Warning: file_put_contents(c/d0b9aee1f86d480e258e948b118ffec8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Actipharm Limited, N18 2TW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ACTIPHARM LIMITED

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

This company is commonly known as Actipharm Limited. The company was founded 16 years ago and was given the registration number 06576796. The firm's registered office is in LONDON. You can find them at 93 Fore Street, , London, . This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:ACTIPHARM LIMITED
Company Number:06576796
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:25 April 2008
End of financial year:31 March 2015
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:93 Fore Street, London, United Kingdom, N18 2TW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
112 Princes Avenue, London, N13 6HD

Director25 April 2008Active
112 Princes Avenue, London, N13 6HD

Secretary25 April 2008Active
11, Ashurst Road, Cockfosters, United Kingdom, EN49LE

Corporate Secretary31 December 2009Active

People with Significant Control

Mrs Rashmibala Patel
Notified on:06 April 2016
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:United Kingdom
Address:112, Princes Avenue, London, United Kingdom, N13 6HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jignesh Patel
Notified on:06 April 2016
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:112, Princes Avenue, London, England, N13 6HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Amit Patel
Notified on:06 April 2016
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:United Kingdom
Address:112 Princes Avenue, London, United Kingdom, N13 6HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2019-07-06Dissolution

Dissolved compulsory strike off suspended.

Download
2019-06-11Gazette

Gazette notice compulsory.

Download
2019-02-13Gazette

Gazette filings brought up to date.

Download
2019-02-12Confirmation statement

Confirmation statement with updates.

Download
2018-11-19Address

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

Download
2018-08-11Dissolution

Dissolved compulsory strike off suspended.

Download
2018-07-24Gazette

Gazette notice compulsory.

Download
2018-02-21Gazette

Gazette filings brought up to date.

Download
2018-02-20Confirmation statement

Confirmation statement with updates.

Download
2017-10-07Dissolution

Dissolved compulsory strike off suspended.

Download
2017-08-29Gazette

Gazette notice compulsory.

Download
2017-03-27Accounts

Change account reference date company previous shortened.

Download
2017-01-19Confirmation statement

Confirmation statement with updates.

Download
2016-12-28Accounts

Change account reference date company previous shortened.

Download
2016-12-24Officers

Termination secretary company with name termination date.

Download
2016-02-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-04Accounts

Accounts with accounts type total exemption small.

Download
2015-12-29Accounts

Change account reference date company previous shortened.

Download
2015-02-08Address

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

Download
2015-01-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-04Gazette

Gazette filings brought up to date.

Download
2014-11-01Accounts

Accounts with accounts type total exemption small.

Download
2014-10-30Accounts

Change account reference date company previous shortened.

Download
2014-08-05Gazette

Gazette notice compulsary.

Download
2014-03-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.