AURUM PHARMACEUTICALS LIMITED

Register to unlock more data on OkredoRegister

AURUM PHARMACEUTICALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02581060

Incorporation date

08/02/1991

Size

Full

Contacts

Registered address

Registered address

Bampton Road, Romford, Essex RM3 8UGCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/1991)
dot icon31/03/2026
Appointment of Alexander Mehrai as a director on 2026-03-30
dot icon28/10/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon22/09/2025
Full accounts made up to 2024-12-31
dot icon12/12/2024
Full accounts made up to 2023-12-31
dot icon30/10/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon17/10/2024
Termination of appointment of Andrea Bovolenta as a director on 2024-06-05
dot icon17/10/2024
Appointment of Foucauld Ruyant as a secretary on 2024-09-30
dot icon17/10/2024
Appointment of Foucauld Ruyant as a director on 2024-09-30
dot icon01/03/2024
Appointment of Andrea Bovolenta as a director on 2024-03-01
dot icon30/10/2023
Confirmation statement made on 2023-10-25 with updates
dot icon03/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon01/09/2023
Cessation of Macarthys Laboratories Limited as a person with significant control on 2023-08-30
dot icon01/09/2023
Notification of Orphea Limited as a person with significant control on 2023-08-30
dot icon10/07/2023
Termination of appointment of Jean Bernard Claude Monin as a director on 2023-06-26
dot icon10/07/2023
Appointment of Xavier Pierre Christian Lasserre as a director on 2023-06-26
dot icon10/05/2023
Confirmation statement made on 2022-10-25 with no updates
dot icon27/01/2023
Termination of appointment of Emmanuel Schmidt as a director on 2022-12-31
dot icon27/01/2023
Termination of appointment of Philip Edward Parry as a director on 2022-12-31
dot icon27/01/2023
Appointment of Bruno De Ultra De Sousa Barcelos as a director on 2023-01-17
dot icon07/12/2022
Appointment of Jean Bernard Claude Monin as a director on 2022-11-01
dot icon23/09/2022
Termination of appointment of Bertrand Deluard as a director on 2022-09-13
dot icon22/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon12/09/2022
Confirmation statement made on 2022-09-12 with updates
dot icon16/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon07/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon07/04/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon12/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon04/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon10/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon13/03/2019
Termination of appointment of Roseline Georgette Joannesse as a director on 2019-03-11
dot icon13/03/2019
Termination of appointment of Michael Christopher James Harris as a director on 2019-01-01
dot icon13/03/2019
Appointment of Emmanuel Schmidt as a director on 2019-03-11
dot icon13/03/2019
Appointment of Bertrand Deluard as a director on 2019-03-11
dot icon13/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon13/02/2019
Director's details changed for Mr Philip Edward Parry on 2019-01-01
dot icon24/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon15/03/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon29/08/2017
Current accounting period extended from 2017-06-30 to 2017-12-31
dot icon24/08/2017
Resolutions
dot icon07/03/2017
Termination of appointment of Jason Grover as a director on 2017-02-28
dot icon07/03/2017
Appointment of Roseline Georgette Joannesse as a director on 2017-02-28
dot icon07/03/2017
Satisfaction of charge 6 in full
dot icon07/03/2017
Satisfaction of charge 025810600007 in full
dot icon01/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon11/10/2016
Accounts for a dormant company made up to 2016-06-30
dot icon09/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon09/02/2016
Director's details changed for Mr Jason Grover on 2016-02-05
dot icon22/01/2016
Accounts for a dormant company made up to 2015-06-30
dot icon21/07/2015
Registration of charge 025810600007, created on 2015-07-17
dot icon12/03/2015
Director's details changed for Mr Philip Edward Parry on 2015-03-11
dot icon09/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon09/02/2015
Register(s) moved to registered inspection location C/O Martindale Pharma Building a2 Glory Park Avenue Wooburn Green High Wycombe Buckinghamshire HP10 0DF
dot icon09/02/2015
Register inspection address has been changed to C/O Martindale Pharma Building a2 Glory Park Avenue Wooburn Green High Wycombe Buckinghamshire HP10 0DF
dot icon13/10/2014
Accounts for a dormant company made up to 2014-06-30
dot icon09/09/2014
Director's details changed for Mr Michael Christopher James Harris on 2014-09-03
dot icon10/07/2014
Appointment of Mr Michael Christopher James Harris as a director
dot icon03/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon07/01/2014
Termination of appointment of Richard De Souza as a director
dot icon24/10/2013
