Company NameI-Pharm Consulting International Limited
Company StatusActive
Company Number08389470
CategoryPrivate Limited Company
Incorporation Date5 February 2013(11 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Steven James Lamport-Went
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 7 8 Devonshire Square
London
EC2M 4YJ
Director NameMr Stephen Peter McAnaney
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed05 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 7 8 Devonshire Square
London
EC2M 4YJ
Director NameMr Colin John Lynam
Date of BirthDecember 1982 (Born 41 years ago)
NationalityIrish
StatusCurrent
Appointed05 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 7 8 Devonshire Square
London
EC2M 4YJ
Director NameMr Issam Adil Al-Tarafi
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 7 8 Devonshire Square
London
EC2M 4YJ
Secretary NameSteven James Lamport-Went
StatusCurrent
Appointed05 February 2013(same day as company formation)
RoleCompany Director
Correspondence AddressLevel 7 8 Devonshire Square
London
EC2M 4YJ

Contact

Websitewww.i-pharmconsulting.com/
Email address[email protected]
Telephone020 31892299
Telephone regionLondon

Location

Registered AddressLevel 7
8 Devonshire Square
London
EC2M 4YJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

6.3k at £0.01I-pharm Consulting LTD
62.90%
Ordinary
2.7k at £0.01Colin John Lynam
27.04%
Ordinary
1k at £0.01Stephen Peter Mcananey
10.06%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£21,468

Accounts

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

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 3 weeks from now)

