Company NameStrides Pharma UK Ltd
Company StatusActive
Company Number02882063
CategoryPrivate Limited Company
Incorporation Date20 December 1993(30 years, 4 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products

Directors

Director NameMr Mohana Kumar Pillai
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityIndian
StatusCurrent
Appointed31 January 2014(20 years, 1 month after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceIndia
Correspondence Address3 Tuas South Avenue 4
Singapore
637610
Director NameMr Visvanathan Rajasekar
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2016(22 years, 4 months after company formation)
Appointment Duration8 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address60 Lampern Crescent
Billericay
Essex
CM12 0FD
Director NameMahfuzul Islam
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2020(26 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4, Metro Centre Tolpits Lane
Watford
Hertfordshire
WD18 9SS
Director NameMr Amol Jyotirvadan Mehta
Date of BirthDecember 1977 (Born 46 years ago)
NationalityIndian
StatusCurrent
Appointed16 May 2022(28 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 The Metro Centre
Dwight Road
Watford
WD18 9SS
Director NameMr George Myrants
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1993(same day as company formation)
RolePatent Practitioner
Country of ResidenceEngland
Correspondence Address9 Carrington Square
Harrow Weald
Middlesex
HA3 6TF
Secretary NameMrs Sandra Anne Myrants
NationalityBritish
StatusResigned
Appointed20 December 1993(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Carrington Square
Harrow Weald
Harrow
Middlesex
HA3 6TF
Director NameMr Hilton Israelsohn
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(4 months, 2 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 21 August 2003)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address4 Lime Tree Walk
Rickmansworth
Hertfordshire
WD3 4BX
Secretary NameElaine Daphne Israelsohn
NationalityBritish
StatusResigned
Appointed05 May 1994(4 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 20 December 2000)
RoleCompany Director
Correspondence Address4 Lime Tree Walk
Chorley
Hertfordshire
WD3 4BX
Director NameMr Innes Israelsohn
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(1 year, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 21 August 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 3 Burlington House
Wedderburn Road
London
NW3 5QS
Director NameSteen Graested Larsen
Date of BirthMay 1946 (Born 78 years ago)
NationalityDanish
StatusResigned
Appointed01 April 1997(3 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 August 2003)
RoleCompany Director
Correspondence AddressEdelsmindevej 8 B
Svendborg
5700
Director NameGuido Agostino Riccardo Sturwese
Date of BirthApril 1953 (Born 71 years ago)
NationalitySouth African
StatusResigned
Appointed20 December 2000(7 years after company formation)
Appointment Duration6 months, 1 week (resigned 29 June 2001)
RoleCompany Director
Correspondence Address44 Nientone Road
Durban
Kwa Zulu Natal
4000
Foreign
Director NameMichael Guy Attridge
Date of BirthMay 1961 (Born 63 years ago)
NationalitySouth African
StatusResigned
Appointed20 December 2000(7 years after company formation)
Appointment Duration6 years, 11 months (resigned 01 December 2007)
RoleFinancial Director
Correspondence Address31 Carolina Vista
Mount Edgecombe Country Club
Kwa Zula Natal
4301
South Africa
Director NameStephen Bradley Saad
Date of BirthJune 1964 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed20 December 2000(7 years after company formation)
Appointment Duration10 years, 1 month (resigned 03 February 2011)
RoleChief Executive Officer
Correspondence Address40 Eastbourne Road
Morningside
Durban 4001
Kwa Zulu Natal
South Africa
Secretary NameMr Innes Israelsohn
NationalityBritish
StatusResigned
Appointed20 December 2000(7 years after company formation)
Appointment Duration2 years, 8 months (resigned 21 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 Burlington House
Wedderburn Road
London
NW3 5QS
Director NameAndrew John Hart
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(9 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2005)
RoleCompany Director
Correspondence Address77 Little Stock Road
Cheshunt
Waltham Cross
Hertfordshire
EN7 6XT
Director NameJosephine Owens
