PHARMAMETRIS LIMITED
Overview
| Company Name | PHARMAMETRIS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08292598 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PHARMAMETRIS LIMITED?
- Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is PHARMAMETRIS LIMITED located?
| Registered Office Address | Suite 1, 3rd Floor 11-12 St. James's Square SW1Y 4LB London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PHARMAMETRIS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for PHARMAMETRIS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Total exemption full accounts made up to Dec 31, 2020 | 6 pages | AA | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 4 pages | DS01 | ||
Confirmation statement made on Nov 13, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Nov 13, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||
Secretary's details changed for Jordan Cosec Limited on Apr 05, 2019 | 1 pages | CH04 | ||
Appointment of Mr Christophe Guy Maurice Raygot as a director on Dec 01, 2018 | 2 pages | AP01 | ||
Termination of appointment of Jean-Michel Berardi as a director on Dec 01, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Nov 13, 2018 with updates | 4 pages | CS01 | ||
Notification of Christophe Guy Maurice Raygot as a person with significant control on Sep 19, 2018 | 2 pages | PSC01 | ||
Cessation of Jean-Michel Berardi as a person with significant control on Sep 19, 2018 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Dec 31, 2017 | 7 pages | AA | ||
Confirmation statement made on Nov 13, 2017 with no updates | 3 pages | CS01 | ||
Notification of Jean-Michel Berardi as a person with significant control on Feb 21, 2017 | 2 pages | PSC01 | ||
Cessation of Laura Emilie Tribot as a person with significant control on Feb 21, 2017 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Dec 31, 2016 | 7 pages | AA | ||
Secretary's details changed for Jordan Cosec Limited on Aug 16, 2017 | 1 pages | CH04 | ||
Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on Jul 07, 2017 | 1 pages | AD01 | ||
Confirmation statement made on Nov 13, 2016 with updates | 7 pages | CS01 | ||
Termination of appointment of Laura Emilie Tribot as a director on Nov 08, 2016 | 1 pages | TM01 | ||
Appointment of Mr Jean-Michel Berardi as a director on Nov 08, 2016 | 2 pages | AP01 | ||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||
Who are the officers of PHARMAMETRIS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VISTRA COSEC LIMITED | Secretary | Templeback 10 Temple Back BS1 6FL Bristol First Floor |
| 128256230002 | ||||||||||
| RAYGOT, Christophe Guy Maurice | Director | 232 Rua Penha De Franca 1170 307 Lisbon Apartment 3rd Floor Portugal | Portugal | French | 253316950001 | |||||||||
| BERARDI, Jean-Michel | Director | Carretera Catalina Arriba 5 33000 Cabrera Claya Clara - Residencia La Catalina Dominican Republic | Dominican Republic | Dominican | 218167400001 | |||||||||
| LASSUS, Francois Xavier | Director | Mitchell Lane BS1 6BU Bristol 1 United Kingdom | Canada | French | 173622250001 | |||||||||
| TRIBOT, Laura Emilie | Director | Saint-Michel 44 Bld D'Anvergne France | France | French | 203289590001 |
Who are the persons with significant control of PHARMAMETRIS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Christophe Guy Maurice Raygot | Sep 19, 2018 | 232 Rua Penha De Franca 1170 307lisbon Apartment 3rd Floor Portugal | No |
Nationality: French Country of Residence: Portugal | |||
Natures of Control
| |||
| Mr Jean-Michel Berardi | Feb 21, 2017 | Carretera Catalina Arriba 5 33000 Cabrera Claya Clara - Residencia La Catalina Dominican Republic | Yes |
Nationality: Dominican Country of Residence: Dominican Republic | |||
Natures of Control
| |||
| Ms Laura Emilie Tribot | Apr 06, 2016 | Bld D Anvergne 16470saint Michel 44 France | Yes |
Nationality: French Country of Residence: France | |||
Natures of Control
| |||
| Mr Gilles Antonie Pierre Thuillier | Apr 06, 2016 | Chemin De Tabor Linas 91310paris 35 France | No |
Nationality: French Country of Residence: France | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0