Warning: file_put_contents(c/be6cb097d2a45ae511c0c1cf1fbdad04.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Gsi Pharma Limited, CH41 5EU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GSI PHARMA LIMITED

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

This company is commonly known as Gsi Pharma Limited. The company was founded 15 years ago and was given the registration number 06887864. The firm's registered office is in BIRKENHEAD. You can find them at 1 Mortimer Street, , Birkenhead, Merseyside. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:GSI PHARMA LIMITED
Company Number:06887864
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 2009
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:1 Mortimer Street, Birkenhead, Merseyside, CH41 5EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Sycamore Avenue, Moor Park, Crosby, Liverpool, England, L23 2TA

Director13 January 2020Active
8, Sycamore Avenue, Moor Park, Crosby, L23 2TA

Director03 June 2009Active
47-49 Green Lane, Northwood, HA6 3AE

Secretary27 April 2009Active
8, Sycamore Avenue, Moor Park, Crosby, L23 2TA

Director27 April 2009Active
55, Northumberland Road, North Harrow, HA2 7RA

Director27 April 2009Active
47-49, Green Lane, Northwood, U.K., HA6 3AE

Corporate Director27 April 2009Active

People with Significant Control

Mrs Gail Seavor
Notified on:28 April 2016
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:England
Address:8, Sycamore Avenue, Moor Park, Liverpool, England, L23 2TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen Seavor
Notified on:28 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:8, Sycamore Avenue, Moor Park, Liverpool, England, L23 2TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-04-29Confirmation statement

Confirmation statement with updates.

Download
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Confirmation statement

Confirmation statement with updates.

Download
2020-01-13Officers

Appoint person director company with name date.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-05-16Confirmation statement

Confirmation statement with updates.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-30Confirmation statement

Confirmation statement with updates.

Download
2017-11-22Accounts

Accounts with accounts type total exemption full.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2016-12-09Accounts

Accounts with accounts type total exemption small.

Download
2016-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-08Accounts

Accounts with accounts type total exemption small.

Download
2015-06-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-20Accounts

Accounts with accounts type total exemption small.

Download
2014-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-05Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.