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2003(9 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address2 Sells Close
Guildford
GU1 3JY
Secretary NameJosephine Owens
NationalityBritish
StatusResigned
Appointed21 August 2003(9 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address2 Sells Close
Guildford
GU1 3JY
Director NameMalcolm Ramsay
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2004(10 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2007)
RoleSales Director
Correspondence Address3 Oddfellows Cottages
Banbury Road
Kineton
Warwickshire
CV35 0JZ
Director NameMs Susan Rachel Wilson Price
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(11 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address58 High Street
Long Crendon
Bucks
HP18 9AL
Secretary NameMs Susan Rachel Wilson Price
NationalityBritish
StatusResigned
Appointed28 September 2005(11 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address58 High Street
Long Crendon
Bucks
HP18 9AL
Director NameArun Kumar Pillai
Date of BirthMarch 1961 (Born 63 years ago)
NationalityIndian
StatusResigned
Appointed01 December 2007(13 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 July 2009)
RoleService
Country of ResidenceIndia
Correspondence AddressE101 Adarsh Residency 8th Block
Jayanagar
Bangalore
560082
India
Director NameRavi Seth
Date of BirthNovember 1961 (Born 62 years ago)
NationalityIndian
StatusResigned
Appointed01 December 2007(13 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 March 2011)
RoleService
Correspondence AddressG2 Skyline Residency
No.5 Kingston Road
Richmond Town
Bangalore
560025
Secretary NameJennifer Claire Gayle
NationalityBritish
StatusResigned
Appointed01 December 2007(13 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 August 2008)
RoleFinancial Controller
Correspondence Address52 Thellusson Way
Rickmansworth
Hertfordshire
WD3 8RQ
Secretary NameMr Rajesh Khanna
NationalityBritish
StatusResigned
Appointed08 August 2008(14 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 27 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Bedwyn Walk
Aylesbury
Buckinghamshire
HP21 8EQ
Director NameJohn Gregory Vaughan
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(15 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 September 2014)
RoleManaging Director
Correspondence AddressApartment 3
14 Adelaide Crescent
Hove
East Sussex
BN3 2JF
Director NameMr Sudhir Krishna Kanchan
Date of BirthApril 1967 (Born 57 years ago)
NationalityIndian
StatusResigned
Appointed09 March 2011(17 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 January 2018)
RoleService
Country of ResidenceIndian
Correspondence AddressD-801 8th Floor
Mantri Elegance Bannerghatta Road
Bangalore
560076
Director NameMr Manish Gupta
Date of BirthApril 1967 (Born 57 years ago)
NationalityIndian
StatusResigned
Appointed09 March 2011(17 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2014)
RoleService
Country of ResidenceIndia
Correspondence AddressB-1201 Mantri Elegance
Bannerghatta Road
Bangalore
560076
Director NameChristopher John Britten
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(21 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 26 December 2015)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Newlands
Buckingham Close
Guildford
GU1 1TR
Director NameMr Vikesh Kumar
Date of BirthAugust 1984 (Born 39 years ago)
NationalityIndian
StatusResigned
Appointed05 May 2016(22 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 14 April 2022)
RoleService
Country of ResidenceIndia
Correspondence AddressUnit 4 The Metro Centre
Dwight Road
Watford
WD18 9SS
Director NameKrishnan Tirucherai Parthasarathy
Date of BirthJuly 1971 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed30 January 2018(24 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 14 April 2022)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address3 Tuas South Avenue 4
Singapore
637610
Director NameMr Rahul Garella
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2021(27 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 The Metro Centre
Dwight Road
Watford
WD18 9SS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 December 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 December 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteco-pharma.co.uk
Email address[email protected]
Telephone01923 255580
Telephone regionWatford

