Piramed Limited WELWYN GARDEN CITY


Founded in 2001, Piramed, classified under reg no. 04303736 is an active company. Currently registered at 6 Falcon Way AL7 1TW, Welwyn Garden City the company has been in the business for 23 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2002-12-23 Piramed Limited is no longer carrying the name Pi3ki.

At the moment there are 2 directors in the the company, namely Scott D. and Benan C.. In addition one secretary - Scott D. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Piramed Limited Address / Contact

Office Address 6 Falcon Way
Office Address2 Shire Park
Town Welwyn Garden City
Post code AL7 1TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04303736
Date of Incorporation Fri, 12th Oct 2001
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Scott D.

Position: Director

Appointed: 22 August 2023

Benan C.

Position: Director

Appointed: 01 November 2020

Scott D.

Position: Secretary

Appointed: 13 March 2019

Agnes W.

Position: Director

Appointed: 11 July 2022

Resigned: 22 August 2023

Kezia V.

Position: Director

Appointed: 01 March 2019

Resigned: 31 October 2020

Mandy R.

Position: Secretary

Appointed: 09 July 2018

Resigned: 12 March 2019

Timothy K.

Position: Director

Appointed: 01 March 2017

Resigned: 31 December 2018

Christiane S.

Position: Director

Appointed: 10 June 2016

Resigned: 01 March 2017

Tobin S.

Position: Director

Appointed: 01 September 2015

Resigned: 10 June 2016

Olufunke A.

Position: Secretary

Appointed: 22 June 2015

Resigned: 06 July 2018

Mark W.

Position: Director

Appointed: 31 August 2012

Resigned: 15 September 2014

Richard D.

Position: Secretary

Appointed: 23 May 2008

Resigned: 22 June 2015

John M.

Position: Director

Appointed: 23 May 2008

Resigned: 29 November 2012

Beat K.

Position: Director

Appointed: 23 May 2008

Resigned: 11 July 2022

Andres B.

Position: Director

Appointed: 23 May 2008

Resigned: 31 August 2012

David K.

Position: Director

Appointed: 15 July 2005

Resigned: 28 November 2008

Salvatore D.

Position: Director

Appointed: 09 June 2005

Resigned: 23 May 2008

Gaurav A.

Position: Director

Appointed: 16 July 2004

Resigned: 23 May 2008

Ian K.

Position: Director

Appointed: 27 May 2004

Resigned: 23 May 2008

Francis F.

Position: Director

Appointed: 27 May 2004

Resigned: 23 May 2008

Yalin K.

Position: Director

Appointed: 18 December 2003

Resigned: 08 July 2004

Robert B.

Position: Director

Appointed: 01 July 2003

Resigned: 31 March 2006

Stephane J.

Position: Secretary

Appointed: 08 May 2003

Resigned: 23 May 2008

Michael M.

Position: Director

Appointed: 08 May 2003

Resigned: 26 November 2008

Susan F.

Position: Director

Appointed: 03 April 2003

Resigned: 23 May 2008

Philip R.

Position: Director

Appointed: 03 April 2003

Resigned: 15 December 2003

Srinivas A.

Position: Director

Appointed: 03 April 2003

Resigned: 23 May 2008

Khatereh A.

Position: Director

Appointed: 22 October 2001

Resigned: 05 August 2002

Paul W.

Position: Director

Appointed: 22 October 2001

Resigned: 03 April 2003

Arthur S.

Position: Director

Appointed: 22 October 2001

Resigned: 05 August 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 October 2001

Resigned: 12 October 2001

Michael W.

Position: Director

Appointed: 12 October 2001

Resigned: 23 May 2008

Michael W.

Position: Secretary

Appointed: 12 October 2001

Resigned: 08 May 2003

Peter P.

Position: Director

Appointed: 12 October 2001

Resigned: 03 April 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 12 October 2001

Resigned: 12 October 2001

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats researched, there is F. Hoffmann-La Roche Ag from Basel, 4070, Switzerland. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

F. Hoffmann-La Roche Ag

F. Hoffmann-La Roche Grenzacherstrasse 124, Basel, 4070, Switzerland, Switzerland

Legal authority Swiss
Legal form Private Company Limited By Shares
Notified on 1 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Pi3ki December 23, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-31
Net Worth12 829 70912 829 709 
Balance Sheet
Cash Bank On Hand 12 829 70912 829 709
Net Assets Liabilities 12 829 70912 829 709
Cash Bank In Hand12 829 70912 829 709 
Net Assets Liabilities Including Pension Asset Liability12 829 70912 829 709 
Reserves/Capital
Shareholder Funds12 829 70912 829 709 
Other
Number Shares Allotted 10 252 10210 252 102
Par Value Share 11
Share Capital Allotted Called Up Paid10 252 10210 252 102 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 6th, October 2023
Free Download (5 pages)

Company search

Advertisements