AMRYT PHARMA LIMITED

Register to unlock more data on OkredoRegister

AMRYT PHARMA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12107859

Incorporation date

17/07/2019

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 17/07/2019)
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon17/09/2025
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 2025-09-17
dot icon22/07/2025
Confirmation statement made on 2025-07-16 with no updates
dot icon05/06/2025
Resolutions
dot icon05/06/2025
Solvency Statement dated 05/06/25
dot icon05/06/2025
Statement of capital on 2025-06-05
dot icon05/06/2025
Statement by Directors
dot icon05/09/2024
Full accounts made up to 2023-12-31
dot icon23/07/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon04/06/2024
Registered office address changed from Dept 920a 196 High Road Wood Green London N22 8HH United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 2024-06-04
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 icon04/08/2023
Resolutions
dot icon04/08/2023
Re-registration of Memorandum and Articles
dot icon04/08/2023
Certificate of re-registration from Public Limited Company to Private
dot icon04/08/2023
Re-registration from a public company to a private limited company
dot icon25/07/2023
Confirmation statement made on 2023-07-16 with updates
dot icon06/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon31/05/2023
Statement of capital following an allotment of shares on 2023-04-11
dot icon21/04/2023
Appointment of Mr Marco Vecchia as a director on 2023-04-12
dot icon21/04/2023
Appointment of Mr Matthew Hammond Wiggetts as a director on 2023-04-12
dot icon21/04/2023
Termination of appointment of Rory Peter Nealon as a secretary on 2023-04-12
dot icon21/04/2023
Termination of appointment of George Paul Hampton as a director on 2023-04-12
dot icon21/04/2023
Termination of appointment of Rajkumar Kannan as a director on 2023-04-12
dot icon21/04/2023
Termination of appointment of Roni Mamluk as a director on 2023-04-12
dot icon21/04/2023
Termination of appointment of Alain Henri Munoz as a director on 2023-04-12
dot icon21/04/2023
Termination of appointment of Raymond Thomas Stafford as a director on 2023-04-12
dot icon21/04/2023
Termination of appointment of Patrick Volkert Jozef Johannes Vink as a director on 2023-04-12
dot icon21/04/2023
Termination of appointment of Joseph Amrit Wiley as a director on 2023-04-12
dot icon21/04/2023
Termination of appointment of Donald Kenneth Stern as a director on 2023-04-12
dot icon21/04/2023
Termination of appointment of Stephen Wills as a director on 2023-04-12
dot icon21/04/2023
Appointment of Mr Matthew Hammond Wiggetts as a secretary on 2023-04-12
dot icon21/04/2023
Appointment of Mr Andrew Philip Dickinson as a director on 2023-04-12
dot icon19/04/2023
Satisfaction of charge 121078590002 in full
dot icon19/04/2023
Satisfaction of charge 121078590003 in full
dot icon15/04/2023
Memorandum and Articles of Association
dot icon15/04/2023
Resolutions
dot icon14/04/2023
Court order
dot icon05/04/2023
Purchase of own shares.
dot icon03/04/2023
Statement of capital following an allotment of shares on 2023-03-28
dot icon21/03/2023
Statement of capital following an allotment of shares on 2022-10-25
dot icon21/03/2023
Statement of capital following an allotment of shares on 2022-11-23
dot icon21/03/2023
Statement of capital following an allotment of shares on 2022-12-20
dot icon21/03/2023
Statement of capital following an allotment of shares on 2023-01-19
dot icon21/03/2023
Statement of capital following an allotment of shares on 2023-02-15
dot icon22/02/2023
Purchase of own shares.
dot icon13/02/2023
Purchase of own shares.
dot icon13/02/2023
Purchase of own shares.
dot icon13/02/2023
Cancellation of shares. Statement of capital on 2023-01-25
