Rome
00142
Italy
Director Name | Cristina Messina |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 6 Gainford House Ellsworth Street London E2 0AS |
Secretary Name | Mr Gerardo Aprovitolo |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Role | Italian Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Flat 3 Manor Park London SE13 5QZ |
Secretary Name | Mr Alberto Giuseppe Valmori |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 03 March 2009(2 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 November 2011) |
Role | Tax Consultant |
Country of Residence | Malta |
Correspondence Address | Union House Walton Lodge Bridge Street Walton-On-Thames Surrey KT12 1BT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | pharmawave.co.uk |
---|
Registered Address | Office Me-123, 1 St Katharine's Way London E1W 1YL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £57,571 |
Cash | £53,633 |
Current Liabilities | £10,882 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 February |
Latest Return | 26 February 2024 (2 months ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
17 November 2023 | Unaudited abridged accounts made up to 28 February 2023 (10 pages) |
---|---|
5 March 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
16 August 2022 | Unaudited abridged accounts made up to 28 February 2022 (10 pages) |
15 March 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
2 March 2022 | Registered 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 2021 | Unaudited abridged accounts made up to 28 February 2021 (7 pages) |
18 November 2021 | Registered 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 2021 | Confirmation statement made on 26 February 2021 with updates (5 pages) |
25 November 2020 | Micro company accounts made up to 29 February 2020 (6 pages) |
3 June 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
23 March 2020 | Registered 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 2019 | Micro company accounts made up to 28 February 2019 (6 pages) |
4 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
26 July 2018 | Micro company accounts made up to 28 February 2018 (6 pages) |
27 February 2018 | Confirmation statement made on 26 February 2018 with updates (4 pages) |
26 February 2018 | Notification of Paolo Bessieres as a person with significant control on 6 April 2016 (2 pages) |
7 September 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
7 September 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
28 February 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
29 November 2016 | Micro company accounts made up to 29 February 2016 (6 pages) |
29 November 2016 | Micro company accounts made up to 29 February 2016 (6 pages) |
4 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
6 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
4 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
4 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
3 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
26 September 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
26 September 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
6 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (3 pages) |
20 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
20 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
21 May 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (3 pages) |
24 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
24 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
15 November 2011 | Termination of appointment of Alberto Valmori as a secretary (1 page) |
15 November 2011 | Termination of appointment of Alberto Valmori as a secretary (1 page) |
26 July 2011 | Registered office address changed from Third Floor 232-238 Bishopsgate London EC2M 4QD on 26 July 2011 (1 page) |
26 July 2011 | Registered office address changed from Third Floor 232-238 Bishopsgate London EC2M 4QD on 26 July 2011 (1 page) |
23 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (3 pages) |
29 November 2010 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
29 November 2010 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
9 March 2010 | Director's details changed for Paolo Bessieres on 2 October 2009 (2 pages) |
9 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Secretary's details changed for Doctor Alberto Valmori on 9 March 2010 (1 page) |
9 March 2010 | Secretary's details changed for Doctor Alberto Valmori on 9 March 2010 (1 page) |
9 March 2010 | Secretary's details changed for Doctor Alberto Valmori on 9 March 2010 (1 page) |
9 March 2010 | Director's details changed for Paolo Bessieres on 2 October 2009 (2 pages) |
9 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Director's details changed for Paolo Bessieres on 2 October 2009 (2 pages) |
3 March 2010 | Registered 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 2010 | Registered 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 2010 | Registered 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 2010 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
20 January 2010 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
4 March 2009 | Registered office changed on 04/03/2009 from 29 throgmorton street london EC2N 2AT (1 page) |
4 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
4 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
4 March 2009 | Registered office changed on 04/03/2009 from 29 throgmorton street london EC2N 2AT (1 page) |
3 March 2009 | Appointment terminated secretary gerardo aprovitolo (1 page) |
3 March 2009 | Secretary appointed dr alberto giuseppe valmori (1 page) |
3 March 2009 | Secretary appointed dr alberto giuseppe valmori (1 page) |
3 March 2009 | Appointment terminated secretary gerardo aprovitolo (1 page) |
22 December 2008 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
22 December 2008 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
8 September 2008 | Resolutions
|
8 September 2008 | Resolutions
|
4 September 2008 | Ad 12/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
4 September 2008 | Ad 12/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
19 March 2008 | Return made up to 26/02/08; full list of members (3 pages) |
19 March 2008 | Return made up to 26/02/08; full list of members (3 pages) |
26 October 2007 | New director appointed (2 pages) |
26 October 2007 | New director appointed (2 pages) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
13 March 2007 | New secretary appointed (2 pages) |
13 March 2007 | New secretary appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Secretary resigned (1 page) |
26 February 2007 | Incorporation (17 pages) |
26 February 2007 | Incorporation (17 pages) |