Location

Registered AddressUnit 4 The Metro Centre
Dwight Road
Watford
WD18 9SS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London

Shareholders

13.4k at £1Linkace LTD
92.72%
Ordinary
1k at £1Strides Pharma LTD
7.28%
Ordinary

Financials

Year2014
Net Worth£418,723
Cash£11,427
Current Liabilities£1,327,242

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

25 March 2022Delivered on: 29 March 2022
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
21 November 2019Delivered on: 28 November 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
11 October 2019Delivered on: 30 October 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
20 August 2014Delivered on: 20 August 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit 4 the metro centre, dwight road, watford WD18 9SS and registered at land registry under title number HD278783.
Outstanding
30 June 2014Delivered on: 1 July 2014
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
28 July 2009Delivered on: 29 July 2009
Persons entitled: Bibby Financial Services Limted as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
3 July 2009Delivered on: 8 July 2009
Satisfied on: 19 January 2011
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
16 June 2000Delivered on: 17 June 2000
Satisfied on: 20 December 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as unit 4 watford metro centre, tolpits lane watford title number HD278783. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied

Filing History

14 August 2023Full accounts made up to 31 March 2023 (24 pages)
20 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
12 August 2022Full accounts made up to 31 March 2022 (34 pages)
24 May 2022Appointment of Mr Amol Jyotirvadan Mehta as a director on 16 May 2022 (2 pages)
12 May 2022Termination of appointment of Krishnan Tirucherai Parthasarathy as a director on 14 April 2022 (1 page)
12 May 2022Termination of appointment of Rahul Garella as a director on 31 March 2022 (1 page)
12 May 2022Termination of appointment of Vikesh Kumar as a director on 14 April 2022 (1 page)
29 March 2022Registration of charge 028820630008, created on 25 March 2022 (23 pages)
20 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
17 July 2021Full accounts made up to 31 March 2021 (33 pages)
22 June 2021Appointment of Mr Rahul Garella as a director on 11 June 2021 (2 pages)
21 December 2020Confirmation statement made on 19 December 2020 with updates (4 pages)
26 October 2020Satisfaction of charge 028820630004 in full (1 page)
26 August 2020Full accounts made up to 31 March 2020 (33 pages)
23 July 2020Appointment of Mahfuzul Islam as a director on 22 July 2020 (2 pages)
27 February 2020Satisfaction of charge 028820630006 in full (1 page)
2 January 2020Confirmation statement made on 19 December 2019 with updates (4 pages)
28 November 2019Registration of charge 028820630007, created on 21 November 2019 (6 pages)
30 October 2019Registration of charge 028820630006, created on 11 October 2019 (6 pages)
16 July 2019Accounts for a small company made up to 31 March 2019 (13 pages)
4 March 2019Director's details changed for Krishnan Tirucherai Parthasarathy on 21 February 2019 (2 pages)
26 February 2019Director's details changed for Mr Mohana Kumar Pillai on 21 February 2019 (2 pages)
14 February 2019Satisfaction of charge 3 in full (1 page)
19 December 2018Confirmation statement made on 19 December 2018 with updates (4 pages)
23 August 2018Accounts for a small company made up to 31 March 2018 (13 pages)
22 February 2018Appointment of Krishnan Tirucherai Parthasarathy as a director on 30 January 2018 (2 pages)
22 February 2018Termination of appointment of Sudhir Krishna Kanchan as a director on 30 January 2018 (1 page)
7 February 2018Second filing of Confirmation Statement dated 19/12/2016 (7 pages)
20 December 2017Confirmation statement made on 19 December 2017 with updates (4 pages)
19 September 2017Accounts for a small company made up to 31 March 2017 (11 pages)
19 September 2017Accounts for a small company made up to 31 March 2017 (11 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 08/02/2018.
(7 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
28 November 2016Company name changed strides shasun (uk) LTD\certificate issued on 28/11/16 (2 pages)
28 November 2016Company name changed strides shasun (uk) LTD\certificate issued on 28/11/16 (2 pages)
28 November 2016Change of name notice (2 pages)
28 November 2016Change of name notice (2 pages)
16 May 2016Appointment of Mr Vikesh Kumar as a director on 5 May 2016 (2 pages)
16 May 2016Appointment of Mr Vikesh Kumar as a director on 5 May 2016 (2 pages)
20 April 2016Appointment of Mr Visvanathan Rajasekar as a director on 18 April 2016 (2 pages)
20 April 2016Appointment of Mr Visvanathan Rajasekar as a director on 18 April 2016 (2 pages)
29 February 2016Termination of appointment of Rajesh Khanna as a secretary on 27 February 2016 (1 page)
