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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sovereign House, Miles Gray Road, Basildon, United Kingdom, SS14 3FR | Director | 07 December 2021 | Active |
Sovereign House, Miles Gray Road, Basildon, United Kingdom, SS14 3FR | Director | 07 August 2019 | Active |
Sovereign House, Miles Gray Road, Basildon, United Kingdom, SS14 3FR | Director | 07 August 2019 | Active |
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL | Corporate Secretary | 23 May 2016 | Active |
Sovereign House, Miles Gray Road, Basildon, United Kingdom, SS14 3BR | Director | 25 November 2013 | Active |
Dammstrasse 19, Zug 6300, Switzerland, | Director | 01 June 2021 | Active |
Sovereign House, Miles Gray Road, Basildon, United Kingdom, SS14 3FR | Director | 07 August 2019 | Active |
Sovereign House, Miles Gray Road, Basildon, United Kingdom, SS14 3BR | Director | 25 November 2013 | Active |
Sovereign House, Miles Gray Road, Basildon, United Kingdom, SS14 3BR | Director | 25 November 2013 | Active |
Sovereign House, Miles Gray Road, Basildon, United Kingdom, SS14 3BR | Director | 25 November 2013 | Active |
Sovereign House, Miles Gray Road, Basildon, United Kingdom, SS14 3BR | Director | 07 August 2019 | Active |
Sovereign House, Miles Gray Road, Basildon, United Kingdom, SS14 3BR | Director | 25 November 2013 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-23 | Accounts | Accounts with accounts type group. | Download |
2023-10-06 | Officers | Termination secretary company with name termination date. | Download |
2023-06-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-26 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Accounts | Accounts with accounts type group. | Download |
2022-12-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-05 | Address | Change registered office address company with date old address new address. | Download |
2022-07-21 | Officers | Termination director company with name termination date. | Download |
2022-04-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-08 | Officers | Termination director company with name termination date. | Download |
2021-12-08 | Officers | Appoint person director company with name date. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-12 | Accounts | Accounts with accounts type group. | Download |
2021-08-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-08 | Officers | Appoint person director company with name date. | Download |
2021-03-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-04 | Officers | Change person director company with change date. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-09 | Accounts | Accounts with accounts type group. | Download |
2020-03-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-19 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.