London
EC2M 4YJ
Director Name | Mr Stephen Peter McAnaney |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British,Irish |
Status | Current |
Appointed | 20 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 7 8 Devonshire Square London EC2M 4YJ |
Director Name | Mr Issam Adil Al-Tarafi |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 7 8 Devonshire Square London EC2M 4YJ |
Secretary Name | Mr Steven James Lamport-Went |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 7 8 Devonshire Square London EC2M 4YJ |
Director Name | Mr Colin John Lynam |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 16 December 2010(2 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 7 8 Devonshire Square London EC2M 4YJ |
Director Name | Mrs Susan Buhagiar |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fernbank Close Walderslade Chatham Kent ME5 9NH |
Secretary Name | Bryan Buhagiar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Fernbank Close Walderslade Chatham Kent ME5 9NH |
Website | i-pharmconsulting.com |
---|---|
Email address | [email protected] |
Telephone | 020 31892299 |
Telephone region | London |
Registered Address | Level 7 8 Devonshire Square London EC2M 4YJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
53 at £1 | Parallel Consulting LTD 53.00% Ordinary A |
---|---|
37 at £1 | Stephen Peter Mcananey 37.00% Ordinary B |
10 at £1 | Colin John Lynam 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £1,529,561 |
Cash | £1,159,745 |
Current Liabilities | £651,829 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
25 July 2018 | Delivered on: 25 July 2018 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
3 December 2015 | Delivered on: 3 December 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
27 March 2024 | Confirmation statement made on 20 March 2024 with no updates (3 pages) |
---|---|
17 December 2023 | Full accounts made up to 31 December 2022 (26 pages) |
18 October 2023 | Change of details for I-Pharm Consulting Group Limited as a person with significant control on 18 October 2023 (2 pages) |
18 October 2023 | Registered office address changed from 3rd Floor, 52 Bedford Row London WC1R 4LR England to Level 7 8 Devonshire Square London EC2M 4YJ on 18 October 2023 (1 page) |
12 May 2023 | Director's details changed for Mr Issam Adil Al-Tarafi on 28 September 2022 (2 pages) |
20 March 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
8 March 2023 | Change of details for I-Pharm Consulting Group Limited as a person with significant control on 24 October 2022 (2 pages) |
24 October 2022 | Registered office address changed from 3rd Floor 22 Long Acre London WC2E 9LY England to 3rd Floor, 52 Bedford Row Bedford Row London WC1R 4LR on 24 October 2022 (1 page) |
24 October 2022 | Registered office address changed from 3rd Floor, 52 Bedford Row Bedford Row London WC1R 4LR England to 3rd Floor, 52 Bedford Row London WC1R 4LR on 24 October 2022 (1 page) |
30 September 2022 | Full accounts made up to 31 December 2021 (27 pages) |
23 March 2022 | Confirmation statement made on 20 March 2022 with updates (5 pages) |
1 December 2021 | Registered office address changed from The Warehouse 212 New King’S Road London SW6 4NZ United Kingdom to 3rd Floor 22 Long Acre London WC2E 9LY on 1 December 2021 (1 page) |
13 September 2021 | Full accounts made up to 31 December 2020 (28 pages) |
10 August 2021 | Resolutions
|
8 August 2021 | Change of share class name or designation (2 pages) |
8 August 2021 | Statement of capital following an allotment of shares on 13 July 2021
|
8 August 2021 | Sub-division of shares on 13 July 2021 (6 pages) |
27 April 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
18 November 2020 | Accounts for a small company made up to 31 December 2019 (18 pages) |
7 April 2020 | Confirmation statement made on 20 March 2020 with updates (5 pages) |
16 March 2020 | Change of details for I-Pharm Consulting Group Limited as a person with significant control on 26 February 2020 (2 pages) |
16 March 2020 | Cessation of Stephen Peter Mcananey as a person with significant control on 26 February 2020 (1 page) |
9 March 2020 | Auditor's resignation (1 page) |
5 March 2020 | Resolutions
|
25 September 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
11 April 2019 | Confirmation statement made on 20 March 2019 with updates (4 pages) |
28 September 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
25 July 2018 | Registration of charge 065409850002, created on 25 July 2018 (27 pages) |
24 April 2018 | Confirmation statement made on 20 March 2018 with updates (4 pages) |
19 April 2018 | Cessation of Parallel Group Limited as a person with significant control on 7 March 2018 (3 pages) |
6 April 2018 | Notification of I-Pharm Consulting Group Limited as a person with significant control on 7 March 2018 (4 pages) |
26 March 2018 | Notification of Parallel Group Limited as a person with significant control on 7 March 2018 (4 pages) |
21 March 2018 | Cessation of A Person with Significant Control as a person with significant control on 7 March 2018 (3 pages) |
15 March 2018 | Cessation of Parallel Consulting Limited as a person with significant control on 7 March 2018 (3 pages) |
5 February 2018 | Director's details changed for Mr Colin John Lynam on 5 February 2018 (2 pages) |
23 August 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
23 August 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
24 April 2017 | Director's details changed for Mr Issam Adil Al-Tarafi on 20 April 2017 (2 pages) |
24 April 2017 | Director's details changed for Mr Issam Adil Al-Tarafi on 20 April 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 20 March 2017 with updates (7 pages) |
