Company NameIntegrated Pharmaceutical Services (IPS) Limited
Company StatusActive
Company Number07112415
CategoryPrivate Limited Company
Incorporation Date23 December 2009(14 years, 4 months ago)
Previous NameAghoco 1017 Limited

Business Activity

Section CManufacturing
SIC 2442Manufacture of pharmaceutical preparations
SIC 21200Manufacture of pharmaceutical preparations

Directors

Director NameMr Ashokkumar Dahyabhai Patel
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2010(4 months, 1 week after company formation)
Appointment Duration13 years, 11 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address41 Central Avenue Central Avenue
West Molesey
Surrey
KT8 2QZ
Secretary NameAshokkumar Patel
NationalityBritish
StatusCurrent
Appointed30 April 2010(4 months, 1 week after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Correspondence Address41 Central Avenue
West Molesey
KT8 2QZ
Director NameMr Vishal Patani
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2018(8 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Central Avenue
West Molesey
Surrey
KT8 2QZ
Director NameMr Soimitra Tony Dutta
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2018(8 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address41 Central Avenue
West Molesey
Surrey
KT8 2QZ
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr Edward James Timothy Brett
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(4 months, 1 week after company formation)
Appointment Duration10 months (resigned 24 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIngram House 15 John Adam Street
London
WC2N 6LU
Director NameGirish Kumar Ratilal Patel
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(4 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 18 January 2012)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address67 Waddington Way
Norwood
London
SE19 3UE
Director NameMr David William Stevens
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(4 months, 1 week after company formation)
Appointment Duration10 months (resigned 24 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Kirkland House 11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Director NameMr Chaitanya Bhupendra Patel
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(4 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 19 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIngram House 15 John Adam Street
London
WC2N 6LU
Director NameMr James Alan Cunningham
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(1 year, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIngram House 15 John Adam Street
London
WC2N 6LU
Director NameMr Iain Martyn John
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(2 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 08 February 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address41 Central Avenue
West Molesey
Surrey
KT8 2QZ
Director NameDr John Graham Harris
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2012(2 years, 7 months after company formation)
Appointment Duration4 months (resigned 14 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Central Avenue
West Molesey
Surrey
KT8 2QZ
Director NameMr David Jones-Owen
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(3 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Central Avenue
West Molesey
Surrey
KT8 2QZ
Director NameMr Robert Mark Stephenson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(3 years, 11 months after company formation)
Appointment Duration12 months (resigned 19 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Central Avenue
West Molesey
Surrey
KT8 2QZ
Director NameMr Jonathan Mark Penfold
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2016(6 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 May 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address41 Central Avenue
West Molesey
Surrey
KT8 2QZ
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed23 December 2009(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed23 December 2009(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed23 December 2009(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websiteipsspecials.com
Email address[email protected]
Telephone0800 6440747
Telephone regionFreephone

Location

Registered Address41 Central Avenue
West Molesey
Surrey
KT8 2QZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey West
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

816.7k at £0.1Ipsco Limited
7.55%
Ordinary C
5.3m at £0.1Ipsco Limited
48.63%
Ordinary A
4.7m at £0.1Ipsco Limited
43.82%
Ordinary B

Financials

Year2014
Net Worth-£3,736,760
Cash£19,479
Current Liabilities£38,751,493

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return23 December 2023 (3 months, 4 weeks ago)
Next Return Due6 January 2025 (8 months, 3 weeks from now)

Charges

14 January 2019Delivered on: 28 January 2019
Persons entitled: Beechbrook Mezzanine Ii Jersey Limited Acting as Security Trustee

Classification: A registered charge
Outstanding
19 November 2014Delivered on: 20 November 2014
Persons entitled: Beechbrook Mezzanine Ii Jersey Limited as Security Agent

Classification: A registered charge
Outstanding
7 June 2010Delivered on: 19 June 2010
Persons entitled: Clydesdale Bank PLC

Classification: Mortgage of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Schedule the policy - insurer: scottish equitable PLC p/no. L0196888043 life assured: girish kumar ratilal patel sum assured: £250,000.00 term of cover: 5 years category of cover: life policy date of policy: 30/4/10.
Outstanding
7 June 2010Delivered on: 19 June 2010
Persons entitled: Clydesdale Bank PLC

Classification: Mortgage of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Schedule the policy - insurer: scottish equitable PLC p/no. L0196888043 life assured: ashokkumar dahyabhai patel sum assured: £1,000,000.00 term of cover: 5 years category of cover: life policy date of policy: 30/4/10.
Outstanding
30 April 2010Delivered on: 7 May 2010
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