dot icon13/02/2023
Purchase of own shares.
dot icon30/01/2023
Cancellation of shares. Statement of capital on 2022-12-06
dot icon26/01/2023
Purchase of own shares.
dot icon26/01/2023
Purchase of own shares.
dot icon26/01/2023
Purchase of own shares.
dot icon26/01/2023
Purchase of own shares.
dot icon26/01/2023
Purchase of own shares.
dot icon26/01/2023
Purchase of own shares.
dot icon26/01/2023
Purchase of own shares.
dot icon26/01/2023
Purchase of own shares.
dot icon21/01/2023
Statement of capital following an allotment of shares on 2022-09-16
dot icon28/12/2022
Cancellation of shares. Statement of capital on 2022-11-09
dot icon11/12/2022
Statement of capital following an allotment of shares on 2022-08-15
dot icon16/11/2022
Purchase of own shares.
dot icon16/11/2022
Purchase of own shares.
dot icon16/11/2022
Purchase of own shares.
dot icon27/10/2022
Purchase of own shares.
dot icon26/10/2022
Purchase of own shares.
dot icon26/10/2022
Purchase of own shares.
dot icon26/10/2022
Purchase of own shares.
dot icon26/10/2022
Cancellation of shares. Statement of capital on 2022-10-07
dot icon26/10/2022
Purchase of own shares.
dot icon26/10/2022
Purchase of own shares.
dot icon25/10/2022
Cancellation of shares. Statement of capital on 2022-09-15
dot icon25/10/2022
Purchase of own shares.
dot icon21/09/2022
Purchase of own shares.
dot icon20/09/2022
Purchase of own shares.
dot icon20/09/2022
Purchase of own shares.
dot icon24/08/2022
Cancellation of shares. Statement of capital on 2022-08-03
dot icon16/08/2022
Purchase of own shares.
dot icon15/08/2022
Confirmation statement made on 2022-07-16 with updates
dot icon22/07/2022
Resolutions
dot icon04/07/2022
Group of companies' accounts made up to 2021-12-31
dot icon30/06/2022
Statement of capital following an allotment of shares on 2022-05-09
dot icon30/06/2022
Statement of capital following an allotment of shares on 2022-05-09
dot icon30/06/2022
Statement of capital following an allotment of shares on 2022-05-09
dot icon17/06/2022
Statement of capital following an allotment of shares on 2022-04-20
dot icon17/06/2022
Statement of capital following an allotment of shares on 2022-04-20
dot icon17/06/2022
Statement of capital following an allotment of shares on 2022-04-20
dot icon31/05/2022
Statement of capital following an allotment of shares on 2022-03-24
dot icon31/05/2022
Statement of capital following an allotment of shares on 2022-03-09
dot icon14/04/2022
Statement of capital following an allotment of shares on 2022-02-14
dot icon07/03/2022
Statement of capital following an allotment of shares on 2022-01-27
dot icon02/03/2022
Satisfaction of charge 121078590001 in full
dot icon22/02/2022
Registration of charge 121078590003, created on 2022-02-18
dot icon21/02/2022
Registration of charge 121078590002, created on 2022-02-18
dot icon19/01/2022
Full accounts made up to 2020-12-31
dot icon13/01/2022
Current accounting period shortened from 2021-07-31 to 2020-12-31
dot icon07/01/2022
Statement of capital following an allotment of shares on 2021-12-28
dot icon05/01/2022
Statement of capital following an allotment of shares on 2021-11-23
dot icon05/01/2022
Statement of capital following an allotment of shares on 2021-10-27
dot icon03/11/2021
Statement of capital following an allotment of shares on 2021-09-30
dot icon24/10/2021
Sale or transfer of treasury shares. Treasury capital:
dot icon24/09/2021
Statement of capital following an allotment of shares on 2020-12-08
dot icon06/09/2021
Statement of capital following an allotment of shares on 2021-08-20
dot icon31/08/2021
Sale or transfer of treasury shares. Treasury capital:
dot icon20/08/2021
Memorandum and Articles of Association
dot icon20/08/2021
Resolutions
dot icon18/08/2021
Appointment of Dr. Roni Mamluk as a director on 2021-08-05
dot icon18/08/2021
