Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KNIGHTSBRIDGE PHARMACEUTICALS LTD.
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 Overview

About Knightsbridge Pharmaceuticals Ltd.
KNIGHTSBRIDGE PHARMACEUTICALS LTD. was founded on 2000-04-10 and has its registered office in Watford. The organisation's status is listed as "Active". Knightsbridge Pharmaceuticals Ltd. is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KNIGHTSBRIDGE PHARMACEUTICALS LTD.
Is this data useful to you?
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.

Company Officers of KNIGHTSBRIDGE PHARMACEUTICALS LTD.

Current Directors
Officer Role Date Appointed
CRISTINO GUEVARA SALAZAR
Director 2018-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
BASIL LEODORO BOE
Director 2014-02-10 2018-02-26
FITTON LEGAL COMPANY LTD
Company Secretary 2005-04-04 2014-02-10
RACHEL AMY ERICKSON
Director 2011-05-30 2014-02-10
ZSOLT ADAM VAJGEL
Director 2005-04-04 2011-05-30
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-09-12 2005-04-04
EMILIOS HADJIVANGELI
Director 2000-04-10 2005-04-04
READYMADE SECRETARIES LTD
Nominated Secretary 2000-04-10 2000-09-12
READYMADE NOMINEES LTD
Nominated Director 2000-04-10 2000-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRISTINO GUEVARA SALAZAR CORPORATE FINANCE ADVISERS AG LTD. Director 2018-04-05 CURRENT 2013-04-05 Active
CRISTINO GUEVARA SALAZAR SARMAT LOGISTICS LTD. Director 2018-04-03 CURRENT 2012-10-09 Active - Proposal to Strike off
CRISTINO GUEVARA SALAZAR GARTECH GROUP LTD. Director 2018-03-27 CURRENT 2017-04-03 Active - Proposal to Strike off
CRISTINO GUEVARA SALAZAR PETRONAUTIC LIMITED Director 2018-03-27 CURRENT 2006-04-21 Active
CRISTINO GUEVARA SALAZAR GULFSTREAM EQUITY&DEVELOPMENT LTD Director 2018-03-22 CURRENT 2014-11-21 Active - Proposal to Strike off
CRISTINO GUEVARA SALAZAR VELLONTON S.A. LTD. Director 2018-03-21 CURRENT 2018-03-21 Active
CRISTINO GUEVARA SALAZAR PAYBATES LTD Director 2018-03-21 CURRENT 2018-03-21 Active
CRISTINO GUEVARA SALAZAR FAIRFIELDS AGENCY LIMITED Director 2018-03-20 CURRENT 2012-10-08 Active - Proposal to Strike off
CRISTINO GUEVARA SALAZAR EUROPEAN LOGISTIC SYSTEMS LTD. Director 2018-03-13 CURRENT 2011-03-22 Active - Proposal to Strike off
CRISTINO GUEVARA SALAZAR EXEPOINT LIMITED Director 2018-03-13 CURRENT 2002-05-09 Active - Proposal to Strike off
CRISTINO GUEVARA SALAZAR ACTON TECH LTD Director 2018-03-05 CURRENT 2018-03-05 Active - Proposal to Strike off
CRISTINO GUEVARA SALAZAR SOZIDANIE LTD. Director 2018-02-28 CURRENT 2009-03-24 Active - Proposal to Strike off
CRISTINO GUEVARA SALAZAR KELTICS ARKADIA LIMITED Director 2018-02-26 CURRENT 2005-05-27 Active
CRISTINO GUEVARA SALAZAR RANDOLF LIMITED Director 2018-02-26 CURRENT 2012-01-27 Active - Proposal to Strike off
CRISTINO GUEVARA SALAZAR MOUNTAIN BUILDING SOLUTIONS LTD. Director 2018-02-26 CURRENT 2015-03-10 Active - Proposal to Strike off
CRISTINO GUEVARA SALAZAR WOODEN SWORD LIMITED Director 2018-02-22 CURRENT 2016-04-04 Active
CRISTINO GUEVARA SALAZAR KENDAL INVESTMENTS LIMITED Director 2018-02-13 CURRENT 2002-03-04 Active - Proposal to Strike off
CRISTINO GUEVARA SALAZAR MYRTOS LTD. Director 2018-02-12 CURRENT 2017-03-02 Active - Proposal to Strike off
CRISTINO GUEVARA SALAZAR GRONSORK LIMITED Director 2018-02-09 CURRENT 2003-02-04 Active - Proposal to Strike off
CRISTINO GUEVARA SALAZAR ADWOOL LTD. Director 2018-02-09 CURRENT 2015-02-17 Active - Proposal to Strike off
CRISTINO GUEVARA SALAZAR FREIGHT ALLIANCE LTD. Director 2018-01-15 CURRENT 2004-02-05 Active - Proposal to Strike off
