UKBizDB.co.uk

PILATUS PHARMA LIMITED

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

This company is commonly known as Pilatus Pharma Limited. The company was founded 11 years ago and was given the registration number 08482877. The firm's registered office is in NORTHWOOD HILLS. You can find them at Ryefield Court 81, Joel Street, Northwood Hills, Middlesex. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:PILATUS PHARMA LIMITED
Company Number:08482877
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Ryefield Court 81, Joel Street, Northwood Hills, Middlesex, HA6 1LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Orifarm Group A/S, Energivej, Odense S, Denmark,

Director08 August 2019Active
C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool, L2 5RH

Director01 April 2021Active
C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool, L2 5RH

Director10 October 2022Active
Hampton House, 3 Regal Way, Watford, England, WD24 4YJ

Director29 August 2013Active
15, Orifarm Group A/S, Energivej, Odense S, Denmark,

Director08 August 2019Active
Hampton House, 3 Regal Way, Watford, England, WD24 4YJ

Director10 April 2013Active
81, Joel Street, Northwood Hills, England, HA6 1LL

Director11 August 2016Active
Hampton House, 3 Regal Way, Watford, England, WD24 4YJ

Director29 August 2013Active

People with Significant Control

Christian Ulrik Bogh-Sorensen
Notified on:27 September 2020
Status:Active
Date of birth:October 1993
Nationality:Danish
Address:C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool, L2 5RH
Nature of control:
  • Ownership of shares 25 to 50 percent
Anne-Charlotte Bogh-Sorensen
Notified on:27 September 2020
Status:Active
Date of birth:October 1995
Nationality:Danish
Address:C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool, L2 5RH
Nature of control:
  • Ownership of shares 25 to 50 percent
Andreas Henrik Bøgh-Sørensen
Notified on:27 September 2020
Status:Active
Date of birth:August 2000
Nationality:Danish
Address:C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool, L2 5RH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Hans Carl Bogh-Sorensen
Notified on:08 August 2019
Status:Active
Date of birth:February 1956
Nationality:Danish
Country of residence:Denmark
Address:15, Energivej, Odense S, Denmark,
Nature of control:
  • Voting rights 50 to 75 percent
Mr Paul Smith
Notified on:11 August 2018
Status:Active
Date of birth:November 1962
Nationality:British
Address:Ryefield Court, 81, Northwood Hills, HA6 1LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Smith
Notified on:01 July 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:England
Address:3, Regal Way, Watford, England, WD24 4YJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Kevin John Wolfe
Notified on:01 July 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:3, Regal Way, Watford, England, WD24 4YJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-10-07Address

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

Download
2023-10-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-10-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-07Resolution

Resolution.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Officers

Appoint person director company with name date.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-09-08Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-07-13Persons with significant control

Notification of a person with significant control.

Download
2021-07-13Persons with significant control

Notification of a person with significant control.

Download
2021-07-13Persons with significant control

Notification of a person with significant control.

Download
2021-07-11Persons with significant control

Change to a person with significant control.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Officers

Termination director company with name termination date.

Download
2021-05-12Officers

Appoint person director company with name date.

Download
2021-05-12Persons with significant control

Change to a person with significant control.

Download
2020-09-17Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-27Accounts

Change account reference date company current shortened.

Download
2019-08-21Persons with significant control

Notification of a person with significant control.

Download
2019-08-21Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.