UKBizDB.co.uk

UROPHARMA LIMITED

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

This company is commonly known as Uropharma Limited. The company was founded 11 years ago and was given the registration number 08083943. The firm's registered office is in LONDON. You can find them at 200 Strand, , London, . This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:UROPHARMA LIMITED
Company Number:08083943
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

Registered Address:200 Strand, London, United Kingdom, WC2R 1DJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Faiths House, Mountergate, Norwich, England, NR1 1PY

Secretary25 May 2012Active
Primrose Cottage, Grendon Road, Kingswood, Aylesbury, England, HP18 0QU

Director02 August 2012Active
St Faiths House, Mountergate, Norwich, England, NR1 1PY

Director25 May 2012Active
200, Strand, London, United Kingdom, WC2R 1DJ

Director02 August 2012Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director25 May 2012Active
14, The Whitfields, Macclesfield, England, SK10 3PX

Director01 April 2015Active

People with Significant Control

Uropharma, Inc.
Notified on:04 October 2017
Status:Active
Country of residence:United States
Address:The Corporation Trust Company, Corporation Trust Centre, Wilmington, United States, 19801
Nature of control:
  • Ownership of shares 75 to 100 percent
Dr Scott Glickman
Notified on:04 October 2017
Status:Active
Date of birth:November 1949
Nationality:American
Country of residence:England
Address:Primrose Cottage, Grendon Road, Aylesbury, England, HP18 0QU
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Scott Glickman
Notified on:06 April 2017
Status:Active
Date of birth:November 1949
Nationality:American
Country of residence:England
Address:Primrose Cottage Grendon Road, Kingswood, Aylesbury, England, HP18 0QU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Howard Terence Shapland
Notified on:06 April 2016
Status:Active
Date of birth:July 1943
Nationality:British
Country of residence:England
Address:Yare House 62-64 Thorpe Road, Norwich, England, NR1 1RY
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Accounts

Accounts with accounts type total exemption full.

Download
2023-09-08Capital

Capital allotment shares.

Download
2023-09-04Address

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

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Persons with significant control

Cessation of a person with significant control.

Download
2023-06-09Persons with significant control

Notification of a person with significant control.

Download
2022-06-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Capital

Capital allotment shares.

Download
2022-06-17Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Address

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

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2019-09-05Accounts

Accounts with accounts type total exemption full.

Download
2019-08-27Capital

Capital allotment shares.

Download
2019-08-22Capital

Capital allotment shares.

Download
2019-06-21Confirmation statement

Confirmation statement with updates.

Download
2019-02-14Accounts

Accounts with accounts type total exemption full.

Download
2019-01-25Accounts

Change account reference date company previous shortened.

Download
2018-11-20Officers

Termination director company with name termination date.

Download
2018-11-09Capital

Capital allotment shares.

Download
2018-06-25Confirmation statement

Confirmation statement with updates.

Download
2018-06-22Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.