Company NameEssential Pharma Limited
Company StatusActive
Company Number07514667
CategoryPrivate Limited Company
Incorporation Date2 February 2011(13 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Benjamin Matthew Ash
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2020(9 years, 2 months after company formation)
Appointment Duration4 years
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address7 Egham Business Village
Crabtree Road
Egham
Surrey
TW20 8RB
Director NameAndrew Michael Webb
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(11 years, 3 months after company formation)
Appointment Duration1 year, 12 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Egham Business Village
Crabtree Road
Egham
Surrey
TW20 8RB
Director NameMrs Emma Jane Johnson
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(12 years, 5 months after company formation)
Appointment Duration9 months, 4 weeks
RoleCEO
Country of ResidenceEngland
Correspondence Address7 Egham Business Village
Crabtree Road
Egham
Surrey
TW20 8RB
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr Navinchandra Jamnadas Engineer
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2011(same day as company formation)
RolePharmacist
Country of ResidenceSingapore
Correspondence AddressUnit 7 Egham Business Village
Crabtree Road
Egham
Surrey
TW20 8RB
Director NameMrs Varsha Navinchandra Engineer
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Egham Business Village
Crabtree Road
Egham
Surrey
TW20 8RB
Director NameMr Nikesh Engineer
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(1 year, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 22 June 2021)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressChemidex House Unit 7
Egham Business Village Crabtree Road
Egham
Surrey
TW20 8RB
Director NameIngvild Liborg
Date of BirthMarch 1983 (Born 41 years ago)
NationalityNorwegian
StatusResigned
Appointed17 April 2020(9 years, 2 months after company formation)
Appointment Duration2 years (resigned 30 April 2022)
RoleDeputy Ceo
Country of ResidenceUnited Kingdom
Correspondence Address7 Egham Business Village
Crabtree Road
Egham
Surrey
TW20 8RB
Director NameMr Steen Vangsgaard
Date of BirthMay 1966 (Born 58 years ago)
NationalityDanish
StatusResigned
Appointed22 June 2021(10 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 June 2023)
RoleCEO
Country of ResidenceSwitzerland
Correspondence Address7 Egham Business Village
Crabtree Road
Egham
Surrey
TW20 8RB

Location

Registered Address7 Egham Business Village
Crabtree Road
Egham
Surrey
TW20 8RB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Navinchandra Jamnadas Engineer
50.00%
Ordinary
50 at £1Varsha Navinchandra Engineer
50.00%
Ordinary

Financials

Year2014
Net Worth-£957,316
Cash£340,187
Current Liabilities£1,304,896

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

30 November 2022Delivered on: 1 December 2022
Persons entitled: Hayfin Services LLP

Classification: A registered charge
Particulars: 'Essential generics limited' trademark (registration number 2330277). for more details of land, ship, aircraft or intellectual property charged please refer to the instrument.
Outstanding
16 December 2019Delivered on: 17 December 2019
Persons entitled: Hayfin Services LLP

Classification: A registered charge
Particulars: Essential generics limited trademark registration number 2330277.
Outstanding
5 September 2019Delivered on: 24 September 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