29 February 2016Termination of appointment of Rajesh Khanna as a secretary on 27 February 2016 (1 page)
26 February 2016Change of name notice (2 pages)
26 February 2016Company name changed co-pharma LIMITED\certificate issued on 26/02/16
  • RES15 ‐ Change company name resolution on 2016-02-16
(3 pages)
26 February 2016Change of name notice (2 pages)
26 February 2016Company name changed co-pharma LIMITED\certificate issued on 26/02/16
  • RES15 ‐ Change company name resolution on 2016-02-16
(3 pages)
25 February 2016Termination of appointment of Christopher John Britten as a director on 26 December 2015 (1 page)
25 February 2016Termination of appointment of Christopher John Britten as a director on 26 December 2015 (1 page)
7 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 14,400
(5 pages)
7 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 14,400
(5 pages)
15 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
15 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
20 April 2015Appointment of Christopher John Britten as a director on 1 February 2015 (2 pages)
20 April 2015Appointment of Christopher John Britten as a director on 1 February 2015 (2 pages)
20 April 2015Appointment of Christopher John Britten as a director on 1 February 2015 (2 pages)
11 February 2015Accounts for a small company made up to 31 March 2014 (6 pages)
11 February 2015Accounts for a small company made up to 31 March 2014 (6 pages)
3 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 14,400
(5 pages)
3 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 14,400
(5 pages)
5 September 2014Termination of appointment of John Gregory Vaughan as a director on 4 September 2014 (1 page)
5 September 2014Termination of appointment of John Gregory Vaughan as a director on 4 September 2014 (1 page)
5 September 2014Termination of appointment of John Gregory Vaughan as a director on 4 September 2014 (1 page)
20 August 2014Registration of charge 028820630005, created on 20 August 2014 (6 pages)
20 August 2014Registration of charge 028820630005, created on 20 August 2014 (6 pages)
1 July 2014Registration of charge 028820630004 (24 pages)
1 July 2014Registration of charge 028820630004 (24 pages)
23 May 2014Registered office address changed from 930 High Road London N12 9RT on 23 May 2014 (1 page)
23 May 2014Previous accounting period extended from 30 December 2013 to 31 March 2014 (1 page)
23 May 2014Appointment of Mr Mohana Kumar Pillai as a director (2 pages)
23 May 2014Appointment of Mr Mohana Kumar Pillai as a director (2 pages)
23 May 2014Termination of appointment of Manish Gupta as a director (1 page)
23 May 2014Registered office address changed from 930 High Road London N12 9RT on 23 May 2014 (1 page)
23 May 2014Termination of appointment of Manish Gupta as a director (1 page)
23 May 2014Previous accounting period extended from 30 December 2013 to 31 March 2014 (1 page)
12 March 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 14,400
(6 pages)
12 March 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 14,400
(6 pages)
20 August 2013Accounts for a small company made up to 31 December 2012 (6 pages)
20 August 2013Accounts for a small company made up to 31 December 2012 (6 pages)
14 February 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
14 February 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
28 September 2012Full accounts made up to 31 December 2011 (16 pages)
28 September 2012Full accounts made up to 31 December 2011 (16 pages)
2 March 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
12 July 2011Full accounts made up to 31 December 2010 (17 pages)
12 July 2011Full accounts made up to 31 December 2010 (17 pages)
11 March 2011Director's details changed for Mr Sudhir Krishna Kanchan on 11 March 2011 (2 pages)
11 March 2011Director's details changed for Mr Manish Gupta on 11 March 2011 (2 pages)
11 March 2011Director's details changed for Mr Sudhir Krishna Kanchan on 11 March 2011 (2 pages)
11 March 2011Director's details changed for Mr Manish Gupta on 11 March 2011 (2 pages)
9 March 2011Appointment of Mr Manish Gupta as a director (2 pages)
9 March 2011Termination of appointment of Ravi Seth as a director (1 page)
9 March 2011Termination of appointment of Ravi Seth as a director (1 page)
9 March 2011Director's details changed (2 pages)
9 March 2011Appointment of Mr Sudhir Krishna Kanchan as a director (2 pages)
9 March 2011Appointment of Mr Sudhir Krishna Kanchan as a director (2 pages)
9 March 2011Appointment of Mr Manish Gupta as a director (2 pages)
9 March 2011Director's details changed (2 pages)
9 February 2011Termination of appointment of Stephen Saad as a director (1 page)
9 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
9 February 2011Termination of appointment of Stephen Saad as a director (1 page)
