Company NameI-Pharm Consulting Limited
Company StatusActive
Company Number06540985
CategoryPrivate Limited Company
Incorporation Date20 March 2008(16 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Steven James Lamport-Went
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 7 8 Devonshire Square
London
EC2M 4YJ
Director NameMr Stephen Peter McAnaney
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed20 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 7 8 Devonshire Square
London
EC2M 4YJ
Director NameMr Issam Adil Al-Tarafi
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 7 8 Devonshire Square
London
EC2M 4YJ
Secretary NameMr Steven James Lamport-Went
NationalityBritish
StatusCurrent
Appointed20 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 7 8 Devonshire Square
London
EC2M 4YJ
Director NameMr Colin John Lynam
Date of BirthDecember 1982 (Born 41 years ago)
NationalityIrish
StatusCurrent
Appointed16 December 2010(2 years, 9 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 7 8 Devonshire Square
London
EC2M 4YJ
Director NameMrs Susan Buhagiar
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Secretary NameBryan Buhagiar
NationalityBritish
StatusResigned
Appointed20 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH

Contact

Websitei-pharmconsulting.com
Email address[email protected]
Telephone020 31892299
Telephone regionLondon

Location

Registered AddressLevel 7
8 Devonshire Square
London
EC2M 4YJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

53 at £1Parallel Consulting LTD
53.00%
Ordinary A
37 at £1Stephen Peter Mcananey
37.00%
Ordinary B
10 at £1Colin John Lynam
10.00%
Ordinary C

Financials

Year2014
Net Worth£1,529,561
Cash£1,159,745
Current Liabilities£651,829

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Charges

25 July 2018Delivered on: 25 July 2018
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
3 December 2015Delivered on: 3 December 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

