Warning: file_put_contents(c/f75bdabce62af2b697e544f542056faa.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/830fe682969cad3a2a5b687ecd8e9e42.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/ab0b251dc561202235e83e7bbce3d362.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Pharmaspace (aylesbury) Limited, CR0 2LX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PHARMASPACE (AYLESBURY) LIMITED

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

This company is commonly known as Pharmaspace (aylesbury) Limited. The company was founded 10 years ago and was given the registration number 09022106. The firm's registered office is in CROYDON. You can find them at 6th Floor, Amp House, Dingwall Road, Croydon, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:PHARMASPACE (AYLESBURY) LIMITED
Company Number:09022106
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2014
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:6th Floor, Amp House, Dingwall Road, Croydon, United Kingdom, CR0 2LX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
73, Southern Road, Thame, United Kingdom, OX9 2ED

Director01 May 2014Active
73, Southern Road, Thame, United Kingdom, OX9 2ED

Director01 May 2015Active

People with Significant Control

Laitwood Capital Ltd
Notified on:22 May 2024
Status:Active
Country of residence:England
Address:1, Kings Avenue, London, England, N21 3NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sinead Mary Patel
Notified on:06 April 2016
Status:Active
Date of birth:August 1974
Nationality:Irish
Country of residence:United Kingdom
Address:73, Southern Road, Thame, United Kingdom, OX9 2ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Shailesh Patel
Notified on:06 April 2016
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:United Kingdom
Address:73, Southern Road, Thame, United Kingdom, OX9 2ED
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-19Confirmation statement

Confirmation statement with updates.

Download
2024-06-06Incorporation

Memorandum articles.

Download
2024-06-06Resolution

Resolution.

Download
2024-06-03Persons with significant control

Notification of a person with significant control.

Download
2024-06-03Persons with significant control

Cessation of a person with significant control.

Download
2024-06-03Persons with significant control

Cessation of a person with significant control.

Download
2024-06-03Officers

Termination director company with name termination date.

Download
2024-06-03Officers

Appoint person director company with name date.

Download
2023-11-09Accounts

Accounts with accounts type total exemption full.

Download
2023-05-11Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Address

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

Download
2022-06-27Officers

Change person director company with change date.

Download
2022-06-27Persons with significant control

Change to a person with significant control.

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2022-06-27Address

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

Download
2022-06-27Persons with significant control

Notification of a person with significant control.

Download
2022-03-02Accounts

Accounts with accounts type micro entity.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Accounts with accounts type micro entity.

Download
2020-05-25Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Accounts

Accounts with accounts type micro entity.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type micro entity.

Download
2018-06-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.