UKBizDB.co.uk

BR PHARMA INTERNATIONAL LIMITED

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

This company is commonly known as Br Pharma International Limited. The company was founded 25 years ago and was given the registration number 03591021. The firm's registered office is in LOUGHTON. You can find them at Haslers, Old Station Road, Loughton, Essex. This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:BR PHARMA INTERNATIONAL LIMITED
Company Number:03591021
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 1998
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:Haslers, Old Station Road, Loughton, Essex, IG10 4PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Haslers, Old Station Road, Loughton, United Kingdom, IG10 4PL

Secretary13 December 2005Active
2503 One West India Quay, Hertsmere Road, London, E14 4ED

Director13 December 2005Active
Haslers, Old Station Road, Loughton, United Kingdom, IG10 4PL

Director23 April 2004Active
12 Carnarvon Road, Barnet, EN5 4LU

Secretary01 July 1998Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary01 July 1998Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director01 July 1998Active
12 Carnarvon Road, Barnet, EN5 4LU

Director01 July 1998Active
12 Carnarvon Road, Barnet, EN5 4LU

Director23 April 2004Active
Haslers, Old Station Road, Loughton, United Kingdom, IG10 4PL

Director22 August 2016Active

People with Significant Control

Teleta Pharma Holdings Limited
Notified on:22 May 2019
Status:Active
Country of residence:United Kingdom
Address:Old Station Road, Loughton, United Kingdom, IG10 4PL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Joel Rabin
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:British
Address:Haslers, Loughton, IG10 4PL
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mrs Fabienne Rabin
Notified on:06 April 2016
Status:Active
Date of birth:September 1973
Nationality:British
Address:Haslers, Loughton, IG10 4PL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
Mrs Rebecca Eleanor Blinston-Jones
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Address:Haslers, Loughton, IG10 4PL
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

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
2023-07-05Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Accounts

Accounts with accounts type dormant.

Download
2022-07-11Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Accounts

Accounts with accounts type small.

Download
2021-07-19Confirmation statement

Confirmation statement with updates.

Download
2021-06-25Accounts

Accounts with accounts type full.

Download
2020-07-28Confirmation statement

Confirmation statement with updates.

Download
2020-07-14Officers

Change person director company with change date.

Download
2020-04-21Officers

Termination director company with name termination date.

Download
2020-03-31Accounts

Accounts with accounts type full.

Download
2019-08-22Confirmation statement

Confirmation statement with updates.

Download
2019-07-24Persons with significant control

Cessation of a person with significant control.

Download
2019-07-24Persons with significant control

Cessation of a person with significant control.

Download
2019-07-24Persons with significant control

Cessation of a person with significant control.

Download
2019-07-24Persons with significant control

Notification of a person with significant control.

Download
2019-05-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-21Accounts

Accounts with accounts type full.

Download
2018-07-17Confirmation statement

Confirmation statement with updates.

Download
2018-04-06Accounts

Accounts with accounts type full.

Download
2017-08-09Confirmation statement

Confirmation statement with updates.

Download
2017-04-20Officers

Appoint person director company with name date.

Download
2017-04-07Accounts

Accounts with accounts type full.

Download
2016-09-21Gazette

Gazette filings brought up to date.

Download
2016-09-20Gazette

Gazette notice compulsory.

Download
2016-09-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.