UKBizDB.co.uk

WORLD PHARMA LIMITED

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

This company is commonly known as World Pharma Limited. The company was founded 4 years ago and was given the registration number 12221986. The firm's registered office is in BIRMINGHAM. You can find them at 18-22 Stoney Lane Stoney Lane, Yardley, Birmingham, . This company's SIC code is 21100 - Manufacture of basic pharmaceutical products.

Company Information

Name:WORLD PHARMA LIMITED
Company Number:12221986
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2019
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 21100 - Manufacture of basic pharmaceutical products
  • 21200 - Manufacture of pharmaceutical preparations
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:18-22 Stoney Lane Stoney Lane, Yardley, Birmingham, United Kingdom, B25 8YP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Manor Avenue, Hounslow, England, TW4 7JN

Director27 August 2022Active
17, Glan Rhymni, Splott, Cardiff, Wales, CF24 2TW

Director26 October 2021Active
605, Masshouse Plaza, Birmingham, England, B5 5JE

Director23 September 2019Active

People with Significant Control

Mr Cruz Agostinho Coutinho
Notified on:27 August 2022
Status:Active
Date of birth:August 1948
Nationality:Portuguese
Country of residence:England
Address:25, Manor Avenue, Hounslow, England, TW4 7JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lord Fahad Abraham
Notified on:22 October 2021
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:Wales
Address:17, Glan Rhymni, Cardiff, Wales, CF24 2TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lord Ahmed Fahad Choudhary
Notified on:23 September 2019
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:605, Masshouse Plaza, Birmingham, England, B5 5JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-09Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2023-02-07Gazette

Gazette filings brought up to date.

Download
2023-02-06Address

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

Download
2023-02-06Confirmation statement

Confirmation statement with updates.

Download
2023-01-10Gazette

Gazette notice compulsory.

Download
2022-10-26Gazette

Gazette filings brought up to date.

Download
2022-10-25Accounts

Accounts with accounts type micro entity.

Download
2022-09-27Persons with significant control

Notification of a person with significant control.

Download
2022-09-27Officers

Appoint person director company with name date.

Download
2022-09-27Officers

Termination director company with name termination date.

Download
2022-09-27Persons with significant control

Cessation of a person with significant control.

Download
2022-09-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-30Gazette

Gazette notice compulsory.

Download
2022-06-08Address

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

Download
2021-11-10Officers

Change person director company with change date.

Download
2021-11-10Persons with significant control

Change to a person with significant control.

Download
2021-11-10Address

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

Download
2021-10-29Accounts

Accounts with accounts type dormant.

Download
2021-10-26Officers

Appoint person director company with name date.

Download
2021-10-26Officers

Termination director company with name termination date.

Download
2021-10-23Gazette

Gazette filings brought up to date.

Download
2021-10-22Confirmation statement

Confirmation statement with updates.

Download
2021-10-22Persons with significant control

Notification of a person with significant control.

Download
2021-10-22Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.