Active
Al Mamoura A Building, Muroor Road, United Arab Emirates,

Director18 December 2018Active
A1 Mamoura, A Building, Muroor Road, United Arab Emirates,

Director18 December 2018Active
10, Stratton Street, London, England, W1J 8LG

Director20 January 2017Active
10, Stratton Street, London, England, W1J 8LG

Director14 April 2015Active
10, Stratton Street, London, England, W1J 8LG

Director01 May 2015Active
10, Stratton Street, London, England, W1J 8LG

Director11 October 2017Active
10, Stratton Street, London, England, W1J 8LG

Secretary20 January 2017Active
10, Stratton Street, London, England, W1J 8LG

Director20 January 2017Active
Berkeley Square House, Berkeley Square, London, United Kingdom, W1J 6BD

Director14 April 2015Active

People with Significant Control

Mr Ali Ahmed Abd Al Mouhsen Alfrayhat
Notified on:19 December 2018
Status:Active
Date of birth:February 1970
Nationality:Jordanian
Country of residence:United Arab Emirates
Address:Al Mamoura A Building, Muroor Road, United Arab Emirates,
Nature of control:
  • Ownership of shares 25 to 50 percent
Ectoplasm Limited
Notified on:04 January 2017
Status:Active
Country of residence:United Kingdom
Address:1st Floor, Sixty Circular Road, Douglas, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Chipperton
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:United Arab Emirates
Address:Davidson & Co, Davidson & Co, Dubai, United Arab Emirates,
Nature of control:
  • Ownership of shares 25 to 50 percent
Christopher Thomas Evans
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:England
Address:Berkeley Square House, Berkley Square, London, England, W1J 6BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Capital

Capital allotment shares.

Download
2024-03-13Confirmation statement

Confirmation statement with updates.

Download
2024-01-05Capital

Capital allotment shares.

Download
2024-01-04Capital

Capital allotment shares.

Download
2023-11-16Capital

Capital allotment shares.

Download
2023-07-28Accounts

Accounts with accounts type group.

Download
2023-06-15Capital

Capital allotment shares.

Download
2023-06-07Capital

Capital allotment shares.

Download
2023-04-03Officers

Appoint person secretary company with name date.

Download
2023-03-31Officers

Termination secretary company with name termination date.

Download
2023-03-15Confirmation statement

Confirmation statement with updates.

Download
2023-03-14Capital

Capital allotment shares.

Download
2022-12-12Capital

Capital allotment shares.

Download
2022-12-12Accounts

Accounts with accounts type group.

Download
2022-11-30Capital

Capital allotment shares.

Download
2022-08-15Capital

Capital allotment shares.

Download
2022-08-08Resolution

Resolution.

Download
2022-08-01Capital

Capital allotment shares.

Download
2022-06-28Capital

Capital allotment shares.

Download
2022-05-27Officers

Change person director company with change date.

Download
2022-05-27Officers

Change person director company with change date.

Download
2022-03-14Confirmation statement

Confirmation statement with updates.

Download
2021-07-23Accounts

Accounts with accounts type small.

Download
2021-04-16Capital

Second filing capital allotment shares.

Download
2021-04-14Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.