Accounts for a dormant company made up to 2013-06-30
dot icon06/06/2013
Director's details changed for Mr Richard Anthony De Souza on 2013-06-05
dot icon14/02/2013
Accounts for a dormant company made up to 2012-06-30
dot icon02/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon02/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon27/01/2012
Termination of appointment of Martin Sillitto as a director
dot icon29/11/2011
Termination of appointment of Thomas Engelen as a director
dot icon08/11/2011
Accounts for a dormant company made up to 2011-06-30
dot icon13/06/2011
Appointment of Mr Jason Grover as a director
dot icon24/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon07/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon12/10/2010
Appointment of Mr Richard De Souza as a director
dot icon11/10/2010
Termination of appointment of Andrew Oades as a director
dot icon11/08/2010
Appointment of Mr Thomas Engelen as a director
dot icon10/08/2010
Appointment of Mr Philip Edward Parry as a director
dot icon05/08/2010
Termination of appointment of Andrew Oades as a director
dot icon04/08/2010
Termination of appointment of Anthony Knight as a secretary
dot icon24/05/2010
Auditor's resignation
dot icon21/05/2010
Particulars of a mortgage or charge / charge no: 6
dot icon18/05/2010
Auditor's resignation
dot icon03/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon21/09/2009
Full accounts made up to 2009-06-30
dot icon24/03/2009
Director's change of particulars / andrew oades / 18/03/2009
dot icon24/03/2009
Director's change of particulars / martin sillitto / 18/03/2009
dot icon18/03/2009
Appointment terminated director andrew tittershill
dot icon18/03/2009
Appointment terminated director edward thom
dot icon23/02/2009
Return made up to 31/01/09; full list of members
dot icon13/01/2009
Full accounts made up to 2008-06-30
dot icon17/03/2008
Accounts for a small company made up to 2007-06-30
dot icon08/02/2008
Return made up to 31/01/08; full list of members
dot icon10/01/2008
Secretary resigned;director resigned
dot icon10/01/2008
New secretary appointed
dot icon10/01/2008
New director appointed
dot icon17/02/2007
Return made up to 31/01/07; full list of members
dot icon15/01/2007
Full accounts made up to 2006-06-30
dot icon02/01/2007
New secretary appointed
dot icon14/11/2006
Director resigned
dot icon14/11/2006
Secretary resigned
dot icon04/05/2006
Full accounts made up to 2005-06-30
dot icon03/04/2006
Return made up to 31/01/06; full list of members
dot icon22/03/2006
New secretary appointed;new director appointed
dot icon15/03/2006
Director's particulars changed
dot icon15/03/2006
Secretary resigned
dot icon15/03/2006
Director resigned
dot icon15/03/2006
Director resigned
dot icon29/11/2005
Director resigned
dot icon29/11/2005
Director resigned
dot icon29/11/2005
New secretary appointed
dot icon29/11/2005
Secretary resigned;director resigned
dot icon29/04/2005
Full accounts made up to 2004-06-30
dot icon24/02/2005
Return made up to 31/01/05; full list of members
dot icon15/09/2004
Director resigned
dot icon15/09/2004
New director appointed
dot icon08/07/2004
Declaration of satisfaction of mortgage/charge
dot icon08/07/2004
Declaration of satisfaction of mortgage/charge
dot icon03/03/2004
Return made up to 31/01/04; full list of members
dot icon14/12/2003
Accounting reference date extended from 31/12/03 to 30/06/04
dot icon22/10/2003
New director appointed
dot icon10/08/2003
Full accounts made up to 2002-12-31
dot icon12/02/2003
Return made up to 31/01/03; full list of members
dot icon28/06/2002
Accounts for a dormant company made up to 2001-12-31
dot icon17/04/2002
New secretary appointed;new director appointed
dot icon17/04/2002
New director appointed
dot icon17/04/2002
New director appointed
dot icon17/04/2002
Director resigned
dot icon15/03/2002
New director appointed
dot icon07/02/2002
Return made up to 31/01/02; full list of members
dot icon21/01/2002
Director resigned
dot icon11/09/2001
Full accounts made up to 2000-12-31
dot icon12/04/2001
Accounting reference date shortened from 30/06/01 to 31/12/00
dot icon12/04/2001
Full accounts made up to 2000-06-30
dot icon12/04/2001
Accounting reference date shortened from 31/12/00 to 30/06/00
dot icon22/02/2001
Return made up to 08/02/01; full list of members
dot icon13/12/2000
Secretary resigned
dot icon13/12/2000
New secretary appointed;new director appointed
dot icon07/12/2000
New director appointed
dot icon07/12/2000
Accounting reference date extended from 30/06/00 to 31/12/00
dot icon05/12/2000
Auditor's resignation
dot icon13/11/2000
Declaration of satisfaction of mortgage/charge
dot icon13/11/2000
Declaration of satisfaction of mortgage/charge
dot icon11/11/2000
Particulars of mortgage/charge
dot icon11/11/2000
Particulars of mortgage/charge
dot icon27/10/2000
Resolutions
dot icon27/10/2000
Resolutions
dot icon27/10/2000
Declaration of assistance for shares acquisition
dot icon15/09/2000
Memorandum and Articles of Association
