Company NameModepharma Limited
DirectorsOliver Gupta and Gouri Rima Gupta
Company StatusActive
Company Number06332969
CategoryPrivate Limited Company
Incorporation Date3 August 2007(16 years, 8 months ago)
Previous NameMode Bpo 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 Oliver Gupta
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2007(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Kingswood Road
Bromley
Kent
BR2 0HG
Secretary NameRima Gupta
NationalityBritish
StatusCurrent
Appointed03 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address27 Kingswood Road
Bromley
Kent
BR2 0HG
Director NameMrs Gouri Rima Gupta
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityCanadian
StatusCurrent
Appointed15 February 2016(8 years, 6 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Beaufort Court Admirals Way
Docklands
London
E14 9XL
Director NameMrs Gouri Rima Gupta
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(3 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 April 2010)
RolePharmacist
Correspondence Address27 Kingswood Road
Bromley
Kent
BR2 0HG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 August 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 August 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.modepharma.com
Telephone020 70432442
Telephone regionLondon

Location

Registered AddressSuite 16 Beaufort Court Admirals Way South Quay
Docklands
London
E14 9XL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mr Oliver Gupta
50.00%
Ordinary
50 at £1Mrs Gouri Rima Gupta
50.00%
Ordinary

Financials

Year2014
Net Worth£10,026
Cash£71,622
Current Liabilities£84,945

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Filing History

11 December 2017Micro company accounts made up to 31 August 2017 (6 pages)
17 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
17 August 2017Notification of Oliver Gupta as a person with significant control on 17 August 2017 (2 pages)
17 August 2017Notification of Gouri Rima Gupta as a person with significant control on 17 August 2017 (2 pages)
15 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
25 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
11 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
16 February 2016Appointment of Mrs Gouri Rima Gupta as a director on 15 February 2016 (2 pages)
11 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
6 March 2015Company name changed mode bpo LIMITED\certificate issued on 06/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-04
(3 pages)
4 February 2015Director's details changed for Mr Oliver Gupta on 4 February 2015 (2 pages)
4 February 2015Director's details changed for Mr Oliver Gupta on 4 February 2015 (2 pages)
26 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
21 October 2013Total exemption small company accounts made up to 31 August 2013 (13 pages)
13 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
7 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
1 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
16 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
2 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
11 October 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
17 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
21 April 2010Termination of appointment of Gouri Gupta as a director (1 page)
3 November 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
6 August 2009Director's change of particulars / gourl gupta / 03/08/2009 (1 page)
6 August 2009Registered office changed on 06/08/2009 from suite 16 beaufort court admirals way south quay docklands london E14 9XL (1 page)
6 August 2009Return made up to 03/08/09; full list of members (4 pages)
19 February 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
6 August 2008Return made up to 03/08/08; full list of members (4 pages)
5 August 2008Registered office changed on 05/08/2008 from 16 beaufort court admirals way docklands london E14 9XL (1 page)
4 August 2008Director's change of particulars / oliver gupta / 03/08/2008 (1 page)
4 August 2008Director's change of particulars / gourl gupta / 03/08/2008 (1 page)
29 November 2007New director appointed (1 page)
21 August 2007New secretary appointed (1 page)
21 August 2007New director appointed (1 page)
21 August 2007Ad 03/08/07--------- £ si 100@1=100 £ ic 1/101 (1 page)
14 August 2007Secretary resigned (1 page)
14 August 2007Director resigned (1 page)
3 August 2007Incorporation (16 pages)