UKBizDB.co.uk

TAGMA PHARMA (UK) LTD

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

This company is commonly known as Tagma Pharma (uk) Ltd. The company was founded 18 years ago and was given the registration number 05797558. The firm's registered office is in BIRMINGHAM. You can find them at First Floor, Morgan Reach House, 136 Hagley Road, Birmingham, West Midlands. This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:TAGMA PHARMA (UK) LTD
Company Number:05797558
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2006
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods
  • 47910 - Retail sale via mail order houses or via Internet
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:First Floor, Morgan Reach House, 136 Hagley Road, Birmingham, West Midlands, United Kingdom, B16 9NX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Morgan Reach House, 136 Hagley Road, Birmingham, United Kingdom, B16 9NX

Director15 November 2018Active
143 Warstock Road, Birmingham, B14 4SN

Secretary13 October 2006Active
Morgan Reach House, 136 Hagley Road, Birmingham, United Kingdom, B16 9NX

Secretary24 March 2010Active
143 Warstock Road, Kings Heath, Birmingham, B14 4SN

Secretary02 May 2006Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary26 April 2006Active
Heathcote House, 136 Hagley Road, Edgbaston, Birmingham, England, B16 9NX

Director24 March 2010Active
Image House, 67-73 Constitution Hill, Birmingham, United Kingdom, B19 3JX

Director01 October 2009Active
143 Warstock Road, Kings Heath, Birmingham, B14 4SN

Director02 May 2006Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director26 April 2006Active

People with Significant Control

Mrs Rabia Shami
Notified on:12 August 2020
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:United Kingdom
Address:Morgan Reach House, 136 Hagley Road, Birmingham, United Kingdom, B16 9NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nasar Hameed Shaikh
Notified on:01 April 2017
Status:Active
Date of birth:December 1948
Nationality:British
Country of residence:England
Address:Heathcote House, 136 Hagley Road, Birmingham, England, B16 9NX
Nature of control:
  • Right to appoint and remove directors
Mr Muhammad Naeem Shami
Notified on:01 April 2017
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:United Kingdom
Address:First Floor, Morgan Reach House, 136 Hagley Road, Birmingham, United Kingdom, B16 9NX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-09-25Accounts

Accounts with accounts type micro entity.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type micro entity.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Accounts

Accounts with accounts type micro entity.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type micro entity.

Download
2021-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Persons with significant control

Change to a person with significant control.

Download
2021-03-22Persons with significant control

Notification of a person with significant control.

Download
2021-03-22Persons with significant control

Change to a person with significant control.

Download
2021-03-22Capital

Capital allotment shares.

Download
2021-03-22Persons with significant control

Cessation of a person with significant control.

Download
2020-08-11Address

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

Download
2020-08-11Confirmation statement

Confirmation statement with updates.

Download
2020-02-10Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Accounts

Accounts with accounts type micro entity.

Download
2019-04-26Confirmation statement

Confirmation statement with updates.

Download
2018-11-21Officers

Termination director company with name termination date.

Download
2018-11-21Officers

Appoint person director company with name date.

Download
2018-05-02Accounts

Accounts with accounts type micro entity.

Download
2018-05-02Confirmation statement

Confirmation statement with updates.

Download
2017-05-25Accounts

Accounts with accounts type micro entity.

Download
2017-05-24Officers

Termination secretary company with name termination date.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.