UKBizDB.co.uk

ASSENCION PHARMACEUTICALS LIMITED

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

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.

Company Information

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:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:Unit 4 Halls Business Centre, Pump Lane, Hayes, Middlesex, UB3 3NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Halls Business Centre, Pump Lane, Hayes, UB3 3NB

Director15 January 2019Active
Unit 4, Halls Business Centre, Pump Lane, Hayes, United Kingdom, UB3 3NB

Director01 February 2018Active
Unit 4, Halls Business Centre, Pump Lane, Hayes, England, UB3 3NB

Director17 July 2012Active
Unit 4, Halls Business Centre, Pump Lane, Hayes, England, UB3 3NB

Director17 May 2011Active
Unit 4, Halls Business Centre, Pump Lane, Hayes, England, UB3 3NB

Director23 August 2011Active
Unit 4, Halls Business Centre, Pump Lane, Hayes, United Kingdom, UB3 3NB

Director01 September 2017Active
Unit 4, Halls Business Centre, Pump Lane, Hayes, United Kingdom, UB3 3NB

Director14 June 2018Active
219, Lynton Road, Harrow, Harrow, United Kingdom, HA2 9NH

Director27 November 2014Active
126, Christchurch Avenue, Harrow, United Kingdom, HA3 8NN

Director27 November 2014Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 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
2022-03-15Gazette

Gazette dissolved voluntary.

Download
2019-09-24Gazette

Gazette notice voluntary.

Download
2019-09-19Dissolution

Dissolution voluntary strike off suspended.

Download
2019-09-13Dissolution

Dissolution application strike off company.

Download
2019-08-03Persons with significant control

Cessation of a person with significant control.

Download
2019-08-02Officers

Termination director company with name termination date.

Download
2019-07-24Officers

Appoint person director company with name date.

Download
2019-06-08Dissolution

Dissolved compulsory strike off suspended.

Download
2019-04-30Gazette

Gazette notice compulsory.

Download
2018-09-08Confirmation statement

Confirmation statement with updates.

Download
2018-09-06Persons with significant control

Change to a person with significant control.

Download
2018-07-02Confirmation statement

Confirmation statement with updates.

Download
2018-07-02Persons with significant control

Cessation of a person with significant control.

Download
2018-07-02Persons with significant control

Notification of a person with significant control.

Download
2018-06-29Officers

Termination director company with name termination date.

Download
2018-06-18Officers

Termination director company with name termination date.

Download
2018-06-14Officers

Appoint person director company with name date.

Download
2018-03-30Officers

Termination director company with name termination date.

Download
2018-03-30Officers

Termination director company with name termination date.

Download
2018-03-13Officers

Appoint person director company with name date.

Download
2017-11-23Confirmation statement

Confirmation statement with updates.

Download
2017-11-23Persons with significant control

Notification of a person with significant control.

Download
2017-11-23Persons with significant control

Cessation of a person with significant control.

Download
2017-11-10Officers

Appoint person director company with name date.

Download
2017-07-19Accounts

Accounts amended with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.