KD PHARMA UK LIMITED

Kd Pharma Uk Limited Kd Pharma Uk Limited, Middlesbrough, TS2 1UB, England
StatusACTIVE
Company No.07614003
CategoryPrivate Limited Company
Incorporated26 Apr 2011
Age13 years, 1 month, 23 days
JurisdictionEngland Wales

SUMMARY

KD PHARMA UK LIMITED is an active private limited company with number 07614003. It was incorporated 13 years, 1 month, 23 days ago, on 26 April 2011. The company address is Kd Pharma Uk Limited Kd Pharma Uk Limited, Middlesbrough, TS2 1UB, England.



Company Fillings

Confirmation statement with no updates

Date: 10 May 2024

Action Date: 26 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2023

Action Date: 03 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-03

Officer name: Markus Karl Altermatt

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2023

Action Date: 26 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-26

Documents

View document PDF

Notification of a person with significant control statement

Date: 10 May 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-01

Officer name: Miss Sanne Marie Lokke Olsen

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Stephen Trickett

Termination date: 2023-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2022

Action Date: 26 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-26

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 26 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Dec 2020

Action Date: 23 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076140030004

Charge creation date: 2020-12-23

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Dec 2020

Action Date: 28 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Epax Pharma Uk Holdings Unlimited

Cessation date: 2019-05-28

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076140030003

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2020

Action Date: 26 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2019

Action Date: 23 Aug 2019

Category: Address

Type: AD01

Old address: C/O Fladgate Llp 16 Great Queen Street London WC2B 5DG United Kingdom

Change date: 2019-08-23

New address: Kd Pharma Uk Limited Seal Sands Middlesbrough TS2 1UB

Documents

View document PDF

Resolution

Date: 13 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 13 Jun 2019

Action Date: 20 May 2019

Category: Capital

Type: SH01

Capital : 3,255,830 GBP

Date: 2019-05-20

Documents

View document PDF

Resolution

Date: 13 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 13 Jun 2019

Action Date: 17 May 2019

Category: Capital

Type: SH01

Date: 2019-05-17

Capital : 3,255,830 GBP

Documents

View document PDF

Resolution

Date: 13 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 13 Jun 2019

Action Date: 16 May 2019

Category: Capital

Type: SH01

Date: 2019-05-16

Capital : 3,255,830 GBP

Documents

View document PDF

Resolution

Date: 13 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 13 Jun 2019

Action Date: 15 May 2019

Category: Capital

Type: SH01

Capital : 3,255,830 GBP

Date: 2019-05-15

Documents

View document PDF

Resolution

Date: 13 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 13 Jun 2019

Action Date: 14 May 2019

Category: Capital

Type: SH01

Capital : 3,255,830 GBP

Date: 2019-05-14

Documents

View document PDF

Resolution

Date: 13 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 13 Jun 2019

Action Date: 13 May 2019

Category: Capital

Type: SH01

Date: 2019-05-13

Capital : 3,255,830 GBP

Documents

View document PDF

Resolution

Date: 13 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jun 2019

Action Date: 28 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-05-28

Charge number: 076140030003

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2019

Action Date: 28 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-28

Officer name: Egil Magne Haugstad

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2019

Action Date: 28 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-28

Officer name: Rolf Andersen

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2019

Action Date: 28 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-28

Officer name: Michael Mcellone

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jun 2019

Action Date: 28 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-05-28

Officer name: Michael Mcellone

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2019

Action Date: 28 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-28

Officer name: Mr Markus Karl Altermatt

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2019

Action Date: 28 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Stephen Trickett

Appointment date: 2019-05-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2019

Action Date: 04 Jun 2019

Category: Address

Type: AD01

New address: C/O Fladgate Llp 16 Great Queen Street London WC2B 5DG

Change date: 2019-06-04

Old address: Gilbey Road Grimsby South Humberside DN31 2SL

Documents

View document PDF

Legacy

Date: 21 May 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 21 May 2019

Action Date: 21 May 2019

Category: Capital

Type: SH19

Date: 2019-05-21

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 21 May 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 21/05/19

Documents

View document PDF

Resolution

Date: 21 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 May 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 20 May 2019

