UKBizDB.co.uk

PHARMAZZ UK LTD

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

This company is commonly known as Pharmazz Uk Ltd. The company was founded 6 years ago and was given the registration number 10938573. The firm's registered office is in LUTON. You can find them at 25 Park Street West, , Luton, . This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:PHARMAZZ UK LTD
Company Number:10938573
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2017
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:25 Park Street West, Luton, England, LU1 3BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Park Street West, Luton, England,

Secretary23 October 2017Active
25, Park Street West, Luton, England, LU1 3BE

Secretary01 July 2021Active
25, Park Street West, Luton, England, LU1 3BE

Director01 July 2021Active
83, High Street, Chesham, United Kingdom, HP5 1DE

Secretary30 August 2017Active
83, High Street, Chesham, United Kingdom, HP5 1DE

Director30 August 2017Active
25, Park Street West, Luton, England, LU1 3BE

Director23 October 2017Active

People with Significant Control

Pharmazz Inc
Notified on:22 March 2019
Status:Active
Country of residence:United States
Address:50 West, 50 West, Willowbrook, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ajit Chand Srimal
Notified on:23 October 2017
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:England
Address:25, Park Street West, Luton, England,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Niral Prafulchandra Batavia
Notified on:30 August 2017
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:United Kingdom
Address:83, High Street, Chesham, United Kingdom, HP5 1DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type dormant.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type dormant.

Download
2021-08-12Officers

Appoint person secretary company with name date.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2021-05-27Accounts

Accounts with accounts type dormant.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Accounts with accounts type dormant.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Address

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

Download
2019-05-17Accounts

Accounts with accounts type dormant.

Download
2019-03-22Confirmation statement

Confirmation statement with updates.

Download
2019-03-22Officers

Change person secretary company with change date.

Download
2019-03-22Persons with significant control

Notification of a person with significant control.

Download
2019-03-22Persons with significant control

Cessation of a person with significant control.

Download
2019-03-22Officers

Change person secretary company with change date.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2017-11-06Address

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

Download
2017-11-04Officers

Appoint person secretary company with name date.

Download
2017-11-04Officers

Termination secretary company with name termination date.

Download
2017-11-04Officers

Termination director company with name termination date.

Download
2017-11-01Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.