UKBizDB.co.uk

BORG PHARMA LIMITED

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

This company is commonly known as Borg Pharma Limited. The company was founded 16 years ago and was given the registration number 06346407. The firm's registered office is in WOKING. You can find them at Unit 4, Wintonlea, Monument Way West, Woking, England. This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:BORG PHARMA LIMITED
Company Number:06346407
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:Unit 4, Wintonlea, Monument Way West, Woking, England, GU21 5EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1c Henley Business Park, Pirbright Road, Guildford, England, GU3 2DX

Director11 September 2007Active
1c Henley Business Park, Pirbright Road, Guildford, England, GU3 2DX

Director11 September 2007Active
Unit 4, Wintonlea, Monument Way West, Woking, GU21 5EN

Secretary11 September 2007Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary17 August 2007Active
Unit 4 Wintonlea, Monument Way West, Woking, United Kingdom, GU21 5EN

Director11 September 2007Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director17 August 2007Active

People with Significant Control

Gluco Rx Limited
Notified on:16 November 2022
Status:Active
Country of residence:England
Address:1c Henley Business Park, Pirbright Road, Guildford, England, GU3 2DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Parag Khiroya
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:United Kingdom
Country of residence:England
Address:1c Henley Business Park, Pirbright Road, Guildford, England, GU3 2DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nilesh Nathwani
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:1c Henley Business Park, Pirbright Road, Guildford, England, GU3 2DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kartik Patel
Notified on:06 April 2016
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:United Kingdom
Address:Unit 4 Wintonlea, Monument Way West, Woking, United Kingdom, GU21 5EN
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type small.

Download
2023-08-29Confirmation statement

Confirmation statement with updates.

Download
2023-02-08Address

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

Download
2023-01-03Accounts

Change account reference date company current shortened.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Persons with significant control

Notification of a person with significant control.

Download
2022-12-09Persons with significant control

Cessation of a person with significant control.

Download
2022-12-09Persons with significant control

Cessation of a person with significant control.

Download
2022-08-18Confirmation statement

Confirmation statement with updates.

Download
2022-03-14Accounts

Accounts with accounts type total exemption full.

Download
2022-01-20Capital

Capital return purchase own shares.

Download
2022-01-17Capital

Capital cancellation shares.

Download
2021-12-23Officers

Termination secretary company with name termination date.

Download
2021-12-23Persons with significant control

Cessation of a person with significant control.

Download
2021-12-23Officers

Termination director company with name termination date.

Download
2021-10-15Officers

Change person secretary company.

Download
2021-10-15Persons with significant control

Change to a person with significant control.

Download
2021-10-15Officers

Change person director company with change date.

Download
2021-10-15Officers

Change person director company with change date.

Download
2021-10-15Persons with significant control

Change to a person with significant control.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-25Accounts

Accounts amended with accounts type total exemption full.

Download
2021-05-19Accounts

Accounts with accounts type total exemption full.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.