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.
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 | : |
|
Registered Address | : | Ibex House, Baker Street, Weybridge, Surrey, England, KT13 8AH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ibex House, Baker Street, Weybridge, England, KT13 8AH | Secretary | 20 January 2020 | Active |
Zac Du Font De L'Orme, 1198, Av. Du Dr Maurice Donat, Mougins, France, 06250 | Director | 09 May 2023 | Active |
Ibex House, Baker Street, Weybridge, England, KT13 8AH | Director | 20 January 2020 | Active |
Ibex House, Baker Street, Weybridge, England, KT13 8AH | Secretary | 14 November 2007 | Active |
Ibex House, Baker Street, Weybridge, England, KT13 8AH | Secretary | 17 January 2019 | Active |
3 Rue Fontaine Du Pins, Juan Les Pins, France, | Secretary | 31 December 2000 | Active |
60 Kelmscott Road, Clapham, London, SW11 6QY | Secretary | 03 March 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 11 February 1999 | Active |
Ibex House, Baker Street, Weybridge, England, KT13 8AH | Director | 14 November 2007 | Active |
Ibex House, Baker Street, Weybridge, England, KT13 8AH | Director | 17 January 2019 | Active |
15 Rue Joseph Bara, Paris, France, FOREIGN | Director | 01 September 2006 | Active |
18 Allee De Tomalies, Villeneuve Loubet, France, | Director | 03 March 1999 | Active |
60 Kelmscott Road, Clapham, London, SW11 6QY | Director | 03 March 1999 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 11 February 1999 | Active |
Equilibre Attitude | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 2720 Che Saint Bernard, 06220, Vallauris, France, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-03 | Accounts | Accounts with accounts type small. | Download |
2023-05-10 | Officers | Appoint person director company with name date. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-20 | Accounts | Accounts with accounts type small. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-05 | Accounts | Accounts with accounts type small. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-13 | Accounts | Accounts with accounts type small. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-14 | Officers | Appoint person director company with name date. | Download |
2020-02-14 | Officers | Appoint person secretary company with name date. | Download |
2020-02-14 | Officers | Termination director company with name termination date. | Download |
2020-02-14 | Officers | Termination secretary company with name termination date. | Download |
2019-09-30 | Accounts | Accounts with accounts type small. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-09 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-04-09 | Officers | Termination director company with name termination date. | Download |
2019-04-09 | Officers | Termination secretary company with name termination date. | Download |
2019-04-09 | Officers | Appoint person secretary company with name date. | Download |
2019-04-09 | Officers | Appoint person director company with name date. | Download |
2019-04-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-13 | Accounts | Accounts with accounts type small. | Download |
2018-05-22 | Address | Change registered office address company with date old address new address. | Download |
2018-05-18 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.