UKBizDB.co.uk

SOHO FLORDIS UK LIMITED

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

This company is commonly known as Soho Flordis Uk Limited. The company was founded 9 years ago and was given the registration number 09651037. The firm's registered office is in WIGAN. You can find them at Douglas Bank House, Wigan Lane, Wigan, Lancashire. This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:SOHO FLORDIS UK LIMITED
Company Number:09651037
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:Douglas Bank House, Wigan Lane, Wigan, Lancashire, England, WN1 2TB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Douglas Bank House, Wigan Lane, Wigan, England, WN1 2TB

Director16 February 2022Active
Via Dunant 12, Lugano, Switzerland, 6900

Director14 July 2022Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Secretary22 June 2015Active
Hauptstrasse 11, 4153 Reinbach Bl, Switzerland,

Director12 June 2019Active
- Potters Division, 1 Botanic Court, Martland Park, Wigan, England, WN5 0JZ

Director22 December 2015Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director22 June 2015Active
- Potters Division, 1 Botanic Court, Martland Park, Wigan, England, WN5 0JZ

Director24 December 2015Active
- Potters Division, 1 Botanic Court, Martland Park, Wigan, England, WN5 0JZ

Director18 December 2018Active
Douglas Bank House, Wigan Lane, Wigan, England, WN1 2TB

Director16 June 2020Active
Douglas Bank House, Wigan Lane, Wigan, England, WN1 2TB

Director21 June 2018Active
Douglas Bank House, Wigan Lane, Wigan, England, WN1 2TB

Director06 July 2021Active
- Potters Division, 1 Botanic Court, Martland Park, Wigan, England, WN5 0JZ

Director24 December 2015Active
C/O Vifor Pharma Ag, Flughofstrasse 61, Glattbrugg, Switzerland, 8152

Director23 June 2015Active
- Potters Division, 1 Botanic Court, Martland Park, Wigan, England, WN5 0JZ

Director28 June 2022Active
- Potters Division, 1 Botanic Court, Martland Park, Wigan, England, WN5 0JZ

Director18 December 2018Active
Douglas Bank House, Wigan Lane, Wigan, United Kingdom, WN1 2TB

Director15 February 2021Active
C/O Vifor Pharma Ag, Flughofstrasse 61, Glattbrugg, Switzerland, 8152

Director23 June 2015Active
Vifor Pharma Uk Limited, The Old Stables, Bagshot Park, Bagshot, United Kingdom, GU19 5PJ

Director23 June 2015Active
Potters Limited, 1 Botanic Court, Martland Park, Wigan, United Kingdom, WN5 0JZ

Director23 June 2015Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Director22 June 2015Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Director22 June 2015Active

People with Significant Control

Soho Flordis International Switzerland S
Notified on:06 April 2016
Status:Active
Country of residence:Switzerland
Address:Via Mulini, Bioggio, Switzerland, 6934
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Mortgage

Mortgage satisfy charge full.

Download
2023-09-10Officers

Termination director company with name termination date.

Download
2023-08-11Accounts

Accounts with accounts type full.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Officers

Appoint person director company with name date.

Download
2022-06-30Officers

Appoint person director company with name date.

Download
2022-06-29Officers

Termination director company with name termination date.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Accounts

Accounts with accounts type full.

Download
2022-02-17Officers

Appoint person director company with name date.

Download
2022-02-17Officers

Termination director company with name termination date.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2021-07-22Confirmation statement

Confirmation statement with updates.

Download
2021-07-06Officers

Appoint person director company with name date.

Download
2021-07-05Persons with significant control

Change to a person with significant control.

Download
2021-06-02Accounts

Accounts with accounts type full.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2021-02-15Officers

Appoint person director company with name date.

Download
2021-02-15Officers

Termination director company with name termination date.

Download
2020-07-05Officers

Appoint person director company with name date.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Officers

Termination director company with name termination date.

Download
2020-05-12Accounts

Accounts with accounts type full.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-06-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.