Company NameDelta Pharma (Europe) Limited
Company StatusDissolved
Company Number04733159
CategoryPrivate Limited Company
Incorporation Date14 April 2003(21 years ago)
Dissolution Date12 April 2022 (2 years ago)
Previous NameP.I. Pharma Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kamal Hansraj Shah
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 233
1 Colonial Way
Northwood
Herts
WD24 4YR
Director NameMr Manish Hansraj Shah
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2003(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 233
1 Colonial Way
North Watford
Herts
WD24 4YR
Director NameMr Bharat Kumar Hansraj Devraj Shah
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 233
1 Colonial Way
North Watford
Herts
WD24 4YR
Secretary NameMr Kamal Hansraj Shah
NationalityBritish
StatusClosed
Appointed14 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 233
1 Colonial Way
North Watford
Herts
WD24 4YR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 April 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 April 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Orion Holdings (Uk) Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£151,604
Current Liabilities£3,600

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Charges

23 October 2017Delivered on: 26 October 2017
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Particulars: 4. the company, with full title guarantee, and as a continuing security for the payment and discharge of the debt charges:. (A) by way of legal mortgage, all freehold (including commonhold) and leasehold land now vested in the company together with all buildings fixtures, fittings and fixed plant and machinery now or at any time afterwards on it this includes (without limitation) the land described or referred to in part I of the first schedule below.. (C) by way of first fixed charge (except as already charged above):. (I) all the present and future right, title and interest of the company in or to any freehold (including commonhold) or leasehold land or other immovable property wherever situated and all fixtures, fittings and fixed plant and machinery now or at any time afterwards on it.. (Ix) all patents, trademarks, service marks, designs, utility models, copyrights, design rights, applications for registration of any of them and the right to apply for them in any part of the world. In addition, moral rights, inventions, confidential information, know-how and rights of a similar nature arising or subsisting anywhere in the world in relation to all or any of the above (whether registered or unregistered) now or at any time afterwards belonging to the company (together with any of the same mentioned in the second schedule below collectively called the “intellectual property”).
Outstanding
14 August 2014Delivered on: 3 September 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
7 July 2014Delivered on: 9 July 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
24 June 2011Delivered on: 29 June 2011
Satisfied on: 11 December 2014
Persons entitled: Ge Commercial Finance Limited

Classification: Composite all assets guarantee and debenture
Secured details: All monies due or to become due from the charging company and the obligors to the chargee on any account whatsoever 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

Filing History

3 September 2020Accounts for a small company made up to 31 August 2019 (8 pages)
27 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
4 June 2019Accounts for a small company made up to 31 August 2018 (8 pages)
16 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
6 June 2018Accounts for a small company made up to 31 August 2017 (8 pages)
18 May 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
26 October 2017Registration of charge 047331590004, created on 23 October 2017 (25 pages)
26 October 2017Registration of charge 047331590004, created on 23 October 2017 (25 pages)
22 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
6 April 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
6 April 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
11 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(6 pages)
11 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(6 pages)
29 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
29 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
27 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(6 pages)
27 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(6 pages)
27 May 2015Director's details changed for Mr Manish Hansraj Shah on 14 April 2015 (2 pages)
27 May 2015Director's details changed for Mr Manish Hansraj Shah on 14 April 2015 (2 pages)
26 May 2015Director's details changed for Mr Bharat Kumar Shah on 14 April 2015 (2 pages)
26 May 2015Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 26 May 2015 (1 page)
26 May 2015Director's details changed for Mr Kamal Hansraj Shah on 14 April 2015 (2 pages)
26 May 2015Secretary's details changed for Mr Kamal Hansraj Shah on 14 April 2015 (1 page)
26 May 2015Secretary's details changed for Mr Kamal Hansraj Shah on 14 April 2015 (1 page)
26 May 2015Director's details changed for Mr Bharat Kumar Shah on 14 April 2015 (2 pages)
26 May 2015Director's details changed for Mr Kamal Hansraj Shah on 14 April 2015 (2 pages)
26 May 2015Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 26 May 2015 (1 page)
29 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
29 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
11 December 2014Satisfaction of charge 1 in full (4 pages)
11 December 2014Satisfaction of charge 1 in full (4 pages)
3 September 2014Registration of charge 047331590003, created on 14 August 2014 (5 pages)
3 September 2014Registration of charge 047331590003, created on 14 August 2014 (5 pages)
9 July 2014Registration of charge 047331590002 (8 pages)
9 July 2014Registration of charge 047331590002 (8 pages)
24 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(6 pages)
24 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(6 pages)
21 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
21 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
3 June 2013Annual return made up to 14 April 2013 with a full list of shareholders (6 pages)
3 June 2013Annual return made up to 14 April 2013 with a full list of shareholders (6 pages)
2 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
2 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
27 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (6 pages)
27 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (6 pages)
28 February 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
28 February 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
10 May 2011Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA on 10 May 2011 (1 page)
10 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (6 pages)
10 May 2011Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA on 10 May 2011 (1 page)
5 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
5 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
21 April 2010Director's details changed for Mr Kamal Hansraj Shah on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Mr Kamal Hansraj Shah on 1 October 2009 (2 pages)
21 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Mr Kamal Hansraj Shah on 1 October 2009 (2 pages)
14 May 2009Return made up to 14/04/09; full list of members (4 pages)
14 May 2009Return made up to 14/04/09; full list of members (4 pages)
28 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
28 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
7 May 2008Return made up to 14/04/08; no change of members (7 pages)
7 May 2008Return made up to 14/04/08; no change of members (7 pages)
23 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
23 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
18 May 2007Return made up to 14/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 May 2007Return made up to 14/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 May 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
14 May 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
25 April 2006Return made up to 14/04/06; full list of members (7 pages)
25 April 2006Return made up to 14/04/06; full list of members (7 pages)
19 April 2005Return made up to 14/04/05; full list of members (7 pages)
19 April 2005Return made up to 14/04/05; full list of members (7 pages)
16 February 2005Total exemption small company accounts made up to 31 August 2004 (9 pages)
16 February 2005Total exemption small company accounts made up to 31 August 2004 (9 pages)
7 May 2004Return made up to 14/04/04; full list of members (7 pages)
7 May 2004Return made up to 14/04/04; full list of members (7 pages)
6 March 2004Accounting reference date extended from 30/04/04 to 31/08/04 (1 page)
6 March 2004Accounting reference date extended from 30/04/04 to 31/08/04 (1 page)
9 September 2003Company name changed P.I. pharma LIMITED\certificate issued on 09/09/03 (2 pages)
9 September 2003Company name changed P.I. pharma LIMITED\certificate issued on 09/09/03 (2 pages)
18 June 2003New director appointed (2 pages)
18 June 2003New secretary appointed;new director appointed (2 pages)
18 June 2003Director resigned (1 page)
18 June 2003Registered office changed on 18/06/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 June 2003New director appointed (2 pages)
18 June 2003Registered office changed on 18/06/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 June 2003New director appointed (2 pages)
18 June 2003Director resigned (1 page)
18 June 2003Secretary resigned (1 page)
18 June 2003New secretary appointed;new director appointed (2 pages)
18 June 2003New director appointed (2 pages)
18 June 2003Secretary resigned (1 page)
14 April 2003Incorporation (31 pages)
14 April 2003Incorporation (31 pages)