UKBizDB.co.uk

GLORAMP PHARMA CONSULTING LIMITED

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

This company is commonly known as Gloramp Pharma Consulting Limited. The company was founded 9 years ago and was given the registration number 09129477. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at 29 Belsize Road, Bennetts End, Hemel Hempstead, Hertfordshire. This company's SIC code is 71200 - Technical testing and analysis.

Company Information

Name:GLORAMP PHARMA CONSULTING LIMITED
Company Number:09129477
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2014
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:29 Belsize Road, Bennetts End, Hemel Hempstead, Hertfordshire, England, HP3 8DJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Belsize Road, Bennetts End, Hemel Hempstead, England, HP3 8DJ

Director14 July 2014Active
5, Corringham Road, Wembley, England, HA9 9PX

Director01 November 2014Active
142, South Ealing Road, London, England, W5 4QJ

Director01 October 2014Active

People with Significant Control

Mrs Tarangini Paka
Notified on:01 December 2018
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:England
Address:9, Alderson Close, Aylesbury, England, HP19 8TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ramprasad Kaparaboyena
Notified on:01 December 2018
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:England
Address:9, Alderson Close, Aylesbury, England, HP19 8TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Suresh Kumar Kaparaboina
Notified on:06 April 2016
Status:Active
Date of birth:February 1981
Nationality:Indian
Country of residence:England
Address:9, Alderson Close, Aylesbury, England, HP19 8TA
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type micro entity.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Accounts

Accounts with accounts type micro entity.

Download
2021-09-07Persons with significant control

Notification of a person with significant control.

Download
2021-09-07Persons with significant control

Notification of a person with significant control.

Download
2021-09-07Persons with significant control

Cessation of a person with significant control.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type micro entity.

Download
2021-02-24Address

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

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type micro entity.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Accounts

Accounts with accounts type micro entity.

Download
2018-06-17Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type micro entity.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2016-07-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-09Accounts

Accounts with accounts type total exemption small.

Download
2015-12-23Officers

Change person director company with change date.

Download
2015-12-23Address

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

Download
2015-06-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-05Officers

Termination director company with name termination date.

Download
2015-06-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.