This company is commonly known as Essential Pharma Limited. The company was founded 13 years ago and was given the registration number 07514667. The firm's registered office is in EGHAM. You can find them at 7 Egham Business Village, Crabtree Road, Egham, Surrey. This company's SIC code is 21100 - Manufacture of basic pharmaceutical products.
Name | : | ESSENTIAL PHARMA LIMITED |
---|---|---|
Company Number | : | 07514667 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 February 2011 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Egham Business Village, Crabtree Road, Egham, Surrey, TW20 8RB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Egham Business Village, Crabtree Road, Egham, TW20 8RB | Director | 17 April 2020 | Active |
7, Egham Business Village, Crabtree Road, Egham, TW20 8RB | Director | 01 July 2023 | Active |
7, Egham Business Village, Crabtree Road, Egham, TW20 8RB | Director | 01 May 2022 | Active |
41, Chalton Street, London, United Kingdom, NW1 1JD | Director | 02 February 2011 | Active |
Unit 7, Egham Business Village, Crabtree Road, Egham, United Kingdom, TW20 8RB | Director | 02 February 2011 | Active |
Chemidex House, Unit 7, Egham Business Village Crabtree Road, Egham, United Kingdom, TW20 8RB | Director | 02 November 2012 | Active |
Unit 7, Egham Business Village, Crabtree Road, Egham, United Kingdom, TW20 8RB | Director | 02 February 2011 | Active |
7, Egham Business Village, Crabtree Road, Egham, TW20 8RB | Director | 17 April 2020 | Active |
7, Egham Business Village, Crabtree Road, Egham, TW20 8RB | Director | 22 June 2021 | Active |
Cortex 3 Guernsey Limited | ||
Notified on | : | 16 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Guernsey |
Address | : | 1st Floor, Albert House, St Peter Port, Guernsey, GY1 1AJ |
Nature of control | : |
|
Guy Semmens | ||
Notified on | : | 16 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 Egham Business Village, Crabtree Road, Egham, United Kingdom, TW20 8RB |
Nature of control | : |
|
Mr Navinchandra Jamnadas Engineer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1951 |
Nationality | : | British |
Address | : | 7, Egham Business Village, Egham, TW20 8RB |
Nature of control | : |
|
Mrs Varsha Navinchandra Engineer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1954 |
Nationality | : | British |
Address | : | 7, Egham Business Village, Egham, TW20 8RB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type full. | Download |
2024-02-23 | Persons with significant control | Second filing notification of a person with significant control. | Download |
2024-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-18 | Officers | Termination director company with name termination date. | Download |
2023-07-18 | Officers | Appoint person director company with name date. | Download |
2023-02-27 | Resolution | Resolution. | Download |
2023-02-24 | Accounts | Accounts with accounts type full. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-18 | Officers | Second filing of director appointment with name. | Download |
2022-05-10 | Officers | Appoint person director company with name date. | Download |
2022-05-10 | Officers | Termination director company with name termination date. | Download |
2022-05-04 | Accounts | Accounts with accounts type full. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Officers | Appoint person director company with name date. | Download |
2021-06-23 | Officers | Termination director company with name termination date. | Download |
2021-03-25 | Accounts | Accounts with accounts type full. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-17 | Officers | Appoint person director company with name date. | Download |
2020-04-17 | Officers | Appoint person director company with name date. | Download |
2020-03-11 | Accounts | Change account reference date company current extended. | Download |
2020-03-02 | Miscellaneous | Legacy. | Download |
2020-02-27 | Miscellaneous | Legacy. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.