Company NameSERB Ltd
DirectorJanit Vishnuprasad Patel
Company StatusActive
Company Number08274910
CategoryPrivate Limited Company
Incorporation Date31 October 2012(11 years, 5 months ago)
Previous NameLaboratoires Serb UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Janit Vishnuprasad Patel
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(7 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24c Ickenham Road
Ruislip
HA4 7BX
Secretary NameCollyer Bristow Secretaries Limited (Corporation)
StatusCurrent
Appointed28 September 2020(7 years, 11 months after company formation)
Appointment Duration3 years, 7 months
Correspondence AddressSt. Martin's Court 10 Paternoster Row
London
EC4M 7EJ
Director NameJeremie Alexandre Urbain
Date of BirthOctober 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed31 October 2012(same day as company formation)
RoleCEO
Country of ResidenceFrance
Correspondence Address40 Avenue George V
Paris
75008

Location

Registered AddressUnit 16 Trade City
Avro Way Brooklands Business Park
Weybridge
Surrey
KT13 0YF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Serb Sa
100.00%
Ordinary

Accounts

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

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Charges

13 May 2020Delivered on: 18 May 2020
Persons entitled: Bnp Paribas Fortis Sa/Nv as Security Agent

Classification: A registered charge
Outstanding

Filing History

9 December 2022Appointment of Mr Anthony Higham as a director on 7 December 2022 (2 pages)
21 October 2022Register inspection address has been changed from 140 Brompton Road London SW3 1HY England to St. Martin's Court 10 Paternoster Row London EC4M 7EJ (1 page)
20 October 2022Secretary's details changed for Collyer Bristow Secretaries Limited on 19 October 2022 (1 page)
4 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
3 October 2022Group of companies' accounts made up to 31 December 2021 (36 pages)
19 October 2021Secretary's details changed for Collyer Bristow Secretaries Limited on 12 November 2020 (1 page)
11 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
10 September 2021Group of companies' accounts made up to 31 December 2020 (37 pages)
27 August 2021Register inspection address has been changed from 4 Bedford Row London WC1R 4TF England to 140 Brompton Road London SW3 1HY (1 page)
27 August 2021Registered office address changed from Eagle Court, 9 Vine Street Uxbridge Middlesex UB8 1QE United Kingdom to Unit 16 Trade City Avro Way Brooklands Business Park Weybridge Surrey KT13 0YF on 27 August 2021 (1 page)
3 March 2021Satisfaction of charge 082749100001 in full (4 pages)
22 February 2021Termination of appointment of Jeremie Alexandre Urbain as a director on 22 February 2021 (1 page)
14 December 2020Statement of capital following an allotment of shares on 10 December 2020
  • GBP 10,000
(3 pages)
19 October 2020Appointment of Mr Janit Vishnuprasad Patel as a director on 1 October 2020 (2 pages)
15 October 2020Second filing of Confirmation Statement dated 9 October 2020 (3 pages)
9 October 2020Confirmation statement made on 9 October 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 15/10/2020
(4 pages)
28 September 2020Appointment of Collyer Bristow Secretaries Limited as a secretary on 28 September 2020 (2 pages)
18 August 2020Accounts for a small company made up to 31 December 2019 (9 pages)
22 May 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 May 2020Memorandum and Articles of Association (24 pages)
18 May 2020Registration of charge 082749100001, created on 13 May 2020 (37 pages)
17 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
28 March 2019Accounts for a small company made up to 31 December 2018 (8 pages)
8 February 2019Register(s) moved to registered inspection location 4 Bedford Row London WC1R 4TF (1 page)
8 February 2019Register inspection address has been changed to 4 Bedford Row London WC1R 4TF (1 page)
6 February 2019Registered office address changed from Lincoln House 4th Floor 300 High Holborn London WC1V 7JH to Eagle Court, 9 Vine Street Uxbridge Middlesex UB8 1QE on 6 February 2019 (1 page)
3 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-21
(3 pages)
15 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
9 August 2018Notification of Charterhouse Capital Partners Llp as a person with significant control on 15 November 2017 (2 pages)
8 August 2018Cessation of Michel Urbain as a person with significant control on 15 November 2017 (1 page)
8 August 2018Cessation of Jeremie Urbain as a person with significant control on 15 November 2017 (1 page)
20 April 2018Accounts for a small company made up to 31 December 2017 (8 pages)
13 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
24 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
24 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
9 December 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
9 December 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
10 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
10 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 10,000
(3 pages)
27 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 10,000
(3 pages)
7 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
7 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 October 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 10,000
(3 pages)
14 October 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 10,000
(3 pages)
28 July 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
28 July 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 10,000
(3 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 10,000
(3 pages)
31 October 2012Incorporation (36 pages)
31 October 2012Incorporation (36 pages)