AMRYT PHARMA HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AMRYT PHARMA HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05316808

Incorporation date

20/12/2004

Size

Full

Contacts

Registered address

Registered address

C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2004)
dot icon10/02/2026
Confirmation statement made on 2026-02-06 with updates
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon16/09/2025
Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2025-09-16
dot icon05/06/2025
Statement of capital following an allotment of shares on 2025-06-05
dot icon05/06/2025
Resolutions
dot icon05/06/2025
Solvency Statement dated 05/06/25
dot icon05/06/2025
Statement by Directors
dot icon05/06/2025
Statement of capital on 2025-06-05
dot icon13/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon05/09/2024
Full accounts made up to 2023-12-31
dot icon03/04/2024
Termination of appointment of Marco Vecchia as a director on 2024-03-31
dot icon03/04/2024
Appointment of Mr Michael Russell Gordon as a director on 2024-03-31
dot icon19/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon23/09/2023
Full accounts made up to 2022-12-31
dot icon08/08/2023
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 2023-08-01
dot icon08/08/2023
Change of details for Amryt Pharma Plc as a person with significant control on 2023-08-04
dot icon26/07/2023
Termination of appointment of Rory Peter Nealon as a secretary on 2023-07-13
dot icon26/07/2023
Termination of appointment of Rory Peter Nealon as a director on 2023-07-13
dot icon01/06/2023
Appointment of Mr Marco Vecchia as a director on 2023-05-26
dot icon01/06/2023
Appointment of Mr Matthew Hammond Wiggetts as a director on 2023-05-26
dot icon01/06/2023
Termination of appointment of Joseph Amrit Wiley as a director on 2023-05-26
dot icon01/06/2023
Termination of appointment of Raymond Thomas Stafford as a director on 2023-05-26
dot icon01/06/2023
Appointment of Mr Matthew Hammond Wiggetts as a secretary on 2023-05-26
dot icon01/06/2023
Appointment of Mr Andrew Philip Dickinson as a director on 2023-05-26
dot icon19/04/2023
Satisfaction of charge 053168080005 in full
dot icon19/04/2023
Satisfaction of charge 053168080006 in full
dot icon19/04/2023
Satisfaction of charge 053168080007 in full
dot icon22/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon08/11/2022
Full accounts made up to 2021-12-31
dot icon08/03/2022
Memorandum and Articles of Association
dot icon08/03/2022
Resolutions
dot icon02/03/2022
Satisfaction of charge 053168080001 in full
dot icon02/03/2022
Satisfaction of charge 053168080002 in full
dot icon02/03/2022
Satisfaction of charge 053168080003 in full
dot icon02/03/2022
Satisfaction of charge 053168080004 in full
dot icon21/02/2022
Registration of charge 053168080005, created on 2022-02-18
dot icon21/02/2022
Registration of charge 053168080006, created on 2022-02-18
dot icon21/02/2022
Registration of charge 053168080007, created on 2022-02-18
dot icon08/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon06/01/2022
Full accounts made up to 2020-12-31
dot icon07/12/2021
Compulsory strike-off action has been discontinued
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon26/07/2021
Appointment of Corporation Service Company (Uk) Limited as a secretary on 2021-07-06
dot icon26/07/2021
Registered office address changed from Dept 920a 196 High Road Wood Green London N22 8HH England to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 2021-07-26
dot icon02/06/2021
Compulsory strike-off action has been discontinued
dot icon01/06/2021
First Gazette notice for compulsory strike-off
dot icon26/05/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon18/03/2021
Full accounts made up to 2019-12-31
dot icon10/06/2020
Confirmation statement made on 2020-02-06 with updates
dot icon04/11/2019
Statement of capital following an allotment of shares on 2019-09-24
dot icon25/10/2019
