Company NameVertical Pharma Resources Limited
Company StatusActive
Company Number06077026
CategoryPrivate Limited Company
Incorporation Date1 February 2007(17 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2442Manufacture of pharmaceutical preparations
SIC 21200Manufacture of pharmaceutical preparations

Directors

Director NameMr Ashokkumar Dahyabhai Patel
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2007(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressVertical Pharma Resources 41 Central Avenue
West Molesey
Surrey
KT8 2QZ
Secretary NameMr Ashokkumar Dahyabhai Patel
NationalityBritish
StatusCurrent
Appointed01 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Central Avenue
West Molesey
Surrey
KT8 2QZ
Director NameMr Soimitra Tony Dutta
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2018(11 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address41 Central Avenue
West Molessey
Surrey
KT8 2QZ
Director NameMr Vishal Patani
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2018(11 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Central Avenue
West Molessey
Surrey
KT8 2QZ
Director NameDr James Parker
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(12 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleChairman
Country of ResidenceEngland
Correspondence Address41 Central Avenue
West Molessey
Surrey
KT8 2QZ
Director NameMr Ramesh Vasudev Patel
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address9 Adelaide Road
Walton On Thames
Surrey
KT12 1NB
Director NameMr Kiritkumar Meghji Shah
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Newton Road
Purley
Surrey
CR8 3DN
Director NameMr Anant Kumar Pandya
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2007(6 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 2010)
RolePharmacist
Country of ResidenceEngland
Correspondence Address35 Grimwade Avenue
Croydon
Surrey
CR0 5DJ
Director NameGirish Kumar Ratilal Patel
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2007(6 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 January 2012)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address67 Waddington Way
Norwood
London
SE19 3UE
Director NameMr David William Stevens
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(3 years, 2 months after company formation)
Appointment Duration10 months (resigned 24 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKirkland House, 1st Floor 11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Director NameMr Iain Martyn John
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2012(4 years, 11 months after company formation)
Appointment Duration1 year (resigned 08 February 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address41 Central Avenue
West Molessey
Surrey
Kt8 2q
Director NameMr David Jones-Owen
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(6 years after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Central Avenue
Central Avenue
West Molesey
KT8 2QZ
Director NameMr Robert Mark Stephenson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(6 years, 9 months after company formation)
Appointment Duration12 months (resigned 19 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a York Road York Road
Weybridge
Surrey
KT13 9DX
Director NameMr Jonathan Mark Penfold
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2016(9 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 May 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address41 Central Avenue
West Molessey
Surrey
KT8 2QZ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitevprpharmacy.com
Email address[email protected]
Telephone020 84819721
Telephone regionLondon

Location

Registered Address41 Central Avenue
West Molessey
Surrey
KT8 2QZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey West
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1m at £1Integrated Pharmaceutical Services (Ips) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,326,496
Gross Profit£6,757,115
Net Worth£18,015,236
Cash£1,015,713
Current Liabilities£2,978,110

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End29 February

Returns

Latest Return4 January 2024 (2 months, 3 weeks ago)
Next Return Due18 January 2025 (9 months, 3 weeks from now)

Charges

14 January 2019Delivered on: 28 January 2019
Persons entitled: Beechbrook Mezzanine Ii Jersey Limited Acting as Security Trustee

Classification: A registered charge
Outstanding
19 November 2014Delivered on: 20 November 2014
Persons entitled: Beechbrook Mezzanine Ii Jersey Limited as Security Agent

Classification: A registered charge
Particulars: The whole of the leasehold property known as 41 central avenue, west molesey, surrey, united kingdom KT8 2QZ.
Outstanding
30 April 2010Delivered on: 7 May 2010
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Outstanding

