This company is commonly known as Assencion Pharmaceuticals Limited. The company was founded 13 years ago and was given the registration number 07637918. The firm's registered office is in HAYES. You can find them at Unit 4 Halls Business Centre, Pump Lane, Hayes, Middlesex. This company's SIC code is 46460 - Wholesale of pharmaceutical goods.
Name | : | ASSENCION PHARMACEUTICALS LIMITED |
---|---|---|
Company Number | : | 07637918 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 17 May 2011 |
End of financial year | : | 31 May 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4 Halls Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4, Halls Business Centre, Pump Lane, Hayes, UB3 3NB | Director | 15 January 2019 | Active |
Unit 4, Halls Business Centre, Pump Lane, Hayes, United Kingdom, UB3 3NB | Director | 01 February 2018 | Active |
Unit 4, Halls Business Centre, Pump Lane, Hayes, England, UB3 3NB | Director | 17 July 2012 | Active |
Unit 4, Halls Business Centre, Pump Lane, Hayes, England, UB3 3NB | Director | 17 May 2011 | Active |
Unit 4, Halls Business Centre, Pump Lane, Hayes, England, UB3 3NB | Director | 23 August 2011 | Active |
Unit 4, Halls Business Centre, Pump Lane, Hayes, United Kingdom, UB3 3NB | Director | 01 September 2017 | Active |
Unit 4, Halls Business Centre, Pump Lane, Hayes, United Kingdom, UB3 3NB | Director | 14 June 2018 | Active |
219, Lynton Road, Harrow, Harrow, United Kingdom, HA2 9NH | Director | 27 November 2014 | Active |
126, Christchurch Avenue, Harrow, United Kingdom, HA3 8NN | Director | 27 November 2014 | Active |
Mr Darshakkumar Patel | ||
Notified on | : | 02 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 4, Halls Business Centre, Pump Lane, Hayes, United Kingdom, UB3 3NB |
Nature of control | : |
|
Mr Mithun Lalu | ||
Notified on | : | 22 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1984 |
Nationality | : | Portuguese |
Country of residence | : | United Kingdom |
Address | : | Unit 4, Halls Business Centre, Hayes, United Kingdom, UB3 3NB |
Nature of control | : |
|
Mr Nirav Vakharia | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1983 |
Nationality | : | British |
Address | : | Unit 4, Halls Business Centre, Hayes, UB3 3NB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-15 | Gazette | Gazette dissolved voluntary. | Download |
2019-09-24 | Gazette | Gazette notice voluntary. | Download |
2019-09-19 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2019-09-13 | Dissolution | Dissolution application strike off company. | Download |
2019-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-02 | Officers | Termination director company with name termination date. | Download |
2019-07-24 | Officers | Appoint person director company with name date. | Download |
2019-06-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-04-30 | Gazette | Gazette notice compulsory. | Download |
2018-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-06 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-29 | Officers | Termination director company with name termination date. | Download |
2018-06-18 | Officers | Termination director company with name termination date. | Download |
2018-06-14 | Officers | Appoint person director company with name date. | Download |
2018-03-30 | Officers | Termination director company with name termination date. | Download |
2018-03-30 | Officers | Termination director company with name termination date. | Download |
2018-03-13 | Officers | Appoint person director company with name date. | Download |
2017-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-23 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-10 | Officers | Appoint person director company with name date. | Download |
2017-07-19 | Accounts | Accounts amended with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.