Filing History

9 February 2024Confirmation statement made on 5 February 2024 with no updates (3 pages)
17 December 2023Accounts for a small company made up to 31 December 2022 (12 pages)
18 October 2023Change of details for I-Pharm Consulting Limited as a person with significant control on 18 October 2023 (2 pages)
18 October 2023Registered office address changed from 3rd Floor, 52 Bedford Row London WC1R 4LR England to Level 7 8 Devonshire Square London EC2M 4YJ on 18 October 2023 (1 page)
12 May 2023Director's details changed for Mr Issam Adil Al-Tarafi on 28 September 2022 (2 pages)
17 February 2023Change of details for I-Pharm Consulting Limited as a person with significant control on 17 February 2023 (2 pages)
17 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
24 October 2022Registered office address changed from 3rd Floor 22 Long Acre London WC2E 9LY England to 3rd Floor, 52 Bedford Row London WC1R 4LR on 24 October 2022 (1 page)
30 September 2022Full accounts made up to 31 December 2021 (15 pages)
23 February 2022Cessation of Colin John Lynam as a person with significant control on 13 July 2021 (1 page)
23 February 2022Change of details for I-Pharm Consulting Limited as a person with significant control on 13 July 2021 (2 pages)
23 February 2022Confirmation statement made on 5 February 2022 with updates (4 pages)
1 December 2021Registered office address changed from 3rd Floor, 22 Long Acre London WC2E 9LY England to 3rd Floor 22 Long Acre London WC2E 9LY on 1 December 2021 (1 page)
1 December 2021Registered office address changed from The Warehouse 212 New King’S Road London SW6 4NZ United Kingdom to 3rd Floor 22 Long Acre London WC2E 9LY on 1 December 2021 (1 page)
1 December 2021Registered office address changed from 3rd Floor 22 Long Acre London WC2E 9LY England to 3rd Floor, 22 Long Acre London WC2E 9LY on 1 December 2021 (1 page)
13 September 2021Full accounts made up to 31 December 2020 (15 pages)
8 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
18 November 2020Accounts for a small company made up to 31 December 2019 (12 pages)
9 March 2020Auditor's resignation (1 page)
5 February 2020Confirmation statement made on 5 February 2020 with updates (4 pages)
25 September 2019Accounts for a small company made up to 31 December 2018 (11 pages)
9 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
28 September 2018Accounts for a small company made up to 31 December 2017 (11 pages)
5 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
5 February 2018Change of details for Mr Colin John Lynam as a person with significant control on 5 February 2018 (2 pages)
5 February 2018Director's details changed for Mr Colin John Lynam on 5 February 2018 (2 pages)
23 September 2017Secretary's details changed for Steven James Lamport-Went on 23 September 2017 (1 page)
23 September 2017Director's details changed for Mr Stephen Peter Mcananey on 23 September 2017 (2 pages)
23 September 2017Director's details changed for Mr Stephen Peter Mcananey on 23 September 2017 (2 pages)
23 September 2017Secretary's details changed for Steven James Lamport-Went on 23 September 2017 (1 page)
23 September 2017Director's details changed for Mr Issam Adil Al-Tarafi on 23 September 2017 (2 pages)
23 September 2017Director's details changed for Mr Colin John Lynam on 23 September 2017 (2 pages)
23 September 2017Director's details changed for Mr Colin John Lynam on 23 September 2017 (2 pages)
23 September 2017Director's details changed for Mr Steven James Lamport-Went on 23 September 2017 (2 pages)
23 September 2017Director's details changed for Mr Steven James Lamport-Went on 23 September 2017 (2 pages)
23 September 2017Director's details changed for Mr Issam Adil Al-Tarafi on 23 September 2017 (2 pages)
23 August 2017Accounts for a small company made up to 31 December 2016 (10 pages)
23 August 2017Accounts for a small company made up to 31 December 2016 (10 pages)
24 April 2017Director's details changed for Issam Adil Al-Tarafi on 20 April 2017 (2 pages)
24 April 2017Director's details changed for Issam Adil Al-Tarafi on 20 April 2017 (2 pages)
22 March 2017Director's details changed for Mr Stephen Peter Mcananey on 19 March 2017 (2 pages)
22 March 2017Director's details changed for Mr Stephen Peter Mcananey on 19 March 2017 (2 pages)
8 February 2017Confirmation statement made on 5 February 2017 with updates (7 pages)
8 February 2017Confirmation statement made on 5 February 2017 with updates (7 pages)
7 February 2017Director's details changed for Colin John Lynam on 7 February 2017 (2 pages)
7 February 2017Director's details changed for Colin John Lynam on 7 February 2017 (2 pages)
5 October 2016Full accounts made up to 31 December 2015 (11 pages)
5 October 2016Full accounts made up to 31 December 2015 (11 pages)
24 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(5 pages)
24 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(5 pages)
28 September 2015Registered office address changed from Grayton House, 498-504 Fulham Road London SW6 5NH to The Warehouse 212 New King’S Road London SW6 4NZ on 28 September 2015 (1 page)
28 September 2015Registered office address changed from Grayton House, 498-504 Fulham Road London SW6 5NH to The Warehouse 212 New King’S Road London SW6 4NZ on 28 September 2015 (1 page)
31 July 2015Accounts for a small company made up to 31 December 2014 (6 pages)
31 July 2015Accounts for a small company made up to 31 December 2014 (6 pages)
16 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
16 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
16 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
24 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
24 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
17 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
17 March 2014Registered office address changed from Grayton House 498 Fulham Road London SW6 5NH United Kingdom on 17 March 2014 (1 page)
17 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
17 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
17 March 2014Registered office address changed from Grayton House 498 Fulham Road London SW6 5NH United Kingdom on 17 March 2014 (1 page)
6 March 2013Director's details changed for Colin John Lynam on 5 February 2013 (3 pages)
6 March 2013Secretary's details changed for Steven James Lamport-Went on 5 February 2013 (3 pages)
6 March 2013Director's details changed for Issam Adil Al-Tarafi on 5 February 2013 (3 pages)
6 March 2013Director's details changed for Issam Adil Al-Tarafi on 5 February 2013 (3 pages)
6 March 2013Director's details changed for Issam Adil Al-Tarafi on 5 February 2013 (3 pages)
6 March 2013Secretary's details changed for Steven James Lamport-Went on 5 February 2013 (3 pages)
6 March 2013Director's details changed for Colin John Lynam on 5 February 2013 (3 pages)
6 March 2013Secretary's details changed for Steven James Lamport-Went on 5 February 2013 (3 pages)
6 March 2013Director's details changed for Colin John Lynam on 5 February 2013 (3 pages)
26 February 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages)
26 February 2013Director's details changed for Mr Stephen Peter Mcananey on 5 February 2013 (3 pages)
26 February 2013Director's details changed for Mr Steven James Lamport-Went on 5 February 2013 (3 pages)
26 February 2013Director's details changed for Mr Stephen Peter Mcananey on 5 February 2013 (3 pages)
26 February 2013Director's details changed for Mr Steven James Lamport-Went on 5 February 2013 (3 pages)
26 February 2013Director's details changed for Mr Stephen Peter Mcananey on 5 February 2013 (3 pages)
26 February 2013Director's details changed for Mr Steven James Lamport-Went on 5 February 2013 (3 pages)
26 February 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages)
7 February 2013Appointment of Colin John Lynam as a director (2 pages)
7 February 2013Appointment of Colin John Lynam as a director (2 pages)
5 February 2013Incorporation (39 pages)
5 February 2013Incorporation (39 pages)