UKBizDB.co.uk

PHARMAGEN LIMITED

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

This company is commonly known as Pharmagen Limited. The company was founded 72 years ago and was given the registration number 00506647. The firm's registered office is in COVENTRY. You can find them at Sapphire Court, Walsgrave Triangle, Coventry, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:PHARMAGEN LIMITED
Company Number:00506647
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 1952
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Secretary04 January 2016Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director02 December 2022Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director27 July 2022Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director01 February 2024Active
Amberley, 5 Primrose Hill Waste Lane, Kelsall, CW6 0PE

Secretary31 January 1997Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Secretary01 January 2015Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Secretary01 January 2014Active
Oakmere Murieston Road, Hale, WA15 9SU

Secretary-Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Secretary01 August 2011Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Secretary31 December 2000Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director21 May 2012Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director01 September 2018Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director04 May 2004Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director21 May 2012Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director14 September 2023Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director27 July 2022Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director01 February 2019Active
13 Lansdowne Circus, Leamington Spa, CV32 4SW

Director01 March 2000Active
5 Teal Close, Chatteris, PE16 6PR

Director01 November 2001Active
Washdyke Farm, Lincoln Road, Fulbeck, NG32 3HY

Director22 January 1993Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director01 October 2017Active
27 Medina House, Diglis Dock Road, Worcester, WR5 3DD

Director31 March 2002Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director21 May 2012Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director25 November 2019Active
Selsley House, Westhorpe, Sibbertoft, LE16 9UL

Director31 January 1997Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director06 December 2016Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director03 October 2016Active
68 Kenilworth Road, Balsall Common, Coventry, CV7 7EX

Director01 March 2000Active
Rosengartenstrasse 19, 70184 Stuttgart, Germany,

Director31 May 1995Active
Whitehill Farmhouse, Alderminster, Stratford Upon Avon, CV37 8BW

Director01 January 1999Active
501 Millennium Apartments, Newhall Street, Birmingham, B3 1BA

Director01 September 2000Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director01 June 2001Active
Sapphire Court, Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director21 February 2011Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director15 August 2016Active
5 Birch View, Lutterworth Road Kimcote, Lutterworth, LE17 5SD

Director01 March 2000Active

People with Significant Control

Aah Pharmaceuticals Limited
Notified on:25 August 2023
Status:Active
Country of residence:England
Address:Sapphire Court, Paradise Way, Coventry, England, CV2 2TX
Nature of control:
  • Ownership of shares 75 to 100 percent
Admenta Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

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
2024-03-26Accounts

Accounts with accounts type small.

Download
2024-02-13Confirmation statement

Confirmation statement with updates.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2023-09-19Officers

Appoint person director company with name date.

Download
2023-09-11Persons with significant control

Notification of a person with significant control.

Download
2023-09-11Persons with significant control

Cessation of a person with significant control.

Download
2023-08-31Capital

Capital allotment shares.

Download
2023-08-29Capital

Capital statement capital company with date currency figure.

Download
2023-08-29Resolution

Resolution.

Download
2023-08-29Insolvency

Legacy.

Download
2023-08-29Capital

Legacy.

Download
2023-08-23Mortgage

Mortgage satisfy charge full.

Download
2023-06-17Accounts

Accounts with accounts type small.

Download
2023-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-07Resolution

Resolution.

Download
2023-02-07Incorporation

Memorandum articles.

Download
2023-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-25Confirmation statement

Confirmation statement with updates.

Download
2022-12-06Officers

Appoint person director company with name date.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-08-01Officers

Appoint person director company with name date.

Download
2022-08-01Officers

Appoint person director company with name date.

Download
2022-05-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.