UKBizDB.co.uk

PHARMA SYSTEMS INTERNATIONAL (UK) LIMITED

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

This company is commonly known as Pharma Systems International (uk) Limited. The company was founded 14 years ago and was given the registration number 07008411. The firm's registered office is in HUDDERSFIELD. You can find them at Finlayson & Co Whitby Court, Abbey Road Shepley, Huddersfield, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:PHARMA SYSTEMS INTERNATIONAL (UK) LIMITED
Company Number:07008411
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2009
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Finlayson & Co Whitby Court, Abbey Road Shepley, Huddersfield, HD8 8EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Finlayson & Co, Whitby Court, Abbey Road Shepley, Huddersfield, HD8 8EL

Director02 September 2020Active
Finlayson & Co, Whitby Court, Abbey Road Shepley, Huddersfield, HD8 8EL

Director31 March 2023Active
Finlayson & Co, Whitby Court, Abbey Road Shepley, Huddersfield, HD8 8EL

Director11 January 2022Active
Finlayson & Co, Whitby Court, Abbey Road Shepley, Huddersfield, HD8 8EL

Director10 January 2022Active
Finlayson & Co, Whitby Court, Abbey Road Shepley, Huddersfield, HD8 8EL

Director02 September 2020Active
Finlayson & Co, Whitby Court, Abbey Road Shepley, Huddersfield, HD8 8EL

Director03 September 2009Active
8-10 Stamford Hill, London, N16 6XZ

Director03 September 2009Active
Finlayson & Co, Whitby Court, Abbey Road Shepley, Huddersfield, HD8 8EL

Director10 January 2022Active

People with Significant Control

Mr Shahbaz Sawar
Notified on:10 January 2022
Status:Active
Date of birth:July 1981
Nationality:British
Address:Finlayson & Co, Whitby Court, Huddersfield, HD8 8EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms. Madeleine Ault
Notified on:02 September 2020
Status:Active
Date of birth:April 1960
Nationality:British
Address:Finlayson & Co, Whitby Court, Huddersfield, HD8 8EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Jeremy Hayes
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:England
Address:PO BOX 63, Alne, York, England, YO61 1WY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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 (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
2023-09-14Confirmation statement

Confirmation statement with updates.

Download
2023-09-14Persons with significant control

Cessation of a person with significant control.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Officers

Appoint person director company with name date.

Download
2022-09-14Confirmation statement

Confirmation statement with updates.

Download
2022-01-20Persons with significant control

Notification of a person with significant control.

Download
2022-01-20Persons with significant control

Change to a person with significant control.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2022-01-11Officers

Appoint person director company with name date.

Download
2022-01-10Officers

Appoint person director company with name date.

Download
2021-11-18Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Capital

Capital return purchase own shares.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-11Confirmation statement

Confirmation statement with updates.

Download
2020-09-11Officers

Appoint person director company with name date.

Download
2020-09-11Officers

Appoint person director company with name date.

Download
2020-09-11Officers

Termination director company with name termination date.

Download
2020-09-11Capital

Capital allotment shares.

Download
2020-09-11Persons with significant control

Notification of a person with significant control.

Download
2020-09-11Persons with significant control

Cessation of a person with significant control.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-11-12Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.