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..
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 | : |
|
Registered Address | : | Bicentennial Building, Southern Gate, Chichester, PO19 8EZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100, Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH | Corporate Secretary | 03 June 2013 | Active |
Ground Floor, Suite F, Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ | Director | 28 February 2023 | Active |
Via Antonio Meucci 3, Bresso, Italy, 20091 | Director | 28 February 2023 | Active |
Herikerbergweg 292, Amsterdam, Netherlands, 1101 CT | Director | 28 February 2023 | Active |
46 Ingram Road, Thornton Heath, CR7 8EB | Secretary | 09 March 2009 | Active |
209 Lockwood Road, Export, Pennsylvania, Usa, | Secretary | 01 July 2004 | Active |
Lomer Farmhouse, Warnford, Southampton, SO32 3LJ | Secretary | 19 July 2000 | Active |
39/49 Commercial Road, Southampton, SO15 1GA | Corporate Nominee Secretary | 31 May 2000 | Active |
Minerva House, 5 Montague Close, London, SE1 9BB | Corporate Secretary | 01 July 2004 | Active |
Zambon Spa, Via Lillo Del Duca 10, 20091 Bresso, Milan, Italy, | Director | 29 September 2016 | Active |
46 Ingram Road, Thornton Heath, CR7 8EB | Director | 31 December 2008 | Active |
Philips Centre, Guildford Business Park, Guildford, United Kingdom, GU2 8XH | Director | 14 October 2010 | Active |
35 Hunters Chase, Caversham, RG4 7XH | Director | 09 March 2009 | Active |
Orchard Cottage 38 Alma Lane, Farnham, GU9 0LH | Director | 02 January 2001 | Active |
30 Lynn Way, Indiana, Usa, 15701 | Director | 01 July 2004 | Active |
39-49 Commercial Road, Southampton, SO15 1GA | Nominee Director | 31 May 2000 | Active |
Ground Floor, Suite F, Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ | Director | 13 March 2018 | Active |
Witan Gate House, 500 - 600 Witan Gate West, Milton Keynes, England, MK9 1SH | Director | 03 June 2013 | Active |
Zambon Spa, Via Lillo Del Duca 10, Bresso, Italy, 20091 | Director | 26 October 2017 | Active |
Sunnyside West Way, West Broyle, Chichester, PO19 3PW | Director | 02 January 2001 | Active |
259 Saunders Station Road, Trafford, Usa, 150858 | Director | 01 July 2004 | Active |
Bicentennial Building, Southern Gate, Chichester, PO19 8EZ | Director | 26 October 2017 | Active |
37 Bowes Hill, Rowlands Castle, PO9 6BP | Director | 19 July 2000 | Active |
The Firs, Misbourne Avenue, Chalfont St Peter, SL9 0PF | Director | 29 October 2002 | Active |
Witan Gate House, 500 - 600 Witan Gate West, Milton Keynes, England, MK9 1SH | Director | 03 June 2013 | Active |
Philips Centre, Guildford Business Park, Guildford, United Kingdom, GU2 8XH | Director | 25 May 2010 | Active |
Philips Centre, Guildford Business Park, Guildford, United Kingdom, GU2 8XH | Director | 19 September 2012 | Active |
5005 Old Orchard Lane, Gibsonia, Usa, 15044 | Director | 01 July 2004 | Active |
Bicentennial Building, Southern Gate, Chichester, PO19 8EZ | Director | 29 September 2016 | Active |
Witan Gate House, 500 - 600 Witan Gate West, Milton Keynes, England, MK9 1SH | Director | 03 June 2013 | Active |
Church House, 329 Catherington Lane, Waterlooville, PO8 0TE | Director | 19 July 2000 | Active |
168 Victoria Road, Ruislip Manor, HA4 0AW | Director | 31 December 2008 | Active |
Lomer Farmhouse, Warnford, Southampton, SO32 3LJ | Director | 07 April 2003 | Active |
Ground Floor, Suite F, Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom, HP2 4TZ | Director | 17 November 2014 | Active |
Zambon Spa, Via Lillo Del Duca 10, 20091 Bresso, Milan, Italy, | Director | 29 September 2016 | Active |
Date | Category | Description | |
---|---|---|---|
2024-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-14 | Accounts | Accounts with accounts type full. | Download |
2023-06-21 | Accounts | Accounts with accounts type full. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Officers | Termination director company with name termination date. | Download |
2023-03-28 | Officers | Termination director company with name termination date. | Download |
2023-03-28 | Officers | Termination director company with name termination date. | Download |
2023-03-28 | Officers | Appoint person director company with name date. | Download |
2023-03-28 | Officers | Appoint person director company with name date. | Download |
2023-03-27 | Officers | Appoint person director company with name date. | Download |
2022-07-18 | Address | Change registered office address company with date old address new address. | Download |
2022-06-22 | Accounts | Accounts with accounts type full. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-01 | Change of name | Certificate change of name company. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-14 | Capital | Capital cancellation shares. | Download |
2021-06-14 | Capital | Capital return purchase own shares. | Download |
2021-06-10 | Officers | Change person director company with change date. | Download |
2021-06-10 | Officers | Change person director company with change date. | Download |
2021-05-26 | Accounts | Accounts with accounts type full. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-11 | Officers | Termination director company with name termination date. | Download |
2020-06-11 | Officers | Change person director company with change date. | Download |
2020-03-25 | Accounts | Accounts with accounts type full. | Download |
2020-03-19 | Address | Change sail address company with old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.