CRISTINO GUEVARA SALAZAR ASP INVESTOR LTD. Director 2018-01-03 CURRENT 2011-03-07 Active - Proposal to Strike off
CRISTINO GUEVARA SALAZAR ASP MANAGEMENT ALLIANCE LTD. Director 2018-01-02 CURRENT 2011-03-10 Active - Proposal to Strike off
CRISTINO GUEVARA SALAZAR RICONO INVESTMENT LIMITED Director 2017-12-07 CURRENT 2013-03-21 Active
CRISTINO GUEVARA SALAZAR A CINEMA EUROPE LTD Director 2017-12-06 CURRENT 2017-12-06 Active
CRISTINO GUEVARA SALAZAR TECHNOLOGY INDUSTRY LTD. Director 2017-12-01 CURRENT 2005-11-24 Active - Proposal to Strike off
CRISTINO GUEVARA SALAZAR VOLUMES INTERNATIONAL LTD. Director 2017-11-28 CURRENT 2015-12-22 Active
CRISTINO GUEVARA SALAZAR VERONIKA PROJECT LTD. Director 2017-11-13 CURRENT 2009-12-15 Active
CRISTINO GUEVARA SALAZAR FOUNDING AGENCY LTD. Director 2017-10-09 CURRENT 2006-11-03 Active - Proposal to Strike off
CRISTINO GUEVARA SALAZAR WORLD FRUIT TRADE CO. LTD. Director 2017-09-25 CURRENT 2007-10-23 Active - Proposal to Strike off
CRISTINO GUEVARA SALAZAR AQUA CASCATA LIMITED Director 2017-09-22 CURRENT 2016-08-30 Active - Proposal to Strike off
CRISTINO GUEVARA SALAZAR SKY FOUNTAINS LIMITED Director 2017-09-22 CURRENT 2016-08-30 Active - Proposal to Strike off
CRISTINO GUEVARA SALAZAR GLOBAL EQUITY INVESTORS LTD Director 2017-09-15 CURRENT 2017-09-15 Active - Proposal to Strike off
CRISTINO GUEVARA SALAZAR TESKOLO TRADING LTD Director 2017-08-22 CURRENT 2017-08-22 Active - Proposal to Strike off
CRISTINO GUEVARA SALAZAR PROFITLUX HOLDING LIMITED Director 2017-07-18 CURRENT 2017-07-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-14Compulsory strike-off action has been discontinued
2023-06-13CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2023-06-06FIRST GAZETTE notice for compulsory strike-off
2023-02-0930/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2021-12-23Unaudited abridged accounts made up to 2021-04-30
2021-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH NO UPDATES
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH NO UPDATES
2019-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/19 FROM Office 8 176 Finchley Road London NW3 6BT United Kingdom
2019-03-06AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES
2018-02-28TM01APPOINTMENT TERMINATED, DIRECTOR BASIL LEODORO BOE
2018-02-28AP01DIRECTOR APPOINTED MR. CRISTINO GUEVARA SALAZAR
2018-01-11AA30/04/17 TOTAL EXEMPTION FULL
2018-01-11AA30/04/17 TOTAL EXEMPTION FULL
2018-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/18 FROM Office 11 43 Bedford Street London WC2E 9HA
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 4
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2016-11-29AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 4
2016-05-16AR0110/04/16 ANNUAL RETURN FULL LIST
2015-12-01AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 4
2015-05-18AR0110/04/15 ANNUAL RETURN FULL LIST
2014-11-12MEM/ARTSARTICLES OF ASSOCIATION
2014-06-17AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 4
2014-05-02AR0110/04/14 ANNUAL RETURN FULL LIST
2014-02-26AP01DIRECTOR APPOINTED MR. BASIL LEODORO BOE
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL ERICKSON
2014-02-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY FITTON LEGAL COMPANY LTD
2013-06-05AR0110/04/13 ANNUAL RETURN FULL LIST
2013-06-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2012-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2012-05-09AR0110/04/12 ANNUAL RETURN FULL LIST
2011-06-06AR0110/04/11 ANNUAL RETURN FULL LIST
2011-06-06AP01DIRECTOR APPOINTED MRS. RACHEL AMY ERICKSON