Notification of Amryt Pharma Plc as a person with significant control on 2019-09-24
dot icon25/10/2019
Withdrawal of a person with significant control statement on 2019-10-25
dot icon10/10/2019
Statement of capital following an allotment of shares on 2019-08-30
dot icon04/10/2019
Memorandum and Articles of Association
dot icon04/10/2019
Resolutions
dot icon03/10/2019
Statement of capital following an allotment of shares on 2019-09-20
dot icon30/09/2019
Termination of appointment of Harry Thomas Stratford as a director on 2019-09-24
dot icon30/09/2019
Termination of appointment of Markus Ziener as a director on 2019-09-24
dot icon30/09/2019
Termination of appointment of Anthony James Culverwell as a director on 2019-09-24
dot icon27/09/2019
Registration of charge 053168080001, created on 2019-09-24
dot icon27/09/2019
Registration of charge 053168080002, created on 2019-09-24
dot icon27/09/2019
Registration of charge 053168080003, created on 2019-09-24
dot icon27/09/2019
Registration of charge 053168080004, created on 2019-09-24
dot icon26/09/2019
Court order
dot icon24/09/2019
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon24/09/2019
Re-registration of Memorandum and Articles
dot icon24/09/2019
Resolutions
dot icon24/09/2019
Re-registration from a public company to a private limited company
dot icon24/09/2019
Change of name notice
dot icon06/09/2019
Cancellation of shares. Statement of capital on 2019-08-21
dot icon06/09/2019
Purchase of own shares.
dot icon05/09/2019
Statement of capital following an allotment of shares on 2019-07-11
dot icon05/09/2019
Consolidation of shares on 2019-07-11
dot icon13/08/2019
Resolutions
dot icon09/08/2019
Group of companies' accounts made up to 2018-12-31
dot icon06/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon06/02/2019
Notification of a person with significant control statement
dot icon08/01/2019
Confirmation statement made on 2018-12-20 with updates
dot icon13/08/2018
Group of companies' accounts made up to 2017-12-31
dot icon05/07/2018
Registered office address changed from 1 Adam Street London WC2N 6LE to Dept 920a 196 High Road Wood Green London N22 8HH on 2018-07-05
dot icon25/01/2018
Confirmation statement made on 2017-12-20 with no updates
dot icon25/01/2018
Termination of appointment of Cathal Friel as a director on 2017-03-28
dot icon05/01/2018
Statement of capital following an allotment of shares on 2017-10-11
dot icon19/10/2017
Resolutions
dot icon08/06/2017
Resolutions
dot icon05/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon23/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon28/07/2016
Resolutions
dot icon25/07/2016
Resolutions
dot icon15/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon11/07/2016
Appointment of Mr Markus Ziener as a director on 2016-06-27
dot icon06/05/2016
Consolidation of shares on 2016-04-18
dot icon05/05/2016
Statement of capital following an allotment of shares on 2016-04-19
dot icon05/05/2016
Statement of capital following an allotment of shares on 2016-04-19
dot icon04/05/2016
Sub-division of shares on 2016-04-18
dot icon04/05/2016
Statement of capital following an allotment of shares on 2016-04-18
dot icon03/05/2016
Change of share class name or designation
dot icon29/04/2016
Memorandum and Articles of Association
dot icon21/04/2016
Previous accounting period shortened from 2016-03-31 to 2015-12-31
dot icon20/04/2016
Appointment of Mr Raymond Thomas Stafford as a director on 2016-04-19
dot icon20/04/2016
Appointment of Mr Joseph Amrit Wiley as a director on 2016-04-19
dot icon20/04/2016
Appointment of Mr Anthony James Culverwell as a director on 2016-04-19
dot icon20/04/2016
Appointment of Mr Rory Peter Nealon as a secretary on 2016-04-19
dot icon20/04/2016
Appointment of Mr Rory Peter Nealon as a director on 2016-04-19
dot icon20/04/2016
Termination of appointment of Michael Henry Nolan as a director on 2016-04-19
dot icon20/04/2016
Termination of appointment of Michael Edelson as a director on 2016-04-19
