This company is commonly known as Skills Alliance (pharma) Limited. The company was founded 20 years ago and was given the registration number 05079848. The firm's registered office is in LINCOLN. You can find them at Templeman House C1 The Point Office Park, Weaver Road, Lincoln, Lincolnshire. This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | SKILLS ALLIANCE (PHARMA) LIMITED |
---|---|---|
Company Number | : | 05079848 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 March 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Templeman House C1 The Point Office Park, Weaver Road, Lincoln, Lincolnshire, United Kingdom, LN6 3QN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
125, London Wall, London, England, EC2Y 5AJ | Director | 29 July 2022 | Active |
125, London Wall, London, England, EC2Y 5AJ | Director | 29 July 2022 | Active |
125, London Wall, London, England, EC2Y 5AJ | Director | 29 July 2022 | Active |
125, London Wall, London, England, EC2Y 5AJ | Director | 29 July 2022 | Active |
Templeman House C1, The Point Office Park, Weaver Road, Lincoln, United Kingdom, LN6 3QN | Director | 26 February 2014 | Active |
125, London Wall, London, England, EC2Y 5AJ | Director | 29 July 2022 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Secretary | 22 March 2004 | Active |
12, Nicholas Lane, London, England, EC4N 7BN | Secretary | 20 March 2013 | Active |
81, The Park, St. Albans, United Kingdom, AL1 4RX | Secretary | 22 March 2004 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Director | 22 March 2004 | Active |
Flat 4, Olivia Court 91 Melbourne Grove, East Dulwich, London, SE22 8SF | Director | 24 March 2008 | Active |
125, London Wall, London, England, EC2Y 5AJ | Director | 29 July 2022 | Active |
85, Pinner Park Avenue, Harrow, England, HA2 6JY | Director | 05 August 2013 | Active |
41, Flat 1, Highbury Place, London, United Kingdom, N5 1QL | Director | 16 May 2012 | Active |
125, London Wall, London, England, EC2Y 5AJ | Director | 22 March 2004 | Active |
Project Thunder Bidco Limited | ||
Notified on | : | 29 July 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 125, London Wall, London, England, EC2Y 5AJ |
Nature of control | : |
|
Mira Narain | ||
Notified on | : | 26 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1944 |
Nationality | : | Mauritian |
Country of residence | : | England |
Address | : | 125, London Wall, London, England, EC2Y 5AJ |
Nature of control | : |
|
Mr Ravi Prasad Ramyead | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Templeman House C1, The Point Office Park, Lincoln, United Kingdom, LN6 3QN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2024-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-25 | Accounts | Accounts with accounts type group. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2022-08-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-08 | Capital | Capital alter shares consolidation. | Download |
2022-08-08 | Capital | Capital name of class of shares. | Download |
2022-08-08 | Resolution | Resolution. | Download |
2022-08-08 | Incorporation | Memorandum articles. | Download |
2022-08-03 | Officers | Appoint person director company with name date. | Download |
2022-08-03 | Officers | Appoint person director company with name date. | Download |
2022-08-03 | Officers | Appoint person director company with name date. | Download |
2022-08-03 | Officers | Appoint person director company with name date. | Download |
2022-08-03 | Officers | Appoint person director company with name date. | Download |
2022-08-03 | Officers | Appoint person director company with name date. | Download |
2022-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-03 | Officers | Termination director company with name termination date. | Download |
2022-08-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-02 | Annual return | Second filing of annual return with made up date. | Download |
2022-08-02 | Address | Change registered office address company with date old address new address. | Download |
2022-08-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-02 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.