20 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 September 2010Full accounts made up to 31 December 2009 (20 pages)
27 September 2010Full accounts made up to 31 December 2009 (20 pages)
13 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
1 November 2009Full accounts made up to 31 December 2008 (18 pages)
1 November 2009Full accounts made up to 31 December 2008 (18 pages)
26 October 2009Termination of appointment of Arun Pillai as a director (1 page)
26 October 2009Termination of appointment of Arun Pillai as a director (1 page)
17 September 2009Appointment terminated director arun pillai (1 page)
17 September 2009Appointment terminated director arun pillai (1 page)
29 July 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
29 July 2009Director appointed john gregory vaughan (1 page)
29 July 2009Director appointed john gregory vaughan (1 page)
29 July 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
8 July 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
8 July 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
12 March 2009Return made up to 20/12/08; full list of members (4 pages)
12 March 2009Director's change of particulars / ravi seth / 12/03/2009 (1 page)
12 March 2009Director's change of particulars / ravi seth / 12/03/2009 (1 page)
12 March 2009Return made up to 20/12/08; full list of members (4 pages)
14 August 2008Appointment terminated secretary jennifer gayle (1 page)
14 August 2008Secretary appointed rajesh khanna (2 pages)
14 August 2008Appointment terminated secretary jennifer gayle (1 page)
14 August 2008Secretary appointed rajesh khanna (2 pages)
12 March 2008Curr ext from 30/06/2008 to 30/12/2008 (1 page)
12 March 2008Curr ext from 30/06/2008 to 30/12/2008 (1 page)
5 February 2008Return made up to 20/12/07; full list of members (3 pages)
5 February 2008Return made up to 20/12/07; full list of members (3 pages)
4 February 2008Statement of affairs (24 pages)
4 February 2008Ad 01/12/07--------- £ si 1048@1=1048 £ ic 13352/14400 (3 pages)
4 February 2008Statement of affairs (24 pages)
4 February 2008Ad 01/12/07--------- £ si 1048@1=1048 £ ic 13352/14400 (3 pages)
20 December 2007Secretary resigned;director resigned (1 page)
20 December 2007Secretary resigned;director resigned (1 page)
20 December 2007New director appointed (2 pages)
20 December 2007New director appointed (2 pages)
20 December 2007Director resigned (1 page)
20 December 2007New director appointed (2 pages)
20 December 2007New director appointed (2 pages)
20 December 2007Director resigned (1 page)
12 December 2007New secretary appointed (2 pages)
12 December 2007New secretary appointed (2 pages)
30 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 November 2007Nc inc already adjusted 14/11/07 (1 page)
30 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 November 2007Nc inc already adjusted 14/11/07 (1 page)
14 September 2007Full accounts made up to 30 June 2007 (16 pages)
14 September 2007Full accounts made up to 30 June 2007 (16 pages)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
18 January 2007Return made up to 20/12/06; full list of members (3 pages)
18 January 2007Return made up to 20/12/06; full list of members (3 pages)
27 November 2006Full accounts made up to 30 June 2006 (16 pages)
27 November 2006Full accounts made up to 30 June 2006 (16 pages)
6 July 2006Director's particulars changed (1 page)
6 July 2006Director's particulars changed (1 page)
12 June 2006Secretary's particulars changed (1 page)
12 June 2006Secretary's particulars changed (1 page)
9 June 2006Director's particulars changed (1 page)
9 June 2006Director's particulars changed (1 page)
24 January 2006Full accounts made up to 30 June 2005 (14 pages)
24 January 2006Full accounts made up to 30 June 2005 (14 pages)
18 January 2006Secretary's particulars changed;director's particulars changed (1 page)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
18 January 2006Secretary's particulars changed;director's particulars changed (1 page)
17 January 2006Director's particulars changed (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Secretary's particulars changed (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Secretary resigned (1 page)
17 January 2006Secretary's particulars changed (1 page)
17 January 2006Return made up to 20/12/05; full list of members (3 pages)
17 January 2006Return made up to 20/12/05; full list of members (3 pages)
17 January 2006Director's particulars changed (1 page)
17 January 2006Secretary resigned (1 page)
24 October 2005New secretary appointed;new director appointed (2 pages)
24 October 2005New secretary appointed;new director appointed (2 pages)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
7 January 2005Return made up to 20/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 January 2005Return made up to 20/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 September 2004Full accounts made up to 30 June 2004 (15 pages)