23 March 2017 | Confirmation statement made on 20 March 2017 with updates (7 pages) |
22 March 2017 | Director's details changed for Mr Stephen Peter Mcananey on 19 March 2017 (2 pages) |
22 March 2017 | Director's details changed for Mr Stephen Peter Mcananey on 19 March 2017 (2 pages) |
7 February 2017 | Director's details changed for Mr Colin John Lynam on 7 February 2017 (2 pages) |
7 February 2017 | Director's details changed for Mr Colin John Lynam on 7 February 2017 (2 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
23 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
3 December 2015 | Registration of charge 065409850001, created on 3 December 2015 (23 pages) |
3 December 2015 | Registration of charge 065409850001, created on 3 December 2015 (23 pages) |
3 December 2015 | Registration of charge 065409850001, created on 3 December 2015 (23 pages) |
28 September 2015 | Registered office address changed from Grayton House 498-504 Fulham Road London SW6 5NH to The Warehouse 212 New King’S Road London SW6 4NZ on 28 September 2015 (1 page) |
28 September 2015 | Registered office address changed from Grayton House 498-504 Fulham Road London SW6 5NH to The Warehouse 212 New King’S Road London SW6 4NZ on 28 September 2015 (1 page) |
31 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
24 September 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
24 September 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
6 June 2014 | Auditor's resignation (1 page) |
6 June 2014 | Auditor's resignation (1 page) |
24 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
24 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
25 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (6 pages) |
9 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
9 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
30 March 2012 | Resolutions
|
30 March 2012 | Particulars of variation of rights attached to shares (2 pages) |
30 March 2012 | Change of share class name or designation (2 pages) |
30 March 2012 | Resolutions
|
30 March 2012 | Change of share class name or designation (2 pages) |
30 March 2012 | Particulars of variation of rights attached to shares (2 pages) |
22 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Director's details changed for Mr Stephen Peter Mcananey on 1 January 2012 (2 pages) |
22 March 2012 | Director's details changed for Mr Stephen Peter Mcananey on 1 January 2012 (2 pages) |
22 March 2012 | Director's details changed for Mr Stephen Peter Mcananey on 1 January 2012 (2 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Director's details changed for Mr Stephen Peter Mcananey on 21 March 2010 (2 pages) |
4 April 2011 | Director's details changed for Mr Stephen Peter Mcananey on 21 March 2010 (2 pages) |
17 December 2010 | Appointment of Mr Colin John Lynam as a director (2 pages) |
17 December 2010 | Appointment of Mr Colin John Lynam as a director (2 pages) |
20 October 2010 | Director's details changed for Mr Issam Adil Al-Tarafi on 20 October 2010 (2 pages) |
20 October 2010 | Director's details changed for Mr Steven James Lamport-Went on 22 September 2010 (2 pages) |
20 October 2010 | Secretary's details changed for Mr Steven James Lamport-Went on 22 September 2010 (1 page) |
20 October 2010 | Director's details changed for Mr Steven James Lamport-Went on 22 September 2010 (2 pages) |
20 October 2010 | Secretary's details changed for Mr Steven James Lamport-Went on 22 September 2010 (1 page) |
20 October 2010 | Director's details changed for Mr Issam Adil Al-Tarafi on 20 October 2010 (2 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
26 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
21 April 2009 | Registered office changed on 21/04/2009 from grayton house 498-504 fulham road london SW6 5NH (1 page) |
21 April 2009 | Location of debenture register (1 page) |
21 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
21 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
21 April 2009 | Registered office changed on 21/04/2009 from grayton house 498-504 fulham road london SW6 5NH (1 page) |
21 April 2009 | Location of register of members (1 page) |
21 April 2009 | Location of register of members (1 page) |
21 April 2009 | Location of debenture register (1 page) |
1 May 2008 | Director appointed mr stephen peter mcananey (1 page) |
1 May 2008 | Secretary appointed mr steven james lamport-went (2 pages) |
1 May 2008 | Appointment terminated director susan buhagiar (1 page) |
1 May 2008 | Ad 20/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
1 May 2008 | Ad 20/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
1 May 2008 | Secretary appointed mr steven james lamport-went (2 pages) |
1 May 2008 | Director appointed mr steven james lamport-went (2 pages) |
1 May 2008 | Registered office changed on 01/05/2008 from 14 fernbank close walderslade chatham kent ME5 9NH (1 page) |
1 May 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from 14 fernbank close walderslade chatham kent ME5 9NH (1 page) |
1 May 2008 | Appointment terminated director susan buhagiar (1 page) |
1 May 2008 | Appointment terminated secretary bryan buhagiar (1 page) |
1 May 2008 | Director appointed mr issam adil al-tarafi (2 pages) |
1 May 2008 | Director appointed mr steven james lamport-went (2 pages) |
1 May 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
1 May 2008 | Director appointed mr stephen peter mcananey (1 page) |
1 May 2008 | Appointment terminated secretary bryan buhagiar (1 page) |
1 May 2008 | Director appointed mr issam adil al-tarafi (2 pages) |
20 March 2008 | Incorporation (16 pages) |
20 March 2008 | Incorporation (16 pages) |