Cadila Pharmaceuticals (UK) Ltd HARROW


Cadila Pharmaceuticals (UK) started in year 2000 as Private Limited Company with registration number 04113581. The Cadila Pharmaceuticals (UK) company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Harrow at Amba House 4th Floor. Postal code: HA1 1BA. Since 2022-11-11 Cadila Pharmaceuticals (UK) Ltd is no longer carrying the name Cadila Pharmaceuticals (europe).

The company has 2 directors, namely Amitabha B., Rajiv M.. Of them, Rajiv M. has been with the company the longest, being appointed on 23 November 2000 and Amitabha B. has been with the company for the least time - from 13 December 2018. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Bhavana K. who worked with the the company until 15 October 2010.

Cadila Pharmaceuticals (UK) Ltd Address / Contact

Office Address Amba House 4th Floor
Office Address2 Kings Suite 15 College Road
Town Harrow
Post code HA1 1BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04113581
Date of Incorporation Thu, 23rd Nov 2000
Industry Management consultancy activities other than financial management
Industry Wholesale of pharmaceutical goods
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Amitabha B.

Position: Director

Appointed: 13 December 2018

Rajiv M.

Position: Director

Appointed: 23 November 2000

Ramesh H.

Position: Director

Appointed: 24 February 2022

Resigned: 04 March 2022

Monika M.

Position: Director

Appointed: 22 October 2013

Resigned: 01 September 2018

Bhavana K.

Position: Secretary

Appointed: 23 November 2000

Resigned: 15 October 2010

Bhardwaj Corporate Services Limited

Position: Nominee Director

Appointed: 23 November 2000

Resigned: 23 November 2000

Ashok B.

Position: Nominee Secretary

Appointed: 23 November 2000

Resigned: 23 November 2000

Indravadan M.

Position: Director

Appointed: 23 November 2000

Resigned: 26 November 2012

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats discovered, there is Rajiv M. The abovementioned PSC has 75,01-100% voting rights. The second entity in the persons with significant control register is Shila M. This PSC and has 25-50% voting rights.

Rajiv M.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Shila M.

Notified on 6 April 2016
Ceased on 21 December 2017
Nature of control: 25-50% voting rights

Company previous names

Cadila Pharmaceuticals (europe) November 11, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312022-03-312023-03-31
Net Worth1 205 3592 852 971  
Balance Sheet
Cash Bank On Hand  119 804376 692
Current Assets1 275 227558 482330 406910 510
Debtors413 707236 691210 602533 818
Net Assets Liabilities  2 128 8981 528 803
Other Debtors  134 949173 211
Property Plant Equipment  3 804 7864 511 317
Cash Bank In Hand861 520321 791  
Net Assets Liabilities Including Pension Asset Liability1 205 3592 852 971  
Tangible Fixed Assets 2 593 813  
Reserves/Capital
Called Up Share Capital1 205 8152 960 986  
Profit Loss Account Reserve-456-108 015  
Shareholder Funds1 205 3592 852 971  
Other
Accrued Liabilities Deferred Income  33 4659 500
Accumulated Amortisation Impairment Intangible Assets  168 831188 224
Accumulated Depreciation Impairment Property Plant Equipment  758 579931 474
Administration Support Average Number Employees  33
Amounts Owed By Group Undertakings Participating Interests  56 289340 752
Amounts Owed To Group Undertakings Participating Interests  1 256 0552 489 486
Average Number Employees During Period  716
Bank Borrowings Overdrafts  75 49275 492
Comprehensive Income Expense  157 042-1 000 095
Creditors  1 372 8952 718 838
Deferred Tax Liabilities  29 315134 921
Distribution Average Number Employees  413
Fixed Assets4 8402 598 6533 829 8824 517 020
Future Minimum Lease Payments Under Non-cancellable Operating Leases  52 02634 684
Income Expense Recognised Directly In Equity   400 000
Increase Decrease In Existing Provisions   105 605
Increase From Amortisation Charge For Year Intangible Assets   19 393
Increase From Depreciation Charge For Year Property Plant Equipment   172 895
Intangible Assets  25 0965 703
Intangible Assets Gross Cost   193 927
Issue Equity Instruments   400 000
Net Current Assets Liabilities1 200 519254 318-1 042 489-1 808 328
Net Deferred Tax Liability Asset  29 315134 921
Number Shares Issued Fully Paid  2 960 9863 360 986
Other Creditors  7 8837 441
Other Taxation Social Security Payable   136 919
Pension Other Post-employment Benefit Costs Other Pension Costs  3 61811 266
Prepayments Accrued Income  19 36419 855
Profit Loss  157 042-1 000 095
Property Plant Equipment Gross Cost  4 563 3655 442 791
Provisions  29 316134 921
Provisions For Liabilities Balance Sheet Subtotal  29 315134 921
Social Security Costs  47 557140 131
Staff Costs Employee Benefits Expense  379 9931 712 433
Total Additions Including From Business Combinations Property Plant Equipment   1 612 445
Total Assets Less Current Liabilities1 205 3592 852 9712 787 3932 708 692
Total Increase Decrease From Revaluations Property Plant Equipment   -733 019
Wages Salaries  328 8181 561 036
Advances Credits Directors   131 702
Creditors Due Within One Year74 708304 164  
Investments Fixed Assets4 8404 840  
Number Shares Allotted1 205 8152 960 986  
Par Value Share 1  
Share Capital Allotted Called Up Paid1 205 8152 960 986  
Tangible Fixed Assets Additions 2 663 182  
Tangible Fixed Assets Cost Or Valuation 2 663 182  
Tangible Fixed Assets Depreciation 69 369  
Tangible Fixed Assets Depreciation Charged In Period 69 369  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2023-03-31
filed on: 15th, December 2023
Free Download (19 pages)

Company search

Advertisements