dot icon20/04/2016
Termination of appointment of Alan Mooney as a secretary on 2016-04-19
dot icon18/04/2016
Resolutions
dot icon18/04/2016
Change of name notice
dot icon19/01/2016
Appointment of Mr Harry Thomas Stratford as a director on 2015-12-21
dot icon17/01/2016
Annual return made up to 2015-12-20 no member list
dot icon26/10/2015
Resolutions
dot icon16/10/2015
Group of companies' accounts made up to 2015-03-31
dot icon08/10/2015
Termination of appointment of Carol Ann Law as a director on 2015-08-31
dot icon28/08/2015
Certificate of change of name
dot icon28/08/2015
Change of name notice
dot icon27/01/2015
Termination of appointment of William Peter Holland as a director on 2015-01-26
dot icon13/01/2015
Annual return made up to 2014-12-20 no member list
dot icon13/01/2015
Registered office address changed from 14 the Embankment Vale Road Heaton Mersey Stockport SK4 3GN to 1 Adam Street London WC2N 6LE on 2015-01-13
dot icon17/12/2014
Termination of appointment of Paul Stanard Griffiths as a director on 2014-12-09
dot icon30/09/2014
Group of companies' accounts made up to 2014-03-31
dot icon25/09/2014
Resolutions
dot icon14/05/2014
Appointment of Mr William Peter Holland as a director
dot icon03/02/2014
Statement of capital following an allotment of shares on 2013-12-17
dot icon17/01/2014
Termination of appointment of George Staley as a director
dot icon10/01/2014
Annual return made up to 2013-12-20 no member list
dot icon18/12/2013
Memorandum and Articles of Association
dot icon18/12/2013
Resolutions
dot icon02/10/2013
Group of companies' accounts made up to 2013-03-31
dot icon28/05/2013
Auditor's resignation
dot icon10/05/2013
Auditor's resignation
dot icon10/01/2013
Annual return made up to 2012-12-20 no member list
dot icon09/01/2013
Director's details changed for Michael Edelson on 2013-01-09
dot icon09/01/2013
Register(s) moved to registered office address
dot icon31/12/2012
Statement of capital following an allotment of shares on 2012-12-10
dot icon31/12/2012
Resolutions
dot icon14/11/2012
Appointment of Paul Stanard Griffiths as a director
dot icon06/11/2012
Appointment of Carol Ann Law as a director
dot icon07/08/2012
Statement of capital following an allotment of shares on 2012-07-26
dot icon31/07/2012
Statement of capital following an allotment of shares on 2012-07-24
dot icon19/06/2012
Appointment of George Henry Stephen Staley as a director
dot icon19/06/2012
Appointment of Michael Henry Nolan as a director
dot icon19/06/2012
Appointment of Cathal Friel as a director
dot icon19/06/2012
Resolutions
dot icon19/06/2012
Resolutions
dot icon19/06/2012
Statement of capital following an allotment of shares on 2012-06-10
dot icon19/06/2012
Consolidation of shares on 2012-06-08
dot icon19/06/2012
Termination of appointment of Ian Aspinall as a secretary
dot icon19/06/2012
Termination of appointment of Ian Aspinall as a director
dot icon19/06/2012
Appointment of Alan Mooney as a secretary
dot icon13/06/2012
Resolutions
dot icon13/06/2012
Full accounts made up to 2012-03-31
dot icon08/06/2012
Certificate of change of name
dot icon08/06/2012
Change of name notice
dot icon12/03/2012
Termination of appointment of Philip Kanas as a director
dot icon27/02/2012
Annual return made up to 2011-12-20 no member list
dot icon17/02/2012
Register(s) moved to registered inspection location
dot icon23/01/2012
Termination of appointment of Syed Ali as a director
dot icon23/01/2012
Termination of appointment of Jason Mcclean as a director
dot icon15/12/2011
Resolutions
dot icon08/12/2011
Resolutions
dot icon23/11/2011
Group of companies' accounts made up to 2011-03-31
dot icon15/07/2011
Termination of appointment of Laura Avigdori as a director
dot icon14/01/2011
Annual return made up to 2010-12-20 with bulk list of shareholders
dot icon09/11/2010
Resolutions
dot icon05/10/2010
Group of companies' accounts made up to 2010-03-31
dot icon14/06/2010
Appointment of Mr Ian Aspinall as a director
dot icon14/01/2010
