UKBizDB.co.uk

BIG PHARMA LIMITED

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

This company is commonly known as Big Pharma Limited. The company was founded 18 years ago and was given the registration number SC294226. The firm's registered office is in GLASGOW. You can find them at 204 Polmadie Road, Hampden Park Industrial Estate, Glasgow, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BIG PHARMA LIMITED
Company Number:SC294226
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2005
End of financial year:31 March 2022
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:204 Polmadie Road, Hampden Park Industrial Estate, Glasgow, Scotland, G42 0PH
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 5, International House, Cray Avenue, Orpington, United Kingdom, BR5 3RS

Director31 August 2023Active
Highview, 21 Chater Drive, Nantwich, CW5 7GH

Secretary07 December 2005Active
Sapphire Court, Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Secretary29 February 2008Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Secretary25 July 2012Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director03 September 2012Active
23 Maxwell Drive, East Kilbride, G74 4HH

Director07 December 2005Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director01 January 2014Active
204 Polmadie Road, Hampden Park Industrial Estate, Glasgow, Scotland, G42 0PH

Director01 January 2018Active
204 Polmadie Road, Hampden Park Industrial Estate, Glasgow, Scotland, G42 0PH

Director25 November 2019Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director21 December 2016Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director01 August 2011Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director29 February 2008Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director29 February 2008Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director07 September 2022Active

People with Significant Control

Dunamis Mind Accelerator Limited
Notified on:31 August 2023
Status:Active
Country of residence:England
Address:Office 5, International House, Cray Avenue, Orpington, England, BR5 3RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Admenta Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Gazette

Gazette dissolved voluntary.

Download
2023-12-26Gazette

Gazette notice voluntary.

Download
2023-12-20Dissolution

Dissolution application strike off company.

Download
2023-09-18Address

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

Download
2023-09-18Officers

Change person director company with change date.

Download
2023-09-12Persons with significant control

Notification of a person with significant control.

Download
2023-09-12Persons with significant control

Cessation of a person with significant control.

Download
2023-09-05Resolution

Resolution.

Download
2023-09-05Officers

Appoint person director company with name date.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2023-09-04Change of name

Certificate change of name company.

Download
2023-08-31Capital

Capital allotment shares.

Download
2023-08-29Capital

Capital statement capital company with date currency figure.

Download
2023-08-29Capital

Legacy.

Download
2023-08-29Insolvency

Legacy.

Download
2023-08-29Resolution

Resolution.

Download
2023-01-27Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Accounts

Accounts with accounts type dormant.

Download
2022-09-09Officers

Termination director company with name termination date.

Download
2022-09-09Officers

Termination secretary company with name termination date.

Download
2022-09-08Incorporation

Memorandum articles.

Download
2022-09-08Change of constitution

Statement of companys objects.

Download
2022-09-08Resolution

Resolution.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-05-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.