Warning: file_put_contents(c/d8b60aa4bab7f2e90560469844789d45.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Pharmalex Uk Complimed Holding Limited, B3 2HB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PHARMALEX UK COMPLIMED HOLDING LIMITED

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

This company is commonly known as Pharmalex Uk Complimed Holding Limited. The company was founded 4 years ago and was given the registration number 12351576. The firm's registered office is in BIRMINGHAM. You can find them at Roedl & Partner Legal Limted, 170 Edmund Street, Birmingham, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:PHARMALEX UK COMPLIMED HOLDING LIMITED
Company Number:12351576
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2019
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Roedl & Partner Legal Limted, 170 Edmund Street, Birmingham, England, B3 2HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
72-74, Rennbahnstr, 60528, Frankfurt, Germany,

Director06 December 2019Active
Roedl & Partner Legal Limted, 170 Edmund Street, Birmingham, England, B3 2HB

Director06 December 2019Active
6 Five Acres, Kings Langley, Herts, United Kingdom, WD4 9JU

Director13 December 2019Active

People with Significant Control

Pharmalex Uk Services Limited
Notified on:19 October 2021
Status:Active
Country of residence:England
Address:170, Edmund Street, Birmingham, England, B3 2HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Rina Newton
Notified on:13 December 2019
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:6, Five Acres, Kings Langley, England, WD4 9JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Pharmalex Uk Holding Limited
Notified on:06 December 2019
Status:Active
Country of residence:England
Address:Roedl & Partner Legal Limited, 170 Edmund Street, Birmingham, England, B3 2HB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-07Gazette

Gazette dissolved voluntary.

Download
2022-11-22Gazette

Gazette notice voluntary.

Download
2022-11-15Dissolution

Dissolution application strike off company.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2021-12-08Persons with significant control

Notification of a person with significant control.

Download
2021-12-08Persons with significant control

Cessation of a person with significant control.

Download
2021-10-01Accounts

Accounts with accounts type small.

Download
2021-06-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-06-20Capital

Capital name of class of shares.

Download
2021-01-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-01-13Confirmation statement

Confirmation statement.

Download
2020-12-20Accounts

Accounts with accounts type small.

Download
2020-03-09Accounts

Change account reference date company previous shortened.

Download
2019-12-30Capital

Capital name of class of shares.

Download
2019-12-30Resolution

Resolution.

Download
2019-12-19Capital

Capital allotment shares.

Download
2019-12-16Persons with significant control

Notification of a person with significant control.

Download
2019-12-16Officers

Appoint person director company with name date.

Download
2019-12-16Persons with significant control

Change to a person with significant control.

Download
2019-12-11Officers

Appoint person director company with name date.

Download
2019-12-06Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.