UKBizDB.co.uk

STERIPHARM (UK) LIMITED

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

This company is commonly known as Steripharm (uk) Limited. The company was founded 18 years ago and was given the registration number 05544046. The firm's registered office is in HARROW. You can find them at Amba House, 4th Floor Kings Suite, 15 College Road, Harrow, Middx. This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:STERIPHARM (UK) LIMITED
Company Number:05544046
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 2005
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:Amba House, 4th Floor Kings Suite, 15 College Road, Harrow, Middx, England, HA1 1BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
PO BOX 3692, Dubai, United Arab Emirates,

Secretary20 March 2006Active
PO BOX 3692, Dubai, United Arab Emirates,

Director23 August 2005Active
PO BOX 3692, Dubai, United Arab Emirates,

Director23 August 2005Active
Kevran Treskewes Farm, St Keverne, Helston, TR12 6NT

Secretary23 August 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 August 2005Active
Kevran Treskewes Farm, St Keverne, Helston, TR12 6NT

Director23 August 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director23 August 2005Active

People with Significant Control

Mrs Rajalakshmi Jayaprasad
Notified on:24 August 2017
Status:Active
Date of birth:May 1967
Nationality:Indian
Country of residence:England
Address:Amba House, 4th Floor, Kings Suite, Harrow, England, HA1 1BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jayaprasad Kaippallil Raman Pillai
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:Indian
Country of residence:England
Address:Amba House, 4th Floor, Kings Suite, Harrow, England, HA1 1BA
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 (7 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
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Accounts

Accounts with accounts type micro entity.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Accounts

Accounts with accounts type micro entity.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type micro entity.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Accounts

Accounts with accounts type micro entity.

Download
2020-06-15Address

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

Download
2020-05-27Accounts

Change account reference date company previous shortened.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Accounts

Accounts with accounts type micro entity.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Persons with significant control

Notification of a person with significant control.

Download
2018-05-03Accounts

Accounts with accounts type micro entity.

Download
2017-11-10Accounts

Accounts with accounts type total exemption small.

Download
2017-10-09Confirmation statement

Confirmation statement with no updates.

Download
2017-08-15Accounts

Change account reference date company previous shortened.

Download
2017-05-24Accounts

Change account reference date company previous shortened.

Download
2016-09-30Confirmation statement

Confirmation statement with updates.

Download
2016-08-23Accounts

Accounts with accounts type total exemption small.

Download
2016-05-25Accounts

Change account reference date company previous shortened.

Download
2015-10-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-13Address

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

Download
2015-09-02Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.