UKBizDB.co.uk

INTERPHARM LIMITED

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

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.

Company Information

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:
  • 46460 - Wholesale of pharmaceutical goods
  • 46750 - Wholesale of chemical products

Office Address & Contact

Registered Address:First Floor Roxburghe House, 273-287 Regent Street, London, W1B 2HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fifth Floor, Watson House, 54-60 Baker Street, London, United Kingdom, W1U 7BU

Secretary25 January 2011Active
Fifth Floor, Watson House, 54-60 Baker Street, London, United Kingdom, W1U 7BU

Director15 August 1995Active
Fifth Floor, Watson House, 54-60 Baker Street, London, United Kingdom, W1U 7BU

Director15 August 1995Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Secretary25 June 1992Active
Freyafell, Southfields Road, Woldingham, CR3 7BG

Secretary25 June 1992Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director25 June 1992Active
141 Broomgrove Gardens, Edgware, HA8 5RJ

Director25 June 1992Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (7 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
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Officers

Change person director company with change date.

Download
2021-10-04Officers

Change person director company with change date.

Download
2021-10-04Officers

Change person secretary company with change date.

Download
2021-10-04Persons with significant control

Change to a person with significant control.

Download
2021-10-04Persons with significant control

Change to a person with significant control.

Download
2021-10-04Address

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

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Accounts

Accounts with accounts type total exemption full.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Accounts

Accounts with accounts type total exemption full.

Download
2018-07-03Confirmation statement

Confirmation statement with updates.

Download
2018-07-03Officers

Change person director company with change date.

Download
2018-07-03Persons with significant control

Notification of a person with significant control.

Download
2018-07-03Persons with significant control

Notification of a person with significant control.

Download
2018-07-03Persons with significant control

Cessation of a person with significant control.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-26Mortgage

Mortgage satisfy charge full.

Download
2018-06-26Mortgage

Mortgage satisfy charge full.

Download
2018-04-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.