UKBizDB.co.uk

CADUCEUS PHARMA LIMITED

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

This company is commonly known as Caduceus Pharma Limited. The company was founded 18 years ago and was given the registration number 05439321. The firm's registered office is in LONDON. You can find them at 2 Martin House, 179-181 North End Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CADUCEUS PHARMA LIMITED
Company Number:05439321
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:28 April 2005
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2 Martin House, 179-181 North End Road, London, England, W14 9NL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fourth Floor, 20 Margaret Street, London, England, W1W 8RS

Corporate Secretary30 August 2016Active
2 Martin House, 179-181 North End Road, London, England, W14 9NL

Director01 December 2020Active
2 Martin House, 179-181 North End Road, London, England, W14 9NL

Director25 March 2014Active
5th, Floor, 86 Jermyn Street, London, United Kingdom, SW1Y 6AW

Corporate Secretary28 April 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary28 April 2005Active
6th Floor, 94 Wigmore Street, London, W1U 3RF

Director09 March 2009Active
5 Manor Hill, Farmhill, Douglas, IM2 2NZ

Director28 April 2005Active
7 Harbour View, Onchan, IM3 2AN

Director28 April 2005Active
6th Floor, 94 Wigmore Street, London, W1U 3RF

Director07 August 2014Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director28 April 2005Active

People with Significant Control

Mr Stuart Jeffrey Colligon
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:2 Martin House, 179-181 North End Road, London, England, W14 9NL
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2021-03-23Gazette

Gazette dissolved voluntary.

Download
2020-12-08Officers

Appoint person director company with name date.

Download
2020-10-13Dissolution

Dissolution voluntary strike off suspended.

Download
2020-05-05Gazette

Gazette notice voluntary.

Download
2020-04-28Dissolution

Dissolution application strike off company.

Download
2019-07-25Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2018-06-14Accounts

Accounts with accounts type total exemption full.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2017-08-03Accounts

Accounts with accounts type total exemption full.

Download
2017-06-30Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-09-21Officers

Appoint corporate secretary company with name date.

Download
2016-09-19Address

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

Download
2016-09-19Address

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

Download
2016-09-19Officers

Termination secretary company with name termination date.

Download
2016-06-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-22Officers

Termination director company with name termination date.

Download
2015-09-25Accounts

Accounts with accounts type total exemption small.

Download
2015-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-07Accounts

Accounts with accounts type total exemption small.

Download
2014-08-08Officers

Appoint person director company with name date.

Download
2014-08-08Officers

Termination director company with name termination date.

Download
2014-04-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.