Company NameKnightsbridge Pharmaceuticals Ltd.
DirectorCristino Guevara Salazar
Company StatusActive
Company Number03969016
CategoryPrivate Limited Company
Incorporation Date10 April 2000(24 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Cristino Guevara Salazar
Date of BirthMay 1964 (Born 60 years ago)
NationalityPanamanian
StatusCurrent
Appointed26 February 2018(17 years, 10 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidencePanama
Correspondence AddressOffice 205, Regico Offices The Old Bank
153 The Parade High Street
Watford
WD17 1NA
Director NameMr Emilios Hadjivangeli
Date of BirthMay 1952 (Born 72 years ago)
NationalityCypriot
StatusResigned
Appointed10 April 2000(same day as company formation)
RoleEconomist
Country of ResidenceCyprus
Correspondence Address8 Kennedy Avenue
Office 101 PO Box 26557
Nicosia
Cy16640
1087
Director NameMr Zsolt Adam Vajgel
Date of BirthDecember 1981 (Born 42 years ago)
NationalityHungarian
StatusResigned
Appointed04 April 2005(4 years, 12 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 26
22 Notting Hill Gate
London
W11 3JE
Director NameMrs Rachel Amy Erickson
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityNew Zealander
StatusResigned
Appointed30 May 2011(11 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 10 February 2014)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressOffice 11 43 Bedford Street
London
WC2E 9HA
Director NameMr Basil Leodoro Boe
Date of BirthNovember 1964 (Born 59 years ago)
NationalityCitizen Of Vanuatu
StatusResigned
Appointed10 February 2014(13 years, 10 months after company formation)
Appointment Duration4 years (resigned 26 February 2018)
RoleCompany Director
Country of ResidenceVanuatu
Correspondence AddressOffice 8 176 Finchley Road
London
NW3 6BT
Director NameReadymade Nominees Ltd (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence AddressGround Floor 334 Whitchurch Road
Cardiff
CF4 3NG
Wales
Secretary NameReadymade Secretaries Ltd (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence AddressGround Floor 334 Whitchurch Road
Cardiff
CF4 3NG
Wales
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 2000(5 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 April 2005)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameFitton Legal Company Ltd (Corporation)
StatusResigned
Appointed04 April 2005(4 years, 12 months after company formation)
Appointment Duration8 years, 10 months (resigned 10 February 2014)
Correspondence Address12 Leaf Close
Northwood
Middlesex
HA6 2YY

Location

Registered AddressOffice 205, Regico Offices The Old Bank
153 The Parade High Street
Watford
WD17 1NA
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

4 at £1Basil Leodoro Boe
100.00%
Ordinary

Financials

Year2014
Net Worth£52,835
Cash£52,835

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return15 March 2024 (1 month, 3 weeks ago)
Next Return Due29 March 2025 (10 months, 3 weeks from now)