Register inspection address has been changed
dot icon14/01/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon05/11/2009
Resolutions
dot icon05/11/2009
Group of companies' accounts made up to 2009-03-31
dot icon08/04/2009
Ad 03/04/09\gbp si [email protected]=16000\gbp ic 287975.39/303975.39\
dot icon14/01/2009
Return made up to 20/12/08; bulk list available separately
dot icon06/11/2008
Resolutions
dot icon30/10/2008
Group of companies' accounts made up to 2008-03-31
dot icon31/07/2008
Ad 04/04/08\gbp si [email protected]=8000\gbp ic 271675/279675\
dot icon03/03/2008
Ad 04/01/08-17/01/08\gbp si [email protected]=22000\gbp ic 477675/499675\
dot icon18/02/2008
Ad 08/02/08--------- £ si [email protected]=8000 £ ic 469675/477675
dot icon30/01/2008
Ad 04/01/08--------- £ si [email protected]=220000 £ ic 249675/469675
dot icon24/01/2008
Resolutions
dot icon24/01/2008
Resolutions
dot icon10/01/2008
Return made up to 20/12/07; bulk list available separately
dot icon20/11/2007
Auditor's resignation
dot icon02/10/2007
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon09/05/2007
Memorandum and Articles of Association
dot icon09/05/2007
Resolutions
dot icon09/05/2007
Resolutions
dot icon09/05/2007
Resolutions
dot icon09/05/2007
Resolutions
dot icon09/05/2007
New director appointed
dot icon09/05/2007
New director appointed
dot icon09/05/2007
New director appointed
dot icon09/05/2007
Ad 27/04/07--------- £ si [email protected]=3800 £ ic 245875/249675
dot icon09/05/2007
Ad 27/04/07--------- £ si [email protected]=1500 £ ic 244375/245875
dot icon09/05/2007
Ad 27/04/07--------- £ si [email protected]=59375 £ ic 185000/244375
dot icon04/05/2007
Full accounts made up to 2006-12-31
dot icon26/04/2007
Certificate of change of name
dot icon19/02/2007
Ad 25/01/07--------- £ si [email protected]= 100000 £ ic 85000/185000
dot icon17/01/2007
Return made up to 20/12/06; full list of members
dot icon18/12/2006
Ad 30/10/06--------- £ si [email protected]=350 £ ic 50000/50350
dot icon18/12/2006
S-div 15/11/06
dot icon14/12/2006
Resolutions
dot icon04/12/2006
Certificate of change of name
dot icon13/07/2006
Full accounts made up to 2005-12-31
dot icon16/01/2006
Ad 30/03/05--------- £ si [email protected]
dot icon16/01/2006
Return made up to 20/12/05; full list of members
dot icon05/04/2005
Resolutions
dot icon05/04/2005
Resolutions
dot icon05/04/2005
Resolutions
dot icon05/04/2005
Ad 30/03/05--------- £ si [email protected]= 49998 £ ic 2/50000
dot icon31/03/2005
Certificate of authorisation to commence business and borrow
dot icon31/03/2005
Application to commence business
dot icon06/01/2005
Secretary resigned;director resigned
dot icon06/01/2005
Director resigned
dot icon06/01/2005
New director appointed
dot icon06/01/2005
New director appointed
dot icon06/01/2005
New secretary appointed
dot icon20/12/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CORPORATION SERVICE COMPANY (UK) LIMITED
Corporate Secretary
06/07/2021 - 01/08/2023
580
Aspinall, Ian
Director
01/06/2010 - 11/06/2012
16
Wiggetts, Matthew Hammond
Director
26/05/2023 - Present
7
Staley, George Henry Stephen, Dr
Director
11/06/2012 - 17/01/2014
19
Stafford, Raymond Thomas
Director
19/04/2016 - 26/05/2023
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMRYT PHARMA HOLDINGS LIMITED

AMRYT PHARMA HOLDINGS LIMITED is an(a) Active company incorporated on 20/12/2004 with the registered office located at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMRYT PHARMA HOLDINGS LIMITED?

toggle

AMRYT PHARMA HOLDINGS LIMITED is currently Active. It was registered on 20/12/2004 .

Where is AMRYT PHARMA HOLDINGS LIMITED located?

toggle

AMRYT PHARMA HOLDINGS LIMITED is registered at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU.

What does AMRYT PHARMA HOLDINGS LIMITED do?

toggle

AMRYT PHARMA HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AMRYT PHARMA HOLDINGS LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-02-06 with updates.