Pharmacierge Limited LONDON


Pharmacierge started in year 2015 as Private Limited Company with registration number 09524408. The Pharmacierge company has been functioning successfully for 9 years now and its status is active. The firm's office is based in London at 3rd Floor Hathaway House. Postal code: N3 1QF.

Currently there are 3 directors in the the firm, namely Edward U., Robert U. and Leon U.. In addition one secretary - Robert U. - is with the company. As of 25 April 2024, there was 1 ex secretary - Peter U.. There were no ex directors.

Pharmacierge Limited Address / Contact

Office Address 3rd Floor Hathaway House
Office Address2 Popes Drive
Town London
Post code N3 1QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09524408
Date of Incorporation Thu, 2nd Apr 2015
Industry Wholesale of pharmaceutical goods
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Robert U.

Position: Secretary

Appointed: 03 April 2017

Edward U.

Position: Director

Appointed: 01 October 2016

Robert U.

Position: Director

Appointed: 01 October 2016

Leon U.

Position: Director

Appointed: 02 April 2015

Peter U.

Position: Secretary

Appointed: 02 April 2015

Resigned: 03 February 2017

People with significant control

The list of persons with significant control who own or control the company consists of 4 names. As we found, there is Edward U. This PSC. The second one in the persons with significant control register is Robert U. This PSC . The third one is Pharmacierge Group Limited, who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Edward U.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Robert U.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Pharmacierge Group Limited

3rd Floor, Hathaway House Popes Drive, Finchley, London, N3 1QF

Legal authority Companies Act
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 9521303
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Leon U.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth2 998      
Balance Sheet
Cash Bank On Hand158 650163 481211 353178 970745 954714 236536 343
Current Assets328 604417 324594 243696 2081 453 7221 625 2221 351 901
Debtors139 954205 498322 651439 888599 654763 036625 551
Net Assets Liabilities2 998121 951175 783198 077263 613359 20050 897
Other Debtors32 68935 19151 43451 144129 217141 431198 067
Property Plant Equipment40014 95617 72016 73981 97181 52588 109
Total Inventories30 00048 34560 23977 350108 114147 950190 007
Cash Bank In Hand158 650      
Intangible Fixed Assets67 050      
Stocks Inventory30 000      
Tangible Fixed Assets400      
Reserves/Capital
Called Up Share Capital1      
Profit Loss Account Reserve2 997      
Shareholder Funds2 998      
Other
Accrued Liabilities Deferred Income     6 8567 454
Accumulated Amortisation Impairment Intangible Assets7 45014 90022 35029 80037 25044 70052 150
Accumulated Depreciation Impairment Property Plant Equipment1003 8398 26912 45332 37353 32676 612
Amounts Owed By Group Undertakings     618 381301 453
Amounts Owed By Related Parties77 500149 031231 394360 026415 717618 381 
Amounts Owed To Group Undertakings16 520 90 98043 06276 46860 63131 041
Average Number Employees During Period   13193145
Bank Borrowings Overdrafts    239 500195 000143 000
Corporation Tax Payable4 5271 878     
Corporation Tax Recoverable  12 07821 76554 222  
Creditors81 93381 93381 12083 735335 784225 357173 405
Dividends Paid On Shares  52 15044 700   
Fixed Assets67 45074 55669 87061 439119 221111 325110 459
Future Minimum Lease Payments Under Non-cancellable Operating Leases   21 50069 500282 276175 118
Increase From Amortisation Charge For Year Intangible Assets 7 4507 4507 4507 4507 4507 450
Increase From Depreciation Charge For Year Property Plant Equipment 3 7394 4304 18419 92020 95323 286
Intangible Assets67 05059 60052 15044 70037 25029 80022 350
Intangible Assets Gross Cost74 50074 50074 50074 50074 50074 500 
Net Current Assets Liabilities-64 452129 328187 033220 373480 176473 232113 843
Number Shares Issued Fully Paid  1    
Other Creditors81 93381 93381 12083 73596 28430 35730 405
Other Remaining Borrowings     11 59115 366
Other Taxation Social Security Payable5 72211 27613 27018 28699 78188 10789 780
Par Value Share1 1    
Prepayments Accrued Income     50 57156 787
Property Plant Equipment Gross Cost50018 79525 98929 192114 344134 851164 721
Total Additions Including From Business Combinations Property Plant Equipment 18 2957 1943 20385 15220 50729 870
Total Assets Less Current Liabilities2 998203 884256 903281 812599 397584 557224 302
Trade Creditors Trade Payables265 079264 947295 565397 895748 296922 2321 024 223
Trade Debtors Trade Receivables29 76521 27627 7456 9534983 22469 244
Creditors Due Within One Year393 056      
Intangible Fixed Assets Additions74 500      
Intangible Fixed Assets Aggregate Amortisation Impairment7 450      
Intangible Fixed Assets Amortisation Charged In Period7 450      
Intangible Fixed Assets Cost Or Valuation74 500      
Number Shares Allotted1      
Share Capital Allotted Called Up Paid1      
Tangible Fixed Assets Additions500      
Tangible Fixed Assets Cost Or Valuation500      
Tangible Fixed Assets Depreciation100      
Tangible Fixed Assets Depreciation Charged In Period100      

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 30th, June 2023
Free Download (11 pages)

Company search

Advertisements