dot icon08/05/2000
Resolutions
dot icon08/05/2000
Resolutions
dot icon08/05/2000
Resolutions
dot icon02/05/2000
Full accounts made up to 1999-06-30
dot icon10/02/2000
Return made up to 08/02/00; full list of members
dot icon09/09/1999
Director's particulars changed
dot icon25/08/1999
Registered office changed on 25/08/99 from: lee place house lee place pulborough west sussex RH20 1DF
dot icon09/07/1999
Memorandum and Articles of Association
dot icon09/07/1999
Resolutions
dot icon25/06/1999
Ad 02/02/93--------- £ si 98@1
dot icon24/06/1999
Particulars of mortgage/charge
dot icon24/06/1999
Particulars of mortgage/charge
dot icon23/06/1999
New director appointed
dot icon23/06/1999
Director resigned
dot icon23/06/1999
Director resigned
dot icon23/06/1999
Director resigned
dot icon23/06/1999
Director resigned
dot icon23/06/1999
Declaration of assistance for shares acquisition
dot icon22/06/1999
Director resigned
dot icon22/06/1999
Director resigned
dot icon22/06/1999
Director resigned
dot icon22/06/1999
Director resigned
dot icon22/06/1999
New director appointed
dot icon22/06/1999
New director appointed
dot icon22/06/1999
New secretary appointed
dot icon13/04/1999
Declaration of satisfaction of mortgage/charge
dot icon12/03/1999
Accounts for a small company made up to 1998-06-30
dot icon10/03/1999
Ad 17/03/95--------- £ si 2@1
dot icon05/03/1999
Resolutions
dot icon01/03/1999
Return made up to 08/02/99; full list of members
dot icon19/01/1999
£ ic 100/98 30/11/98 £ sr 2@1=2
dot icon18/01/1999
£ ic 102/100 30/11/98 £ sr 2@1=2
dot icon22/04/1998
Accounts for a small company made up to 1997-06-30
dot icon03/02/1998
Return made up to 08/02/98; no change of members
dot icon15/09/1997
Registered office changed on 15/09/97 from: 48-50 high street billingshurst west sussex RH14 9NY
dot icon11/03/1997
Return made up to 08/02/97; full list of members
dot icon12/02/1997
Accounts for a small company made up to 1996-06-30
dot icon03/01/1997
Registered office changed on 03/01/97 from: lee place house lee place pulborough west sussex.RH20 1DF
dot icon05/03/1996
Accounts for a small company made up to 1995-06-30
dot icon25/02/1996
Return made up to 08/02/96; full list of members
dot icon30/01/1996
Particulars of mortgage/charge
dot icon27/04/1995
Accounts for a small company made up to 1994-06-30
dot icon21/02/1995
Return made up to 08/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/04/1994
Accounts for a small company made up to 1993-06-30
dot icon23/03/1994
Return made up to 08/02/94; no change of members
dot icon23/02/1993
Return made up to 08/02/93; full list of members
dot icon06/01/1993
New director appointed
dot icon06/01/1993
Director's particulars changed
dot icon08/12/1992
Accounts for a small company made up to 1992-06-30
dot icon21/10/1992
Registered office changed on 21/10/92 from: 46 east street horsham west sussex RH12 1HW
dot icon20/05/1992
Director resigned
dot icon20/05/1992
Return made up to 08/02/92; full list of members
dot icon03/07/1991
New director appointed
dot icon03/07/1991
New director appointed
dot icon03/07/1991
New secretary appointed;new director appointed
dot icon03/07/1991
New director appointed
dot icon03/07/1991
Accounting reference date notified as 30/06
dot icon02/07/1991
Certificate of change of name
dot icon02/07/1991
Certificate of change of name
dot icon22/02/1991
Registered office changed on 22/02/91 from: west kent house croft road crowborough east sussex TN6 1DL
dot icon22/02/1991
Secretary resigned
dot icon22/02/1991
Director resigned
dot icon22/02/1991
Memorandum and Articles of Association
dot icon22/02/1991
Resolutions
dot icon08/02/1991
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
25/10/2026
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Deluard, Bertrand
Director
10/03/2019 - 12/09/2022
9
Engelen, Thomas
Director
11/05/2010 - 14/11/2011
31
Sillitto, Martin
Director
12/07/2007 - 25/01/2012
10
Grover, Jason
Director
09/06/2011 - 27/02/2017
24
EVERSECRETARY LIMITED
Corporate Secretary
29/09/2005 - 05/03/2006
953

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 AURUM PHARMACEUTICALS LIMITED

AURUM PHARMACEUTICALS LIMITED is an(a) Active company incorporated on 08/02/1991 with the registered office located at Bampton Road, Romford, Essex RM3 8UG. There are currently 5 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 AURUM PHARMACEUTICALS LIMITED?

toggle

AURUM PHARMACEUTICALS LIMITED is currently Active. It was registered on 08/02/1991 .

Where is AURUM PHARMACEUTICALS LIMITED located?

toggle

AURUM PHARMACEUTICALS LIMITED is registered at Bampton Road, Romford, Essex RM3 8UG.

What does AURUM PHARMACEUTICALS LIMITED do?

toggle

AURUM PHARMACEUTICALS LIMITED operates in the Manufacture of basic pharmaceutical products (21.10 - SIC 2007) sector.

What is the latest filing for AURUM PHARMACEUTICALS LIMITED?

toggle

The latest filing was on 31/03/2026: Appointment of Alexander Mehrai as a director on 2026-03-30.