UKBizDB.co.uk

CUSTOM PHARMACEUTICALS LIMITED

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

This company is commonly known as Custom Pharmaceuticals Limited. The company was founded 44 years ago and was given the registration number 01431692. The firm's registered office is in HOVE. You can find them at Tecore House, Conway Street, Hove, East Sussex. This company's SIC code is 21200 - Manufacture of pharmaceutical preparations.

Company Information

Name:CUSTOM PHARMACEUTICALS LIMITED
Company Number:01431692
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 1979
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 21200 - Manufacture of pharmaceutical preparations

Office Address & Contact

Registered Address:Tecore House, Conway Street, Hove, East Sussex, BN3 3LW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tecore House, Conway Street, Hove, BN3 3LW

Director01 September 2022Active
Tecore House, Conway Street, Hove, BN3 3LW

Director01 September 2022Active
Tecore House, Conway Street, Hove, BN3 3LW

Director-Active
117, East 29th Street, Apt 2a, New York City, United States,

Director12 October 2021Active
Pachmayerstrasse 127, 4040 Linz, Austria, FOREIGN

Secretary11 July 2002Active
41 Shrewsbury Road, Bomere Heath, Shrewsbury, SY4 3NU

Secretary14 August 1991Active
Tecore House, Conway Street, Hove, United Kingdom, BN3 3LW

Secretary01 January 2010Active
5 Fife Road, East Sheen, London, SW14 7EJ

Secretary01 April 1992Active
12 Marlborough Court, London, W8 6DE

Secretary-Active
94, Bonchurch Road, Brighton, BN2 3PH

Secretary22 August 2008Active
5 Warrenwood, North Chailey, BN8 4JR

Secretary31 December 2006Active
Pachmayerstrasse 127, 4040 Linz, Austria, FOREIGN

Director14 April 2009Active
3 St Philips Avenue, Eastbourne, BN22 8LU

Director11 July 2002Active
Tecore House, Conway Street, Hove, BN3 3LW

Director01 January 2010Active
Tecore House, Conway Street, Hove, BN3 3LW

Director01 January 2010Active
1 Corscombe Close, Kingston Upon Thames, KT2 7JS

Director14 August 1991Active
Tecore House, Conway Street, Hove, BN3 3LW

Director01 January 2010Active
9 Mildmay Close, Ringmer, BN8 5JQ

Director13 September 2004Active
Tecore House, Conway Street, Hove, BN3 3LW

Director08 September 2017Active
Tecore House, Conway Street, Hove, BN3 3LW

Director08 September 2017Active
29 Leeses Close, Telford, TF5 0NN

Director14 August 1991Active
5 Fife Road, East Sheen, London, SW14 7EJ

Director-Active
5 Fife Road, East Sheen, London, SW14 7EJ

Director-Active
Tecore House, Conway Street, Hove, BN3 3LW

Director01 January 2010Active
35, Valley View Road, Orinda, United States, 94563

Director12 October 2021Active
87 Tuffnells Way, Harpenden, AL5 3HR

Director14 October 2004Active
5 Warrenwood, North Chailey, BN8 4JR

Director31 December 2006Active
Tecore House, Conway Street, Hove, BN3 3LW

Director01 September 2022Active
Tecore House, Conway Street, Hove, BN3 3LW

Director08 September 2017Active
Flat 2 4 Vallance Road, Hove, BN3 2DA

Director16 July 2002Active

People with Significant Control

Cheremy Capital Llc
Notified on:30 March 2017
Status:Active
Country of residence:United States
Address:2175, N.California Blvd, Walnut Creek, United States, 94596
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 (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
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-03Officers

Termination director company with name termination date.

Download
2023-11-20Officers

Termination director company with name termination date.

Download
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-08-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Mortgage

Mortgage satisfy charge full.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-09-03Officers

Appoint person director company with name date.

Download
2022-09-03Officers

Appoint person director company with name date.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Mortgage

Mortgage satisfy charge full.

Download
2021-10-26Officers

Appoint person director company with name date.

Download
2021-10-26Officers

Appoint person director company with name date.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-09-08Accounts

Accounts with accounts type full.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Officers

Termination director company with name termination date.

Download
2020-10-13Accounts

Accounts with accounts type full.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2019-06-25Accounts

Accounts with accounts type full.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.