UKBizDB.co.uk

PROFILE PHARMA LIMITED

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

This company is commonly known as Profile Pharma Limited. The company was founded 24 years ago and was given the registration number 04005203. The firm's registered office is in CHICHESTER. You can find them at Bicentennial Building, Southern Gate, Chichester, . This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..

Company Information

Name:PROFILE PHARMA LIMITED
Company Number:04005203
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2000
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 20590 - Manufacture of other chemical products n.e.c.
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Bicentennial Building, Southern Gate, Chichester, PO19 8EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH

Corporate Secretary03 June 2013Active
Ground Floor, Suite F, Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ

Director28 February 2023Active
Via Antonio Meucci 3, Bresso, Italy, 20091

Director28 February 2023Active
Herikerbergweg 292, Amsterdam, Netherlands, 1101 CT

Director28 February 2023Active
46 Ingram Road, Thornton Heath, CR7 8EB

Secretary09 March 2009Active
209 Lockwood Road, Export, Pennsylvania, Usa,

Secretary01 July 2004Active
Lomer Farmhouse, Warnford, Southampton, SO32 3LJ

Secretary19 July 2000Active
39/49 Commercial Road, Southampton, SO15 1GA

Corporate Nominee Secretary31 May 2000Active
Minerva House, 5 Montague Close, London, SE1 9BB

Corporate Secretary01 July 2004Active
Zambon Spa, Via Lillo Del Duca 10, 20091 Bresso, Milan, Italy,

Director29 September 2016Active
46 Ingram Road, Thornton Heath, CR7 8EB

Director31 December 2008Active
Philips Centre, Guildford Business Park, Guildford, United Kingdom, GU2 8XH

Director14 October 2010Active
35 Hunters Chase, Caversham, RG4 7XH

Director09 March 2009Active
Orchard Cottage 38 Alma Lane, Farnham, GU9 0LH

Director02 January 2001Active
30 Lynn Way, Indiana, Usa, 15701

Director01 July 2004Active
39-49 Commercial Road, Southampton, SO15 1GA

Nominee Director31 May 2000Active
Ground Floor, Suite F, Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ

Director13 March 2018Active
Witan Gate House, 500 - 600 Witan Gate West, Milton Keynes, England, MK9 1SH

Director03 June 2013Active
Zambon Spa, Via Lillo Del Duca 10, Bresso, Italy, 20091

Director26 October 2017Active
Sunnyside West Way, West Broyle, Chichester, PO19 3PW

Director02 January 2001Active
259 Saunders Station Road, Trafford, Usa, 150858

Director01 July 2004Active
Bicentennial Building, Southern Gate, Chichester, PO19 8EZ

Director26 October 2017Active
37 Bowes Hill, Rowlands Castle, PO9 6BP

Director19 July 2000Active
The Firs, Misbourne Avenue, Chalfont St Peter, SL9 0PF

Director29 October 2002Active
Witan Gate House, 500 - 600 Witan Gate West, Milton Keynes, England, MK9 1SH

Director03 June 2013Active
Philips Centre, Guildford Business Park, Guildford, United Kingdom, GU2 8XH

Director25 May 2010Active
Philips Centre, Guildford Business Park, Guildford, United Kingdom, GU2 8XH

Director19 September 2012Active
5005 Old Orchard Lane, Gibsonia, Usa, 15044

Director01 July 2004Active
Bicentennial Building, Southern Gate, Chichester, PO19 8EZ

Director29 September 2016Active
Witan Gate House, 500 - 600 Witan Gate West, Milton Keynes, England, MK9 1SH

Director03 June 2013Active
Church House, 329 Catherington Lane, Waterlooville, PO8 0TE

Director19 July 2000Active
168 Victoria Road, Ruislip Manor, HA4 0AW

Director31 December 2008Active
Lomer Farmhouse, Warnford, Southampton, SO32 3LJ

Director07 April 2003Active
Ground Floor, Suite F, Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ

Director17 November 2014Active
Zambon Spa, Via Lillo Del Duca 10, 20091 Bresso, Milan, Italy,

Director29 September 2016Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-31Confirmation statement

Confirmation statement with no updates.

Download
2024-03-14Accounts

Accounts with accounts type full.

Download
2023-06-21Accounts

Accounts with accounts type full.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Officers

Termination director company with name termination date.

Download
2023-03-28Officers

Termination director company with name termination date.

Download
2023-03-28Officers

Termination director company with name termination date.

Download
2023-03-28Officers

Appoint person director company with name date.

Download
2023-03-28Officers

Appoint person director company with name date.

Download
2023-03-27Officers

Appoint person director company with name date.

Download
2022-07-18Address

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

Download
2022-06-22Accounts

Accounts with accounts type full.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Change of name

Certificate change of name company.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-06-14Capital

Capital cancellation shares.

Download
2021-06-14Capital

Capital return purchase own shares.

Download
2021-06-10Officers

Change person director company with change date.

Download
2021-06-10Officers

Change person director company with change date.

Download
2021-05-26Accounts

Accounts with accounts type full.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Officers

Termination director company with name termination date.

Download
2020-06-11Officers

Change person director company with change date.

Download
2020-03-25Accounts

Accounts with accounts type full.

Download
2020-03-19Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.