UKBizDB.co.uk

ATNAHS PHARMA UK LIMITED

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

This company is commonly known as Atnahs Pharma Uk Limited. The company was founded 10 years ago and was given the registration number 08789556. The firm's registered office is in LONDON. You can find them at Suite 1, 3rd Floor, 11-12 St. James’s Square, London, . This company's SIC code is 21100 - Manufacture of basic pharmaceutical products.

Company Information

Name:ATNAHS PHARMA UK LIMITED
Company Number:08789556
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 21100 - Manufacture of basic pharmaceutical products
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:Suite 1, 3rd Floor, 11-12 St. James’s Square, London, United Kingdom, SW1Y 4LB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sovereign House, Miles Gray Road, Basildon, United Kingdom, SS14 3FR

Director07 December 2021Active
Sovereign House, Miles Gray Road, Basildon, United Kingdom, SS14 3FR

Director07 August 2019Active
Sovereign House, Miles Gray Road, Basildon, United Kingdom, SS14 3FR

Director07 August 2019Active
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Corporate Secretary23 May 2016Active
Sovereign House, Miles Gray Road, Basildon, United Kingdom, SS14 3BR

Director25 November 2013Active
Dammstrasse 19, Zug 6300, Switzerland,

Director01 June 2021Active
Sovereign House, Miles Gray Road, Basildon, United Kingdom, SS14 3FR

Director07 August 2019Active
Sovereign House, Miles Gray Road, Basildon, United Kingdom, SS14 3BR

Director25 November 2013Active
Sovereign House, Miles Gray Road, Basildon, United Kingdom, SS14 3BR

Director25 November 2013Active
Sovereign House, Miles Gray Road, Basildon, United Kingdom, SS14 3BR

Director25 November 2013Active
Sovereign House, Miles Gray Road, Basildon, United Kingdom, SS14 3BR

Director07 August 2019Active
Sovereign House, Miles Gray Road, Basildon, United Kingdom, SS14 3BR

Director25 November 2013Active

People with Significant Control

Pharmanovia Bidco Limited
Notified on:04 November 2019
Status:Active
Country of residence:United Kingdom
Address:Sovereign House, Miles Gray Road, Essex, United Kingdom, SS14 3FR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Vijay Kumar Chhotabhai Patel
Notified on:06 April 2016
Status:Active
Date of birth:November 1949
Nationality:British
Address:Sovereign House, Miles Gray Road, Basildon, SS14 3BR
Nature of control:
  • Ownership of shares 50 to 75 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
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-11-22Persons with significant control

Change to a person with significant control.

Download
2023-10-23Accounts

Accounts with accounts type group.

Download
2023-10-06Officers

Termination secretary company with name termination date.

Download
2023-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-26Officers

Termination director company with name termination date.

Download
2023-01-03Accounts

Accounts with accounts type group.

Download
2022-12-27Confirmation statement

Confirmation statement with updates.

Download
2022-12-05Address

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

Download
2022-07-21Officers

Termination director company with name termination date.

Download
2022-04-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-08Officers

Termination director company with name termination date.

Download
2021-12-08Officers

Appoint person director company with name date.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type group.

Download
2021-08-16Persons with significant control

Change to a person with significant control.

Download
2021-06-08Officers

Appoint person director company with name date.

Download
2021-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-04Officers

Change person director company with change date.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Accounts

Accounts with accounts type group.

Download
2020-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-26Confirmation statement

Confirmation statement with updates.

Download
2019-11-19Persons with significant control

Notification of a person with significant control.

Download
2019-11-19Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.