UKBizDB.co.uk

PHARMACY SOLUTIONS LTD

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

This company is commonly known as Pharmacy Solutions Ltd. The company was founded 13 years ago and was given the registration number 07527256. The firm's registered office is in LONDON. You can find them at Dept 2708 196 High Road, Wood Green, London, . This company's SIC code is 01280 - Growing of spices, aromatic, drug and pharmaceutical crops.

Company Information

Name:PHARMACY SOLUTIONS LTD
Company Number:07527256
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2011
End of financial year:28 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 01280 - Growing of spices, aromatic, drug and pharmaceutical crops
  • 21100 - Manufacture of basic pharmaceutical products
  • 21200 - Manufacture of pharmaceutical preparations
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:Dept 2708 196 High Road, Wood Green, London, United Kingdom, N22 8HH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bolshaja Monetnaja, Bolshaja Monetnaja, Sankt Petersburg, Russia,

Secretary16 December 2019Active
68, Norfolk Street, Liverpool, England, L1 0be, Norfolk Street, Liverpool, England, L1 0BE

Director06 November 2020Active
Bolshaja Monetnaja, Bolshaja Monetnaja, Sankt Petersburg, Russia, 197101

Director16 December 2019Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA

Director15 March 2017Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director11 February 2011Active

People with Significant Control

Mr Sigitas Radzevicius
Notified on:08 November 2020
Status:Active
Date of birth:February 1981
Nationality:Lithuanian
Country of residence:England
Address:123 Apartamens, 68 Norfolk St, 68 Norfolk St, Liverpool, England, L1 0BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Durdymurat Geldiyev
Notified on:16 December 2019
Status:Active
Date of birth:October 1988
Nationality:Russian
Country of residence:United Kingdom
Address:Dept 2708, 196 High Road, London, United Kingdom, N22 8HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cfs Secretaries Limited
Notified on:11 February 2017
Status:Active
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Anthony Thornton
Notified on:11 February 2017
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-06-22Gazette

Gazette dissolved compulsory.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2021-01-15Officers

Change person director company with change date.

Download
2021-01-15Officers

Termination director company with name termination date.

Download
2021-01-15Persons with significant control

Notification of a person with significant control.

Download
2021-01-15Persons with significant control

Cessation of a person with significant control.

Download
2021-01-15Officers

Change person director company with change date.

Download
2021-01-15Officers

Change person director company with change date.

Download
2021-01-15Officers

Change person secretary company with change date.

Download
2020-11-09Officers

Appoint person director company with name date.

Download
2019-12-17Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Address

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

Download
2019-12-17Persons with significant control

Notification of a person with significant control.

Download
2019-12-17Officers

Termination director company with name termination date.

Download
2019-12-17Persons with significant control

Cessation of a person with significant control.

Download
2019-12-17Officers

Appoint person secretary company with name date.

Download
2019-12-17Officers

Appoint person director company with name date.

Download
2019-12-17Persons with significant control

Cessation of a person with significant control.

Download
2019-02-28Accounts

Accounts with accounts type dormant.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2018-03-01Accounts

Accounts with accounts type dormant.

Download
2018-02-12Confirmation statement

Confirmation statement with updates.

Download
2017-03-16Accounts

Accounts with accounts type dormant.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2017-03-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.