UKBizDB.co.uk

AAH PHARMACEUTICALS LIMITED

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

This company is commonly known as Aah Pharmaceuticals Limited. The company was founded 111 years ago and was given the registration number 00123458. The firm's registered office is in COVENTRY. You can find them at Sapphire Court, Walsgrave Triangle, Coventry, . This company's SIC code is 21100 - Manufacture of basic pharmaceutical products.

Company Information

Name:AAH PHARMACEUTICALS LIMITED
Company Number:00123458
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 1912
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 21100 - Manufacture of basic pharmaceutical products
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Secretary04 January 2016Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director02 December 2022Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director27 July 2022Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director01 February 2024Active
Amberley, 5 Primrose Hill Waste Lane, Kelsall, CW6 0PE

Secretary31 July 1998Active
8 Dawpool Drive, Moreton, Wirral, CH46 0PH

Secretary-Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Secretary01 January 2015Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Secretary01 January 2014Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Secretary01 August 2011Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Secretary31 December 2000Active
Shenstone, 32 Victoria Road Bidford On Avon, Stratford On Avon, B50 4AR

Director20 March 1998Active
Sapphire Court, Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director04 November 2009Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director01 September 2018Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director01 November 2011Active
26 Northumberland Road, Leamington Spa, CV32 6HA

Director22 March 2000Active
Sapphire Court, Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director01 August 2004Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director14 September 2023Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director27 July 2022Active
Gable End, 190 Station Road Knowle, Solihull, B93 0ER

Director03 August 2000Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director01 February 2019Active
19 Hillview Gardens, Woolton, Liverpool, L25 7XE

Director-Active
Four Jays Station Road, Henley In Arden, Warwickshire, B95 5JP

Director02 January 1997Active
39, Leam Terrace, Leamington Spa, CV31 1BQ

Director02 March 1998Active
Blounts Lodge, Chalkpit Lane, Marlow, SL7 2JE

Director14 October 2002Active
67 Ashley Way, Little Bowden, Market Harborough, LE16 7XD

Director31 May 1999Active
86 Kings Road, Wimbledon, London, SW19 8QW

Director01 May 2002Active
Portman House, Goldicote, Stratford Upon Avon, CV37 7NQ

Director01 January 2000Active
Washdyke Farm, Lincoln Road, Fulbeck, NG32 3HY

Director13 October 1992Active
Longmead, Brighton Road, Foxrock,

Director01 November 1993Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director01 October 2017Active
Sapphire Court, Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director05 December 1995Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director25 November 2019Active
Selsley House, Westhorpe, Sibbertoft, LE16 9UL

Director06 April 1998Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director06 December 2016Active
Welland House, Home Farm Grove, Arthingworth, LE16 8NJ

Director29 January 2001Active

People with Significant Control

Admenta Uk Limited
Notified on:25 August 2023
Status:Active
Country of residence:England
Address:Sapphire Court, Paradise Way, Coventry, England, CV2 2TX
Nature of control:
  • Ownership of shares 75 to 100 percent
Admenta Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with updates.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2024-01-14Accounts

Accounts with accounts type full.

Download
2023-09-19Officers

Appoint person director company with name date.

Download
2023-09-11Persons with significant control

Cessation of a person with significant control.

Download
2023-09-11Persons with significant control

Notification of a person with significant control.

Download
2023-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-31Capital

Capital allotment shares.

Download
2023-08-29Capital

Capital statement capital company with date currency figure.

Download
2023-08-29Resolution

Resolution.

Download
2023-08-29Insolvency

Legacy.

Download
2023-08-29Capital

Legacy.

Download
2023-08-23Mortgage

Mortgage satisfy charge full.

Download
2023-08-23Mortgage

Mortgage satisfy charge full.

Download
2023-08-22Mortgage

Mortgage satisfy charge full.

Download
2023-08-22Mortgage

Mortgage satisfy charge full.

Download
2023-02-22Accounts

Accounts with accounts type full.

Download
2023-01-25Confirmation statement

Confirmation statement with updates.

Download
2022-12-06Officers

Appoint person director company with name date.

Download
2022-12-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.