Company NamePharmagate Ltd.
DirectorNatalia Mikhalskaya
Company StatusActive
Company Number07869853
CategoryPrivate Limited Company
Incorporation Date2 December 2011(12 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Natalia Mikhalskaya
Date of BirthAugust 1983 (Born 40 years ago)
NationalityCypriot
StatusCurrent
Appointed21 August 2013(1 year, 8 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 13 Aylesford Street
London
SW1V 3QF
Director NameMr Stanislavas Ignatjevas
Date of BirthNovember 1951 (Born 72 years ago)
NationalityLithuanian
StatusResigned
Appointed02 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceLithuania
Correspondence AddressSuite N 36 The Brentano Suite
Solar House 915 High Road
London
N12 8QJ

Location

Registered AddressSuite N 36 The Brentano Suite
Solar House 915 High Road
London
N12 8QJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Financials

Year2012
Net Worth£1,820
Cash£62,400
Current Liabilities£195,114

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 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Filing History

21 December 2023Confirmation statement made on 20 December 2023 with no updates (3 pages)
13 October 2023Full accounts made up to 31 December 2022 (20 pages)
22 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
2 November 2022Full accounts made up to 31 December 2021 (20 pages)
20 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
2 October 2021Full accounts made up to 31 December 2020 (19 pages)
12 January 2021Full accounts made up to 31 December 2019 (19 pages)
23 December 2020Confirmation statement made on 23 December 2020 with no updates (3 pages)
2 September 2020Memorandum and Articles of Association (23 pages)
31 December 2019Confirmation statement made on 29 December 2019 with updates (4 pages)
31 December 2019Notification of Ganna Pogodaieva as a person with significant control on 23 December 2019 (2 pages)
31 December 2019Withdrawal of a person with significant control statement on 31 December 2019 (2 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (17 pages)
31 December 2018Confirmation statement made on 29 December 2018 with no updates (3 pages)
16 August 2018Total exemption full accounts made up to 31 December 2017 (17 pages)
29 December 2017Confirmation statement made on 29 December 2017 with no updates (3 pages)
29 December 2017Confirmation statement made on 29 December 2017 with no updates (3 pages)
24 July 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
24 July 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
23 June 2016Total exemption full accounts made up to 31 December 2015 (15 pages)
23 June 2016Total exemption full accounts made up to 31 December 2015 (15 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,000
(3 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,000
(3 pages)
18 June 2015Total exemption full accounts made up to 31 December 2014 (16 pages)
18 June 2015Total exemption full accounts made up to 31 December 2014 (16 pages)
16 January 2015Director's details changed for Ms Natalia Mikhalskaya on 1 April 2014 (2 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000
(3 pages)
16 January 2015Director's details changed for Ms Natalia Mikhalskaya on 1 April 2014 (2 pages)
16 January 2015Director's details changed for Ms Natalia Mikhalskaya on 1 April 2014 (2 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,000
(3 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,000
(3 pages)
27 December 2013Annual return made up to 2 December 2013 with a full list of shareholders (3 pages)
27 December 2013Annual return made up to 2 December 2013 with a full list of shareholders (3 pages)
27 December 2013Annual return made up to 2 December 2013 with a full list of shareholders (3 pages)
10 September 2013Director's details changed for Ms Natalia Mikhalskaya on 21 August 2013 (2 pages)
10 September 2013Director's details changed for Ms Natalia Mikhalskaya on 21 August 2013 (2 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
27 August 2013Appointment of Ms Natalia Mikhalskaya as a director (2 pages)
27 August 2013Termination of appointment of Stanislavas Ignatjevas as a director (1 page)
27 August 2013Appointment of Ms Natalia Mikhalskaya as a director (2 pages)
27 August 2013Termination of appointment of Stanislavas Ignatjevas as a director (1 page)
15 August 2013Registered office address changed from Suite 9 8 Shepherd Market Mayfair London W1J 7JY United Kingdom on 15 August 2013 (1 page)
15 August 2013Registered office address changed from Suite 9 8 Shepherd Market Mayfair London W1J 7JY United Kingdom on 15 August 2013 (1 page)
13 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
13 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
13 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
2 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)