Appointment of Mr Rajkumar Kannan as a director on 2021-08-05
dot icon18/08/2021
Resolutions
dot icon05/08/2021
Register(s) moved to registered inspection location Central Square 29 Wellington Street Leeds LS1 4DL
dot icon05/08/2021
Register inspection address has been changed to Central Square 29 Wellington Street Leeds LS1 4DL
dot icon30/07/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon13/07/2021
Full accounts made up to 2020-07-31
dot icon13/11/2020
Sale or transfer of treasury shares. Treasury capital:
dot icon20/10/2020
Confirmation statement made on 2020-07-16 with updates
dot icon19/08/2020
Resolutions
dot icon18/08/2020
Memorandum and Articles of Association
dot icon10/12/2019
Statement of capital on 2019-11-07
dot icon10/12/2019
Purchase of own shares. Shares purchased into treasury:
dot icon19/11/2019
Notification of a person with significant control statement
dot icon19/11/2019
Cessation of John Mcevoy as a person with significant control on 2019-09-24
dot icon14/11/2019
Statement of capital following an allotment of shares on 2019-09-24
dot icon05/11/2019
Statement of capital on 2019-11-05
dot icon05/11/2019
Certificate of cancellation of share premium account
dot icon05/11/2019
Reduction of iss capital and minute (oc)
dot icon11/10/2019
Resolutions
dot icon03/10/2019
Appointment of Dr Patrick Volkert Jozef Joihannes Vink as a director on 2019-09-24
dot icon01/10/2019
Termination of appointment of John Mcevoy as a director on 2019-09-24
dot icon01/10/2019
Termination of appointment of Rory Peter Nealon as a director on 2019-09-24
dot icon01/10/2019
Appointment of Mr Stephen Wills as a director on 2019-09-24
dot icon01/10/2019
Appointment of Mr Donald Kenneth Stern as a director on 2019-09-24
dot icon01/10/2019
Appointment of Dr Alain Henri Munoz as a director on 2019-09-24
dot icon01/10/2019
Appointment of Mr George Paul Hampton as a director on 2019-09-24
dot icon01/10/2019
Appointment of Dr Joseph Amrit Wiley as a director on 2019-09-24
dot icon01/10/2019
Appointment of Mr Raymond Thomas Stafford as a director on 2019-09-24
dot icon27/09/2019
Registration of charge 121078590001, created on 2019-09-24
dot icon25/09/2019
Statement of capital following an allotment of shares on 2019-09-12
dot icon25/09/2019
Resolutions
dot icon24/09/2019
Resolutions
dot icon24/09/2019
Change of name notice
dot icon13/09/2019
Balance Sheet
dot icon13/09/2019
Re-registration of Memorandum and Articles
dot icon13/09/2019
Auditor's report
dot icon13/09/2019
Auditor's statement
dot icon13/09/2019
Certificate of re-registration from Private to Public Limited Company
dot icon13/09/2019
Resolutions
dot icon13/09/2019
Re-registration from a private company to a public company including appointment of secretary(s)
dot icon17/07/2019
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
16/07/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wiggetts, Matthew Hammond
Director
12/04/2023 - Present
7
Stafford, Raymond Thomas
Director
24/09/2019 - 12/04/2023
3
Vink, Patrick Volkert Jozef Johannes, Dr
Director
24/09/2019 - 12/04/2023
4
Dickinson, Andrew Philip
Director
12/04/2023 - Present
5
Vecchia, Marco
Director
12/04/2023 - 31/03/2024
4

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 LIMITED

AMRYT PHARMA LIMITED is an(a) Active company incorporated on 17/07/2019 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 LIMITED?

toggle

AMRYT PHARMA LIMITED is currently Active. It was registered on 17/07/2019 .

Where is AMRYT PHARMA LIMITED located?

toggle

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

What does AMRYT PHARMA LIMITED do?

toggle

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

What is the latest filing for AMRYT PHARMA LIMITED?

toggle

The latest filing was on 29/09/2025: Full accounts made up to 2024-12-31.