This company is commonly known as Uk Pharma Impex Limited. The company was founded 11 years ago and was given the registration number 08465582. The firm's registered office is in BATTLE. You can find them at 72a High Street, , Battle, East Sussex. This company's SIC code is 46460 - Wholesale of pharmaceutical goods.
Name | : | UK PHARMA IMPEX LIMITED |
---|---|---|
Company Number | : | 08465582 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 March 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 72a High Street, Battle, East Sussex, England, TN33 0AG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Gateway Mews, Bounds Green, London, England, N11 2UT | Director | 06 November 2023 | Active |
Regent House, 316 Beulah Hill, London, United Kingdom, SE19 3HF | Corporate Secretary | 31 May 2013 | Active |
12, Gateway Mews, Bounds Green, London, England, N11 2UT | Director | 08 December 2021 | Active |
44a, The Green, Warlingham, England, CR6 9NA | Director | 28 March 2013 | Active |
44a, The Green, Warlingham, England, CR6 9NA | Director | 31 May 2013 | Active |
72a, High Street, Battle, England, TN33 0AG | Director | 04 July 2014 | Active |
Office Suite 131, Hexagon Tower, Crumpsall Vale, Manchester, United Kingdom, M9 8GQ | Director | 06 June 2018 | Active |
12, Gateway Mews, Bounds Green, London, England, N11 2UT | Director | 07 November 2022 | Active |
12, Gateway Mews, Bounds Green, London, England, N11 2UT | Director | 26 August 2021 | Active |
Mrs Olga Abusheva | ||
Notified on | : | 06 November 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | Cypriot |
Country of residence | : | England |
Address | : | 12, Gateway Mews, London, England, N11 2UT |
Nature of control | : |
|
Mr. Dmytro Orlenko | ||
Notified on | : | 07 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1989 |
Nationality | : | Ukrainian |
Country of residence | : | England |
Address | : | 12, Gateway Mews, London, England, N11 2UT |
Nature of control | : |
|
Next Pharma Doo Podgorica | ||
Notified on | : | 01 July 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Montenegro |
Address | : | Capital Plaza, Office 7, Cetinjski Put, Podgorica, Montenegro, |
Nature of control | : |
|
All Invest Securities Ltd. | ||
Notified on | : | 14 April 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Cyprus |
Address | : | Kermia Building, 4 Diagorou, Nicosia, Cyprus, |
Nature of control | : |
|
Richmond Logistics Api Ltd | ||
Notified on | : | 01 September 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 12, Gateway Mews, London, England, N11 2UT |
Nature of control | : |
|
Mr Saul Sergey Leytman | ||
Notified on | : | 01 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | Israeli |
Country of residence | : | United Kingdom |
Address | : | 72a High Street, Battle, United Kingdom, TN33 0AG |
Nature of control | : |
|
Mr Oleg Koguta | ||
Notified on | : | 01 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | Ukrainian |
Country of residence | : | England |
Address | : | 72a High Street, Battle, England, TN33 0AG |
Nature of control | : |
|
Mr Mark Vivian Law | ||
Notified on | : | 18 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 72a High Street, Battle, England, TN33 0AG |
Nature of control | : |
|
Mr Michael Thomas Gordon | ||
Notified on | : | 18 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 44a The Green, Warlingham, United Kingdom, CR6 9NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Gazette | Gazette dissolved voluntary. | Download |
2023-11-21 | Gazette | Gazette notice voluntary. | Download |
2023-11-08 | Dissolution | Dissolution application strike off company. | Download |
2023-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-08 | Officers | Termination director company with name termination date. | Download |
2023-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-08 | Officers | Appoint person director company with name date. | Download |
2023-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-10 | Officers | Termination director company with name termination date. | Download |
2022-11-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-07 | Officers | Appoint person director company with name date. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-17 | Officers | Termination director company with name termination date. | Download |
2022-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-14 | Officers | Appoint person director company with name date. | Download |
2021-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.