Singapore
637610
Director Name | Mr Visvanathan Rajasekar |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2016(22 years, 4 months after company formation) |
Appointment Duration | 8 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 60 Lampern Crescent Billericay Essex CM12 0FD |
Director Name | Mahfuzul Islam |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2020(26 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4, Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SS |
Director Name | Mr Amol Jyotirvadan Mehta |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 16 May 2022(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 The Metro Centre Dwight Road Watford WD18 9SS |
Director Name | Mr George Myrants |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(same day as company formation) |
Role | Patent Practitioner |
Country of Residence | England |
Correspondence Address | 9 Carrington Square Harrow Weald Middlesex HA3 6TF |
Secretary Name | Mrs Sandra Anne Myrants |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Carrington Square Harrow Weald Harrow Middlesex HA3 6TF |
Director Name | Mr Hilton Israelsohn |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 21 August 2003) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lime Tree Walk Rickmansworth Hertfordshire WD3 4BX |
Secretary Name | Elaine Daphne Israelsohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 December 2000) |
Role | Company Director |
Correspondence Address | 4 Lime Tree Walk Chorley Hertfordshire WD3 4BX |
Director Name | Mr Innes Israelsohn |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 21 August 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Flat 3 Burlington House Wedderburn Road London NW3 5QS |
Director Name | Steen Graested Larsen |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 April 1997(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 August 2003) |
Role | Company Director |
Correspondence Address | Edelsmindevej 8 B Svendborg 5700 |
Director Name | Guido Agostino Riccardo Sturwese |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 20 December 2000(7 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 June 2001) |
Role | Company Director |
Correspondence Address | 44 Nientone Road Durban Kwa Zulu Natal 4000 Foreign |
Director Name | Michael Guy Attridge |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 20 December 2000(7 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 December 2007) |
Role | Financial Director |
Correspondence Address | 31 Carolina Vista Mount Edgecombe Country Club Kwa Zula Natal 4301 South Africa |
Director Name | Stephen Bradley Saad |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 20 December 2000(7 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 03 February 2011) |
Role | Chief Executive Officer |
Correspondence Address | 40 Eastbourne Road Morningside Durban 4001 Kwa Zulu Natal South Africa |
Secretary Name | Mr Innes Israelsohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(7 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 Burlington House Wedderburn Road London NW3 5QS |
Director Name | Andrew John Hart |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2005) |
Role | Company Director |
Correspondence Address | 77 Little Stock Road Cheshunt Waltham Cross Hertfordshire EN7 6XT |
Director Name | Josephine Owens |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2003(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 2 Sells Close Guildford GU1 3JY |
Secretary Name | Josephine Owens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2003(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 2 Sells Close Guildford GU1 3JY |
Director Name | Malcolm Ramsay |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2004(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2007) |
Role | Sales Director |
Correspondence Address | 3 Oddfellows Cottages Banbury Road Kineton Warwickshire CV35 0JZ |
Director Name | Ms Susan Rachel Wilson Price |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 High Street Long Crendon Bucks HP18 9AL |
Secretary Name | Ms Susan Rachel Wilson Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 High Street Long Crendon Bucks HP18 9AL |
Director Name | Arun Kumar Pillai |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 December 2007(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 July 2009) |
Role | Service |
Country of Residence | India |
Correspondence Address | E101 Adarsh Residency 8th Block Jayanagar Bangalore 560082 India |
Director Name | Ravi Seth |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 December 2007(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 March 2011) |
Role | Service |
Correspondence Address | G2 Skyline Residency No.5 Kingston Road Richmond Town Bangalore 560025 |
Secretary Name | Jennifer Claire Gayle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(13 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 August 2008) |
Role | Financial Controller |
Correspondence Address | 52 Thellusson Way Rickmansworth Hertfordshire WD3 8RQ |
