Pura Pharmaceuticals Ltd LONDON


Pura Pharmaceuticals started in year 2003 as Private Limited Company with registration number 04878702. The Pura Pharmaceuticals company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in London at 32 (basement). Postal code: W12 8LE.

The firm has one director. Mohammad A., appointed on 7 June 2014. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Salma M. who worked with the the firm until 11 January 2017.

Pura Pharmaceuticals Ltd Address / Contact

Office Address 32 (basement)
Office Address2 Woodstock Grove
Town London
Post code W12 8LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04878702
Date of Incorporation Wed, 27th Aug 2003
Industry Wholesale of pharmaceutical goods
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Mohammad A.

Position: Director

Appointed: 07 June 2014

Salma P.

Position: Director

Appointed: 27 October 2011

Resigned: 11 January 2017

Salma M.

Position: Secretary

Appointed: 08 October 2003

Resigned: 11 January 2017

Mohammad A.

Position: Director

Appointed: 02 September 2003

Resigned: 27 October 2011

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 August 2003

Resigned: 24 February 2004

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 27 August 2003

Resigned: 31 July 2007

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we researched, there is Mohammad Reza A. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Azam A. This PSC owns 25-50% shares.

Mohammad Reza A.

Notified on 1 September 2016
Nature of control: 25-50% shares

Azam A.

Notified on 23 May 2019
Ceased on 1 April 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-31
Net Worth11 5304 10411 76115 388-3410 521
Balance Sheet
Cash Bank In Hand49 40016 89915 093142160 
Current Assets49 40044 66264 46763 05448 29048 970
Debtors 12 65325 26431 11616 129 
Intangible Fixed Assets 105 000105 00084 00073 50063 000
Net Assets Liabilities Including Pension Asset Liability11 5304 1041 76115 388-3410 521
Stocks Inventory 15 11024 11035 78632 000 
Tangible Fixed Assets124 57624 39223 20221 19018 988
Reserves/Capital
Called Up Share Capital100100100100100100
Profit Loss Account Reserve11 4304 00411 661-6 844-13410 421
Shareholder Funds11 5304 10411 76115 388-3410 521
Other
Creditors Due After One Year29 487147 474134 122137 846108 26295 592
Creditors Due Within One Year8 38422 66047 97640 43334 75224 845
Fixed Assets1129 576129 392128 20294 69081 988
Intangible Fixed Assets Additions 105 000    
Intangible Fixed Assets Aggregate Amortisation Impairment   21 00031 50042 000
Intangible Fixed Assets Amortisation Charged In Period    10 50010 500
Intangible Fixed Assets Cost Or Valuation 105 000105 000105 000105 000105 000
Net Current Assets Liabilities41 01622 00213 49125 03213 53824 125
Number Shares Allotted 100100100100100
Par Value Share 11111
Share Capital Allotted Called Up Paid100100100100100100
Tangible Fixed Assets Additions 25 0003 3001 423875511
Tangible Fixed Assets Cost Or Valuation60225 60228 90230 32531 20031 711
Tangible Fixed Assets Depreciation6011 0264 5107 12310 01012 723
Tangible Fixed Assets Depreciation Charged In Period 4253 4842 6132 8872 713
Total Assets Less Current Liabilities41 017151 578145 883153 234108 228106 113

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Change of registered address from 32 (Basement) Woodstock Grove London W12 8LE England on Fri, 8th Mar 2024 to 57 Stroud Green Road London N4 3EG
filed on: 8th, March 2024
Free Download (1 page)

Company search