UKBizDB.co.uk

FERRING PHARMACEUTICALS LIMITED

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

This company is commonly known as Ferring Pharmaceuticals Limited. The company was founded 49 years ago and was given the registration number 01198007. The firm's registered office is in WEST DRAYTON. You can find them at Drayton Hall, Church Road, West Drayton, Middlesex. This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:FERRING PHARMACEUTICALS LIMITED
Company Number:01198007
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 1975
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:Drayton Hall, Church Road, West Drayton, Middlesex, UB7 7PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Drayton Hall, Church Road, West Drayton, UB7 7PS

Secretary01 August 2022Active
Ferring International Centre S.A., Chemin De La Vergognausaz , 50, 1162 St Prex, Switzerland,

Director31 December 2020Active
Ferring International Centre S.A., Chemin De La Vergognausaz , 50, 1162 St Prex, Switzerland,

Director31 December 2020Active
Drayton Hall, Church Road, West Drayton, UB7 7PS

Secretary29 May 2018Active
31 Penn Meadow, Stoke Poges, Slough, SL2 4EB

Secretary16 January 1998Active
17, Cleves Way, Sunbury-On-Thames, United Kingdom, TW16 7QA

Secretary01 September 2009Active
Drayton Hall, Church Road, West Drayton, UB7 7PS

Secretary10 October 2018Active
59 Palace Road, East Molesey, KT8 9DN

Secretary-Active
Drayton Hall, Church Road, West Drayton, United Kingdom, UB7 7PS

Secretary13 September 2012Active
59 Palace Road, East Molesey, KT8 9DN

Director14 December 2001Active
59 Palace Road, East Molesey, KT8 9DN

Director-Active
C/O Ferring Ab, Soldattorpsvagen 5, 20062 Malmo, Sweden, FOREIGN

Director-Active
Avenue De Rumine 51, 1005 Lausanne, Switzerland, FOREIGN

Director-Active
Ferring International Centre Sa, Ch. De La Vergognausaz 50, 1162 Saint Prex, Switzerland,

Director15 May 2009Active
Ferring International Centre Sa, Ch. De La Vergognausaz 50, 1162 Saint Prex, Switzerland,

Director01 July 2004Active
Ferring Pharmaceuticals A/S, Borups Alle 177, Copenhagen, Denmark, FOREIGN

Director19 January 1995Active
Thatch House, Windsor Road, Chobham, GU24 8LA

Director-Active

People with Significant Control

Ferring Laboratories Limited
Notified on:05 August 2020
Status:Active
Country of residence:United Kingdom
Address:Drayton Hall, Church Road, West Drayton, United Kingdom, UB7 7PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ferring Asset Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Drayton Hall, Church Road, West Drayton, England, UB7 7PS
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
2024-03-13Gazette

Gazette filings brought up to date.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2024-03-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-06Accounts

Legacy.

Download
2024-03-06Other

Legacy.

Download
2024-03-06Other

Legacy.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-11Accounts

Legacy.

Download
2023-01-11Other

Legacy.

Download
2023-01-11Other

Legacy.

Download
2022-11-20Officers

Termination secretary company with name termination date.

Download
2022-11-20Officers

Appoint person secretary company with name date.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-13Accounts

Legacy.

Download
2022-01-13Other

Legacy.

Download
2022-01-13Other

Legacy.

Download
2021-05-06Confirmation statement

Confirmation statement with updates.

Download
2021-02-09Accounts

Accounts with accounts type full.

Download
2021-01-07Officers

Appoint person director company with name date.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2020-09-01Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.