UKBizDB.co.uk

BRITISH PHARMA GROUP LIMITED

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

This company is commonly known as British Pharma Group Limited. The company was founded 33 years ago and was given the registration number 02538510. The firm's registered office is in MIDDLESEX. You can find them at 980 Great West Road, Brentford, Middlesex, . This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:BRITISH PHARMA GROUP LIMITED
Company Number:02538510
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:980 Great West Road, Brentford, Middlesex, TW8 9GS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shewalton, Road, -, Irvine, Scotland, KA11 5AP

Corporate Secretary25 August 2006Active
2, Kingdom Street, London, United Kingdom, W2 6BD

Director15 July 2011Active
980, Great West Road, Brentford, United Kingdom, TW8 9GS

Director16 June 2023Active
2, Kingdom Street, Paddington, London, W2 6BD

Director01 September 2013Active
980 Great West Road, Brentford, Middlesex, TW8 9GS

Director18 March 2021Active
23 Brampton Avenue, Macclesfield, SK10 3DY

Secretary01 January 1997Active
980 Great West Road, Brentford, TW8 9GS

Secretary20 May 2002Active
980 Great West Road, Brentford, TW8 9GS

Secretary31 December 2004Active
980 Great West Road, Brentford, TW8 9GS

Secretary30 August 2005Active
34 Berkeley Squre, London, W1J 5AA

Secretary20 June 2001Active
Deben Vane, 21 Ipswich Road, Woodbridge, IP12 4BS

Secretary-Active
18 Prior Avenue, Sutton, SM2 5HX

Secretary01 February 1999Active
980, Great West Road, Brentford, England, TW8 9GS

Director29 February 2016Active
23 Brampton Avenue, Macclesfield, SK10 3DY

Director01 January 1997Active
15 Stanhope Gate, London, W1K 1LN

Director01 January 2006Active
27 Selby Lane, Keyworth, Nottingham, NG12 5AQ

Director-Active
37 Murray Road, London, SW19 4PD

Director26 June 1992Active
980 Great West Road, Brentford, TW8 9GS

Director20 May 2002Active
1 Druid Stoke Avenue, Stoke Bishop, Bristol, BS9 1DB

Director12 December 1996Active
Mereside, Alderley Park, Macclesfield, SK10 4TF

Director20 July 2009Active
Abbots Mead Marsham Lane, Gerrards Cross, SL9 8AG

Director-Active
Three Oaks, The Ridgeway, Rothley, LE7 7LE

Director-Active
3 Butley Lanes, Prestbury, Macclesfield, SK10 4HU

Director-Active
980 Great West Road, Brentford, TW8 9GS

Director01 November 1999Active
The Lynn, 316 Crewe Road Wistaston, Nantwich, CW5

Director-Active
980 Great West Road, Brentford, TW8 9GS

Director20 October 2008Active
34 Campden Hill Court, Campden Hill Road, London, W8 7HS

Director09 June 1993Active
25a Warrington Crescent, London, W9 1ED

Director11 March 1992Active
66 Aunt Molly Road, Hopewell, New Jersey, Usa,

Director-Active
2, Kingdom Street, London, W2 6BD

Director13 July 2012Active
980 Great West Road, Brentford, Middlesex, TW8 9GS

Director01 June 2022Active
7 Grosvenor Cottages, Eaton Terrace, London, SW1W 8HA

Director-Active
15 Stanhope Gate, London, W1K 1LN

Director01 July 1994Active
Croft Cottage 6 Croft Lane, Knutsford, WA16 8QH

Director-Active
980 Great West Road, Brentford, TW8 9GS

Director31 December 2004Active

People with Significant Control

Astrazeneca Uk Limited,
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Francis Crick Avenue, Cambridge, England, CB2 0AA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Gsk Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:980, Great West Road, Brentford, England, TW8 9GS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2024-04-09Officers

Termination director company with name termination date.

Download
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Officers

Appoint person director company with name date.

Download
2023-07-12Officers

Termination director company with name termination date.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Persons with significant control

Notification of a person with significant control.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-01-26Officers

Termination director company with name termination date.

Download
2020-10-08Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-08-13Accounts

Accounts with accounts type total exemption full.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Officers

Termination director company with name termination date.

Download
2017-09-06Accounts

Accounts with accounts type total exemption full.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2017-04-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.