Company NameAlium Medical Limited
DirectorMatthew Farrelly
Company StatusActive
Company Number04233261
CategoryPrivate Limited Company
Incorporation Date12 June 2001(22 years, 10 months ago)
Previous NamesBR Pharma Limited and Pharmarama International Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Matthew Farrelly
Date of BirthApril 1979 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed10 March 2023(21 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressMsl Healthcare Main Street
Cloneygowan
Offaly
Ireland
Director NameBennie Rabin
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address10 Sunset View
Barnet
Herts
EN5 4LB
Secretary NameRuth Moira Rabin
NationalityBritish
StatusResigned
Appointed12 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Sunset View
Barnet
Herts
EN5 4LB
Director NameJoel Rabin
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(2 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 December 2005)
RoleCompany Director
Correspondence Address93 Sylvan Avenue
London
N22 5JA
Director NameRuth Moira Rabin
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(2 years, 10 months after company formation)
Appointment Duration18 years, 10 months (resigned 10 March 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Sunset View
Barnet
Herts
EN5 4LB
Director NameRosemary Anne Bensley
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(6 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 June 2012)
RoleManaging Director
Correspondence Address64 Kensington Way
Borehamwood
Hertfordshire
WD6 1LH
Director NameMr Kyriacos Costas Kyriacou
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2009(8 years, 1 month after company formation)
Appointment Duration13 years, 7 months (resigned 10 March 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Park Avenue
Potters Bar
Hertfordshire
EN6 5EJ
Secretary NameKyriacos Costas Kyriacou
StatusResigned
Appointed08 July 2010(9 years after company formation)
Appointment Duration12 years, 8 months (resigned 10 March 2023)
RoleCompany Director
Correspondence Address24 Park Avenue
Potters Bar
Hertfordshire
EN6 5EJ
Director NameAngus Cameron
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2012(11 years after company formation)
Appointment Duration5 years, 5 months (resigned 24 November 2017)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grounds Britwell Salome
Watlington
Oxfordshire
OX49 5LG
Director NameMrs Nadia Whittley
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed23 April 2014(12 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 02 December 2014)
RoleCEO
Country of ResidenceEngland
Correspondence AddressHp9
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.pharmarama.com/
Telephone020 82386770
Telephone regionLondon

Location

Registered AddressUnit 7 Capital Business Park
Manor Way
Borehamwood
Hertfordshire
WD6 1GW
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London

Financials

Year2013
Turnover£21,687,460
Gross Profit£2,992,771
Net Worth£4,498,128
Cash£4,672,625
Current Liabilities£2,735,995

