UKBizDB.co.uk

VERTICAL PHARMA RESOURCES LIMITED

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

This company is commonly known as Vertical Pharma Resources Limited. The company was founded 17 years ago and was given the registration number 06077026. The firm's registered office is in WEST MOLESSEY. You can find them at 41 Central Avenue, , West Molessey, Surrey. This company's SIC code is 21200 - Manufacture of pharmaceutical preparations.

Company Information

Name:VERTICAL PHARMA RESOURCES LIMITED
Company Number:06077026
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2007
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 21200 - Manufacture of pharmaceutical preparations

Office Address & Contact

Registered Address:41 Central Avenue, West Molessey, Surrey, KT8 2QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41, Central Avenue, West Molesey, United Kingdom, KT8 2QZ

Secretary01 February 2007Active
41, Central Avenue, West Molessey, KT8 2QZ

Director27 September 2018Active
41, Central Avenue, West Molessey, KT8 2QZ

Director01 May 2019Active
41, Central Avenue, West Molessey, KT8 2QZ

Director27 September 2018Active
Vertical Pharma Resources, 41 Central Avenue, West Molesey, England, KT8 2QZ

Director01 February 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary01 February 2007Active
41, Central Avenue, West Molessey, KT8 2Q

Director18 January 2012Active
41, Central Avenue, Central Avenue, West Molesey, United Kingdom, KT8 2QZ

Director08 February 2013Active
35 Grimwade Avenue, Croydon, CR0 5DJ

Director07 August 2007Active
67 Waddington Way, Norwood, London, SE19 3UE

Director07 August 2007Active
9 Adelaide Road, Walton On Thames, KT12 1NB

Director01 February 2007Active
41, Central Avenue, West Molessey, KT8 2QZ

Director23 June 2016Active
7 Newton Road, Purley, CR8 3DN

Director01 February 2007Active
7a York Road, York Road, Weybridge, England, KT13 9DX

Director21 November 2013Active
Kirkland House, 1st Floor, 11-15 Peterborough Road, Harrow, HA1 2AX

Director30 April 2010Active

People with Significant Control

Integrated Pharmaceutical Services (Ips) Limited
Notified on:17 May 2021
Status:Active
Country of residence:England
Address:Ips House, 41 Central Avenue, West Molesey, England, KT8 2QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Accounts

Accounts with accounts type full.

Download
2023-07-14Accounts

Accounts with accounts type full.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-08Accounts

Accounts with accounts type small.

Download
2021-06-15Persons with significant control

Change to a person with significant control.

Download
2021-06-09Accounts

Accounts with accounts type small.

Download
2021-05-18Persons with significant control

Notification of a person with significant control.

Download
2021-05-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-05-11Gazette

Gazette filings brought up to date.

Download
2021-05-04Gazette

Gazette notice compulsory.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type small.

Download
2019-05-22Officers

Appoint person director company with name date.

Download
2019-05-10Officers

Termination director company with name termination date.

Download
2019-02-05Accounts

Accounts with accounts type full.

Download
2019-01-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-04Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Mortgage

Mortgage satisfy charge full.

Download
2018-11-28Officers

Change person director company with change date.

Download
2018-11-28Officers

Change person director company with change date.

Download
2018-11-27Officers

Change person director company with change date.

Download
2018-11-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.