Secretary Name | Mr Rajesh Khanna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2008(14 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 27 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bedwyn Walk Aylesbury Buckinghamshire HP21 8EQ |
Director Name | John Gregory Vaughan |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 September 2014) |
Role | Managing Director |
Correspondence Address | Apartment 3 14 Adelaide Crescent Hove East Sussex BN3 2JF |
Director Name | Mr Sudhir Krishna Kanchan |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 09 March 2011(17 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 January 2018) |
Role | Service |
Country of Residence | Indian |
Correspondence Address | D-801 8th Floor Mantri Elegance Bannerghatta Road Bangalore 560076 |
Director Name | Mr Manish Gupta |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 09 March 2011(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2014) |
Role | Service |
Country of Residence | India |
Correspondence Address | B-1201 Mantri Elegance Bannerghatta Road Bangalore 560076 |
Director Name | Christopher John Britten |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2015(21 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 26 December 2015) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Newlands Buckingham Close Guildford GU1 1TR |
Director Name | Mr Vikesh Kumar |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 05 May 2016(22 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 April 2022) |
Role | Service |
Country of Residence | India |
Correspondence Address | Unit 4 The Metro Centre Dwight Road Watford WD18 9SS |
Director Name | Krishnan Tirucherai Parthasarathy |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 30 January 2018(24 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 April 2022) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 3 Tuas South Avenue 4 Singapore 637610 |
Director Name | Mr Rahul Garella |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2021(27 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 The Metro Centre Dwight Road Watford WD18 9SS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | co-pharma.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01923 255580 |
Telephone region | Watford |
Registered Address | Unit 4 The Metro Centre Dwight Road Watford WD18 9SS |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
13.4k at £1 | Linkace LTD 92.72% Ordinary |
---|---|
1k at £1 | Strides Pharma LTD 7.28% Ordinary |
Year | 2014 |
---|---|
Net Worth | £418,723 |
Cash | £11,427 |
Current Liabilities | £1,327,242 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
25 March 2022 | Delivered on: 29 March 2022 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
21 November 2019 | Delivered on: 28 November 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
11 October 2019 | Delivered on: 30 October 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
20 August 2014 | Delivered 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 2014 | Delivered on: 1 July 2014 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
28 July 2009 | Delivered 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 2009 | Delivered 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 2000 | Delivered 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 |
14 August 2023 | Full accounts made up to 31 March 2023 (24 pages) |
---|---|
20 December 2022 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
12 August 2022 | Full accounts made up to 31 March 2022 (34 pages) |
24 May 2022 | Appointment of Mr Amol Jyotirvadan Mehta as a director on 16 May 2022 (2 pages) |
12 May 2022 | Termination of appointment of Krishnan Tirucherai Parthasarathy as a director on 14 April 2022 (1 page) |
12 May 2022 | Termination of appointment of Rahul Garella as a director on 31 March 2022 (1 page) |
12 May 2022 | Termination of appointment of Vikesh Kumar as a director on 14 April 2022 (1 page) |
29 March 2022 | Registration of charge 028820630008, created on 25 March 2022 (23 pages) |
20 December 2021 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
17 July 2021 | Full accounts made up to 31 March 2021 (33 pages) |
22 June 2021 | Appointment of Mr Rahul Garella as a director on 11 June 2021 (2 pages) |
21 December 2020 | Confirmation statement made on 19 December 2020 with updates (4 pages) |
26 October 2020 | Satisfaction of charge 028820630004 in full (1 page) |
26 August 2020 | Full accounts made up to 31 March 2020 (33 pages) |
23 July 2020 | Appointment of Mahfuzul Islam as a director on 22 July 2020 (2 pages) |
27 February 2020 | Satisfaction of charge 028820630006 in full (1 page) |
2 January 2020 | Confirmation statement made on 19 December 2019 with updates (4 pages) |
28 November 2019 | Registration of charge 028820630007, created on 21 November 2019 (6 pages) |
30 October 2019 | Registration of charge 028820630006, created on 11 October 2019 (6 pages) |
16 July 2019 | Accounts for a small company made up to 31 March 2019 (13 pages) |
4 March 2019 | Director's details changed for Krishnan Tirucherai Parthasarathy on 21 February 2019 (2 pages) |
26 February 2019 | Director's details changed for Mr Mohana Kumar Pillai on 21 February 2019 (2 pages) |