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Charges

10 March 2023Delivered on: 14 March 2023
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding

Filing History

24 January 2024Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL to Unit 7 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW on 24 January 2024 (1 page)
16 August 2023Confirmation statement made on 5 August 2023 with updates (5 pages)
9 August 2023Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ (1 page)
7 August 2023Register inspection address has been changed to 3 Bunhill Row London EC1Y 8YZ (1 page)
14 March 2023Registration of charge 042332610001, created on 10 March 2023 (38 pages)
13 March 2023Notification of Msl Health Care Group Limited as a person with significant control on 10 March 2023 (2 pages)
10 March 2023Termination of appointment of Ruth Moira Rabin as a director on 10 March 2023 (1 page)
10 March 2023Termination of appointment of Kyriacos Costas Kyriacou as a secretary on 10 March 2023 (1 page)
10 March 2023Termination of appointment of Kyriacos Costas Kyriacou as a director on 10 March 2023 (1 page)
10 March 2023Termination of appointment of Bennie Rabin as a director on 10 March 2023 (1 page)
10 March 2023Withdrawal of a person with significant control statement on 10 March 2023 (2 pages)
10 March 2023Appointment of Mr Matthew Farrelly as a director on 10 March 2023 (2 pages)
10 March 2023Current accounting period extended from 31 July 2023 to 31 December 2023 (1 page)
8 March 2023Cessation of Bennie Rabin as a person with significant control on 7 March 2023 (1 page)
8 March 2023Notification of a person with significant control statement (2 pages)
23 February 2023Accounts for a small company made up to 31 July 2022 (13 pages)
16 August 2022Confirmation statement made on 5 August 2022 with updates (5 pages)
18 January 2022Accounts for a small company made up to 31 July 2021 (12 pages)
12 August 2021Confirmation statement made on 5 August 2021 with updates (5 pages)
18 March 2021Accounts for a small company made up to 31 July 2020 (14 pages)
19 August 2020Confirmation statement made on 5 August 2020 with updates (5 pages)
26 February 2020Full accounts made up to 31 July 2019 (29 pages)
5 August 2019Confirmation statement made on 5 August 2019 with updates (5 pages)
26 June 2019Confirmation statement made on 12 June 2019 with updates (5 pages)
18 December 2018Full accounts made up to 31 July 2018 (28 pages)
21 June 2018Confirmation statement made on 12 June 2018 with updates (5 pages)
21 June 2018Termination of appointment of Angus Cameron as a director on 24 November 2017 (1 page)
20 June 2018Director's details changed for Ruth Moira Rabin on 20 June 2018 (2 pages)
20 December 2017Full accounts made up to 31 July 2017 (27 pages)
20 December 2017Full accounts made up to 31 July 2017 (27 pages)
3 July 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
29 June 2017Notification of Bennie Rabin as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Bennie Rabin as a person with significant control on 6 April 2016 (2 pages)
16 December 2016Accounts for a medium company made up to 31 July 2016 (23 pages)
16 December 2016Accounts for a medium company made up to 31 July 2016 (23 pages)
15 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 614.99
(9 pages)
15 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 614.99
(9 pages)
4 March 2016Accounts for a medium company made up to 31 July 2015 (23 pages)
4 March 2016Accounts for a medium company made up to 31 July 2015 (23 pages)
28 October 2015Statement by Directors (2 pages)
28 October 2015Solvency Statement dated 07/10/15 (1 page)
28 October 2015Solvency Statement dated 07/10/15 (1 page)
28 October 2015Statement of capital on 28 October 2015
  • GBP 614.99
(4 pages)
28 October 2015Resolutions
  • RES13 ‐ Reduce share prem a/c reduce capital redemption reserve 07/10/2015
(1 page)
28 October 2015Statement of capital on 28 October 2015
  • GBP 614.99
(4 pages)
28 October 2015Statement by Directors (2 pages)
31 July 2015Cancellation of shares. Statement of capital on 8 July 2015
  • GBP 614.99
(4 pages)
31 July 2015Purchase of own shares. (3 pages)
31 July 2015Resolutions
  • RES13 ‐ Approve purchase 08/07/2015
(3 pages)
31 July 2015Cancellation of shares. Statement of capital on 8 July 2015
  • GBP 614.99
(4 pages)
31 July 2015Purchase of own shares. (3 pages)
31 July 2015Cancellation of shares. Statement of capital on 8 July 2015
  • GBP 614.99
(4 pages)
23 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 769.22
(9 pages)
23 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 769.22
(9 pages)
16 February 2015Accounts for a medium company made up to 31 July 2014 (23 pages)
16 February 2015Accounts for a medium company made up to 31 July 2014 (23 pages)
11 December 2014Termination of appointment of Nadia Whittley as a director on 2 December 2014 (1 page)
11 December 2014Termination of appointment of Nadia Whittley as a director on 2 December 2014 (1 page)
11 December 2014Termination of appointment of Nadia Whittley as a director on 2 December 2014 (1 page)
30 September 2014Company name changed pharmarama international LIMITED\certificate issued on 30/09/14
  • RES15 ‐ Change company name resolution on 2014-09-10
