Company NamePharmeng Ltd
Company StatusActive
Company Number08258301
CategoryPrivate Limited Company
Incorporation Date18 October 2012(11 years, 5 months ago)

Business Activity

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

Directors

Director NameMr John Hannon
Date of BirthDecember 1975 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed27 January 2020(7 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address10 Whitethorn Road
Clonskeagh
Dublin 14
Ireland
Director NameMr John Lacy
Date of BirthAugust 1976 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed27 January 2020(7 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address30 Dexter Terrace
Northbrook Road
Ranelagh
Dublin 6
Director NameMr Keith McDonagh
Date of BirthDecember 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed27 January 2020(7 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleRecruitment Consultant
Country of ResidenceIreland
Correspondence Address22 Stonewell
Rathmore Kinsale
Cork
Ireland
Director NameMr David Van Der Vegt
Date of BirthMarch 1985 (Born 39 years ago)
NationalityDutch
StatusCurrent
Appointed26 August 2022(9 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleRecruitment Consultant
Country of ResidenceIreland
Correspondence AddressSt. Magnus House 3 Lower Thames Street
London
EC3R 6HE
Director NameMr Michael O Brien
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed18 October 2012(same day as company formation)
RoleAccountant
Country of ResidenceIreland
Correspondence Address4 Arvalee
Grange Road
Frankfield
Cork
None

Location

Registered AddressSt. Magnus House
3 Lower Thames Street
London
EC3R 6HE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return9 October 2023 (5 months, 3 weeks ago)
Next Return Due23 October 2024 (6 months, 3 weeks from now)

Charges

29 January 2020Delivered on: 7 February 2020
Persons entitled: Duke Royalty UK Limited

Classification: A registered charge
Outstanding
29 January 2020Delivered on: 4 February 2020
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Outstanding
29 January 2020Delivered on: 4 February 2020
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Outstanding
12 July 2018Delivered on: 26 July 2018
Persons entitled: Ulster Bank Ireland Dac

Classification: A registered charge
Outstanding

Filing History

25 October 2022Change of details for Bpva (Ireland) Limited as a person with significant control on 10 May 2022 (2 pages)
24 October 2022Appointment of Mr David Van Der Vegt as a director on 26 August 2022 (2 pages)
24 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
21 October 2022Change of details for Bakhchysarai (Ireland) Limited as a person with significant control on 10 May 2022 (2 pages)
27 September 2022Full accounts made up to 31 December 2021 (22 pages)
28 January 2022Accounts for a small company made up to 31 December 2020 (12 pages)
15 November 2021Previous accounting period shortened from 31 May 2021 to 31 December 2020 (1 page)
15 November 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
23 June 2021Full accounts made up to 31 May 2020 (20 pages)
19 January 2021Confirmation statement made on 10 October 2020 with no updates (3 pages)
21 November 2020Registered office address changed from The Lansdowne Building Lansdowne Road Croydon CR9 2ER England to St. Magnus House 3 Lower Thames Street London EC3R 6HE on 21 November 2020 (1 page)
15 September 2020Notification of Bakhchysarai (Ireland) Limited as a person with significant control on 29 January 2020 (4 pages)
23 March 2020Appointment of Mr John Hannon as a director on 27 January 2020 (2 pages)
20 March 2020Cessation of Michael O'brien as a person with significant control on 29 January 2020 (3 pages)
13 March 2020Termination of appointment of Michael O Brien as a director on 27 January 2020 (1 page)
13 March 2020Appointment of Mr Keith Mcdonagh as a director on 27 January 2020 (2 pages)
11 March 2020Appointment of Mr John Lacy as a director on 27 January 2020 (2 pages)
12 February 2020Satisfaction of charge 082583010001 in full (4 pages)
7 February 2020Registration of charge 082583010004, created on 29 January 2020 (207 pages)
5 February 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 February 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
5 February 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 February 2020Registration of charge 082583010003, created on 29 January 2020 (28 pages)
4 February 2020Registration of charge 082583010002, created on 29 January 2020 (27 pages)
15 January 2020Full accounts made up to 31 May 2019 (18 pages)
15 January 2020Registered office address changed from The Lansdowne Building the Lansdowne Building 2 Lansdowne Road Croydon CR0 2ER England to The Lansdowne Building Lansdowne Road Croydon CR9 2ER on 15 January 2020 (1 page)
11 November 2019Registered office address changed from Southbridge House Southbridge Place Croydon CR0 4HA to The Lansdowne Building the Lansdowne Building 2 Lansdowne Road Croydon CR0 2ER on 11 November 2019 (1 page)
30 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
20 December 2018Full accounts made up to 31 May 2018 (18 pages)
13 December 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
26 July 2018Registration of charge 082583010001, created on 12 July 2018 (17 pages)
15 February 2018Full accounts made up to 31 May 2017 (20 pages)
11 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
6 March 2017Full accounts made up to 31 May 2016 (21 pages)
6 March 2017Full accounts made up to 31 May 2016 (21 pages)
21 November 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
18 February 2016Accounts for a small company made up to 31 May 2015 (6 pages)
18 February 2016Accounts for a small company made up to 31 May 2015 (6 pages)
19 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
19 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
26 August 2015Registered office address changed from 17th Floor 200 Aldersgate Street London EC1A 4HD to Southbridge House Southbridge Place Croydon CR0 4HA on 26 August 2015 (1 page)
26 August 2015Registered office address changed from 17th Floor 200 Aldersgate Street London EC1A 4HD to Southbridge House Southbridge Place Croydon CR0 4HA on 26 August 2015 (1 page)
4 March 2015Accounts for a small company made up to 31 May 2014 (4 pages)
4 March 2015Accounts for a small company made up to 31 May 2014 (4 pages)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(3 pages)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(3 pages)
11 August 2014Accounts for a dormant company made up to 31 May 2013 (4 pages)
11 August 2014Accounts for a dormant company made up to 31 May 2013 (4 pages)
4 June 2014Current accounting period shortened from 31 October 2013 to 31 May 2013 (1 page)
4 June 2014Current accounting period shortened from 31 October 2013 to 31 May 2013 (1 page)
12 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(3 pages)
12 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(3 pages)
28 March 2013Director's details changed for Mr Michael O Brien on 28 March 2013 (2 pages)
28 March 2013Director's details changed for Mr Michael O Brien on 28 March 2013 (2 pages)
12 December 2012Registered office address changed from 65 London Wall London EC2M 5TU England on 12 December 2012 (1 page)
12 December 2012Registered office address changed from 65 London Wall London EC2M 5TU England on 12 December 2012 (1 page)
18 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)