UKBizDB.co.uk

UK PHARMA IMPEX LIMITED

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

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.

Company Information

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:
  • 46460 - Wholesale of pharmaceutical goods
  • 46690 - Wholesale of other machinery and equipment
  • 46750 - Wholesale of chemical products
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:72a High Street, Battle, East Sussex, England, TN33 0AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Gateway Mews, Bounds Green, London, England, N11 2UT

Director06 November 2023Active
Regent House, 316 Beulah Hill, London, United Kingdom, SE19 3HF

Corporate Secretary31 May 2013Active
12, Gateway Mews, Bounds Green, London, England, N11 2UT

Director08 December 2021Active
44a, The Green, Warlingham, England, CR6 9NA

Director28 March 2013Active
44a, The Green, Warlingham, England, CR6 9NA

Director31 May 2013Active
72a, High Street, Battle, England, TN33 0AG

Director04 July 2014Active
Office Suite 131, Hexagon Tower, Crumpsall Vale, Manchester, United Kingdom, M9 8GQ

Director06 June 2018Active
12, Gateway Mews, Bounds Green, London, England, N11 2UT

Director07 November 2022Active
12, Gateway Mews, Bounds Green, London, England, N11 2UT

Director26 August 2021Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 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 (6 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
2024-02-06Gazette

Gazette dissolved voluntary.

Download
2023-11-21Gazette

Gazette notice voluntary.

Download
2023-11-08Dissolution

Dissolution application strike off company.

Download
2023-11-08Confirmation statement

Confirmation statement with updates.

Download
2023-11-08Officers

Termination director company with name termination date.

Download
2023-11-08Persons with significant control

Cessation of a person with significant control.

Download
2023-11-08Persons with significant control

Notification of a person with significant control.

Download
2023-11-08Officers

Appoint person director company with name date.

Download
2023-11-03Accounts

Accounts with accounts type total exemption full.

Download
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Officers

Termination director company with name termination date.

Download
2022-11-07Persons with significant control

Cessation of a person with significant control.

Download
2022-11-07Persons with significant control

Notification of a person with significant control.

Download
2022-11-07Officers

Appoint person director company with name date.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-07-07Persons with significant control

Notification of a person with significant control.

Download
2022-07-07Persons with significant control

Cessation of a person with significant control.

Download
2022-04-26Persons with significant control

Cessation of a person with significant control.

Download
2022-04-26Persons with significant control

Notification of a person with significant control.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-11-03Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.