Company NamePharmawave Ltd
DirectorPaolo Bessieres
Company StatusActive
Company Number06127017
CategoryPrivate Limited Company
Incorporation Date26 February 2007(17 years, 2 months ago)

Business Activity

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

Directors

Director NamePaolo Bessieres
Date of BirthDecember 1952 (Born 71 years ago)
NationalityItalian
StatusCurrent
Appointed07 August 2007(5 months, 1 week after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Giuseppe Berto 43
Rome
00142
Italy
Director NameCristina Messina
Date of BirthJuly 1983 (Born 40 years ago)
NationalityItalian
StatusResigned
Appointed26 February 2007(same day as company formation)
RoleSecretary
Correspondence Address6 Gainford House
Ellsworth Street
London
E2 0AS
Secretary NameMr Gerardo Aprovitolo
NationalityItalian
StatusResigned
Appointed26 February 2007(same day as company formation)
RoleItalian Lawyer
Country of ResidenceUnited Kingdom
Correspondence Address25 Flat 3 Manor Park
London
SE13 5QZ
Secretary NameMr Alberto Giuseppe Valmori
NationalityItalian
StatusResigned
Appointed03 March 2009(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 14 November 2011)
RoleTax Consultant
Country of ResidenceMalta
Correspondence AddressUnion House Walton Lodge
Bridge Street
Walton-On-Thames
Surrey
KT12 1BT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 February 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 February 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepharmawave.co.uk

Location

Registered AddressOffice Me-123, 1 St Katharine's Way
London
E1W 1YL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£57,571
Cash£53,633
Current Liabilities£10,882

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 February

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Filing History

17 November 2023Unaudited abridged accounts made up to 28 February 2023 (10 pages)
5 March 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
16 August 2022Unaudited abridged accounts made up to 28 February 2022 (10 pages)
15 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
2 March 2022Registered office address changed from 38 Burford Road London SE6 4DD England to Office Me-123, 1 st Katharine's Way London E1W 1YL on 2 March 2022 (1 page)
24 November 2021Unaudited abridged accounts made up to 28 February 2021 (7 pages)
18 November 2021Registered office address changed from The Old Rectory Church Street Weybridge KT13 8DE England to 38 Burford Road London SE6 4DD on 18 November 2021 (1 page)
10 March 2021Confirmation statement made on 26 February 2021 with updates (5 pages)
25 November 2020Micro company accounts made up to 29 February 2020 (6 pages)
3 June 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
23 March 2020Registered office address changed from Union House Walton Lodge Bridge Street Walton-on-Thames Surrey KT12 1BT to The Old Rectory Church Street Weybridge KT13 8DE on 23 March 2020 (1 page)
11 November 2019Micro company accounts made up to 28 February 2019 (6 pages)
4 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
26 July 2018Micro company accounts made up to 28 February 2018 (6 pages)
27 February 2018Confirmation statement made on 26 February 2018 with updates (4 pages)
26 February 2018Notification of Paolo Bessieres as a person with significant control on 6 April 2016 (2 pages)
7 September 2017Micro company accounts made up to 28 February 2017 (5 pages)
7 September 2017Micro company accounts made up to 28 February 2017 (5 pages)
28 February 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
29 November 2016Micro company accounts made up to 29 February 2016 (6 pages)
29 November 2016Micro company accounts made up to 29 February 2016 (6 pages)
4 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(3 pages)
4 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(3 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
6 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
6 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
4 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
4 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
3 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
3 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
26 September 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
26 September 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
6 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
20 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
20 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
21 May 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
15 November 2011Termination of appointment of Alberto Valmori as a secretary (1 page)
15 November 2011Termination of appointment of Alberto Valmori as a secretary (1 page)
26 July 2011Registered office address changed from Third Floor 232-238 Bishopsgate London EC2M 4QD on 26 July 2011 (1 page)
26 July 2011Registered office address changed from Third Floor 232-238 Bishopsgate London EC2M 4QD on 26 July 2011 (1 page)
23 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
23 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
29 November 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
29 November 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
9 March 2010Director's details changed for Paolo Bessieres on 2 October 2009 (2 pages)
9 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
9 March 2010Secretary's details changed for Doctor Alberto Valmori on 9 March 2010 (1 page)
9 March 2010Secretary's details changed for Doctor Alberto Valmori on 9 March 2010 (1 page)
9 March 2010Secretary's details changed for Doctor Alberto Valmori on 9 March 2010 (1 page)
9 March 2010Director's details changed for Paolo Bessieres on 2 October 2009 (2 pages)
9 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Paolo Bessieres on 2 October 2009 (2 pages)
3 March 2010Registered office address changed from Suites 64-65 Warnford Court 29 Throgmorton Street London EC2N 2AT United Kingdom on 3 March 2010 (1 page)
3 March 2010Registered office address changed from Suites 64-65 Warnford Court 29 Throgmorton Street London EC2N 2AT United Kingdom on 3 March 2010 (1 page)
3 March 2010Registered office address changed from Suites 64-65 Warnford Court 29 Throgmorton Street London EC2N 2AT United Kingdom on 3 March 2010 (1 page)
20 January 2010Total exemption full accounts made up to 28 February 2009 (10 pages)
20 January 2010Total exemption full accounts made up to 28 February 2009 (10 pages)
4 March 2009Registered office changed on 04/03/2009 from 29 throgmorton street london EC2N 2AT (1 page)
4 March 2009Return made up to 26/02/09; full list of members (3 pages)
4 March 2009Return made up to 26/02/09; full list of members (3 pages)
4 March 2009Registered office changed on 04/03/2009 from 29 throgmorton street london EC2N 2AT (1 page)
3 March 2009Appointment terminated secretary gerardo aprovitolo (1 page)
3 March 2009Secretary appointed dr alberto giuseppe valmori (1 page)
3 March 2009Secretary appointed dr alberto giuseppe valmori (1 page)
3 March 2009Appointment terminated secretary gerardo aprovitolo (1 page)
22 December 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
22 December 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
8 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
8 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
4 September 2008Ad 12/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
4 September 2008Ad 12/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
19 March 2008Return made up to 26/02/08; full list of members (3 pages)
19 March 2008Return made up to 26/02/08; full list of members (3 pages)
26 October 2007New director appointed (2 pages)
26 October 2007New director appointed (2 pages)
29 August 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
13 March 2007New secretary appointed (2 pages)
13 March 2007New secretary appointed (2 pages)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
5 March 2007Director resigned (1 page)
5 March 2007Secretary resigned (1 page)
5 March 2007Director resigned (1 page)
5 March 2007Secretary resigned (1 page)
26 February 2007Incorporation (17 pages)
26 February 2007Incorporation (17 pages)