Filing History

14 July 2023Full accounts made up to 28 February 2022 (38 pages)
26 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
17 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
8 January 2022Accounts for a small company made up to 28 February 2021 (30 pages)
15 June 2021Change of details for Integrated Pharmaceutical Services (Ips) Limited as a person with significant control on 14 June 2021 (2 pages)
9 June 2021Accounts for a small company made up to 29 February 2020 (29 pages)
18 May 2021Withdrawal of a person with significant control statement on 18 May 2021 (2 pages)
18 May 2021Notification of Integrated Pharmaceutical Services (Ips) Limited as a person with significant control on 17 May 2021 (2 pages)
11 May 2021Compulsory strike-off action has been discontinued (1 page)
4 May 2021First Gazette notice for compulsory strike-off (1 page)
21 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
20 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
24 December 2019Accounts for a small company made up to 28 February 2019 (27 pages)
22 May 2019Appointment of Dr James Parker as a director on 1 May 2019 (2 pages)
10 May 2019Termination of appointment of Jonathan Mark Penfold as a director on 10 May 2019 (1 page)
5 February 2019Full accounts made up to 28 February 2018 (31 pages)
28 January 2019Registration of charge 060770260003, created on 14 January 2019 (40 pages)
4 January 2019Confirmation statement made on 4 January 2019 with updates (4 pages)
21 December 2018Satisfaction of charge 1 in full (1 page)
28 November 2018Director's details changed for Mr Ashokkumar Dahyabhai Patel on 28 November 2018 (2 pages)
28 November 2018Director's details changed for Mr Vishal Patani on 27 November 2018 (2 pages)
27 November 2018Director's details changed for Mr Vishal Patani on 27 November 2018 (2 pages)
27 November 2018Secretary's details changed for Mr Ashokkumar Dahyabhai Patel on 27 November 2018 (1 page)
27 November 2018Director's details changed for Mr Ashokkumar Dahyabhai Patel on 27 November 2018 (2 pages)
16 October 2018Appointment of Mr Soimitra Tony Dutta as a director on 27 September 2018 (2 pages)
16 October 2018Appointment of Mr Vishal Patani as a director on 27 September 2018 (2 pages)
8 March 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
6 December 2017Full accounts made up to 28 February 2017 (30 pages)
6 December 2017Full accounts made up to 28 February 2017 (30 pages)
21 March 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
5 January 2017Full accounts made up to 29 February 2016 (30 pages)
5 January 2017Full accounts made up to 29 February 2016 (30 pages)
20 July 2016Appointment of Mr Jonathan Mark Penfold as a director on 23 June 2016 (2 pages)
20 July 2016Appointment of Mr Jonathan Mark Penfold as a director on 23 June 2016 (2 pages)
3 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,000,100
(4 pages)
3 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,000,100
(4 pages)
2 March 2016Director's details changed for Mr Ashokkumar Dahyabhai Patel on 1 November 2013 (2 pages)
2 March 2016Director's details changed for Mr Ashokkumar Dahyabhai Patel on 1 November 2013 (2 pages)
7 December 2015Full accounts made up to 28 February 2015 (22 pages)
7 December 2015Full accounts made up to 28 February 2015 (22 pages)
18 September 2015Termination of appointment of David Jones-Owen as a director on 30 June 2015 (1 page)
18 September 2015Termination of appointment of David Jones-Owen as a director on 30 June 2015 (1 page)
10 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000,100
(5 pages)
10 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000,100
(5 pages)
10 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000,100
(5 pages)
8 January 2015Termination of appointment of Robert Mark Stephenson as a director on 19 November 2014 (1 page)
8 January 2015Termination of appointment of Robert Mark Stephenson as a director on 19 November 2014 (1 page)
20 November 2014Registration of charge 060770260002, created on 19 November 2014 (51 pages)
20 November 2014Registration of charge 060770260002, created on 19 November 2014 (51 pages)
15 September 2014Full accounts made up to 28 February 2014 (19 pages)
15 September 2014Full accounts made up to 28 February 2014 (19 pages)
12 August 2014Secretary's details changed for Mr Ashokkumar Dahyabhai Patel on 12 August 2014 (1 page)
12 August 2014Secretary's details changed for Mr Ashokkumar Dahyabhai Patel on 12 August 2014 (1 page)
12 August 2014Director's details changed for Mr Ashokkumar Dahyabhai Patel on 12 August 2014 (2 pages)
12 August 2014Director's details changed for Mr Ashokkumar Dahyabhai Patel on 12 August 2014 (2 pages)
3 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000,100
(6 pages)
3 March 2014Appointment of Mr Robert Mark Stephenson as a director (2 pages)
3 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000,100
(6 pages)
3 March 2014Appointment of Mr Robert Mark Stephenson as a director (2 pages)
3 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000,100
(6 pages)
25 November 2013Full accounts made up to 28 February 2013 (18 pages)