Action Date: 20 May 2019

Category: Capital

Type: SH19

Date: 2019-05-20

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 20 May 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 20/05/19

Documents

View document PDF

Resolution

Date: 20 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 May 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 17 May 2019

Action Date: 17 May 2019

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2019-05-17

Documents

View document PDF

Legacy

Date: 17 May 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 17/05/19

Documents

View document PDF

Resolution

Date: 17 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 May 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 16 May 2019

Action Date: 16 May 2019

Category: Capital

Type: SH19

Date: 2019-05-16

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 16 May 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 16/05/19

Documents

View document PDF

Resolution

Date: 16 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 May 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 15 May 2019

Action Date: 15 May 2019

Category: Capital

Type: SH19

Date: 2019-05-15

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 15 May 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 15/05/19

Documents

View document PDF

Resolution

Date: 15 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 May 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 14 May 2019

Action Date: 14 May 2019

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2019-05-14

Documents

View document PDF

Legacy

Date: 14 May 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 14/05/19

Documents

View document PDF

Resolution

Date: 14 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 May 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 13 May 2019

Action Date: 13 May 2019

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2019-05-13

Documents

View document PDF

Legacy

Date: 13 May 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 13/05/19

Documents

View document PDF

Resolution

Date: 13 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 May 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 10 May 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2019

Action Date: 26 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-26

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 30 Apr 2018

Action Date: 28 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Epax Pharma Uk Holdings Unlimited

Change date: 2017-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2018

Action Date: 26 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2018

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-01

Officer name: Joseph Eliot Pattison

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2018

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Decleene

Termination date: 2017-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2018

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-01

Officer name: Eric Walton Norris

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2018

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-01

Officer name: Stuart Mcronald

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Address

Type: AD01

New address: Gilbey Road Grimsby South Humberside DN31 2SL

Change date: 2017-09-29

Old address: Seal Sands Middlesbrough Cleveland TS2 1UB

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Egil Magne Haugstad

Appointment date: 2017-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Mcellone

Appointment date: 2017-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-01

Officer name: Rolf Andersen

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Sep 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Michael Mcellone

Appointment date: 2017-08-01

Documents

View document PDF

Second filing of director appointment with name

Date: 11 Aug 2017

Category: Document-replacement

Sub Category: Appointments

Type: RP04AP01

Officer name: Eric Walton Norris

Documents

View document PDF

Second filing of director appointment with name

Date: 11 Aug 2017

Category: Document-replacement

Sub Category: Appointments

Type: RP04AP01

Officer name: James Decleene

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2017

Action Date: 26 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joseph Eliot Pattison

Change date: 2017-07-26

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2017

Action Date: 26 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Eric Walton Norris

Change date: 2017-07-26

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 26 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-26

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 26 Sep 2016

Action Date: 31 Aug 2016

Category: Capital

Type: SH01

Capital : 23,231,387 GBP

Date: 2016-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 26 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 29 Feb 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Stephen Trickett

Termination date: 2016-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Feb 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Mcronald

Appointment date: 2016-02-29

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2015

Action Date: 26 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2015

Action Date: 14 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eric Walton Norris

Appointment date: 2014-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2015

Action Date: 21 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Decleene

Appointment date: 2014-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-01

Officer name: Gerard Ralph Wijeyeratne

Documents

View document PDF


Some Companies

AM11TGX LTD

3RD FLOOR BUCKINGHAM HOUSE,AYLESBURY,HP20 2LA

Number:08182612
Status:ACTIVE
Category:Private Limited Company

CLOCKWORK HR LIMITED

10B WOOL GATE,BINGLEY,BD16 1PE

Number:06320363
Status:ACTIVE
Category:Private Limited Company

OWL FARM HOLDINGS

SUTTON HALL,WOODBRIDGE,IP12 3EQ

Number:11623685
Status:ACTIVE
Category:Private Unlimited Company
Number:CS002467
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

STREET WORK SUPPLIES TM LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11781643
Status:ACTIVE
Category:Private Limited Company

SUPER HAND CAR WASH BFD LTD

SUPER HAND CAR WASH,KEIGHLY,BD21 4QY

Number:11190330
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source