14 February 2019 | Satisfaction of charge 3 in full (1 page) |
19 December 2018 | Confirmation statement made on 19 December 2018 with updates (4 pages) |
23 August 2018 | Accounts for a small company made up to 31 March 2018 (13 pages) |
22 February 2018 | Appointment of Krishnan Tirucherai Parthasarathy as a director on 30 January 2018 (2 pages) |
22 February 2018 | Termination of appointment of Sudhir Krishna Kanchan as a director on 30 January 2018 (1 page) |
7 February 2018 | Second filing of Confirmation Statement dated 19/12/2016 (7 pages) |
20 December 2017 | Confirmation statement made on 19 December 2017 with updates (4 pages) |
19 September 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
19 September 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
4 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
4 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates
|
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
28 November 2016 | Company name changed strides shasun (uk) LTD\certificate issued on 28/11/16 (2 pages) |
28 November 2016 | Company name changed strides shasun (uk) LTD\certificate issued on 28/11/16 (2 pages) |
28 November 2016 | Change of name notice (2 pages) |
28 November 2016 | Change of name notice (2 pages) |
16 May 2016 | Appointment of Mr Vikesh Kumar as a director on 5 May 2016 (2 pages) |
16 May 2016 | Appointment of Mr Vikesh Kumar as a director on 5 May 2016 (2 pages) |
20 April 2016 | Appointment of Mr Visvanathan Rajasekar as a director on 18 April 2016 (2 pages) |
20 April 2016 | Appointment of Mr Visvanathan Rajasekar as a director on 18 April 2016 (2 pages) |
29 February 2016 | Termination of appointment of Rajesh Khanna as a secretary on 27 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Rajesh Khanna as a secretary on 27 February 2016 (1 page) |
26 February 2016 | Change of name notice (2 pages) |
26 February 2016 | Company name changed co-pharma LIMITED\certificate issued on 26/02/16
|
26 February 2016 | Change of name notice (2 pages) |
26 February 2016 | Company name changed co-pharma LIMITED\certificate issued on 26/02/16
|
25 February 2016 | Termination of appointment of Christopher John Britten as a director on 26 December 2015 (1 page) |
25 February 2016 | Termination of appointment of Christopher John Britten as a director on 26 December 2015 (1 page) |
7 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
15 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
15 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
20 April 2015 | Appointment of Christopher John Britten as a director on 1 February 2015 (2 pages) |
20 April 2015 | Appointment of Christopher John Britten as a director on 1 February 2015 (2 pages) |
20 April 2015 | Appointment of Christopher John Britten as a director on 1 February 2015 (2 pages) |
11 February 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
11 February 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
3 February 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
5 September 2014 | Termination of appointment of John Gregory Vaughan as a director on 4 September 2014 (1 page) |
5 September 2014 | Termination of appointment of John Gregory Vaughan as a director on 4 September 2014 (1 page) |
5 September 2014 | Termination of appointment of John Gregory Vaughan as a director on 4 September 2014 (1 page) |
20 August 2014 | Registration of charge 028820630005, created on 20 August 2014 (6 pages) |
20 August 2014 | Registration of charge 028820630005, created on 20 August 2014 (6 pages) |
1 July 2014 | Registration of charge 028820630004 (24 pages) |
1 July 2014 | Registration of charge 028820630004 (24 pages) |
23 May 2014 | Registered office address changed from 930 High Road London N12 9RT on 23 May 2014 (1 page) |
23 May 2014 | Previous accounting period extended from 30 December 2013 to 31 March 2014 (1 page) |
23 May 2014 | Appointment of Mr Mohana Kumar Pillai as a director (2 pages) |
23 May 2014 | Appointment of Mr Mohana Kumar Pillai as a director (2 pages) |
23 May 2014 | Termination of appointment of Manish Gupta as a director (1 page) |
23 May 2014 | Registered office address changed from 930 High Road London N12 9RT on 23 May 2014 (1 page) |
23 May 2014 | Termination of appointment of Manish Gupta as a director (1 page) |
23 May 2014 | Previous accounting period extended from 30 December 2013 to 31 March 2014 (1 page) |
12 March 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-03-12
|
20 August 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
20 August 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
14 February 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
14 February 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
2 March 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
12 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
11 March 2011 | Director's details changed for Mr Sudhir Krishna Kanchan on 11 March 2011 (2 pages) |
11 March 2011 | Director's details changed for Mr Manish Gupta on 11 March 2011 (2 pages) |
11 March 2011 | Director's details changed for Mr Sudhir Krishna Kanchan on 11 March 2011 (2 pages) |
11 March 2011 | Director's details changed for Mr Manish Gupta on 11 March 2011 (2 pages) |
9 March 2011 | Appointment of Mr Manish Gupta as a director (2 pages) |
9 March 2011 | Termination of appointment of Ravi Seth as a director (1 page) |
9 March 2011 | Termination of appointment of Ravi Seth as a director (1 page) |
9 March 2011 | Director's details changed (2 pages) |
9 March 2011 | Appointment of Mr Sudhir Krishna Kanchan as a director (2 pages) |
9 March 2011 | Appointment of Mr Sudhir Krishna Kanchan as a director (2 pages) |
9 March 2011 | Appointment of Mr Manish Gupta as a director (2 pages) |
9 March 2011 | Director's details changed (2 pages) |
9 February 2011 | Termination of appointment of Stephen Saad as a director (1 page) |
9 February 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
9 February 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
9 February 2011 | Termination of appointment of Stephen Saad as a director (1 page) |
20 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
13 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
26 October 2009 | Termination of appointment of Arun Pillai as a director (1 page) |
26 October 2009 | Termination of appointment of Arun Pillai as a director (1 page) |
17 September 2009 | Appointment terminated director arun pillai (1 page) |
17 September 2009 | Appointment terminated director arun pillai (1 page) |
29 July 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
29 July 2009 | Director appointed john gregory vaughan (1 page) |
29 July 2009 | Director appointed john gregory vaughan (1 page) |
29 July 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
8 July 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
8 July 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
12 March 2009 | Return made up to 20/12/08; full list of members (4 pages) |
12 March 2009 | Director's change of particulars / ravi seth / 12/03/2009 (1 page) |
12 March 2009 | Director's change of particulars / ravi seth / 12/03/2009 (1 page) |
12 March 2009 | Return made up to 20/12/08; full list of members (4 pages) |
14 August 2008 | Appointment terminated secretary jennifer gayle (1 page) |
14 August 2008 | Secretary appointed rajesh khanna (2 pages) |
14 August 2008 | Appointment terminated secretary jennifer gayle (1 page) |
14 August 2008 | Secretary appointed rajesh khanna (2 pages) |
12 March 2008 | Curr ext from 30/06/2008 to 30/12/2008 (1 page) |
12 March 2008 | Curr ext from 30/06/2008 to 30/12/2008 (1 page) |
5 February 2008 | Return made up to 20/12/07; full list of members (3 pages) |
5 February 2008 | Return made up to 20/12/07; full list of members (3 pages) |
4 February 2008 | Statement of affairs (24 pages) |
4 February 2008 | Ad 01/12/07--------- £ si 1048@1=1048 £ ic 13352/14400 (3 pages) |
4 February 2008 | Statement of affairs (24 pages) |
4 February 2008 | Ad 01/12/07--------- £ si 1048@1=1048 £ ic 13352/14400 (3 pages) |
20 December 2007 | Secretary resigned;director resigned (1 page) |
20 December 2007 | Secretary resigned;director resigned (1 page) |
20 December 2007 | New director appointed (2 pages) |
20 December 2007 | New director appointed (2 pages) |
20 December 2007 | Director resigned (1 page) |
20 December 2007 | New director appointed (2 pages) |
20 December 2007 | New director appointed (2 pages) |
20 December 2007 | Director resigned (1 page) |
12 December 2007 | New secretary appointed (2 pages) |
12 December 2007 | New secretary appointed (2 pages) |
30 November 2007 | Resolutions
|
30 November 2007 | Nc inc already adjusted 14/11/07 (1 page) |
30 November 2007 | Resolutions
|
30 November 2007 | Nc inc already adjusted 14/11/07 (1 page) |
14 September 2007 | Full accounts made up to 30 June 2007 (16 pages) |
14 September 2007 | Full accounts made up to 30 June 2007 (16 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
18 January 2007 | Return made up to 20/12/06; full list of members (3 pages) |
18 January 2007 | Return made up to 20/12/06; full list of members (3 pages) |
27 November 2006 | Full accounts made up to 30 June 2006 (16 pages) |
27 November 2006 | Full accounts made up to 30 June 2006 (16 pages) |
6 July 2006 | Director's particulars changed (1 page) |
6 July 2006 | Director's particulars changed (1 page) |
12 June 2006 | Secretary's particulars changed (1 page) |
12 June 2006 | Secretary's particulars changed (1 page) |
9 June 2006 | Director's particulars changed (1 page) |
9 June 2006 | Director's particulars changed (1 page) |
24 January 2006 | Full accounts made up to 30 June 2005 (14 pages) |
24 January 2006 | Full accounts made up to 30 June 2005 (14 pages) |
18 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2006 | Director's particulars changed (1 page) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Secretary's particulars changed (1 page) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Secretary resigned (1 page) |
17 January 2006 | Secretary's particulars changed (1 page) |
17 January 2006 | Return made up to 20/12/05; full list of members (3 pages) |
17 January 2006 | Return made up to 20/12/05; full list of members (3 pages) |
17 January 2006 | Director's particulars changed (1 page) |
17 January 2006 | Secretary resigned (1 page) |
24 October 2005 | New secretary appointed;new director appointed (2 pages) |
24 October 2005 | New secretary appointed;new director appointed (2 pages) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
7 January 2005 | Return made up to 20/12/04; full list of members
|
7 January 2005 | Return made up to 20/12/04; full list of members
|
24 September 2004 | Full accounts made up to 30 June 2004 (15 pages) |
24 September 2004 | Full accounts made up to 30 June 2004 (15 pages) |
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | New director appointed (2 pages) |
19 December 2003 | Return made up to 20/12/03; full list of members (8 pages) |
19 December 2003 | Return made up to 20/12/03; full list of members (8 pages) |
3 September 2003 | Full accounts made up to 30 June 2003 (17 pages) |
3 September 2003 | Full accounts made up to 30 June 2003 (17 pages) |
2 September 2003 | New secretary appointed (1 page) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | New secretary appointed (1 page) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | Director resigned (1 page) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | New director appointed (2 pages) |
21 March 2003 | Auditor's resignation (1 page) |
21 March 2003 | Auditor's resignation (1 page) |
30 December 2002 | Return made up to 20/12/02; full list of members (8 pages) |
30 December 2002 | Return made up to 20/12/02; full list of members (8 pages) |
30 September 2002 | Full accounts made up to 30 June 2002 (17 pages) |
30 September 2002 | Full accounts made up to 30 June 2002 (17 pages) |
7 January 2002 | Full accounts made up to 30 June 2001 (16 pages) |
7 January 2002 | Full accounts made up to 30 June 2001 (16 pages) |
20 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2001 | Return made up to 20/12/01; full list of members (7 pages) |
19 December 2001 | Return made up to 20/12/01; full list of members (7 pages) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
8 May 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
8 May 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
9 February 2001 | Return made up to 20/12/00; full list of members (10 pages) |
9 February 2001 | Return made up to 20/12/00; full list of members (10 pages) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | New secretary appointed (2 pages) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | New secretary appointed (2 pages) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | New director appointed (2 pages) |
11 January 2001 | Secretary resigned (1 page) |
11 January 2001 | Secretary resigned (1 page) |
16 August 2000 | Accounts for a medium company made up to 31 March 2000 (11 pages) |
16 August 2000 | Accounts for a medium company made up to 31 March 2000 (11 pages) |
17 June 2000 | Particulars of mortgage/charge (5 pages) |
17 June 2000 | Particulars of mortgage/charge (5 pages) |
20 December 1999 | Return made up to 20/12/99; full list of members
|
20 December 1999 | Return made up to 20/12/99; full list of members
|
13 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
13 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 December 1998 | Return made up to 20/12/98; full list of members (7 pages) |
16 December 1998 | Return made up to 20/12/98; full list of members (7 pages) |
13 October 1998 | Amended accounts made up to 31 March 1998 (6 pages) |
13 October 1998 | Amended accounts made up to 31 March 1998 (6 pages) |
9 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
9 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
8 January 1998 | Return made up to 20/12/97; full list of members
|
8 January 1998 | Return made up to 20/12/97; full list of members
|
19 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
19 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
20 January 1997 | Return made up to 20/12/96; full list of members (6 pages) |
20 January 1997 | Return made up to 20/12/96; full list of members (6 pages) |
25 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
25 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
8 January 1996 | Return made up to 20/12/95; full list of members (6 pages) |
8 January 1996 | Return made up to 20/12/95; full list of members (6 pages) |
9 October 1995 | Registered office changed on 09/10/95 from: 2ND floor twyman house 31-39 camden road london NW1 9LF (1 page) |
9 October 1995 | Registered office changed on 09/10/95 from: 2ND floor twyman house 31-39 camden road london NW1 9LF (1 page) |
9 May 1995 | Ad 02/05/95--------- £ si 3352@1=3352 £ ic 10000/13352 (2 pages) |
9 May 1995 | Ad 02/05/95--------- £ si 3352@1=3352 £ ic 10000/13352 (2 pages) |
5 May 1995 | Company name changed copharma LIMITED\certificate issued on 09/05/95 (4 pages) |
5 May 1995 | Resolutions
|
5 May 1995 | Resolutions
|
5 May 1995 | Company name changed copharma LIMITED\certificate issued on 09/05/95 (4 pages) |
5 May 1995 | Nc inc already adjusted 19/04/95 (1 page) |
5 May 1995 | Resolutions
|
5 May 1995 | Nc inc already adjusted 19/04/95 (1 page) |
5 May 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
20 December 1993 | Incorporation (13 pages) |
20 December 1993 | Incorporation (13 pages) |