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.
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 | : |
|
Registered Address | : | 41 Central Avenue, West Molessey, Surrey, KT8 2QZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
41, Central Avenue, West Molesey, United Kingdom, KT8 2QZ | Secretary | 01 February 2007 | Active |
41, Central Avenue, West Molessey, KT8 2QZ | Director | 27 September 2018 | Active |
41, Central Avenue, West Molessey, KT8 2QZ | Director | 01 May 2019 | Active |
41, Central Avenue, West Molessey, KT8 2QZ | Director | 27 September 2018 | Active |
Vertical Pharma Resources, 41 Central Avenue, West Molesey, England, KT8 2QZ | Director | 01 February 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 01 February 2007 | Active |
41, Central Avenue, West Molessey, KT8 2Q | Director | 18 January 2012 | Active |
41, Central Avenue, Central Avenue, West Molesey, United Kingdom, KT8 2QZ | Director | 08 February 2013 | Active |
35 Grimwade Avenue, Croydon, CR0 5DJ | Director | 07 August 2007 | Active |
67 Waddington Way, Norwood, London, SE19 3UE | Director | 07 August 2007 | Active |
9 Adelaide Road, Walton On Thames, KT12 1NB | Director | 01 February 2007 | Active |
41, Central Avenue, West Molessey, KT8 2QZ | Director | 23 June 2016 | Active |
7 Newton Road, Purley, CR8 3DN | Director | 01 February 2007 | Active |
7a York Road, York Road, Weybridge, England, KT13 9DX | Director | 21 November 2013 | Active |
Kirkland House, 1st Floor, 11-15 Peterborough Road, Harrow, HA1 2AX | Director | 30 April 2010 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-14 | Accounts | Accounts with accounts type full. | Download |
2023-07-14 | Accounts | Accounts with accounts type full. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-08 | Accounts | Accounts with accounts type small. | Download |
2021-06-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-09 | Accounts | Accounts with accounts type small. | Download |
2021-05-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-18 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-05-11 | Gazette | Gazette filings brought up to date. | Download |
2021-05-04 | Gazette | Gazette notice compulsory. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type small. | Download |
2019-05-22 | Officers | Appoint person director company with name date. | Download |
2019-05-10 | Officers | Termination director company with name termination date. | Download |
2019-02-05 | Accounts | Accounts with accounts type full. | Download |
2019-01-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-28 | Officers | Change person director company with change date. | Download |
2018-11-28 | Officers | Change person director company with change date. | Download |
2018-11-27 | Officers | Change person director company with change date. | Download |
2018-11-27 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.