Filing History

14 June 2023Compulsory strike-off action has been discontinued (1 page)
13 June 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
9 February 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
12 April 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
23 December 2021Unaudited abridged accounts made up to 30 April 2021 (8 pages)
24 March 2021Micro company accounts made up to 30 April 2020 (3 pages)
15 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
4 May 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
9 January 2020Unaudited abridged accounts made up to 30 April 2019 (6 pages)
13 May 2019Registered office address changed from Office 8 176 Finchley Road London NW3 6BT United Kingdom to Office 205, Regico Offices the Old Bank 153 the Parade High Street Watford WD17 1NA on 13 May 2019 (1 page)
13 May 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
6 March 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
1 May 2018Confirmation statement made on 10 April 2018 with updates (4 pages)
28 February 2018Termination of appointment of Basil Leodoro Boe as a director on 26 February 2018 (1 page)
28 February 2018Appointment of Mr. Cristino Guevara Salazar as a director on 26 February 2018 (2 pages)
11 January 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
3 January 2018Registered office address changed from Office 11 43 Bedford Street London WC2E 9HA to Office 8 176 Finchley Road London NW3 6BT on 3 January 2018 (1 page)
11 May 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
29 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
16 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 4
(3 pages)
16 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 4
(3 pages)
1 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
1 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
18 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 4
(3 pages)
18 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 4
(3 pages)
12 November 2014Memorandum and Articles of Association (23 pages)
12 November 2014Memorandum and Articles of Association (23 pages)
17 June 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
17 June 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
2 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 4
(3 pages)
2 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 4
(3 pages)
26 February 2014Termination of appointment of Rachel Erickson as a director (1 page)
26 February 2014Termination of appointment of Fitton Legal Company Ltd as a secretary (1 page)
26 February 2014Appointment of Mr. Basil Leodoro Boe as a director (2 pages)
26 February 2014Termination of appointment of Rachel Erickson as a director (1 page)
26 February 2014Appointment of Mr. Basil Leodoro Boe as a director (2 pages)
26 February 2014Termination of appointment of Fitton Legal Company Ltd as a secretary (1 page)
5 June 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
4 June 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
4 June 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
9 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
9 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
9 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
9 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
6 June 2011Termination of appointment of Zsolt Vajgel as a director (1 page)
6 June 2011Appointment of Mrs. Rachel Amy Erickson as a director (2 pages)
6 June 2011Registered office address changed from Office 11 456-458 Strand London Westminster WC2R 0DZ on 6 June 2011 (1 page)
6 June 2011Termination of appointment of Zsolt Vajgel as a director (1 page)
6 June 2011Registered office address changed from Office 11 456-458 Strand London Westminster WC2R 0DZ on 6 June 2011 (1 page)
6 June 2011Registered office address changed from Office 11 456-458 Strand London Westminster WC2R 0DZ on 6 June 2011 (1 page)
6 June 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
6 June 2011Appointment of Mrs. Rachel Amy Erickson as a director (2 pages)
6 June 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
6 June 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
3 June 2010Secretary's details changed for Fitton Legal Company Ltd on 1 April 2010 (2 pages)
3 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
3 June 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
3 June 2010Secretary's details changed for Fitton Legal Company Ltd on 1 April 2010 (2 pages)
3 June 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
3 June 2010Secretary's details changed for Fitton Legal Company Ltd on 1 April 2010 (2 pages)
3 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
19 May 2009Return made up to 10/04/09; full list of members (3 pages)
19 May 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
19 May 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
19 May 2009Return made up to 10/04/09; full list of members (3 pages)
20 May 2008Return made up to 10/04/08; full list of members (3 pages)
20 May 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
20 May 2008Return made up to 10/04/08; full list of members (3 pages)
20 May 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
11 September 2007Registered office changed on 11/09/07 from: suite 26 22 notting hill gate london W11 3JE (1 page)
11 September 2007Registered office changed on 11/09/07 from: suite 26 22 notting hill gate london W11 3JE (1 page)
11 May 2007Return made up to 10/04/07; full list of members (2 pages)
11 May 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
11 May 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
11 May 2007Return made up to 10/04/07; full list of members (2 pages)
11 May 2006Return made up to 10/04/06; full list of members (2 pages)
11 May 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
11 May 2006Return made up to 10/04/06; full list of members (2 pages)
11 May 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
26 October 2005Total exemption full accounts made up to 30 April 2005 (6 pages)
26 October 2005Total exemption full accounts made up to 30 April 2005 (6 pages)
3 August 2005Return made up to 10/04/05; full list of members (2 pages)
3 August 2005New director appointed (1 page)
3 August 2005Return made up to 10/04/05; full list of members (2 pages)
3 August 2005New director appointed (1 page)
1 August 2005Secretary resigned (1 page)
1 August 2005Director resigned (1 page)
1 August 2005New secretary appointed (1 page)
1 August 2005Secretary resigned (1 page)
1 August 2005New secretary appointed (1 page)
1 August 2005Director resigned (1 page)
14 July 2005Registered office changed on 14/07/05 from: suite 26 22 notting hill gate london W11 3JE (1 page)
14 July 2005Registered office changed on 14/07/05 from: suite 26 22 notting hill gate london W11 3JE (1 page)
27 May 2005Registered office changed on 27/05/05 from: 788-790 finchley road london NW11 7TJ (1 page)
27 May 2005Registered office changed on 27/05/05 from: 788-790 finchley road london NW11 7TJ (1 page)
9 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
9 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
26 April 2004Return made up to 10/04/04; full list of members (6 pages)
26 April 2004Return made up to 10/04/04; full list of members (6 pages)
21 January 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 January 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
21 January 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 January 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
18 April 2003Return made up to 10/04/03; full list of members (6 pages)
18 April 2003Return made up to 10/04/03; full list of members (6 pages)
19 February 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
19 February 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
19 February 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 February 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 June 2002Return made up to 10/04/02; full list of members (6 pages)
24 June 2002Return made up to 10/04/02; full list of members (6 pages)
18 January 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
18 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 January 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
18 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 July 2001Return made up to 10/04/01; full list of members (6 pages)
30 July 2001Return made up to 10/04/01; full list of members (6 pages)
20 November 2000New secretary appointed (2 pages)
20 November 2000Secretary resigned (1 page)
20 November 2000Secretary resigned (1 page)
20 November 2000Registered office changed on 20/11/00 from: davies company services LTD ground floor 334 whitchurch road south glamorgan CF14 3NG (1 page)
20 November 2000Registered office changed on 20/11/00 from: davies company services LTD ground floor 334 whitchurch road south glamorgan CF14 3NG (1 page)
20 November 2000New secretary appointed (2 pages)
5 May 2000Ad 10/04/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
5 May 2000Director resigned (1 page)
5 May 2000Director resigned (1 page)
5 May 2000New director appointed (3 pages)
5 May 2000New director appointed (3 pages)
5 May 2000Ad 10/04/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 April 2000Incorporation (13 pages)
10 April 2000Incorporation (13 pages)