UKBizDB.co.uk

PHARMEXX UK HOLDINGS LIMITED

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

This company is commonly known as Pharmexx Uk Holdings Limited. The company was founded 17 years ago and was given the registration number 05980202. The firm's registered office is in ASHBY-DE-LA-ZOUCH. You can find them at Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:PHARMEXX UK HOLDINGS LIMITED
Company Number:05980202
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2006
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire, LE65 1HW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashfield House, Resolution Road, Ashby-De-La-Zouch, LE65 1HW

Secretary29 March 2019Active
Ashfield House, Resolution Road, Ashby-De-La-Zouch, LE65 1HW

Director31 May 2019Active
Ashfield House, Resolution Road, Ashby-De-La-Zouch, LE65 1HW

Director29 March 2019Active
The Clock House, Moulsford, OX10 9JD

Secretary01 July 2008Active
28a New Yatt Road, Witney, OX28 1NZ

Secretary02 January 2007Active
1 Des Roches Square, Witan Way, Witney, OX28 4LF

Corporate Secretary27 October 2006Active
Ashfield House, Resolution Road, Ashby-De-La-Zouch, LE65 1HW

Director27 July 2018Active
Ashfield House, Resolution Road, Ashby-De-La-Zouch, England, LE65 1HW

Director05 April 2013Active
1 Des Roches Square, Witan Way, Witney, OX28 4LF

Director27 October 2006Active
Ashfield House, Resolution Road, Ashby-De-La-Zouch, England, LE65 1HW

Director05 April 2013Active
South Pines, Brigmerston, Salisbury, SP4 8JA

Director27 November 2008Active
Ashfield House, Resolution Road, Ashby-De-La-Zouch, LE65 1HW

Director01 October 2018Active
The Clock House, Moulsford, OX10 9JD

Director01 July 2008Active
Lower School House, Sutton Scotney, Winchester, SO21 3SG

Director27 November 2008Active
5 Lower End, Swaffham Prior, Cambridge, CB25 0HT

Director27 November 2008Active
., Goldbeckstrasse 7, Hirschberg, Germany,

Corporate Director02 January 2007Active

People with Significant Control

Udg Healthcare (Uk) Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ashfield House, Resolution Road, Ashby-De-La-Zouch, England, LE65 1HW
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-03-01Gazette

Gazette dissolved voluntary.

Download
2021-12-14Gazette

Gazette notice voluntary.

Download
2021-12-02Dissolution

Dissolution application strike off company.

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Capital

Capital statement capital company with date currency figure.

Download
2021-09-30Capital

Legacy.

Download
2021-09-30Insolvency

Legacy.

Download
2021-09-30Resolution

Resolution.

Download
2021-03-24Accounts

Accounts with accounts type full.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-10Accounts

Accounts with accounts type full.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type full.

Download
2019-06-10Officers

Termination director company with name termination date.

Download
2019-06-10Officers

Appoint person director company with name date.

Download
2019-04-11Officers

Termination director company with name termination date.

Download
2019-04-11Officers

Appoint person secretary company with name date.

Download
2019-04-11Officers

Appoint person director company with name date.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Officers

Termination director company with name termination date.

Download
2018-10-09Officers

Appoint person director company with name date.

Download
2018-10-09Accounts

Accounts with accounts type full.

Download
2018-09-26Gazette

Gazette filings brought up to date.

Download
2018-09-04Gazette

Gazette notice compulsory.

Download
2018-08-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.