UKBizDB.co.uk

SKILLS ALLIANCE (PHARMA) LIMITED

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

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.

Company Information

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:
  • 78200 - Temporary employment agency activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
125, London Wall, London, England, EC2Y 5AJ

Director29 July 2022Active
125, London Wall, London, England, EC2Y 5AJ

Director29 July 2022Active
125, London Wall, London, England, EC2Y 5AJ

Director29 July 2022Active
125, London Wall, London, England, EC2Y 5AJ

Director29 July 2022Active
Templeman House C1, The Point Office Park, Weaver Road, Lincoln, United Kingdom, LN6 3QN

Director26 February 2014Active
125, London Wall, London, England, EC2Y 5AJ

Director29 July 2022Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary22 March 2004Active
12, Nicholas Lane, London, England, EC4N 7BN

Secretary20 March 2013Active
81, The Park, St. Albans, United Kingdom, AL1 4RX

Secretary22 March 2004Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director22 March 2004Active
Flat 4, Olivia Court 91 Melbourne Grove, East Dulwich, London, SE22 8SF

Director24 March 2008Active
125, London Wall, London, England, EC2Y 5AJ

Director29 July 2022Active
85, Pinner Park Avenue, Harrow, England, HA2 6JY

Director05 August 2013Active
41, Flat 1, Highbury Place, London, United Kingdom, N5 1QL

Director16 May 2012Active
125, London Wall, London, England, EC2Y 5AJ

Director22 March 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Significant influence or control as trust
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-04-02Officers

Termination director company with name termination date.

Download
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Accounts

Accounts with accounts type group.

Download
2023-03-30Confirmation statement

Confirmation statement with updates.

Download
2022-11-01Annual return

Annual return company with made up date full list shareholders.

Download
2022-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-08Capital

Capital alter shares consolidation.

Download
2022-08-08Capital

Capital name of class of shares.

Download
2022-08-08Resolution

Resolution.

Download
2022-08-08Incorporation

Memorandum articles.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-08-03Persons with significant control

Notification of a person with significant control.

Download
2022-08-03Persons with significant control

Cessation of a person with significant control.

Download
2022-08-03Officers

Termination director company with name termination date.

Download
2022-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-02Annual return

Second filing of annual return with made up date.

Download
2022-08-02Address

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

Download
2022-08-02Mortgage

Mortgage satisfy charge full.

Download
2022-08-02Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.