Company NameFlamingo Pharma (UK) Ltd
DirectorsPranay Ashwin Thacker and Miloni Mayurkumar Virani
Company StatusActive
Company Number09006526
CategoryPrivate Limited Company
Incorporation Date23 April 2014(10 years 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 NamePranay Ashwin Thacker
Date of BirthMay 1986 (Born 38 years ago)
NationalityIndian
StatusCurrent
Appointed23 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address1st Floor Kirkland House 11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Director NameMiss Miloni Mayurkumar Virani
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2022(7 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Kirkland House 11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Director NameAshwin Jethalal Thacker
Date of BirthOctober 1954 (Born 69 years ago)
NationalityIndian
StatusResigned
Appointed23 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address1st Floor Kirkland House 11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Director NameMr Richard Stuart Eggleston
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2015(1 year, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 February 2022)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressMill Farm, Church Street
Bainton
East Yorkshire
Y025 9nj

Contact

Telephone020 88646689
Telephone regionLondon

Location

Registered AddressFirst Floor Kirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Flamingo Pharmaceuticals LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£59,584
Cash£692
Current Liabilities£32,649

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 5 days from now)

Charges

14 August 2020Delivered on: 18 August 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
1 May 2020Delivered on: 4 May 2020
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding

Filing History

24 April 2023Confirmation statement made on 23 April 2023 with updates (5 pages)
1 March 2023Appointment of Mr Ashwin Jethalal Thacker as a director on 1 March 2023 (2 pages)
17 October 2022Termination of appointment of Ashwin Jethalal Thacker as a director on 17 October 2022 (1 page)
12 September 2022Accounts for a small company made up to 31 March 2022 (10 pages)
25 April 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
16 March 2022Appointment of Miss Miloni Mayurkumar Virani as a director on 15 February 2022 (2 pages)
17 February 2022Termination of appointment of Richard Stuart Eggleston as a director on 16 February 2022 (1 page)
14 August 2021Accounts for a small company made up to 31 March 2021 (10 pages)
5 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
18 August 2020Registration of charge 090065260002, created on 14 August 2020 (6 pages)
14 August 2020Accounts for a small company made up to 31 March 2020 (10 pages)
23 July 2020Registered office address changed from The Bloc 38 Springfield Way Analby Kingston upon Hull East Riding of Yorkshire HU10 6RJ United Kingdom to First Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 23 July 2020 (1 page)
13 July 2020Registered office address changed from 1st Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX to The Bloc 38 Springfield Way Analby Kingston upon Hull East Riding of Yorkshire HU10 6RJ on 13 July 2020 (1 page)
4 May 2020Registration of charge 090065260001, created on 1 May 2020 (14 pages)
23 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
10 September 2019Accounts for a small company made up to 31 March 2019 (10 pages)
23 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
10 December 2018Accounts for a small company made up to 31 March 2018 (10 pages)
24 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
29 September 2017Full accounts made up to 31 March 2017 (16 pages)
29 September 2017Full accounts made up to 31 March 2017 (16 pages)
24 April 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
4 July 2016Accounts for a small company made up to 31 March 2016 (7 pages)
4 July 2016Accounts for a small company made up to 31 March 2016 (7 pages)
26 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(5 pages)
26 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(5 pages)
13 November 2015Appointment of Mr Richard Stuart Eggleston as a director on 10 November 2015 (2 pages)
13 November 2015Appointment of Mr Richard Stuart Eggleston as a director on 10 November 2015 (2 pages)
20 July 2015Accounts for a small company made up to 31 March 2015 (7 pages)
20 July 2015Accounts for a small company made up to 31 March 2015 (7 pages)
7 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
7 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
25 November 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
25 November 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
23 April 2014Incorporation
Statement of capital on 2014-04-23
  • GBP 100
(37 pages)
23 April 2014Incorporation
Statement of capital on 2014-04-23
  • GBP 100
(37 pages)