You are here: bizstats.co.uk > a-z index > Z list > ZI list

Zista Pharma Limited STEVENAGE


Founded in 2015, Zista Pharma, classified under reg no. 09912795 is an active company. Currently registered at Suite # G 19,the Business & Technology Center (btc SG1 2DX, Stevenage the company has been in the business for nine years. Its financial year was closed on Monday 30th December and its latest financial statement was filed on 2021/12/31. Since 2018/11/28 Zista Pharma Limited is no longer carrying the name Eywa Pharma.

The firm has 3 directors, namely Mohammed A., Laith A. and Samie A.. Of them, Mohammed A., Laith A., Samie A. have been with the company the longest, being appointed on 31 January 2024. As of 6 May 2024, there were 5 ex directors - Brijesh K., Senthil P. and others listed below. There were no ex secretaries.

Zista Pharma Limited Address / Contact

Office Address Suite # G 19,the Business & Technology Center (btc
Office Address2 Bessemer Drive
Town Stevenage
Post code SG1 2DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09912795
Date of Incorporation Fri, 11th Dec 2015
Industry Wholesale of pharmaceutical goods
End of financial Year 30th December
Company age 9 years old
Account next due date Fri, 29th Dec 2023 (129 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Mohammed A.

Position: Director

Appointed: 31 January 2024

Laith A.

Position: Director

Appointed: 31 January 2024

Samie A.

Position: Director

Appointed: 31 January 2024

Brijesh K.

Position: Director

Appointed: 18 July 2018

Resigned: 01 October 2023

Senthil P.

Position: Director

Appointed: 18 July 2018

Resigned: 01 October 2023

Srinivasan S.

Position: Director

Appointed: 18 July 2018

Resigned: 31 January 2024

Jayakumar R.

Position: Director

Appointed: 08 June 2017

Resigned: 31 January 2024

Sivakumar J.

Position: Director

Appointed: 11 December 2015

Resigned: 18 July 2018

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we researched, there is Crescent Pharmaceuticals Limited from Basingstoke, England. This PSC is classified 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.

Crescent Pharmaceuticals Limited

Key House Sarum Hill, Basingstoke, RG21 8SR, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Notified on 31 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Eywa Pharma November 28, 2018
Eywa Pharma Pvt October 6, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1      
Balance Sheet
Cash Bank On Hand 230 39920 82823 28259 9225 4205 499
Current Assets 240 1662 800 4945 443 2045 856 7714 932 8997 295 781
Debtors 9 7672 779 6665 024 0705 450 0534 664 8967 156 110
Net Assets Liabilities 641 0237 813 1457 705 64518 348 65917 274 37615 501 469
Other Debtors 8 62211 36437 2366 6686 66810 508
Property Plant Equipment 7 1816 7963 8429431 0522 240
Total Inventories   395 852346 796262 583134 172
Net Assets Liabilities Including Pension Asset Liability1      
Reserves/Capital
Shareholder Funds1      
Other
Accrued Liabilities Deferred Income 2 50028 7315 00612 25023 0009 788
Accumulated Amortisation Impairment Intangible Assets    6 16715 86140 576
Accumulated Depreciation Impairment Property Plant Equipment 3453 5627 11010 43511 01111 491
Amounts Owed By Associates Joint Ventures Participating Interests   4 985 4495 411 9134 361 776 
Amounts Owed By Group Undertakings Participating Interests  2 767 9904 985 4495 411 9134 361 7767 111 638
Amounts Owed To Group Undertakings Participating Interests  2 843 67113 249 3897 300 38214 512 90318 734 547
Average Number Employees During Period 123344
Bank Borrowings Overdrafts      2 530
Comprehensive Income Expense -58 978-358 008-107 500-710 147-1 074 283-1 772 907
Creditors 12 64465 758372 956132 486408 866350 029
Depreciation Rate Used For Property Plant Equipment 333333333333
Finished Goods    246 366262 583133 853
Fixed Assets 414 8657 923 37115 885 51619 924 93527 263 44527 290 689
Future Minimum Lease Payments Under Non-cancellable Operating Leases  45 50824 73624 60324 60322 127
Income Expense Recognised Directly In Equity 700 0007 530 130 11 353 161  
Increase Decrease Due To Transfers Between Classes Intangible Assets   -159 514   
Increase Decrease Through Other Changes Intangible Assets    -57 775  
Increase From Amortisation Charge For Year Intangible Assets    6 1679 69424 715
Increase From Depreciation Charge For Year Property Plant Equipment 3453 2173 5483 325576480
Intangible Assets 102 806159 514207 923314 717386 400412 456
Intangible Assets Gross Cost 102 806159 514207 923320 884402 261453 032
Investments 304 8787 757 06115 673 75119 609 27526 875 99326 875 993
Investments Fixed Assets 304 8787 757 06115 673 75119 609 27526 875 99326 875 993
Investments In Group Undertakings Participating Interests 304 8787 757 06115 673 75119 609 27526 875 99326 875 993
Issue Equity Instruments 700 0007 530 130 11 353 161  
Net Current Assets Liabilities 227 5222 734 7365 070 2485 724 2854 524 0336 945 752
Other Creditors 1173 79620 9234 57719 4242 608
Other Taxation Social Security Payable 8 90112 3639 34255 24250 68986 953
Prepayments Accrued Income 1 1453121 3852 3787 8446 254
Profit Loss -58 978-358 008-107 500-710 147-1 074 283-1 772 907
Property Plant Equipment Gross Cost 7 52610 35810 95211 37812 06313 731
Provisions For Liabilities Balance Sheet Subtotal 1 3641 291730179199425
Total Additions Including From Business Combinations Property Plant Equipment   5944266851 668
Total Assets Less Current Liabilities 642 38710 658 10720 955 76425 649 22031 787 47834 236 441
Trade Creditors Trade Payables 1 12620 868342 69160 417315 753248 150
Trade Debtors Trade Receivables    29 094288 60827 710
Called Up Share Capital Not Paid Not Expressed As Current Asset1      
Number Shares Allotted1      
Par Value Share1      
Share Capital Allotted Called Up Paid1      

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Charge 099127950004 satisfaction in full.
filed on: 2nd, February 2024
Free Download (1 page)

Company search