UKBizDB.co.uk

ALCHEMY PHARMACEUTICALS LTD

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

This company is commonly known as Alchemy Pharmaceuticals Ltd. The company was founded 14 years ago and was given the registration number 07127958. The firm's registered office is in ELY. You can find them at 2 Parsons Lane, Littleport, Ely, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:ALCHEMY PHARMACEUTICALS LTD
Company Number:07127958
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2010
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:2 Parsons Lane, Littleport, Ely, England, CB6 1JU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Prior Deram Walk, Coventry, England, CV4 8FT

Director13 August 2018Active
8, Prior Deram Walk, Coventry, England, CV4 8FT

Director08 August 2018Active
4, Moore Close, Cambridge, United Kingdom, CB4 1ZP

Secretary18 January 2010Active
88, Durham Road, London, England, E12 5AX

Director05 January 2015Active
4, Moore Close, Cambridge, United Kingdom, CB4 1ZP

Director18 January 2010Active

People with Significant Control

Wellbeing (United Kingdom) Limited
Notified on:01 January 2021
Status:Active
Country of residence:England
Address:8, Prior Deram Walk, Coventry, England, CV4 8FT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Soonick Seow
Notified on:01 August 2018
Status:Active
Date of birth:October 1980
Nationality:Malaysian
Country of residence:England
Address:2, Parsons Lane, Ely, England, CB6 1JU
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Mumin Abdul Rahman
Notified on:06 April 2016
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:8, Prior Deram Walk, Coventry, England, CV4 8FT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Abdul Mukit Ahmed
Notified on:06 April 2016
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:8, Prior Deram Walk, Coventry, England, CV4 8FT
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type small.

Download
2024-02-21Confirmation statement

Confirmation statement with updates.

Download
2023-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-08Accounts

Accounts with accounts type small.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type small.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Persons with significant control

Notification of a person with significant control.

Download
2021-02-01Address

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

Download
2021-02-01Persons with significant control

Cessation of a person with significant control.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Accounts

Change account reference date company previous shortened.

Download
2020-01-20Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-21Persons with significant control

Notification of a person with significant control.

Download
2019-02-21Confirmation statement

Confirmation statement with updates.

Download
2019-01-18Address

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

Download
2019-01-18Address

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

Download

Copyright © 2024. All rights reserved.