24 September 2004Full accounts made up to 30 June 2004 (15 pages)
6 September 2004New director appointed (2 pages)
6 September 2004New director appointed (2 pages)
19 December 2003Return made up to 20/12/03; full list of members (8 pages)
19 December 2003Return made up to 20/12/03; full list of members (8 pages)
3 September 2003Full accounts made up to 30 June 2003 (17 pages)
3 September 2003Full accounts made up to 30 June 2003 (17 pages)
2 September 2003New secretary appointed (1 page)
2 September 2003Director resigned (1 page)
2 September 2003Secretary resigned (1 page)
2 September 2003Secretary resigned (1 page)
2 September 2003New director appointed (2 pages)
2 September 2003Director resigned (1 page)
2 September 2003New secretary appointed (1 page)
2 September 2003New director appointed (2 pages)
2 September 2003Director resigned (1 page)
2 September 2003Director resigned (1 page)
2 September 2003Director resigned (1 page)
2 September 2003Director resigned (1 page)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
21 March 2003Auditor's resignation (1 page)
21 March 2003Auditor's resignation (1 page)
30 December 2002Return made up to 20/12/02; full list of members (8 pages)
30 December 2002Return made up to 20/12/02; full list of members (8 pages)
30 September 2002Full accounts made up to 30 June 2002 (17 pages)
30 September 2002Full accounts made up to 30 June 2002 (17 pages)
7 January 2002Full accounts made up to 30 June 2001 (16 pages)
7 January 2002Full accounts made up to 30 June 2001 (16 pages)
20 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2001Return made up to 20/12/01; full list of members (7 pages)
19 December 2001Return made up to 20/12/01; full list of members (7 pages)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
8 May 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
8 May 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
9 February 2001Return made up to 20/12/00; full list of members (10 pages)
9 February 2001Return made up to 20/12/00; full list of members (10 pages)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
19 January 2001New secretary appointed (2 pages)
19 January 2001New director appointed (2 pages)
19 January 2001New secretary appointed (2 pages)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
11 January 2001Secretary resigned (1 page)
11 January 2001Secretary resigned (1 page)
16 August 2000Accounts for a medium company made up to 31 March 2000 (11 pages)
16 August 2000Accounts for a medium company made up to 31 March 2000 (11 pages)
17 June 2000Particulars of mortgage/charge (5 pages)
17 June 2000Particulars of mortgage/charge (5 pages)
20 December 1999Return made up to 20/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 1999Return made up to 20/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
13 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
16 December 1998Return made up to 20/12/98; full list of members (7 pages)
16 December 1998Return made up to 20/12/98; full list of members (7 pages)
13 October 1998Amended accounts made up to 31 March 1998 (6 pages)
13 October 1998Amended accounts made up to 31 March 1998 (6 pages)
9 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
9 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
8 January 1998Return made up to 20/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1998Return made up to 20/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
19 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
20 January 1997Return made up to 20/12/96; full list of members (6 pages)
20 January 1997Return made up to 20/12/96; full list of members (6 pages)
25 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
25 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
8 January 1996Return made up to 20/12/95; full list of members (6 pages)
8 January 1996Return made up to 20/12/95; full list of members (6 pages)
9 October 1995Registered office changed on 09/10/95 from: 2ND floor twyman house 31-39 camden road london NW1 9LF (1 page)
9 October 1995Registered office changed on 09/10/95 from: 2ND floor twyman house 31-39 camden road london NW1 9LF (1 page)
9 May 1995Ad 02/05/95--------- £ si 3352@1=3352 £ ic 10000/13352 (2 pages)
9 May 1995Ad 02/05/95--------- £ si 3352@1=3352 £ ic 10000/13352 (2 pages)
5 May 1995Company name changed copharma LIMITED\certificate issued on 09/05/95 (4 pages)
5 May 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
5 May 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
5 May 1995Company name changed copharma LIMITED\certificate issued on 09/05/95 (4 pages)
5 May 1995Nc inc already adjusted 19/04/95 (1 page)
5 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
5 May 1995Nc inc already adjusted 19/04/95 (1 page)
5 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
20 December 1993Incorporation (13 pages)
20 December 1993Incorporation (13 pages)