27 March 2024Full accounts made up to 30 June 2023 (33 pages)
23 February 2024Second filing for the notification of Guy Semmens as a person with significant control (7 pages)
15 February 2024Confirmation statement made on 2 February 2024 with no updates (3 pages)
15 February 2024Cessation of Cortex 3 Guernsey Limited as a person with significant control on 16 December 2019 (1 page)
18 July 2023Appointment of Mrs Emma Jane Johnson as a director on 1 July 2023 (2 pages)
18 July 2023Termination of appointment of Steen Vangsgaard as a director on 30 June 2023 (1 page)
27 February 2023Resolutions
  • RES13 ‐ Annual report and financial statements for year ended 30TH june 2022 approved 24/10/2022
(2 pages)
24 February 2023Full accounts made up to 30 June 2022 (34 pages)
16 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
1 December 2022Registration of charge 075146670003, created on 30 November 2022 (57 pages)
18 July 2022Second filing for the appointment of Mr Andrew Michael Webb as a director (3 pages)
10 May 2022Termination of appointment of Ingvild Liborg as a director on 30 April 2022 (1 page)
10 May 2022Appointment of Mr Andrew Michael Webb as a director on 1 May 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 18/07/2022.
(3 pages)
4 May 2022Full accounts made up to 30 June 2021 (32 pages)
2 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
29 June 2021Appointment of Mr Steen Vangsgaard as a director on 22 June 2021 (2 pages)
23 June 2021Termination of appointment of Nikesh Engineer as a director on 22 June 2021 (1 page)
25 March 2021Full accounts made up to 30 June 2020 (33 pages)
22 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
17 April 2020Appointment of Mr Benjamin Matthew Ash as a director on 17 April 2020 (2 pages)
17 April 2020Appointment of Ingvild Liborg as a director on 17 April 2020 (2 pages)
11 March 2020Current accounting period extended from 31 March 2020 to 30 June 2020 (1 page)
2 March 2020Second filing of Confirmation Statement dated 03/02/2020 (5 pages)
27 February 2020Second filing of Confirmation Statement dated 02/02/2020 (4 pages)
12 February 2020Confirmation statement made on 3 February 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 02/03/2020.
(5 pages)
11 February 2020Confirmation statement made on 2 February 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 27/02/2020.
(5 pages)
13 January 2020Memorandum and Articles of Association (35 pages)
30 December 2019Full accounts made up to 31 March 2019 (22 pages)
27 December 2019Resolutions
  • RES13 ‐ Approving entry into the transaction 16/12/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
19 December 2019Cessation of Varsha Navinchandra Engineer as a person with significant control on 16 December 2019 (1 page)
19 December 2019Notification of Guy Semmens as a person with significant control on 16 December 2019
  • ANNOTATION Clarification a second filed PSC01 was registered on 23/02/2024.
(3 pages)
19 December 2019Notification of Guy Semmens as a person with significant control on 16 December 2019 (2 pages)
19 December 2019Cessation of Navinchandra Jamnadas Engineer as a person with significant control on 16 December 2019 (1 page)
19 December 2019Notification of Cortex 3 Guernsey Limited as a person with significant control on 16 December 2019 (2 pages)
17 December 2019Registration of charge 075146670002, created on 16 December 2019 (19 pages)
24 September 2019Registration of charge 075146670001, created on 5 September 2019 (17 pages)
11 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
5 January 2019Full accounts made up to 31 March 2018 (21 pages)
15 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
13 December 2017Full accounts made up to 31 March 2017 (18 pages)
13 December 2017Full accounts made up to 31 March 2017 (18 pages)
8 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
8 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
8 February 2016Director's details changed for Mr Nikesh Engineer on 2 February 2016 (2 pages)
8 February 2016Director's details changed for Mr Nikesh Engineer on 2 February 2016 (2 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
11 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
11 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(3 pages)
11 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(3 pages)
11 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(3 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 July 2013Registered office address changed from 'Villa Vrindavan' Rodona Road St George's Hill Weybridge Surrey KT13 0NP United Kingdom on 2 July 2013 (1 page)
2 July 2013Registered office address changed from 'Villa Vrindavan' Rodona Road St George's Hill Weybridge Surrey KT13 0NP United Kingdom on 2 July 2013 (1 page)
2 July 2013Registered office address changed from 'Villa Vrindavan' Rodona Road St George's Hill Weybridge Surrey KT13 0NP United Kingdom on 2 July 2013 (1 page)
28 March 2013Termination of appointment of Varsha Engineer as a director (1 page)
28 March 2013Termination of appointment of Varsha Engineer as a director (1 page)
28 March 2013Termination of appointment of Navinchandra Engineer as a director (1 page)
28 March 2013Termination of appointment of Navinchandra Engineer as a director (1 page)
12 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
6 November 2012Appointment of Dr Nikesh Engineer as a director (2 pages)
6 November 2012Appointment of Dr Nikesh Engineer as a director (2 pages)
11 October 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
11 October 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
15 June 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
15 June 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
1 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
22 September 2011Statement of capital following an allotment of shares on 2 March 2011
  • GBP 100
(3 pages)
22 September 2011Statement of capital following an allotment of shares on 2 March 2011
  • GBP 100
(3 pages)
22 September 2011Statement of capital following an allotment of shares on 2 March 2011
  • GBP 100
(3 pages)
17 May 2011Registered office address changed from First Floor Roxburghe House 273/287 Regent Street London W1B 2HA United Kingdom on 17 May 2011 (1 page)
17 May 2011Registered office address changed from First Floor Roxburghe House 273/287 Regent Street London W1B 2HA United Kingdom on 17 May 2011 (1 page)
12 May 2011Appointment of Mrs Varsha Navinchandra Engineer as a director (2 pages)
12 May 2011Appointment of Mr Navinchandra Jamnadas Engineer as a director (2 pages)
12 May 2011Appointment of Mrs Varsha Navinchandra Engineer as a director (2 pages)
12 May 2011Appointment of Mr Navinchandra Jamnadas Engineer as a director (2 pages)
7 April 2011Termination of appointment of Andrew Davis as a director (1 page)
7 April 2011Termination of appointment of Andrew Davis as a director (1 page)
2 February 2011Incorporation (43 pages)
2 February 2011Incorporation (43 pages)