Company NameSQR Pharma Consulting Ltd
Company StatusActive
Company Number08901689
CategoryPrivate Limited Company
Incorporation Date19 February 2014(10 years, 2 months ago)

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 Alfonso Sciotti
Date of BirthMay 1958 (Born 66 years ago)
NationalityItalian
StatusCurrent
Appointed26 May 2015(1 year, 3 months after company formation)
Appointment Duration8 years, 11 months
RoleBusinessman
Country of ResidenceItaly
Correspondence AddressOffice 513 Metal Box Factory
30 Great Guildford Street
London
SE1 0HS
Director NameMr Ilya Zaltsman
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityKazakh
StatusCurrent
Appointed25 November 2015(1 year, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceKazakhstan
Correspondence AddressOffice 513 Metal Box Factory
30 Great Guildford Street
London
SE1 0HS
Director NameMr Angelo Priore
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityItalian
StatusCurrent
Appointed21 November 2018(4 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Georges House, 6th Floor 15 Hanover Square
London
W1S 1HS
Director NameMrs Mavlyuda Mirzakhanova
Date of BirthAugust 1963 (Born 60 years ago)
NationalityUzbek
StatusCurrent
Appointed25 January 2021(6 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUzbekistan
Correspondence AddressOffice 513 Metal Box Factory
30 Great Guildford Street
London
SE1 0HS
Director NameMr Alfonso Sciotti
Date of BirthMay 1958 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed19 February 2014(same day as company formation)
RoleBusinessmen
Country of ResidenceItaly
Correspondence Address3 More London Riverside
London
SE1 2RE
Director NameMr Ferdinando Fusaro
Date of BirthAugust 1980 (Born 43 years ago)
NationalityItalian
StatusResigned
Appointed19 February 2014(same day as company formation)
RoleBusinessmen
Country of ResidenceEngland
Correspondence AddressUnit 502 30 Great Guildford Street
London
SE1 0HS

Contact

Websitewww.sqrpharma.com/

Location

Registered AddressOffice 513 Metal Box Factory
30 Great Guildford Street
London
SE1 0HS
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

1000 at £1Alfonso Sciotti
100.00%
Ordinary

Financials

Year2014
Net Worth£420,786
Cash£473,121
Current Liabilities£1,809,751

Accounts

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

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Filing History

14 February 2023Termination of appointment of Angelo Priore as a director on 1 February 2023 (1 page)
14 February 2023Appointment of Ms Larisa Panikoglu as a director on 1 February 2023 (2 pages)
7 October 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
8 December 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
6 December 2021Confirmation statement made on 20 September 2021 with updates (4 pages)
7 April 2021Solvency Statement dated 26/02/21 (1 page)
7 April 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 April 2021Statement by Directors (1 page)
7 April 2021Statement of capital on 7 April 2021
  • GBP 170,000
(3 pages)
4 February 2021Appointment of Mrs Mavlyuda Mirzakhanova as a director on 25 January 2021 (2 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
3 November 2020Director's details changed for Mr Ilya Zaltsman on 1 September 2020 (2 pages)
3 November 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
21 January 2020Registered office address changed from Unit 502 30 Great Guildford Street London SE1 0HS to Office 513 Metal Box Factory 30 Great Guildford Street London SE1 0HS on 21 January 2020 (1 page)
4 October 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
13 December 2018Appointment of Mr Angelo Priore as a director on 21 November 2018 (2 pages)
22 November 2018Termination of appointment of Ferdinando Fusaro as a director on 21 November 2018 (1 page)
24 October 2018Amended total exemption full accounts made up to 31 December 2017 (12 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
20 September 2018Statement of capital following an allotment of shares on 13 July 2018
  • GBP 200,000
(3 pages)
20 September 2018Confirmation statement made on 20 September 2018 with updates (4 pages)
30 August 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
24 January 2018Registered office address changed from 45 King William Street London EC4R 9AN to Unit 502 30 Great Guildford Street London SE1 0HS on 24 January 2018 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
11 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
11 July 2017Notification of Alfonso Sciotti as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Alfonso Sciotti as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Alfonso Sciotti as a person with significant control on 11 July 2017 (2 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(4 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(4 pages)
27 June 2016Appointment of Mr Ilya Zaltsman as a director on 25 November 2015 (2 pages)
27 June 2016Appointment of Mr Ilya Zaltsman as a director on 25 November 2015 (2 pages)
25 June 2016Registered office address changed from 3 More London Riverside London SE1 2RE to 45 King William Street London EC4R 9AN on 25 June 2016 (2 pages)
25 June 2016Registered office address changed from 3 More London Riverside London SE1 2RE to 45 King William Street London EC4R 9AN on 25 June 2016 (2 pages)
2 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
(3 pages)
2 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
(3 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)
26 May 2015Appointment of Mr Alfonso Sciotti as a director on 26 May 2015 (2 pages)
26 May 2015Appointment of Mr Alfonso Sciotti as a director on 26 May 2015 (2 pages)
19 May 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
19 May 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
19 May 2015Termination of appointment of Alfonso Sciotti as a director on 15 December 2014 (1 page)
19 May 2015Termination of appointment of Alfonso Sciotti as a director on 15 December 2014 (1 page)
13 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
(3 pages)
13 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
(3 pages)
19 February 2014Incorporation
Statement of capital on 2014-02-19
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 February 2014Incorporation
Statement of capital on 2014-02-19
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)