UKBizDB.co.uk

NORDIC PHARMA LIMITED

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

This company is commonly known as Nordic Pharma Limited. The company was founded 44 years ago and was given the registration number 01489084. The firm's registered office is in READING. You can find them at Unit 3, Commerce Park Brunel Road, Theale, Reading, Berkshire. This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:NORDIC PHARMA LIMITED
Company Number:01489084
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 1980
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:Unit 3, Commerce Park Brunel Road, Theale, Reading, Berkshire, England, RG7 4AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aubyn House 5a, Green End, Braughing, Ware, England, SG11 2PE

Secretary31 August 2023Active
Unit 3, Commerce Park, Brunel Road, Theale, Reading, England, RG7 4AB

Director16 June 2023Active
Unit 3, Commerce Park, Brunel Road, Theale, Reading, England, RG7 4AB

Director16 June 2023Active
Unit 3, Commerce Park, Brunel Road, Theale, Reading, England, RG7 4AB

Director16 June 2023Active
Unit 3, Commerce Park, Brunel Road, Theale, Reading, England, RG7 4AB

Secretary06 February 2020Active
Unit 3 Commerce Park, Brunel Road, Theale, Reading, England, RG7 4AB

Secretary25 June 2018Active
17 Earlsfield, Maidenhead, SL6 2LZ

Secretary16 July 2003Active
59 Palace Road, East Molesey, KT8 9DN

Secretary-Active
Abel Tasmankade 11, Haarlem, Nederland, FOREIGN

Secretary18 January 1999Active
2 Fielding Gardens, Off Turner Road,, Langley, Slough, United Kingdom, SL3 7ED

Secretary11 November 2015Active
Unit 3, Commerce Park, Brunel Road, Theale, Reading, England, RG7 4AB

Director31 January 2017Active
Unit 3, Commerce Park, Brunel Road, Theale, Reading, England, RG7 4AB

Director17 April 2021Active
St. Stephens House, Arthur Road, Windsor, England, SL4 1RU

Director31 January 2017Active
24 Park Avenue, Camberley, GU15 2NG

Director11 April 2002Active
59 Palace Road, East Molesey, KT8 9DN

Director-Active
17 Boulevard Arago, Paris, France, FOREIGN

Director30 November 1998Active
Unit 3, Commerce Park, Brunel Road, Theale, Reading, England, RG7 4AB

Director18 February 2021Active
Unit 3, Commerce Park, Brunel Road, Theale, Reading, England, RG7 4AB

Director31 January 2017Active
38 Rue Des Vendangeurs, Marolles En Brie, France,

Director11 April 2002Active
Unit 3, Commerce Park, Brunel Road, Theale, Reading, England, RG7 4AB

Director09 September 2019Active
Thatch House, Windsor Road, Chobham, GU24 8LA

Director-Active
Suite 1, Unit A1, Tectonic Place, Holyport Road, Maidenhead, United Kingdom, SL6 2YE

Corporate Director12 March 2008Active

People with Significant Control

Mr Frederik Dag Arfst Paulsen
Notified on:19 December 2019
Status:Active
Date of birth:October 1950
Nationality:Swedish
Country of residence:England
Address:Drayton Hall, Church Road, West Drayton, England, UB7 7PS
Nature of control:
  • Significant influence or control

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
2024-03-26Accounts

Accounts with accounts type small.

Download
2023-10-13Address

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

Download
2023-10-13Address

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

Download
2023-10-13Address

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

Download
2023-08-31Officers

Termination secretary company with name termination date.

Download
2023-08-31Officers

Appoint person secretary company with name date.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-06-27Officers

Appoint person director company with name date.

Download
2023-06-27Officers

Appoint person director company with name date.

Download
2023-06-27Officers

Appoint person director company with name date.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Accounts

Accounts with accounts type small.

Download
2022-08-30Accounts

Accounts with accounts type small.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Officers

Appoint person director company with name date.

Download
2021-04-29Officers

Termination director company with name termination date.

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2021-03-23Officers

Appoint person director company with name date.

Download
2021-01-06Accounts

Accounts with accounts type small.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2020-02-14Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.