UKBizDB.co.uk

EUROPEAN NUTRICEUTICAL PRODUCTS LIMITED

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

This company is commonly known as European Nutriceutical Products Limited. The company was founded 25 years ago and was given the registration number 03712400. The firm's registered office is in WEYBRIDGE. You can find them at Ibex House, Baker Street, Weybridge, Surrey. This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:EUROPEAN NUTRICEUTICAL PRODUCTS LIMITED
Company Number:03712400
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:Ibex House, Baker Street, Weybridge, Surrey, England, KT13 8AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ibex House, Baker Street, Weybridge, England, KT13 8AH

Secretary20 January 2020Active
Zac Du Font De L'Orme, 1198, Av. Du Dr Maurice Donat, Mougins, France, 06250

Director09 May 2023Active
Ibex House, Baker Street, Weybridge, England, KT13 8AH

Director20 January 2020Active
Ibex House, Baker Street, Weybridge, England, KT13 8AH

Secretary14 November 2007Active
Ibex House, Baker Street, Weybridge, England, KT13 8AH

Secretary17 January 2019Active
3 Rue Fontaine Du Pins, Juan Les Pins, France,

Secretary31 December 2000Active
60 Kelmscott Road, Clapham, London, SW11 6QY

Secretary03 March 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 February 1999Active
Ibex House, Baker Street, Weybridge, England, KT13 8AH

Director14 November 2007Active
Ibex House, Baker Street, Weybridge, England, KT13 8AH

Director17 January 2019Active
15 Rue Joseph Bara, Paris, France, FOREIGN

Director01 September 2006Active
18 Allee De Tomalies, Villeneuve Loubet, France,

Director03 March 1999Active
60 Kelmscott Road, Clapham, London, SW11 6QY

Director03 March 1999Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director11 February 1999Active

People with Significant Control

Equilibre Attitude
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:2720 Che Saint Bernard, 06220, Vallauris, France,
Nature of control:
  • Ownership of shares 75 to 100 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 (7 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
2024-02-21Confirmation statement

Confirmation statement with updates.

Download
2023-07-03Accounts

Accounts with accounts type small.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2022-07-20Accounts

Accounts with accounts type small.

Download
2022-02-11Confirmation statement

Confirmation statement with updates.

Download
2021-10-05Accounts

Accounts with accounts type small.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Accounts

Accounts with accounts type small.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2020-02-14Officers

Appoint person director company with name date.

Download
2020-02-14Officers

Appoint person secretary company with name date.

Download
2020-02-14Officers

Termination director company with name termination date.

Download
2020-02-14Officers

Termination secretary company with name termination date.

Download
2019-09-30Accounts

Accounts with accounts type small.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Persons with significant control

Notification of a person with significant control statement.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2019-04-09Officers

Termination secretary company with name termination date.

Download
2019-04-09Officers

Appoint person secretary company with name date.

Download
2019-04-09Officers

Appoint person director company with name date.

Download
2019-04-09Persons with significant control

Cessation of a person with significant control.

Download
2018-09-13Accounts

Accounts with accounts type small.

Download
2018-05-22Address

Change registered office address company with date old address new address.

Download
2018-05-18Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.