8 January 2024Confirmation statement made on 23 December 2023 with no updates (3 pages)
2 January 2024Full accounts made up to 28 February 2023 (23 pages)
15 July 2023Full accounts made up to 28 February 2022 (25 pages)
26 January 2023Confirmation statement made on 23 December 2022 with no updates (3 pages)
17 January 2022Confirmation statement made on 23 December 2021 with no updates (3 pages)
8 January 2022Accounts for a small company made up to 28 February 2021 (22 pages)
9 June 2021Accounts for a small company made up to 29 February 2020 (21 pages)
11 May 2021Compulsory strike-off action has been discontinued (1 page)
4 May 2021First Gazette notice for compulsory strike-off (1 page)
21 January 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
23 January 2020Accounts for a small company made up to 28 February 2019 (16 pages)
20 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
10 May 2019Termination of appointment of Jonathan Mark Penfold as a director on 10 May 2019 (1 page)
5 February 2019Full accounts made up to 28 February 2018 (19 pages)
28 January 2019Registration of charge 071124150005, created on 14 January 2019 (40 pages)
10 January 2019Satisfaction of charge 2 in full (1 page)
10 January 2019Satisfaction of charge 3 in full (1 page)
4 January 2019Confirmation statement made on 23 December 2018 with updates (4 pages)
21 December 2018Satisfaction of charge 1 in full (1 page)
28 November 2018Secretary's details changed for Ashokkumar Patel on 28 November 2018 (1 page)
28 November 2018Appointment of Mr Vishal Patani as a director on 27 September 2018 (2 pages)
28 November 2018Appointment of Mr Soimitra Tony Dutta as a director on 27 September 2018 (2 pages)
4 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
6 December 2017Full accounts made up to 28 February 2017 (19 pages)
6 December 2017Full accounts made up to 28 February 2017 (19 pages)
8 May 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
8 May 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
22 March 2017Compulsory strike-off action has been discontinued (1 page)
22 March 2017Compulsory strike-off action has been discontinued (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
5 January 2017Full accounts made up to 29 February 2016 (20 pages)
5 January 2017Full accounts made up to 29 February 2016 (20 pages)
20 July 2016Appointment of Mr Jonathan Mark Penfold as a director on 23 June 2016 (2 pages)
20 July 2016Appointment of Mr Jonathan Mark Penfold as a director on 23 June 2016 (2 pages)
30 March 2016Compulsory strike-off action has been discontinued (1 page)
30 March 2016Compulsory strike-off action has been discontinued (1 page)
29 March 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,081,666.5
(5 pages)
29 March 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,081,666.5
(5 pages)
29 March 2016Director's details changed for Mr Ashokkumar Dahyabhai Patel on 1 July 2014 (2 pages)
29 March 2016Director's details changed for Mr Ashokkumar Dahyabhai Patel on 1 July 2014 (2 pages)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
7 December 2015Full accounts made up to 28 February 2015 (19 pages)
7 December 2015Full accounts made up to 28 February 2015 (19 pages)
18 September 2015Termination of appointment of David Jones-Owen as a director on 30 June 2015 (1 page)
18 September 2015Termination of appointment of David Jones-Owen as a director on 30 June 2015 (1 page)
2 February 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,081,666.5
(6 pages)
2 February 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,081,666.5
(6 pages)
8 January 2015Termination of appointment of Robert Mark Stephenson as a director on 19 November 2014 (1 page)
8 January 2015Termination of appointment of James Alan Cunningham as a director on 19 November 2014 (1 page)
8 January 2015Termination of appointment of James Alan Cunningham as a director on 19 November 2014 (1 page)
8 January 2015Termination of appointment of Robert Mark Stephenson as a director on 19 November 2014 (1 page)
8 January 2015Termination of appointment of Chaitanya Bhupendra Patel as a director on 19 November 2014 (1 page)
8 January 2015Termination of appointment of Chaitanya Bhupendra Patel as a director on 19 November 2014 (1 page)
4 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Agreement 19/11/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
4 December 2014Statement of capital following an allotment of shares on 19 November 2014
  • GBP 1,081,666.50
(4 pages)
4 December 2014Statement of capital following an allotment of shares on 19 November 2014
  • GBP 1,081,666.50
(4 pages)
4 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Agreement 19/11/2014
(17 pages)
20 November 2014Registration of charge 071124150004, created on 19 November 2014 (51 pages)
20 November 2014Registration of charge 071124150004, created on 19 November 2014 (51 pages)
15 September 2014Group of companies' accounts made up to 28 February 2014 (27 pages)
15 September 2014Group of companies' accounts made up to 28 February 2014 (27 pages)
13 March 2014Statement of capital following an allotment of shares on 17 December 2013
  • GBP 1,062,999.90
(7 pages)
13 March 2014Statement of capital following an allotment of shares on 17 December 2013
  • GBP 1,062,999.90
(7 pages)
20 January 2014Appointment of Mr Robert Mark Stephenson as a director (2 pages)
20 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,062,999.9
(9 pages)
20 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,062,999.9
(9 pages)
20 January 2014Appointment of Mr Robert Mark Stephenson as a director (2 pages)
25 November 2013Group of companies' accounts made up to 28 February 2013 (25 pages)
25 November 2013Group of companies' accounts made up to 28 February 2013 (25 pages)
28 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
28 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