2011-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2011 FROM OFFICE 11 456-458 STRAND LONDON WESTMINSTER WC2R 0DZ
2011-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ZSOLT VAJGEL
2010-06-03AR0110/04/10 FULL LIST
2010-06-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FITTON LEGAL COMPANY LTD / 01/04/2010
2010-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2009-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-05-19363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2008-05-20363aRETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2008-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2007-09-11287REGISTERED OFFICE CHANGED ON 11/09/07 FROM: SUITE 26 22 NOTTING HILL GATE LONDON W11 3JE
2007-05-11363aRETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS
2007-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2006-05-11363aRETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2006-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2005-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-08-03363aRETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS
2005-08-03288aNEW DIRECTOR APPOINTED
2005-08-01288aNEW SECRETARY APPOINTED
2005-08-01288bSECRETARY RESIGNED
2005-08-01288bDIRECTOR RESIGNED
2005-07-14287REGISTERED OFFICE CHANGED ON 14/07/05 FROM: SUITE 26 22 NOTTING HILL GATE LONDON W11 3JE
2005-05-27287REGISTERED OFFICE CHANGED ON 27/05/05 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2005-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-04-26363sRETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS
2004-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2004-01-21RES03EXEMPTION FROM APPOINTING AUDITORS
2003-04-18363sRETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS
2003-02-19RES03EXEMPTION FROM APPOINTING AUDITORS
2003-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-06-24363sRETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS
2002-01-18RES03EXEMPTION FROM APPOINTING AUDITORS
2002-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-07-30363sRETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS
2000-11-20288bSECRETARY RESIGNED
2000-11-20287REGISTERED OFFICE CHANGED ON 20/11/00 FROM: DAVIES COMPANY SERVICES LTD GROUND FLOOR 334 WHITCHURCH ROAD SOUTH GLAMORGAN CF14 3NG
2000-11-20288aNEW SECRETARY APPOINTED
2000-05-05288bDIRECTOR RESIGNED
2000-05-05288aNEW DIRECTOR APPOINTED
2000-05-0588(2)RAD 10/04/00--------- £ SI 2@1=2 £ IC 2/4
2000-04-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KNIGHTSBRIDGE PHARMACEUTICALS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KNIGHTSBRIDGE PHARMACEUTICALS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KNIGHTSBRIDGE PHARMACEUTICALS LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2021-04-30

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.

Financial Assets
Balance Sheet
Shareholder Funds 2012-05-01 £ 1,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KNIGHTSBRIDGE PHARMACEUTICALS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for KNIGHTSBRIDGE PHARMACEUTICALS LTD.
Trademarks
We have not found any records of KNIGHTSBRIDGE PHARMACEUTICALS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KNIGHTSBRIDGE PHARMACEUTICALS LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as KNIGHTSBRIDGE PHARMACEUTICALS LTD. are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where KNIGHTSBRIDGE PHARMACEUTICALS LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KNIGHTSBRIDGE PHARMACEUTICALS LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KNIGHTSBRIDGE PHARMACEUTICALS LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.