25 November 2013Full accounts made up to 28 February 2013 (18 pages)
11 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
8 February 2013Appointment of Mr David Jones-Owen as a director (2 pages)
8 February 2013Termination of appointment of Iain John as a director (1 page)
8 February 2013Termination of appointment of Iain John as a director (1 page)
8 February 2013Appointment of Mr David Jones-Owen as a director (2 pages)
6 December 2012Full accounts made up to 29 February 2012 (18 pages)
6 December 2012Full accounts made up to 29 February 2012 (18 pages)
3 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
31 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
31 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
25 January 2012Termination of appointment of Girish Patel as a director (1 page)
25 January 2012Termination of appointment of Girish Patel as a director (1 page)
18 January 2012Appointment of Iain Martyn John as a director (2 pages)
18 January 2012Appointment of Iain Martyn John as a director (2 pages)
23 August 2011Full accounts made up to 28 February 2011 (19 pages)
23 August 2011Full accounts made up to 28 February 2011 (19 pages)
12 April 2011Annual return made up to 1 February 2011 with a full list of shareholders (15 pages)
12 April 2011Annual return made up to 1 February 2011 with a full list of shareholders (15 pages)
12 April 2011Annual return made up to 1 February 2011 with a full list of shareholders (15 pages)
15 March 2011Registered office address changed from Kirkland House, 1St Floor 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 15 March 2011 (2 pages)
15 March 2011Registered office address changed from Kirkland House, 1St Floor 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 15 March 2011 (2 pages)
14 March 2011Termination of appointment of David Stevens as a director (1 page)
14 March 2011Termination of appointment of David Stevens as a director (1 page)
13 December 2010Full accounts made up to 28 February 2010 (20 pages)
13 December 2010Full accounts made up to 28 February 2010 (20 pages)
1 June 2010Termination of appointment of Ramesh Patel as a director (1 page)
1 June 2010Termination of appointment of Anant Pandya as a director (1 page)
1 June 2010Appointment of Mr David William Stevens as a director (2 pages)
1 June 2010Termination of appointment of Ramesh Patel as a director (1 page)
1 June 2010Appointment of Mr David William Stevens as a director (2 pages)
1 June 2010Termination of appointment of Anant Pandya as a director (1 page)
7 May 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
24 March 2010Registered office address changed from First Kirkland House 11-1 Peterborough Road Harrow Middlesex HA1 2AX on 24 March 2010 (1 page)
24 March 2010Registered office address changed from First Kirkland House 11-1 Peterborough Road Harrow Middlesex HA1 2AX on 24 March 2010 (1 page)
19 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
19 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
19 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
9 March 2010Resolutions
  • RES13 ‐ Section 175(5)(a) 08/12/2009
(1 page)
9 March 2010Resolutions
  • RES13 ‐ Section 175(5)(a) 08/12/2009
(1 page)
26 November 2009Full accounts made up to 28 February 2009 (21 pages)
26 November 2009Full accounts made up to 28 February 2009 (21 pages)
4 February 2009Return made up to 01/02/09; full list of members (5 pages)
4 February 2009Return made up to 01/02/09; full list of members (5 pages)
10 July 2008Particulars of contract relating to shares (2 pages)
10 July 2008Ad 06/05/08\gbp si 1000000@1=1000000\gbp ic 100/1000100\ (2 pages)
10 July 2008Particulars of contract relating to shares (2 pages)
10 July 2008Ad 06/05/08\gbp si 1000000@1=1000000\gbp ic 100/1000100\ (2 pages)
14 May 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 May 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
14 May 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
14 May 2008Nc inc already adjusted 06/05/08 (1 page)
14 May 2008Nc inc already adjusted 06/05/08 (1 page)
14 May 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
14 May 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 May 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
28 February 2008Return made up to 01/02/08; full list of members (5 pages)
28 February 2008Return made up to 01/02/08; full list of members (5 pages)
20 September 2007Ad 06/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 September 2007Ad 06/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 September 2007Director resigned (1 page)
8 September 2007Director resigned (1 page)
4 September 2007Resolutions
  • RES13 ‐ Appointments 07/08/07
(1 page)
4 September 2007New director appointed (2 pages)
4 September 2007New director appointed (2 pages)
4 September 2007New director appointed (2 pages)
4 September 2007Resolutions
  • RES13 ‐ Appointments 07/08/07
(1 page)
4 September 2007New director appointed (2 pages)
18 February 2007Secretary resigned (1 page)
18 February 2007Secretary resigned (1 page)
1 February 2007Incorporation (20 pages)
1 February 2007Incorporation (20 pages)