Company NamePharma & Animal Health Ltd
DirectorMonica Sgarbi
Company StatusActive
Company Number07686422
CategoryPrivate Limited Company
Incorporation Date29 June 2011(12 years, 9 months ago)
Previous NameCristi Tex Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Secretary NameSoobaschand Seebaluck
StatusCurrent
Appointed29 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address26 Cowper Street
First Floor
London
EC2A 4AP
Director NameMrs Monica Sgarbi
Date of BirthMay 1962 (Born 62 years ago)
NationalityItalian
StatusCurrent
Appointed09 November 2021(10 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address26 Cowper Street
First Floor
London
EC2A 4AP
Director NameElena Cristina Feraru
Date of BirthApril 1988 (Born 36 years ago)
NationalityRomanian
StatusResigned
Appointed29 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceRomania
Correspondence AddressUnit 2 5 Baldwin Street
London
EC1V 9NU
Director NameMr Guglielmo Pedrazzini
Date of BirthMarch 1952 (Born 72 years ago)
NationalitySwiss
StatusResigned
Appointed22 June 2012(11 months, 4 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 09 November 2021)
RoleLawyer
Country of ResidenceSwitzerland
Correspondence Address26 Cowper Street
First Floor
London
EC2A 4AP

Location

Registered Address3rd Floor Norvin House
45-55 Commercial Street
London
E1 6BD
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1000 at £1Pharma Fortune Sa
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,021
Cash£1,063
Current Liabilities£8,823

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return6 February 2024 (2 months, 1 week ago)
Next Return Due20 February 2025 (10 months, 1 week from now)

Filing History

7 February 2024Confirmation statement made on 6 February 2024 with no updates (3 pages)
21 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
12 May 2023Registered office address changed from 45-55 Norvin House Commercial Street London E1 6BD England to 3rd Floor Norvin House 45-55 Commercial Street London E1 6BD on 12 May 2023 (1 page)
12 May 2023Registered office address changed from 26 Cowper Street First Floor London EC2A 4AP England to 45-55 Norvin House Commercial Street London E1 6BD on 12 May 2023 (1 page)
17 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
6 May 2022Micro company accounts made up to 31 December 2021 (4 pages)
1 March 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
16 November 2021Termination of appointment of Guglielmo Pedrazzini as a director on 9 November 2021 (1 page)
16 November 2021Appointment of Mrs Monica Sgarbi as a director on 9 November 2021 (2 pages)
11 May 2021Micro company accounts made up to 31 December 2020 (4 pages)
8 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
13 July 2020Micro company accounts made up to 31 December 2019 (4 pages)
12 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
17 April 2019Micro company accounts made up to 31 December 2018 (4 pages)
6 February 2019Confirmation statement made on 6 February 2019 with updates (4 pages)
19 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
19 September 2018Compulsory strike-off action has been discontinued (1 page)
12 September 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
18 June 2018Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG to 26 Cowper Street First Floor London EC2A 4AP on 18 June 2018 (1 page)
4 October 2017Micro company accounts made up to 31 December 2016 (4 pages)
4 October 2017Micro company accounts made up to 31 December 2016 (4 pages)
5 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
5 July 2017Notification of Pirunico Trustees (Jersey) Limited as a person with significant control on 6 April 2016 (1 page)
5 July 2017Notification of Pirunico Trustees (Jersey) Limited as a person with significant control on 6 April 2016 (1 page)
5 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1,000
(6 pages)
18 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1,000
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
(3 pages)
7 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
(3 pages)
25 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1,000
(3 pages)
25 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1,000
(3 pages)
19 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 February 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
5 February 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
16 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(3 pages)
16 July 2013Secretary's details changed for Soobaschand Seebaluck on 29 June 2013 (1 page)
16 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(3 pages)
16 July 2013Secretary's details changed for Soobaschand Seebaluck on 29 June 2013 (1 page)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
11 July 2012Registered office address changed from Unit 2 5 Baldwin Street London EC1V 9NU England on 11 July 2012 (1 page)
11 July 2012Registered office address changed from Unit 2 5 Baldwin Street London EC1V 9NU England on 11 July 2012 (1 page)
3 July 2012Statement of capital following an allotment of shares on 22 June 2012
  • GBP 1,000
(3 pages)
3 July 2012Statement of capital following an allotment of shares on 22 June 2012
  • GBP 1,000
(3 pages)
3 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
22 June 2012Appointment of Mr Guglielmo Pedrazzini as a director (2 pages)
22 June 2012Company name changed cristi tex LIMITED\certificate issued on 22/06/12
  • RES15 ‐ Change company name resolution on 2012-06-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 June 2012Company name changed cristi tex LIMITED\certificate issued on 22/06/12
  • RES15 ‐ Change company name resolution on 2012-06-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 June 2012Termination of appointment of Elena Feraru as a director (1 page)
22 June 2012Termination of appointment of Elena Feraru as a director (1 page)
22 June 2012Appointment of Mr Guglielmo Pedrazzini as a director (2 pages)
29 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)