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.
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 | : |
|
Registered Address | : | Alexandra House, 43 Alexandra Street, Nottingham, England, NG5 1AY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Alexandra House, 43 Alexandra Street, Nottingham, England, NG5 1AY | Director | 18 August 2015 | Active |
28, Chamberlayne Road, London, United Kingdom, NW10 3JD | Director | 22 July 2015 | Active |
28, Chamberlayne Road, London, England, NW10 3JD | Director | 03 May 2016 | Active |
Alexandra House, 43 Alexandra Street, Nottingham, England, NG5 1AY | Director | 21 May 2018 | Active |
Alexandra House, 43 Alexandra Street, Nottingham, England, NG5 1AY | Director | 09 July 2018 | Active |
1, Harley Street, London, England, W1G 9QD | Director | 23 May 2016 | Active |
1, Harley Street, London, England, W1G 9QD | Director | 01 February 2016 | Active |
Alexandra House, 43 Alexandra Street, Nottingham, England, NG5 1AY | Director | 03 May 2018 | Active |
Alexandra House, 43 Alexandra Street, Nottingham, England, NG5 1AY | Director | 01 June 2018 | Active |
Alexandra House, 43 Alexandra Street, Nottingham, England, NG5 1AY | Director | 09 July 2018 | Active |
28, Chamberlayne Road, London, England, NW10 3JD | Director | 03 May 2016 | Active |
1, Harley Street, London, England, W1G 9QD | Director | 01 October 2016 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-16 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-08-10 | Officers | Termination director company with name termination date. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-31 | Capital | Capital allotment shares. | Download |
2022-02-01 | Officers | Termination director company with name termination date. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-14 | Capital | Capital allotment shares. | Download |
2020-07-15 | Officers | Termination director company with name termination date. | Download |
2019-08-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-09 | Capital | Capital allotment shares. | Download |
2019-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-16 | Officers | Appoint person director company with name date. | Download |
2018-07-16 | Officers | Appoint person director company with name date. | Download |
2018-07-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.