UKBizDB.co.uk

AAROGYA LIMITED

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

This company is commonly known as Aarogya Limited. The company was founded 14 years ago and was given the registration number 07062982. The firm's registered office is in LONDON. You can find them at 207 New Kings Road, Fulham, London, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:AAROGYA LIMITED
Company Number:07062982
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2009
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:207 New Kings Road, Fulham, London, SW6 4SR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor,, 2 London Wall Place, London, England, EC2Y 5AU

Director25 May 2023Active
6th Floor,, 2 London Wall Place, London, England, EC2Y 5AU

Director25 May 2023Active
24 Pembridge Avenue, Twickenham, United Kingdom, TW2 6AE

Secretary01 December 2018Active
207, New Kings Road, Fulham, London, SW6 4SR

Secretary17 December 2013Active
59, Waverley Avenue, Whitton, Twickenham, United Kingdom, TW2 6DQ

Director31 October 2009Active
207, New Kings Road, Fulham, London, SW6 4SR

Director13 October 2015Active
59 Waverley Avenue, Twickenham, United Kingdom, TW2 6DQ

Director01 December 2018Active
24, Pembridge Avenue, Whitton, TW6 6AE

Director31 October 2009Active

People with Significant Control

Pearl Chemist Ltd
Notified on:25 May 2023
Status:Active
Country of residence:England
Address:6th Floor, 2 London Wall Place, London, England, EC2Y 5AU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Sundeep Patel
Notified on:27 September 2022
Status:Active
Date of birth:August 1963
Nationality:British
Address:207, New Kings Road, London, SW6 4SR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Neelam Patel
Notified on:15 January 2019
Status:Active
Date of birth:May 1966
Nationality:British
Address:207, New Kings Road, London, SW6 4SR
Nature of control:
  • Ownership of shares 25 to 50 percent
Kokilaben Patel
Notified on:15 January 2019
Status:Active
Date of birth:November 1938
Nationality:British
Address:207, New Kings Road, London, SW6 4SR
Nature of control:
  • Ownership of shares 25 to 50 percent
Minesh Patel
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Address:207, New Kings Road, London, SW6 4SR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-07Address

Change registered office address company with date old address new address.

Download
2023-06-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-25Confirmation statement

Confirmation statement with updates.

Download
2023-05-25Persons with significant control

Notification of a person with significant control.

Download
2023-05-25Persons with significant control

Cessation of a person with significant control.

Download
2023-05-25Persons with significant control

Cessation of a person with significant control.

Download
2023-05-25Officers

Termination director company with name termination date.

Download
2023-05-25Officers

Appoint person director company with name date.

Download
2023-05-25Officers

Appoint person director company with name date.

Download
2023-05-25Officers

Termination director company with name termination date.

Download
2023-05-25Officers

Termination director company with name termination date.

Download
2023-05-25Officers

Termination director company with name termination date.

Download
2023-05-25Officers

Termination secretary company with name termination date.

Download
2023-01-24Mortgage

Mortgage satisfy charge full.

Download
2023-01-24Mortgage

Mortgage satisfy charge full.

Download
2022-11-01Confirmation statement

Confirmation statement with updates.

Download
2022-11-01Persons with significant control

Notification of a person with significant control.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Confirmation statement

Confirmation statement with updates.

Download
2021-12-01Confirmation statement

Confirmation statement with updates.

Download
2021-11-12Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.