Pharmapoint Uk Ltd (number 09581582) is a private limited company started on 2015-05-08. The firm can be found at 227 Preston Road, Wembley HA9 8NF. Changed on 2015-08-28, the previous name the company utilized was Shivam Healthcare Ltd. Pharmapoint Uk Ltd operates Standard Industrial Classification: 46460 - "wholesale of pharmaceutical goods".

Company details

Name Pharmapoint Uk Ltd
Number 09581582
Date of Incorporation: 8th May 2015
End of financial year: 31 July
Address: 227 Preston Road, Wembley, HA9 8NF
SIC code: 46460 - Wholesale of pharmaceutical goods

Moving to the 2 directors that can be found in the aforementioned business, we can name: Bhargav G. (in the company from 01 March 2021), Shivani K. (appointment date: 01 September 2015). 1 secretary is also present: Bela G. (appointed on 15 June 2023). The Companies House reports 5 persons of significant control, namely: Bhargav G. owns over 1/2 to 3/4 of voting rights, Shivani K. owns over 1/2 to 3/4 of voting rights, Shivani K. owns over 3/4 of shares, 3/4 to full of voting rights.

Directors

Accounts data

Date of Accounts 2016-05-31 2017-05-31 2018-05-31 2019-05-31 2020-07-31 2021-07-31 2022-07-31 2023-07-31
Current Assets 100 79,415 151,939 155,181 478,831 658,532 734,505 1,107,628
Total Assets Less Current Liabilities 100 7,478 3,634 54,133 332,776 287,815 549,924 646,946
Number Shares Allotted 100 - - - - - - -
Shareholder Funds 100 - - - - - - -

People with significant control

Bhargav G.
1 March 2021
Nature of control: 50,01-75% voting rights
right to appoint and remove directors
Shivani K.
1 March 2021
Nature of control: 50,01-75% voting rights
right to appoint and remove directors
Shivani K.
16 September 2019 - 12 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Bela G.
13 March 2019 - 16 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
Shivani G.
8 May 2016 - 13 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Filings

Categories:
Accounts Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
(CH03) On Thu, 6th Jul 2023 secretary's details were changed
filed on: 6th, July 2023 | officers
Free Download (1 page)