UKBizDB.co.uk

INTRAPHARM LABORATORIES LIMITED

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

This company is commonly known as Intrapharm Laboratories Limited. The company was founded 26 years ago and was given the registration number 03393686. The firm's registered office is in MAIDENHEAD. You can find them at The Granary, The Courtyard Barns Choke Lane, Cookham Dean, Maidenhead, Berkshire. This company's SIC code is 21200 - Manufacture of pharmaceutical preparations.

Company Information

Name:INTRAPHARM LABORATORIES LIMITED
Company Number:03393686
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 21200 - Manufacture of pharmaceutical preparations

Office Address & Contact

Registered Address:The Granary, The Courtyard Barns Choke Lane, Cookham Dean, Maidenhead, Berkshire, England, SL6 6PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Round House, The Courtyard Barns, Choke Lane, Cookham Dean, Maidenhead, United Kingdom, SL6 6PT

Director01 January 2024Active
The Round House, The Courtyard Barns, Choke Lane, Cookham Dean, Maidenhead, United Kingdom, SL6 6PT

Director19 February 2020Active
White Gables, 60 Boughton Lane, Loose, Maidstone, ME15 9QS

Secretary27 June 1997Active
Lucknow, Elizabeth Road, Henley-On-Thames, RG9 1RA

Secretary13 May 2009Active
8 Beacon Road, Seaford, BN25 2NB

Secretary16 April 2003Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary27 June 1997Active
White Gables, Boughton Lane Loose, Maidstone, ME15 9QS

Director27 June 1997Active
Abbey House, Mill Lane, Hurley, SL6 5ND

Director13 May 2009Active
The Granary, The Courtyard Barns, Choke Lane, Cookham Dean, Maidenhead, England, SL6 6PT

Director23 January 2019Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director27 June 1997Active
Lucknow, Elizabeth Road, Henley-On-Thames, RG9 1RA

Director13 May 2009Active
8 Beacon Road, Seaford, BN25 2NB

Director28 August 2002Active
The Granary Courtyard Barns, Choke Lane, Cookham Dean, Maidenhead, SL6 6PT

Director01 September 2016Active
The Granary, The Courtyard Barns, Choke Lane, Cookham Dean, Maidenhead, England, SL6 6PT

Director13 May 2009Active
The Granary, The Courtyard Barns, Choke Lane, Cookham Dean, Maidenhead, England, SL6 6PT

Director30 June 2016Active
The Granary Courtyard Barns, Choke Lane, Cookham Dean, Maidenhead, SL6 6PT

Director30 June 2016Active
The Granary Courtyard Barns, Choke Lane, Cookham Dean, Maidenhead, SL6 6PT

Director02 January 2015Active

People with Significant Control

Mrs Montserrat Esteve Soler
Notified on:01 July 2021
Status:Active
Date of birth:April 1943
Nationality:Spanish
Country of residence:Spain
Address:Torre Esteve, Passeig De La Zona Franca, 109, 4a Planta, 08038 Barcelona, Spain,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Riemser Pharma Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Granary, Courtyard Barns, Mount Farm, Maidenhead, England, SL6 6PT
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Incorporation

Memorandum articles.

Download
2024-01-08Resolution

Resolution.

Download
2024-01-02Officers

Appoint person director company with name date.

Download
2023-10-04Accounts

Accounts with accounts type full.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Persons with significant control

Notification of a person with significant control statement.

Download
2023-08-03Persons with significant control

Cessation of a person with significant control.

Download
2022-08-25Confirmation statement

Confirmation statement with updates.

Download
2022-05-19Accounts

Accounts with accounts type full.

Download
2021-11-16Address

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

Download
2021-11-15Change of name

Certificate change of name company.

Download
2021-10-19Capital

Capital statement capital company with date currency figure.

Download
2021-10-19Capital

Legacy.

Download
2021-10-19Insolvency

Legacy.

Download
2021-10-19Resolution

Resolution.

Download
2021-10-01Accounts

Accounts with accounts type full.

Download
2021-09-24Confirmation statement

Confirmation statement with updates.

Download
2021-07-21Capital

Capital allotment shares.

Download
2021-07-07Persons with significant control

Notification of a person with significant control.

Download
2021-07-07Persons with significant control

Cessation of a person with significant control.

Download
2021-05-13Mortgage

Mortgage satisfy charge full.

Download
2021-02-08Accounts

Accounts with accounts type full.

Download
2020-11-18Officers

Termination director company with name termination date.

Download
2020-11-10Auditors

Auditors resignation company.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.