Company Information for KNIGHTSBRIDGE PHARMACEUTICALS LTD.
Office 205, Regico Offices The Old Bank, 153 The Parade High Street, Watford, WD17 1NA,
|
Company Registration Number
03969016
Private Limited Company
Active |
Company Name | |
---|---|
KNIGHTSBRIDGE PHARMACEUTICALS LTD. | |
Legal Registered Office | |
Office 205, Regico Offices The Old Bank 153 The Parade High Street Watford WD17 1NA Other companies in WC2E | |
Company Number | 03969016 | |
---|---|---|
Company ID Number | 03969016 | |
Date formed | 2000-04-10 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-04-30 | |
Account next due | 2025-01-31 | |
Latest return | 2024-03-15 | |
Return next due | 2025-03-29 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-17 12:09:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CRISTINO GUEVARA SALAZAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BASIL LEODORO BOE |
Director | ||
FITTON LEGAL COMPANY LTD |
Company Secretary | ||
RACHEL AMY ERICKSON |
Director | ||
ZSOLT ADAM VAJGEL |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
EMILIOS HADJIVANGELI |
Director | ||
READYMADE SECRETARIES LTD |
Nominated Secretary | ||
READYMADE NOMINEES LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CORPORATE FINANCE ADVISERS AG LTD. | Director | 2018-04-05 | CURRENT | 2013-04-05 | Active | |
SARMAT LOGISTICS LTD. | Director | 2018-04-03 | CURRENT | 2012-10-09 | Active - Proposal to Strike off | |
GARTECH GROUP LTD. | Director | 2018-03-27 | CURRENT | 2017-04-03 | Active - Proposal to Strike off | |
PETRONAUTIC LIMITED | Director | 2018-03-27 | CURRENT | 2006-04-21 | Active | |
GULFSTREAM EQUITY&DEVELOPMENT LTD | Director | 2018-03-22 | CURRENT | 2014-11-21 | Active - Proposal to Strike off | |
VELLONTON S.A. LTD. | Director | 2018-03-21 | CURRENT | 2018-03-21 | Active | |
PAYBATES LTD | Director | 2018-03-21 | CURRENT | 2018-03-21 | Active | |
FAIRFIELDS AGENCY LIMITED | Director | 2018-03-20 | CURRENT | 2012-10-08 | Active - Proposal to Strike off | |
EUROPEAN LOGISTIC SYSTEMS LTD. | Director | 2018-03-13 | CURRENT | 2011-03-22 | Active - Proposal to Strike off | |
EXEPOINT LIMITED | Director | 2018-03-13 | CURRENT | 2002-05-09 | Active - Proposal to Strike off | |
ACTON TECH LTD | Director | 2018-03-05 | CURRENT | 2018-03-05 | Active - Proposal to Strike off | |
SOZIDANIE LTD. | Director | 2018-02-28 | CURRENT | 2009-03-24 | Active - Proposal to Strike off | |
KELTICS ARKADIA LIMITED | Director | 2018-02-26 | CURRENT | 2005-05-27 | Active | |
RANDOLF LIMITED | Director | 2018-02-26 | CURRENT | 2012-01-27 | Active - Proposal to Strike off | |
MOUNTAIN BUILDING SOLUTIONS LTD. | Director | 2018-02-26 | CURRENT | 2015-03-10 | Active - Proposal to Strike off | |
WOODEN SWORD LIMITED | Director | 2018-02-22 | CURRENT | 2016-04-04 | Active | |
KENDAL INVESTMENTS LIMITED | Director | 2018-02-13 | CURRENT | 2002-03-04 | Active - Proposal to Strike off | |
MYRTOS LTD. | Director | 2018-02-12 | CURRENT | 2017-03-02 | Active - Proposal to Strike off | |
GRONSORK LIMITED | Director | 2018-02-09 | CURRENT | 2003-02-04 | Active - Proposal to Strike off | |
ADWOOL LTD. | Director | 2018-02-09 | CURRENT | 2015-02-17 | Active - Proposal to Strike off | |
FREIGHT ALLIANCE LTD. | Director | 2018-01-15 | CURRENT | 2004-02-05 | Active - Proposal to Strike off | |
ASP INVESTOR LTD. | Director | 2018-01-03 | CURRENT | 2011-03-07 | Active - Proposal to Strike off | |
ASP MANAGEMENT ALLIANCE LTD. | Director | 2018-01-02 | CURRENT | 2011-03-10 | Active - Proposal to Strike off | |
RICONO INVESTMENT LIMITED | Director | 2017-12-07 | CURRENT | 2013-03-21 | Active | |
