Company NamePari Medical Limited
DirectorsJuergen Mueller and Malcolm John Apter
Company StatusActive
Company Number02937493
CategoryPrivate Limited Company
Incorporation Date10 June 1994(29 years, 10 months ago)
Previous NameLaw 587 Limited

Business Activity

Section CManufacturing
SIC 2442Manufacture of pharmaceutical preparations
SIC 21200Manufacture of pharmaceutical preparations
Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis
Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMr Juergen Mueller
Date of BirthMarch 1959 (Born 65 years ago)
NationalityGerman
StatusCurrent
Appointed01 September 1999(5 years, 2 months after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Correspondence AddressMoosstrasse 3
Starnberg
D-82319
Germany
Director NameMalcolm John Apter
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(24 years after company formation)
Appointment Duration5 years, 9 months
RoleCountry Manager Pari Medical Ltd
Country of ResidenceUnited Kingdom
Correspondence AddressPari Medical Limited The Old Sorting Office
Rosemount Avenue
West Byfleet
KT14 6LB
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusCurrent
Appointed10 June 1994(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameStephan Brugger
Date of BirthMarch 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed03 September 1994(2 months, 3 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 01 September 1999)
RoleGeneral Manager
Correspondence AddressMoosstr 9
Starnberg 82319
Germany
Foreign
Director NameDr Johann Zimmermann
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed03 September 1994(2 months, 3 weeks after company formation)
Appointment Duration23 years, 10 months (resigned 01 July 2018)
RoleCompany Director
Correspondence AddressMoosstrasse 3
Starnberg
D-82319
Germany
Director NameJohn Hernan Fonseca
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed16 September 1996(2 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 September 1999)
RoleCompany Director
Correspondence AddressCrossdeep 3 Ashley Drive
Walton On Thames
Surrey
KT12 1JL
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed10 June 1994(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed10 June 1994(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Contact

Websiteparimedical.co.uk
Telephone01932 341122
Telephone regionWeybridge

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

2 at £1Pari Gmbh
100.00%
Ordinary

Financials

Year2014
Turnover£2,330,283
Gross Profit£1,166,668
Net Worth£1,208,075
Cash£990,078
Current Liabilities£260,822

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return10 June 2023 (9 months, 3 weeks ago)
Next Return Due24 June 2024 (2 months, 3 weeks from now)

Charges

13 September 2007Delivered on: 22 September 2007
Persons entitled: Alun David Spillman

Classification: Rent deposit deed
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: Interest in the deposit account. See the mortgage charge document for full details.
Outstanding
2 May 1997Delivered on: 7 May 1997
Persons entitled: Program Products (Services) Limited

Classification: Rent deposit deed
Secured details: The rent reserved by and other obligations due or to become due from the company to the chargee contained in a lease dated 2ND may 1997.
Particulars: A rent deposit account of £10,500 together with any interest thereon for the time being standing to the credit of the account.
Outstanding

Filing History

5 January 2024Accounts for a small company made up to 30 June 2023 (24 pages)
19 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
3 February 2023Director's details changed for Malcolm John Apter on 1 February 2023 (2 pages)
2 February 2023Accounts for a small company made up to 30 June 2022 (21 pages)
10 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
8 April 2022Accounts for a small company made up to 30 June 2021 (21 pages)
9 July 2021Accounts for a small company made up to 30 June 2020 (18 pages)
10 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
15 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
4 February 2020Accounts for a small company made up to 30 June 2019 (17 pages)
17 June 2019Confirmation statement made on 10 June 2019 with updates (4 pages)
21 December 2018Accounts for a small company made up to 30 June 2018 (17 pages)
6 September 2018Notification of Stephan Brugger as a person with significant control on 6 April 2016 (2 pages)
6 September 2018Withdrawal of a person with significant control statement on 6 September 2018 (2 pages)
14 August 2018Confirmation statement made on 10 June 2018 with updates (4 pages)
3 July 2018Appointment of Malcolm John Apter as a director on 1 July 2018 (2 pages)
3 July 2018Termination of appointment of Johann Zimmermann as a director on 1 July 2018 (1 page)
14 March 2018Accounts for a small company made up to 30 June 2017 (18 pages)
13 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
30 March 2017Full accounts made up to 30 June 2016 (14 pages)
30 March 2017Full accounts made up to 30 June 2016 (14 pages)
20 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(5 pages)
20 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(5 pages)
11 March 2016Full accounts made up to 30 June 2015 (15 pages)
11 March 2016Full accounts made up to 30 June 2015 (15 pages)
2 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(5 pages)
2 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(5 pages)
12 March 2015Full accounts made up to 30 June 2014 (13 pages)
12 March 2015Full accounts made up to 30 June 2014 (13 pages)
27 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(5 pages)
27 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(5 pages)
17 October 2013Full accounts made up to 30 June 2013 (17 pages)
17 October 2013Full accounts made up to 30 June 2013 (17 pages)
15 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
15 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
8 April 2013Full accounts made up to 30 June 2012 (14 pages)
8 April 2013Full accounts made up to 30 June 2012 (14 pages)
6 July 2012Director's details changed for Mr Juergen Mueller on 9 June 2012 (2 pages)
6 July 2012Director's details changed for Jurgen Muller on 9 June 2012 (2 pages)
6 July 2012Director's details changed for Mr Juergen Mueller on 9 June 2012 (2 pages)
6 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
6 July 2012Director's details changed for Mr Juergen Mueller on 9 June 2012 (2 pages)
6 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
6 July 2012Director's details changed for Jurgen Muller on 9 June 2012 (2 pages)
6 July 2012Director's details changed for Jurgen Muller on 9 June 2012 (2 pages)
7 March 2012Full accounts made up to 30 June 2011 (14 pages)
7 March 2012Full accounts made up to 30 June 2011 (14 pages)
29 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
24 November 2010Full accounts made up to 30 June 2010 (13 pages)
24 November 2010Full accounts made up to 30 June 2010 (13 pages)
22 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
28 October 2009Full accounts made up to 30 June 2009 (15 pages)
28 October 2009Full accounts made up to 30 June 2009 (15 pages)
1 July 2009Return made up to 10/06/09; full list of members (3 pages)
1 July 2009Secretary's change of particulars / huntsmoor nominees LIMITED / 24/11/2008 (1 page)
1 July 2009Secretary's change of particulars / huntsmoor nominees LIMITED / 24/11/2008 (1 page)
1 July 2009Return made up to 10/06/09; full list of members (3 pages)
5 May 2009Full accounts made up to 30 June 2008 (16 pages)
5 May 2009Full accounts made up to 30 June 2008 (16 pages)
21 November 2008Registered office changed on 21/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
21 November 2008Registered office changed on 21/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
6 August 2008Return made up to 10/06/08; full list of members (3 pages)
6 August 2008Return made up to 10/06/08; full list of members (3 pages)
26 October 2007Full accounts made up to 30 June 2007 (15 pages)
26 October 2007Full accounts made up to 30 June 2007 (15 pages)
22 September 2007Particulars of mortgage/charge (6 pages)
22 September 2007Particulars of mortgage/charge (6 pages)
18 June 2007Return made up to 10/06/07; full list of members (2 pages)
18 June 2007Return made up to 10/06/07; full list of members (2 pages)
19 December 2006Full accounts made up to 30 June 2006 (15 pages)
19 December 2006Full accounts made up to 30 June 2006 (15 pages)
13 June 2006Return made up to 10/06/06; full list of members (2 pages)
13 June 2006Return made up to 10/06/06; full list of members (2 pages)
18 January 2006Full accounts made up to 30 June 2005 (17 pages)
18 January 2006Full accounts made up to 30 June 2005 (17 pages)
11 July 2005Return made up to 10/06/05; full list of members (2 pages)
11 July 2005Return made up to 10/06/05; full list of members (2 pages)
22 November 2004Accounts for a small company made up to 30 June 2004 (7 pages)
22 November 2004Accounts for a small company made up to 30 June 2004 (7 pages)
29 June 2004Return made up to 10/06/04; full list of members (5 pages)
29 June 2004Director's particulars changed (1 page)
29 June 2004Director's particulars changed (1 page)
29 June 2004Return made up to 10/06/04; full list of members (5 pages)
24 June 2004Accounts for a small company made up to 30 June 2003 (7 pages)
24 June 2004Accounts for a small company made up to 30 June 2003 (7 pages)
11 July 2003Director's particulars changed (1 page)
11 July 2003Return made up to 10/06/03; full list of members (5 pages)
11 July 2003Return made up to 10/06/03; full list of members (5 pages)
11 July 2003Director's particulars changed (1 page)
29 January 2003Accounts for a small company made up to 30 June 2002 (7 pages)
29 January 2003Accounts for a small company made up to 30 June 2002 (7 pages)
23 July 2002Return made up to 10/06/02; full list of members (5 pages)
23 July 2002Return made up to 10/06/02; full list of members (5 pages)
19 February 2002Accounts for a small company made up to 30 June 2001 (6 pages)
19 February 2002Accounts for a small company made up to 30 June 2001 (6 pages)
19 June 2001Return made up to 10/06/01; full list of members (5 pages)
19 June 2001Return made up to 10/06/01; full list of members (5 pages)
14 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
14 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
17 July 2000Return made up to 10/06/00; full list of members (5 pages)
17 July 2000Return made up to 10/06/00; full list of members (5 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (8 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (8 pages)
22 September 1999Director resigned (1 page)
22 September 1999New director appointed (2 pages)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
22 September 1999New director appointed (2 pages)
8 July 1999Return made up to 10/06/99; full list of members (6 pages)
8 July 1999Return made up to 10/06/99; full list of members (6 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (8 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (8 pages)
29 July 1998Return made up to 10/06/98; no change of members (5 pages)
29 July 1998Return made up to 10/06/98; no change of members (5 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
27 July 1997Return made up to 10/06/97; full list of members (6 pages)
27 July 1997Return made up to 10/06/97; full list of members (6 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
14 November 1996New director appointed (1 page)
14 November 1996New director appointed (1 page)
21 October 1996Accounts for a small company made up to 30 June 1996 (8 pages)
21 October 1996Accounts for a small company made up to 30 June 1996 (8 pages)
8 July 1996Return made up to 10/06/96; no change of members (4 pages)
8 July 1996Return made up to 10/06/96; no change of members (4 pages)
18 February 1996Accounts for a small company made up to 30 June 1995 (8 pages)
18 February 1996Accounts for a small company made up to 30 June 1995 (8 pages)
27 June 1995Return made up to 10/06/95; full list of members (6 pages)
27 June 1995Return made up to 10/06/95; full list of members (6 pages)
30 September 1994Director resigned;new director appointed (2 pages)
30 September 1994Director resigned;new director appointed (2 pages)
10 June 1994Incorporation (32 pages)
10 June 1994Incorporation (32 pages)