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.
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 | : |
|
Registered Address | : | Haslers, Old Station Road, Loughton, Essex, IG10 4PL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Haslers, Old Station Road, Loughton, United Kingdom, IG10 4PL | Secretary | 13 December 2005 | Active |
2503 One West India Quay, Hertsmere Road, London, E14 4ED | Director | 13 December 2005 | Active |
Haslers, Old Station Road, Loughton, United Kingdom, IG10 4PL | Director | 23 April 2004 | Active |
12 Carnarvon Road, Barnet, EN5 4LU | Secretary | 01 July 1998 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Nominee Secretary | 01 July 1998 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Nominee Director | 01 July 1998 | Active |
12 Carnarvon Road, Barnet, EN5 4LU | Director | 01 July 1998 | Active |
12 Carnarvon Road, Barnet, EN5 4LU | Director | 23 April 2004 | Active |
Haslers, Old Station Road, Loughton, United Kingdom, IG10 4PL | Director | 22 August 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type small. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-25 | Accounts | Accounts with accounts type full. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-14 | Officers | Change person director company with change date. | Download |
2020-04-21 | Officers | Termination director company with name termination date. | Download |
2020-03-31 | Accounts | Accounts with accounts type full. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-21 | Accounts | Accounts with accounts type full. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-06 | Accounts | Accounts with accounts type full. | Download |
2017-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-20 | Officers | Appoint person director company with name date. | Download |
2017-04-07 | Accounts | Accounts with accounts type full. | Download |
2016-09-21 | Gazette | Gazette filings brought up to date. | Download |
2016-09-20 | Gazette | Gazette notice compulsory. | Download |
2016-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.