27 March 2024Confirmation statement made on 20 March 2024 with no updates (3 pages)
17 December 2023Full accounts made up to 31 December 2022 (26 pages)
18 October 2023Change of details for I-Pharm Consulting Group Limited as a person with significant control on 18 October 2023 (2 pages)
18 October 2023Registered 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 2023Director's details changed for Mr Issam Adil Al-Tarafi on 28 September 2022 (2 pages)
20 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
8 March 2023Change of details for I-Pharm Consulting Group Limited as a person with significant control on 24 October 2022 (2 pages)
24 October 2022Registered 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 2022Registered 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 2022Full accounts made up to 31 December 2021 (27 pages)
23 March 2022Confirmation statement made on 20 March 2022 with updates (5 pages)
1 December 2021Registered 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 2021Full accounts made up to 31 December 2020 (28 pages)
10 August 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division 12/07/2021
(4 pages)
8 August 2021Change of share class name or designation (2 pages)
8 August 2021Statement of capital following an allotment of shares on 13 July 2021
  • GBP 114.3215
(4 pages)
8 August 2021Sub-division of shares on 13 July 2021 (6 pages)
27 April 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
18 November 2020Accounts for a small company made up to 31 December 2019 (18 pages)
7 April 2020Confirmation statement made on 20 March 2020 with updates (5 pages)
16 March 2020Change of details for I-Pharm Consulting Group Limited as a person with significant control on 26 February 2020 (2 pages)
16 March 2020Cessation of Stephen Peter Mcananey as a person with significant control on 26 February 2020 (1 page)
9 March 2020Auditor's resignation (1 page)
5 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
25 September 2019Accounts for a small company made up to 31 December 2018 (17 pages)
11 April 2019Confirmation statement made on 20 March 2019 with updates (4 pages)
28 September 2018Accounts for a small company made up to 31 December 2017 (17 pages)
25 July 2018Registration of charge 065409850002, created on 25 July 2018 (27 pages)
24 April 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
19 April 2018Cessation of Parallel Group Limited as a person with significant control on 7 March 2018 (3 pages)
6 April 2018Notification of I-Pharm Consulting Group Limited as a person with significant control on 7 March 2018 (4 pages)
26 March 2018Notification of Parallel Group Limited as a person with significant control on 7 March 2018 (4 pages)
21 March 2018Cessation of A Person with Significant Control as a person with significant control on 7 March 2018 (3 pages)
15 March 2018Cessation of Parallel Consulting Limited as a person with significant control on 7 March 2018 (3 pages)
5 February 2018Director's details changed for Mr Colin John Lynam on 5 February 2018 (2 pages)
23 August 2017Accounts for a small company made up to 31 December 2016 (16 pages)
23 August 2017Accounts for a small company made up to 31 December 2016 (16 pages)
24 April 2017Director's details changed for Mr Issam Adil Al-Tarafi on 20 April 2017 (2 pages)
24 April 2017Director's details changed for Mr Issam Adil Al-Tarafi on 20 April 2017 (2 pages)
23 March 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
23 March 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
22 March 2017Director's details changed for Mr Stephen Peter Mcananey on 19 March 2017 (2 pages)
22 March 2017Director's details changed for Mr Stephen Peter Mcananey on 19 March 2017 (2 pages)
7 February 2017Director's details changed for Mr Colin John Lynam on 7 February 2017 (2 pages)
7 February 2017Director's details changed for Mr Colin John Lynam on 7 February 2017 (2 pages)
5 October 2016Full accounts made up to 31 December 2015 (16 pages)
5 October 2016Full accounts made up to 31 December 2015 (16 pages)
23 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(6 pages)
23 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(6 pages)
3 December 2015Registration of charge 065409850001, created on 3 December 2015 (23 pages)
3 December 2015Registration of charge 065409850001, created on 3 December 2015 (23 pages)
3 December 2015Registration of charge 065409850001, created on 3 December 2015 (23 pages)
28 September 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
31 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(6 pages)
9 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(6 pages)
24 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
24 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
6 June 2014Auditor's resignation (1 page)
6 June 2014Auditor's resignation (1 page)
24 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(6 pages)
24 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(6 pages)
24 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
24 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
25 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (6 pages)
25 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (6 pages)
9 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
9 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
30 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
30 March 2012Particulars of variation of rights attached to shares (2 pages)
30 March 2012Change of share class name or designation (2 pages)
30 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
30 March 2012Change of share class name or designation (2 pages)
30 March 2012Particulars of variation of rights attached to shares (2 pages)
22 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
22 March 2012Director's details changed for Mr Stephen Peter Mcananey on 1 January 2012 (2 pages)
22 March 2012Director's details changed for Mr Stephen Peter Mcananey on 1 January 2012 (2 pages)
22 March 2012Director's details changed for Mr Stephen Peter Mcananey on 1 January 2012 (2 pages)
7 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
7 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
4 April 2011Director's details changed for Mr Stephen Peter Mcananey on 21 March 2010 (2 pages)
4 April 2011Director's details changed for Mr Stephen Peter Mcananey on 21 March 2010 (2 pages)
17 December 2010Appointment of Mr Colin John Lynam as a director (2 pages)
17 December 2010Appointment of Mr Colin John Lynam as a director (2 pages)
20 October 2010Director's details changed for Mr Issam Adil Al-Tarafi on 20 October 2010 (2 pages)
20 October 2010Director's details changed for Mr Steven James Lamport-Went on 22 September 2010 (2 pages)
20 October 2010Secretary's details changed for Mr Steven James Lamport-Went on 22 September 2010 (1 page)
20 October 2010Director's details changed for Mr Steven James Lamport-Went on 22 September 2010 (2 pages)
20 October 2010Secretary's details changed for Mr Steven James Lamport-Went on 22 September 2010 (1 page)
20 October 2010Director's details changed for Mr Issam Adil Al-Tarafi on 20 October 2010 (2 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
21 April 2009Registered office changed on 21/04/2009 from grayton house 498-504 fulham road london SW6 5NH (1 page)
21 April 2009Location of debenture register (1 page)
21 April 2009Return made up to 20/03/09; full list of members (4 pages)
21 April 2009Return made up to 20/03/09; full list of members (4 pages)
21 April 2009Registered office changed on 21/04/2009 from grayton house 498-504 fulham road london SW6 5NH (1 page)
21 April 2009Location of register of members (1 page)
21 April 2009Location of register of members (1 page)
21 April 2009Location of debenture register (1 page)
1 May 2008Director appointed mr stephen peter mcananey (1 page)
1 May 2008Secretary appointed mr steven james lamport-went (2 pages)
1 May 2008Appointment terminated director susan buhagiar (1 page)
1 May 2008Ad 20/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
1 May 2008Ad 20/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
1 May 2008Secretary appointed mr steven james lamport-went (2 pages)
1 May 2008Director appointed mr steven james lamport-went (2 pages)
1 May 2008Registered office changed on 01/05/2008 from 14 fernbank close walderslade chatham kent ME5 9NH (1 page)
1 May 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
1 May 2008Registered office changed on 01/05/2008 from 14 fernbank close walderslade chatham kent ME5 9NH (1 page)
1 May 2008Appointment terminated director susan buhagiar (1 page)
1 May 2008Appointment terminated secretary bryan buhagiar (1 page)
1 May 2008Director appointed mr issam adil al-tarafi (2 pages)
1 May 2008Director appointed mr steven james lamport-went (2 pages)
1 May 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
1 May 2008Director appointed mr stephen peter mcananey (1 page)
1 May 2008Appointment terminated secretary bryan buhagiar (1 page)
1 May 2008Director appointed mr issam adil al-tarafi (2 pages)
20 March 2008Incorporation (16 pages)
20 March 2008Incorporation (16 pages)