This company is commonly known as Interpharm Limited. The company was founded 31 years ago and was given the registration number 02725997. The firm's registered office is in LONDON. You can find them at First Floor Roxburghe House, 273-287 Regent Street, London, . This company's SIC code is 46460 - Wholesale of pharmaceutical goods.
Name | : | INTERPHARM LIMITED |
---|---|---|
Company Number | : | 02725997 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 June 1992 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor Roxburghe House, 273-287 Regent Street, London, W1B 2HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fifth Floor, Watson House, 54-60 Baker Street, London, United Kingdom, W1U 7BU | Secretary | 25 January 2011 | Active |
Fifth Floor, Watson House, 54-60 Baker Street, London, United Kingdom, W1U 7BU | Director | 15 August 1995 | Active |
Fifth Floor, Watson House, 54-60 Baker Street, London, United Kingdom, W1U 7BU | Director | 15 August 1995 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Nominee Secretary | 25 June 1992 | Active |
Freyafell, Southfields Road, Woldingham, CR3 7BG | Secretary | 25 June 1992 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Nominee Director | 25 June 1992 | Active |
141 Broomgrove Gardens, Edgware, HA8 5RJ | Director | 25 June 1992 | Active |
Mr Ashokkumar Naranbhai Patel | ||
Notified on | : | 29 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Fifth Floor, Watson House, London, United Kingdom, W1U 7BU |
Nature of control | : |
|
Mr Michael Paul Davies | ||
Notified on | : | 29 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Fifth Floor, Watson House, London, United Kingdom, W1U 7BU |
Nature of control | : |
|
Mr Upendra Babubhai Patel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1952 |
Nationality | : | British |
Address | : | First Floor, Roxburghe House, London, W1B 2HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-04 | Officers | Change person director company with change date. | Download |
2021-10-04 | Officers | Change person director company with change date. | Download |
2021-10-04 | Officers | Change person secretary company with change date. | Download |
2021-10-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-04 | Address | Change registered office address company with date old address new address. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-03 | Officers | Change person director company with change date. | Download |
2018-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-26 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-26 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.