Egham
Surrey
TW20 9HY
Secretary Name | Mr Ivan John Whittingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 170 Dorset Road London SW19 3EF |
Secretary Name | Miss Amanda Louise Magagnin |
---|---|
Status | Resigned |
Appointed | 01 June 2018(12 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 July 2020) |
Role | Company Director |
Correspondence Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
90 at £1 | Ranjana Bhargava 90.00% Ordinary |
---|---|
10 at £1 | Sarvesh Bhargava 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,287 |
Cash | £79,160 |
Current Liabilities | £176,699 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 December |
Latest Return | 29 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 3 weeks from now) |
10 October 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
---|---|
21 August 2020 | Registered office address changed from 381, Acorn House Midsummer Boulevard Milton Keynes MK9 3HP England to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 21 August 2020 (1 page) |
27 July 2020 | Termination of appointment of Amanda Louise Magagnin as a secretary on 27 July 2020 (1 page) |
27 July 2020 | Registered office address changed from Gladstone House 77-79 High Street Egham Surrey TW20 9HY to 381, Acorn House Midsummer Boulevard Milton Keynes MK9 3HP on 27 July 2020 (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
29 August 2019 | Confirmation statement made on 29 August 2019 with updates (3 pages) |
11 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
11 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
27 September 2018 | Appointment of Miss Amanda Louise Magagnin as a secretary on 1 June 2018 (2 pages) |
14 June 2018 | Previous accounting period shortened from 31 May 2018 to 31 December 2017 (1 page) |
30 May 2018 | Confirmation statement made on 30 May 2018 with updates (4 pages) |
28 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (6 pages) |
26 July 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
26 July 2017 | Notification of Ranjana Bhargava as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
26 July 2017 | Notification of Sarvesh Bhargava as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Notification of Ranjana Bhargava as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Notification of Sarvesh Bhargava as a person with significant control on 6 April 2016 (2 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
31 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
28 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
28 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
9 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
7 July 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
29 November 2013 | Registered office address changed from Gladstone House 77-79 High Street Egham Surrey T20 9HY on 29 November 2013 (1 page) |
29 November 2013 | Registered office address changed from Gladstone House 77-79 High Street Egham Surrey T20 9HY on 29 November 2013 (1 page) |
4 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
1 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
15 September 2011 | Company name changed n pharma uk LIMITED\certificate issued on 15/09/11
|
15 September 2011 | Company name changed n pharma uk LIMITED\certificate issued on 15/09/11
|
3 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (3 pages) |
18 May 2011 | Director's details changed for Sarvesh Bhargava on 29 August 2010 (2 pages) |
18 May 2011 | Director's details changed for Sarvesh Bhargava on 29 August 2010 (2 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
12 August 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (3 pages) |
12 August 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (3 pages) |
29 July 2010 | Director's details changed for Sarvesh Bhargava on 29 May 2010 (2 pages) |
29 July 2010 | Director's details changed for Sarvesh Bhargava on 29 May 2010 (2 pages) |
28 June 2010 | Registered office address changed from 36 Bath Road Hounslow TW3 3EF on 28 June 2010 (1 page) |
28 June 2010 | Registered office address changed from 36 Bath Road Hounslow TW3 3EF on 28 June 2010 (1 page) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
9 July 2009 | Return made up to 30/05/09; full list of members (3 pages) |
9 July 2009 | Return made up to 30/05/09; full list of members (3 pages) |
12 March 2009 | Return made up to 30/05/08; full list of members (3 pages) |
12 March 2009 | Return made up to 30/05/08; full list of members (3 pages) |
11 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
11 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
22 December 2008 | Company name changed neon pharma uk LIMITED\certificate issued on 22/12/08 (2 pages) |
22 December 2008 | Company name changed neon pharma uk LIMITED\certificate issued on 22/12/08 (2 pages) |
25 June 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
25 June 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
2 June 2008 | Appointment terminated secretary ivan whittingham (1 page) |
2 June 2008 | Appointment terminated secretary ivan whittingham (1 page) |
11 September 2007 | Director's particulars changed (1 page) |
11 September 2007 | Return made up to 30/05/07; full list of members (2 pages) |
11 September 2007 | Return made up to 30/05/07; full list of members (2 pages) |
11 September 2007 | Director's particulars changed (1 page) |
21 February 2007 | Registered office changed on 21/02/07 from: 32-36 bath road hounslow greater london TW3 3EF (1 page) |
21 February 2007 | Registered office changed on 21/02/07 from: 32-36 bath road hounslow greater london TW3 3EF (1 page) |
30 May 2006 | Incorporation (15 pages) |
30 May 2006 | Incorporation (15 pages) |