UKBizDB.co.uk

PHARMACIERGE TECHNOLOGY LIMITED

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

This company is commonly known as Pharmacierge Technology Limited. The company was founded 9 years ago and was given the registration number 09524503. The firm's registered office is in LONDON. You can find them at 3rd Floor Hathaway House, Popes Drive, London, . This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:PHARMACIERGE TECHNOLOGY LIMITED
Company Number:09524503
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2015
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:3rd Floor Hathaway House, Popes Drive, London, United Kingdom, N3 1QF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Hathaway House, Popes Drive, London, United Kingdom, N3 1QF

Secretary03 April 2017Active
3rd Floor Hathaway House, Popes Drive, London, England, N3 1QF

Director01 October 2016Active
3rd Floor Hathaway House, Popes Drive, London, England, N3 1QF

Director02 April 2015Active
3rd Floor, Hathaway House, Popes Drive, London, England, N3 1QF

Director14 July 2020Active
70, Hampstead Way, London, United Kingdom, NW11 7XX

Secretary02 April 2015Active

People with Significant Control

Pharmacierge Group Limited
Notified on:06 April 2016
Status:Active
Address:3rd Floor, Hathaway House, Popes Drive, Finchley, N3 1QF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Leon Alan Ungar
Notified on:06 April 2016
Status:Active
Date of birth:June 1936
Nationality:British
Country of residence:England
Address:3rd Floor Hathaway House, Popes Drive, London, England, N3 1QF
Nature of control:
  • Right to appoint and remove directors
Mr Edward Gordon Ungar
Notified on:06 April 2016
Status:Active
Date of birth:December 1975
Nationality:British
Address:3rd Floor Hathaway House, Popes Drive, Finchley, N3 1QF
Nature of control:
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Gazette

Gazette filings brought up to date.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-15Officers

Appoint person director company with name date.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Officers

Change person director company with change date.

Download
2019-01-30Persons with significant control

Change to a person with significant control.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-01-16Officers

Termination secretary company with name termination date.

Download
2018-01-16Officers

Appoint person secretary company with name date.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-10-03Officers

Appoint person director company with name date.

Download
2016-10-03Accounts

Change account reference date company previous extended.

Download
2016-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-02Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.