UKBizDB.co.uk

PHMR LIMITED

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

This company is commonly known as Phmr Limited. The company was founded 10 years ago and was given the registration number 08741982. The firm's registered office is in LONDON. You can find them at Unit D Berkeley Works, Berkley Grove, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PHMR LIMITED
Company Number:08741982
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit D Berkeley Works, Berkley Grove, London, NW1 8XY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Church Way, London, United Kingdom, N20 0LA

Secretary15 October 2021Active
Ground Floor, Ceva House, Excelsior Road, Ashby Business Park, Nottingham Road, Ashby-De-La-Zouch, United Kingdom, LE65 1NG

Director23 January 2021Active
Putnam Evidence, The Core, Bath Lane, Newcastle Helix, United Kingdom, NE4 5TF

Director09 November 2023Active
Ground Floor, Ceva House, Excelsior Road, Ashby Business Park, Nottingham Road, Ashby-De-La-Zouch, United Kingdom, LE65 1NG

Director23 January 2021Active
Unit D, Berkeley Works, Berkley Grove, London, NW1 8XY

Secretary01 April 2021Active
Unit D, Berkeley Works, Berkley Grove, London, United Kingdom, NW1 8XY

Director22 October 2013Active

People with Significant Control

Udg Healthcare (Uk) Holdings Limited
Notified on:23 January 2021
Status:Active
Country of residence:United Kingdom
Address:Ground Floor, Ceva House, Excelsior Road, Ashby Business Park, Ashby-De-La-Zouch, United Kingdom, LE65 1NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Ping-Ru Lo
Notified on:12 September 2017
Status:Active
Date of birth:April 1966
Nationality:German
Country of residence:England
Address:27 Birchwood Avenue, Muswell Hill, England, N10 3BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark Ratcliffe
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:United Kingdom
Address:Unit D, Berkeley Works,Berkley Grove, London, United Kingdom, NW1 8XY
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Persons with significant control

Change to a person with significant control.

Download
2023-11-10Officers

Appoint person director company with name date.

Download
2023-11-10Officers

Termination director company with name termination date.

Download
2023-10-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-24Accounts

Legacy.

Download
2023-10-24Other

Legacy.

Download
2023-10-24Other

Legacy.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Address

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

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Accounts

Accounts with accounts type small.

Download
2021-12-09Accounts

Change account reference date company current shortened.

Download
2021-11-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-24Incorporation

Memorandum articles.

Download
2021-10-24Resolution

Resolution.

Download
2021-10-18Officers

Termination secretary company with name termination date.

Download
2021-10-18Officers

Appoint person secretary company with name date.

Download
2021-10-08Confirmation statement

Confirmation statement with updates.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Accounts

Change account reference date company previous shortened.

Download
2021-04-12Officers

Appoint person secretary company with name date.

Download
2021-02-04Resolution

Resolution.

Download
2021-02-04Incorporation

Memorandum articles.

Download
2021-02-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.