A CINEMA EUROPE LTD | Director | 2017-12-06 | CURRENT | 2017-12-06 | Active | |
TECHNOLOGY INDUSTRY LTD. | Director | 2017-12-01 | CURRENT | 2005-11-24 | Active - Proposal to Strike off | |
VOLUMES INTERNATIONAL LTD. | Director | 2017-11-28 | CURRENT | 2015-12-22 | Active | |
VERONIKA PROJECT LTD. | Director | 2017-11-13 | CURRENT | 2009-12-15 | Active | |
FOUNDING AGENCY LTD. | Director | 2017-10-09 | CURRENT | 2006-11-03 | Active - Proposal to Strike off | |
WORLD FRUIT TRADE CO. LTD. | Director | 2017-09-25 | CURRENT | 2007-10-23 | Active - Proposal to Strike off | |
AQUA CASCATA LIMITED | Director | 2017-09-22 | CURRENT | 2016-08-30 | Active - Proposal to Strike off | |
SKY FOUNTAINS LIMITED | Director | 2017-09-22 | CURRENT | 2016-08-30 | Active - Proposal to Strike off | |
GLOBAL EQUITY INVESTORS LTD | Director | 2017-09-15 | CURRENT | 2017-09-15 | Active - Proposal to Strike off | |
TESKOLO TRADING LTD | Director | 2017-08-22 | CURRENT | 2017-08-22 | Active - Proposal to Strike off | |
PROFITLUX HOLDING LIMITED | Director | 2017-07-18 | CURRENT | 2017-07-18 | Active |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES | ||
FIRST GAZETTE notice for compulsory strike-off | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES | |
Unaudited abridged accounts made up to 2021-04-30 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/19 FROM Office 8 176 Finchley Road London NW3 6BT United Kingdom | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BASIL LEODORO BOE | |
AP01 | DIRECTOR APPOINTED MR. CRISTINO GUEVARA SALAZAR | |
AA | 30/04/17 TOTAL EXEMPTION FULL | |
AA | 30/04/17 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/18 FROM Office 11 43 Bedford Street London WC2E 9HA | |
LATEST SOC | 11/05/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/05/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 10/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/05/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 10/04/15 ANNUAL RETURN FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/05/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 10/04/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR. BASIL LEODORO BOE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RACHEL ERICKSON | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY FITTON LEGAL COMPANY LTD | |
AR01 | 10/04/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12 | |
AR01 | 10/04/12 ANNUAL RETURN FULL LIST | |
AR01 | 10/04/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS. RACHEL AMY ERICKSON | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/2011 FROM OFFICE 11 456-458 STRAND LONDON WESTMINSTER WC2R 0DZ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZSOLT VAJGEL | |
AR01 | 10/04/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FITTON LEGAL COMPANY LTD / 01/04/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
287 | REGISTERED OFFICE CHANGED ON 11/09/07 FROM: SUITE 26 22 NOTTING HILL GATE LONDON W11 3JE | |
363a | RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 14/07/05 FROM: SUITE 26 22 NOTTING HILL GATE LONDON W11 3JE | |
287 | REGISTERED OFFICE CHANGED ON 27/05/05 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
363s | RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 20/11/00 FROM: DAVIES COMPANY SERVICES LTD GROUND FLOOR 334 WHITCHURCH ROAD SOUTH GLAMORGAN CF14 3NG | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 10/04/00--------- £ SI 2@1=2 £ IC 2/4 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KNIGHTSBRIDGE PHARMACEUTICALS LTD.
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as KNIGHTSBRIDGE PHARMACEUTICALS LTD. are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |