Warning: file_put_contents(c/ce266d6f9a52ee214e8babee3bf8db5b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Sigma Pharmaceuticals (europe) Limited, W1B 2HA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SIGMA PHARMACEUTICALS (EUROPE) LIMITED

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

This company is commonly known as Sigma Pharmaceuticals (europe) Limited. The company was founded 48 years ago and was given the registration number 01245628. The firm's registered office is in LONDON. You can find them at First Floor Roxburghe House, 273-287 Regent Street, London, . This company's SIC code is 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c..

Company Information

Name:SIGMA PHARMACEUTICALS (EUROPE) LIMITED
Company Number:01245628
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 1976
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Office Address & Contact

Registered Address:First Floor Roxburghe House, 273-287 Regent Street, London, W1B 2HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
PO BOX 233, 1, Colonial Way, North Watford, United Kingdom, WD24 4YR

Secretary-Active
PO BOX 233, 1, Colonial Way, North Watford, United Kingdom, WD24 4YR

Director-Active
PO BOX 233,, 1, Colonial Way, North Watford, United Kingdom, WD24 4YR

Director-Active
PO BOX 233,, 1, Colonial Way, North Watford, United Kingdom, WD24 4YR

Director17 February 1998Active
81 Cuckoo Hill Road, Pinner, HA5 1AU

Director-Active
81 Cuckoo Hill Road, Pinner, HA5 1AU

Director-Active

People with Significant Control

Mr Manish Hansraj Shah
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:PO BOX, 233, North Watford, United Kingdom, WD24 4YR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Bharat Kumar Hansraj Shah
Notified on:06 April 2016
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:United Kingdom
Address:PO BOX, 233, North Watford, United Kingdom, WD24 4YR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kamal Kumar Shah
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:United Kingdom
Address:PO BOX, 233, North Watford, United Kingdom, WD24 4YR
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Confirmation statement

Confirmation statement with updates.

Download
2023-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-07Address

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

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-07-07Confirmation statement

Confirmation statement with no updates.

Download
2017-03-15Accounts

Accounts with accounts type total exemption small.

Download
2016-07-21Confirmation statement

Confirmation statement with updates.

Download
2016-03-29Accounts

Accounts with accounts type total exemption small.

Download
2015-08-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-27Officers

Change person director company with change date.

Download
2015-08-27Officers

Change person director company with change date.

Download
2015-08-27Officers

Change person director company with change date.

Download
2015-08-27Officers

Change person secretary company with change date.

Download
2015-04-14Accounts

Accounts with accounts type total exemption small.

Download
2014-07-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.