Company NameMIBE Pharma UK Ltd
DirectorKarin Anna Samusch
Company StatusActive
Company Number11034700
CategoryPrivate Limited Company
Incorporation Date27 October 2017(6 years, 5 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
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameKarin Anna Samusch
Date of BirthOctober 1965 (Born 58 years ago)
NationalityGerman
StatusCurrent
Appointed27 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address4 Coleman Street
6th Floor
London
EC2R 5AR
Secretary NameVP Secretarial Limited (Corporation)
StatusCurrent
Appointed18 January 2018(2 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months
Correspondence Address4 Coleman Street
6th Floor
London
EC2R 5AR
Director NameMs Maria Natalie Peters
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2018(2 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 17 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Coleman Street
6th Floor
London
EC2R 5AR
Director NameMr Hiten Hori
Date of BirthMarch 1985 (Born 39 years ago)
NationalityIndian
StatusResigned
Appointed17 September 2019(1 year, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 21 April 2020)
RoleManaging
Country of ResidenceEngland
Correspondence Address1223 Whitehouse Apartments 9 Belvedere Road
London
SE1 8YW
Director NameMr Mark Charles Inker
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2020(2 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 November 2022)
RoleManaging
Country of ResidenceEngland
Correspondence Address4 Coleman Street
6th Floor
London
EC2R 5AR

Location

Registered Address4 Coleman Street
6th Floor
London
EC2R 5AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

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

Returns

Latest Return18 August 2023 (7 months, 2 weeks ago)
Next Return Due1 September 2024 (5 months from now)

Filing History

18 August 2023Confirmation statement made on 18 August 2023 with updates (4 pages)
27 April 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
24 November 2022Termination of appointment of Mark Charles Inker as a director on 23 November 2022 (1 page)
24 August 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
10 August 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
10 September 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
22 March 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
18 August 2020Confirmation statement made on 18 August 2020 with updates (3 pages)
21 May 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
8 May 2020Director's details changed for Mr Mark Charles Inker on 21 April 2020 (2 pages)
21 April 2020Appointment of Mr Mark Charles Inker as a director on 21 April 2020 (2 pages)
21 April 2020Termination of appointment of Hiten Hori as a director on 21 April 2020 (1 page)
5 November 2019Appointment of Mr Hiten Hori as a director on 17 September 2019 (2 pages)
2 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
17 October 2019Director's details changed (2 pages)
16 October 2019Termination of appointment of Maria Natalie Peters as a director on 17 September 2019 (1 page)
15 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
29 October 2018Confirmation statement made on 26 October 2018 with updates (4 pages)
22 January 2018Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
22 January 2018Appointment of Ms Maria Natalie Peters as a director on 22 January 2018 (2 pages)
22 January 2018Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
22 January 2018Appointment of Ms Maria Natalie Peters as a director on 22 January 2018 (2 pages)
19 January 2018Withdrawal of a person with significant control statement on 19 January 2018 (2 pages)
19 January 2018Appointment of Vp Secretarial Limited as a secretary on 18 January 2018 (2 pages)
19 January 2018Appointment of Vp Secretarial Limited as a secretary on 18 January 2018 (2 pages)
19 January 2018Withdrawal of a person with significant control statement on 19 January 2018 (2 pages)
29 November 2017Notification of Wilhelm Beier as a person with significant control on 27 October 2017 (2 pages)
29 November 2017Notification of Wilhelm Beier as a person with significant control on 27 October 2017 (2 pages)
21 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
21 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
27 October 2017Incorporation
Statement of capital on 2017-10-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 October 2017Incorporation
Statement of capital on 2017-10-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)