(2 pages)
30 September 2014Company name changed pharmarama international LIMITED\certificate issued on 30/09/14 (2 pages)
22 September 2014Change of name notice (2 pages)
22 September 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-10
(1 page)
22 September 2014Change of name notice (2 pages)
28 August 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 769.215
(10 pages)
28 August 2014Director's details changed for Bennie Rabin on 1 January 2014 (2 pages)
28 August 2014Director's details changed for Ruth Moira Rabin on 1 January 2014 (2 pages)
28 August 2014Director's details changed for Bennie Rabin on 1 January 2014 (2 pages)
28 August 2014Director's details changed for Ruth Moira Rabin on 1 January 2014 (2 pages)
28 August 2014Director's details changed for Bennie Rabin on 1 January 2014 (2 pages)
28 August 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 769.215
(10 pages)
28 August 2014Director's details changed for Ruth Moira Rabin on 1 January 2014 (2 pages)
12 May 2014Appointment of Nadia Whittley as a director (2 pages)
12 May 2014Appointment of Nadia Whittley as a director (2 pages)
23 December 2013Accounts for a medium company made up to 31 July 2013 (23 pages)
23 December 2013Accounts for a medium company made up to 31 July 2013 (23 pages)
20 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 769.22
(9 pages)
20 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 769.22
(9 pages)
5 February 2013Accounts for a medium company made up to 31 July 2012 (22 pages)
5 February 2013Accounts for a medium company made up to 31 July 2012 (22 pages)
2 August 2012Termination of appointment of Rosemary Bensley as a director (1 page)
2 August 2012Termination of appointment of Rosemary Bensley as a director (1 page)
17 July 2012Appointment of Angus Cameron as a director (2 pages)
17 July 2012Appointment of Angus Cameron as a director (2 pages)
19 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (9 pages)
19 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (9 pages)
23 April 2012Accounts for a medium company made up to 31 July 2011 (21 pages)
23 April 2012Accounts for a medium company made up to 31 July 2011 (21 pages)
15 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (9 pages)
15 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (9 pages)
7 July 2011Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
7 July 2011Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
7 July 2011Statement of capital on 1 February 2011
  • GBP 363.34
(6 pages)
7 July 2011Statement of capital on 1 February 2011
  • GBP 363.34
(6 pages)
7 July 2011Statement of capital on 1 February 2011
  • GBP 363.34
(6 pages)
15 February 2011Statement of capital following an allotment of shares on 12 August 2010
  • GBP 650,769.215
(7 pages)
15 February 2011Statement of capital following an allotment of shares on 12 August 2010
  • GBP 650,769.215
(7 pages)
27 January 2011Accounts for a medium company made up to 31 July 2010 (24 pages)
27 January 2011Accounts for a medium company made up to 31 July 2010 (24 pages)
8 September 2010Termination of appointment of Ruth Rabin as a secretary (2 pages)
8 September 2010Termination of appointment of Ruth Rabin as a secretary (2 pages)
12 August 2010Appointment of Kyriacos Costas Kyriacou as a secretary (2 pages)
12 August 2010Appointment of Kyriacos Costas Kyriacou as a secretary (2 pages)
13 July 2010Director's details changed for Rosemary Anne Bensley on 10 July 2009 (1 page)
13 July 2010Director's details changed for Rosemary Anne Bensley on 10 July 2009 (1 page)
13 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (9 pages)
13 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (9 pages)
22 April 2010Statement of capital following an allotment of shares on 26 February 2010
  • GBP 2,600,342.19
(7 pages)
22 April 2010Statement of capital following an allotment of shares on 26 February 2010
  • GBP 2,600,342.19
(7 pages)
19 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 April 2010Director's details changed for Rosemary Anne Bensley on 31 March 2010 (3 pages)
8 April 2010Director's details changed for Rosemary Anne Bensley on 31 March 2010 (3 pages)
1 April 2010Resolution to increase nominal capital (1 page)
1 April 2010Resolution to increase nominal capital (1 page)
12 March 2010Statement of capital following an allotment of shares on 28 July 2009
  • GBP 1,250,148.15
(2 pages)
12 March 2010Statement of capital following an allotment of shares on 28 July 2009
  • GBP 1,250,148.15
(2 pages)
17 February 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 February 2010Form 123 dated 23/07/2010 increase nominal capital from £1,501,070.00 to £1,501,220.00 (1 page)
17 February 2010Form 123 dated 23/07/2010 increase nominal capital from £1,501,070.00 to £1,501,220.00 (1 page)
17 February 2010Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
17 February 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 February 2010Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
10 December 2009Accounts for a medium company made up to 31 July 2009 (26 pages)
10 December 2009Accounts for a medium company made up to 31 July 2009 (26 pages)
1 December 2009Director's details changed for Bennie Rabin on 12 August 2009 (1 page)