8 February 2013Appointment of Mr David Jones-Owen as a director (2 pages)
8 February 2013Termination of appointment of Iain John as a director (1 page)
8 February 2013Appointment of Mr David Jones-Owen as a director (2 pages)
8 February 2013Termination of appointment of Iain John as a director (1 page)
16 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (8 pages)
16 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (8 pages)
17 December 2012Termination of appointment of John Harris as a director (1 page)
17 December 2012Termination of appointment of John Harris as a director (1 page)
6 December 2012Group of companies' accounts made up to 29 February 2012 (26 pages)
6 December 2012Group of companies' accounts made up to 29 February 2012 (26 pages)
29 August 2012Appointment of Dr John Harris as a director (2 pages)
29 August 2012Appointment of Dr John Harris as a director (2 pages)
5 April 2012Appointment of Iain Martyn John as a director (2 pages)
5 April 2012Appointment of Iain Martyn John as a director (2 pages)
25 January 2012Termination of appointment of Girish Patel as a director (1 page)
25 January 2012Termination of appointment of Girish Patel as a director (1 page)
5 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (8 pages)
5 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (8 pages)
23 August 2011Group of companies' accounts made up to 28 February 2011 (25 pages)
23 August 2011Group of companies' accounts made up to 28 February 2011 (25 pages)
15 March 2011Registered office address changed from First Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 15 March 2011 (2 pages)
15 March 2011Termination of appointment of David Stevens as a director (2 pages)
15 March 2011Termination of appointment of Edward Brett as a director (2 pages)
15 March 2011Termination of appointment of Edward Brett as a director (2 pages)
15 March 2011Appointment of James Alan Cunningham as a director (3 pages)
15 March 2011Appointment of James Alan Cunningham as a director (3 pages)
15 March 2011Registered office address changed from First Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 15 March 2011 (2 pages)
15 March 2011Termination of appointment of David Stevens as a director (2 pages)
28 February 2011Appointment of Ashokkumar Patel as a secretary (3 pages)
28 February 2011Appointment of Ashokkumar Patel as a secretary (3 pages)
28 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (17 pages)
28 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (17 pages)
8 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div 30/04/2010
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(55 pages)
8 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div 30/04/2010
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(55 pages)
30 June 2010Company name changed aghoco 1017 LIMITED\certificate issued on 30/06/10
  • RES15 ‐ Change company name resolution on 2010-04-30
(3 pages)
30 June 2010Change of name with request to seek comments from relevant body (2 pages)
30 June 2010Company name changed aghoco 1017 LIMITED\certificate issued on 30/06/10
  • RES15 ‐ Change company name resolution on 2010-04-30
(3 pages)
30 June 2010Change of name with request to seek comments from relevant body (2 pages)
19 June 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
19 June 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
19 June 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
19 June 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
18 May 2010Change of name notice (2 pages)
18 May 2010Change of name notice (2 pages)
17 May 2010Appointment of Girish Kumar Ratilal Patel as a director (3 pages)
17 May 2010Appointment of Girish Kumar Ratilal Patel as a director (3 pages)
17 May 2010Appointment of Mr Ashokkumar Dahyabhai Patel as a director (3 pages)
17 May 2010Termination of appointment of Ag Secretarial Limited as a director (2 pages)
17 May 2010Appointment of Edward James Timothy Brett as a director (3 pages)
17 May 2010Termination of appointment of Inhoco Formations Limited as a director (2 pages)
17 May 2010Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 17 May 2010 (2 pages)
17 May 2010Change of share class name or designation (2 pages)
17 May 2010Termination of appointment of Ag Secretarial Limited as a secretary (2 pages)
17 May 2010Appointment of David William Stevens as a director (3 pages)
17 May 2010Sub-division of shares on 30 April 2010 (5 pages)
17 May 2010Appointment of Chaitanya Bhupendra Patel as a director (3 pages)
17 May 2010Current accounting period extended from 31 December 2010 to 28 February 2011 (3 pages)
17 May 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 1,000,000
(6 pages)
17 May 2010Appointment of David William Stevens as a director (3 pages)
17 May 2010Appointment of Edward James Timothy Brett as a director (3 pages)
17 May 2010Appointment of Mr Ashokkumar Dahyabhai Patel as a director (3 pages)
17 May 2010Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 17 May 2010 (2 pages)
17 May 2010Current accounting period extended from 31 December 2010 to 28 February 2011 (3 pages)
17 May 2010Termination of appointment of Roger Hart as a director (2 pages)
17 May 2010Sub-division of shares on 30 April 2010 (5 pages)
17 May 2010Termination of appointment of Roger Hart as a director (2 pages)
17 May 2010Appointment of Chaitanya Bhupendra Patel as a director (3 pages)
17 May 2010Change of share class name or designation (2 pages)
17 May 2010Termination of appointment of Inhoco Formations Limited as a director (2 pages)
17 May 2010Termination of appointment of Ag Secretarial Limited as a secretary (2 pages)
17 May 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 1,000,000
(6 pages)
17 May 2010Termination of appointment of Ag Secretarial Limited as a director (2 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
23 December 2009Incorporation (32 pages)
23 December 2009Incorporation (32 pages)