UKBizDB.co.uk

EMED PHARMA GROUP LIMITED

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

This company is commonly known as Emed Pharma Group Limited. The company was founded 8 years ago and was given the registration number 09697610. The firm's registered office is in NOTTINGHAM. You can find them at Alexandra House, 43 Alexandra Street, Nottingham, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:EMED PHARMA GROUP LIMITED
Company Number:09697610
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities
  • 63120 - Web portals

Office Address & Contact

Registered Address:Alexandra House, 43 Alexandra Street, Nottingham, England, NG5 1AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alexandra House, 43 Alexandra Street, Nottingham, England, NG5 1AY

Director18 August 2015Active
28, Chamberlayne Road, London, United Kingdom, NW10 3JD

Director22 July 2015Active
28, Chamberlayne Road, London, England, NW10 3JD

Director03 May 2016Active
Alexandra House, 43 Alexandra Street, Nottingham, England, NG5 1AY

Director21 May 2018Active
Alexandra House, 43 Alexandra Street, Nottingham, England, NG5 1AY

Director09 July 2018Active
1, Harley Street, London, England, W1G 9QD

Director23 May 2016Active
1, Harley Street, London, England, W1G 9QD

Director01 February 2016Active
Alexandra House, 43 Alexandra Street, Nottingham, England, NG5 1AY

Director03 May 2018Active
Alexandra House, 43 Alexandra Street, Nottingham, England, NG5 1AY

Director01 June 2018Active
Alexandra House, 43 Alexandra Street, Nottingham, England, NG5 1AY

Director09 July 2018Active
28, Chamberlayne Road, London, England, NW10 3JD

Director03 May 2016Active
1, Harley Street, London, England, W1G 9QD

Director01 October 2016Active

People with Significant Control

Mrs Gunilla Bergstrom
Notified on:31 December 2019
Status:Active
Date of birth:May 1955
Nationality:Swedish
Country of residence:England
Address:Alexandra House, 43 Alexandra Street, Nottingham, England, NG5 1AY
Nature of control:
  • Ownership of shares 25 to 50 percent
Bergstrom Cmg Associates Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:157, Oxford Gardens, London, England, W10 6NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-08-16Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-08-10Officers

Termination director company with name termination date.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Capital

Capital allotment shares.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-10-14Persons with significant control

Notification of a person with significant control.

Download
2020-10-14Persons with significant control

Cessation of a person with significant control.

Download
2020-10-14Capital

Capital allotment shares.

Download
2020-07-15Officers

Termination director company with name termination date.

Download
2019-08-12Persons with significant control

Change to a person with significant control.

Download
2019-08-09Confirmation statement

Confirmation statement with updates.

Download
2019-08-09Capital

Capital allotment shares.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-01-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-02Confirmation statement

Confirmation statement with updates.

Download
2018-07-16Officers

Appoint person director company with name date.

Download
2018-07-16Officers

Appoint person director company with name date.

Download
2018-07-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.