1 December 2009Secretary's details changed for Ruth Moira Rabin on 12 August 2009 (1 page)
1 December 2009Director's details changed for Bennie Rabin on 12 August 2009 (1 page)
1 December 2009Secretary's details changed for Ruth Moira Rabin on 12 August 2009 (1 page)
24 July 2009Director appointed kyriacos costas kyriacou (1 page)
24 July 2009Director appointed kyriacos costas kyriacou (1 page)
16 July 2009Return made up to 12/06/09; full list of members (4 pages)
16 July 2009Return made up to 12/06/09; full list of members (4 pages)
28 April 2009Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
28 April 2009Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
21 March 2009Capitals not rolled up (2 pages)
21 March 2009Capitals not rolled up (2 pages)
24 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
24 February 2009Nc inc already adjusted 27/11/06 (1 page)
24 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
24 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 February 2009Nc inc already adjusted 27/11/06 (1 page)
24 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
24 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(18 pages)
24 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(18 pages)
24 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
24 February 2009Nc inc already adjusted 31/07/06 (1 page)
24 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 February 2009Nc inc already adjusted 31/07/06 (1 page)
3 February 2009Company name changed br pharma LIMITED\certificate issued on 03/02/09 (2 pages)
3 February 2009Company name changed br pharma LIMITED\certificate issued on 03/02/09 (2 pages)
19 December 2008Accounts for a medium company made up to 31 July 2008 (22 pages)
19 December 2008Accounts for a medium company made up to 31 July 2008 (22 pages)
17 July 2008Return made up to 12/06/08; full list of members (4 pages)
17 July 2008Return made up to 12/06/08; full list of members (4 pages)
14 February 2008Accounts for a medium company made up to 31 July 2007 (20 pages)
14 February 2008Accounts for a medium company made up to 31 July 2007 (20 pages)
20 November 2007New director appointed (3 pages)
20 November 2007New director appointed (3 pages)
18 October 2007Return made up to 12/06/07; full list of members (2 pages)
18 October 2007Return made up to 12/06/07; full list of members (2 pages)
29 August 2007S-div 19/07/06 (1 page)
29 August 2007Nc inc already adjusted 27/11/06 (2 pages)
29 August 2007S-div 19/07/06 (1 page)
29 August 2007Nc inc already adjusted 27/11/06 (2 pages)
29 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
29 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
6 March 2007Accounts for a small company made up to 31 July 2006 (7 pages)
6 March 2007Accounts for a small company made up to 31 July 2006 (7 pages)
18 August 2006Accounting reference date extended from 30/06/06 to 31/07/06 (1 page)
18 August 2006Accounting reference date extended from 30/06/06 to 31/07/06 (1 page)
10 August 2006Return made up to 12/06/06; full list of members (2 pages)
10 August 2006Return made up to 12/06/06; full list of members (2 pages)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
3 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
10 October 2005Return made up to 12/06/05; full list of members (3 pages)
10 October 2005Return made up to 12/06/05; full list of members (3 pages)
27 July 2005Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
27 July 2005Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
12 November 2004Return made up to 12/06/04; full list of members (7 pages)
12 November 2004Return made up to 12/06/04; full list of members (7 pages)
2 November 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
2 November 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
23 March 2004Registered office changed on 23/03/04 from: lynwood house 373-375 station road, harrow middlesex HA1 2AW (1 page)
23 March 2004Registered office changed on 23/03/04 from: lynwood house 373-375 station road, harrow middlesex HA1 2AW (1 page)
17 October 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
17 October 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
3 July 2003Return made up to 12/06/03; full list of members (5 pages)
3 July 2003Return made up to 12/06/03; full list of members (5 pages)
27 January 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
27 January 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
1 November 2002Secretary's particulars changed (1 page)
1 November 2002Secretary's particulars changed (1 page)
27 June 2002Return made up to 12/06/02; full list of members (5 pages)
27 June 2002Return made up to 12/06/02; full list of members (5 pages)
27 June 2001Ad 12/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 June 2001Ad 12/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 June 2001New secretary appointed (2 pages)
22 June 2001Director resigned (1 page)
22 June 2001New secretary appointed (2 pages)
22 June 2001New director appointed (2 pages)
22 June 2001Secretary resigned (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Secretary resigned (1 page)
22 June 2001New director appointed (2 pages)
12 June 2001Incorporation (17 pages)
12 June 2001Incorporation (17 pages)