Pharmapoint Uk Ltd WEMBLEY


Pharmapoint Uk started in year 2015 as Private Limited Company with registration number 09581582. The Pharmapoint Uk company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Wembley at 227 Preston Road. Postal code: HA9 8NF. Since Fri, 28th Aug 2015 Pharmapoint Uk Ltd is no longer carrying the name Shivam Healthcare.

At present there are 2 directors in the the firm, namely Bhargav G. and Shivani K.. In addition one secretary - Bela G. - is with the company. As of 27 April 2024, there was 1 ex director - Bhargavi G.. There were no ex secretaries.

Pharmapoint Uk Ltd Address / Contact

Office Address 227 Preston Road
Town Wembley
Post code HA9 8NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09581582
Date of Incorporation Fri, 8th May 2015
Industry Wholesale of pharmaceutical goods
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Bela G.

Position: Secretary

Appointed: 15 June 2023

Bhargav G.

Position: Director

Appointed: 01 March 2021

Shivani K.

Position: Director

Appointed: 01 September 2015

Bhargavi G.

Position: Director

Appointed: 08 May 2015

Resigned: 01 September 2015

People with significant control

The list of PSCs who own or have control over the company is made up of 5 names. As we established, there is Bhargav G. The abovementioned PSC has 50,01-75% voting rights. The second entity in the persons with significant control register is Shivani K. This PSC and has 50,01-75% voting rights. Moving on, there is Shivani K., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Bhargav G.

Notified on 1 March 2021
Nature of control: 50,01-75% voting rights
right to appoint and remove directors

Shivani K.

Notified on 1 March 2021
Nature of control: 50,01-75% voting rights
right to appoint and remove directors

Shivani K.

Notified on 16 September 2019
Ceased on 12 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bela G.

Notified on 13 March 2019
Ceased on 16 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Shivani G.

Notified on 8 May 2016
Ceased on 13 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Shivam Healthcare August 28, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-07-312021-07-312022-07-31
Net Worth100      
Balance Sheet
Cash Bank On Hand 59 068129 289139 412433 870433 870273 554
Current Assets10079 415151 939155 181478 831658 532734 505
Debtors100     62 451
Other Debtors100      
Total Inventories 20 34722 65015 76944 961227 112398 500
Net Assets Liabilities   54 133282 776237 815511 330
Net Assets Liabilities Including Pension Asset Liability100      
Reserves/Capital
Shareholder Funds100      
Other
Accrued Liabilities 1 0001 2002 4003 6003 6005 100
Average Number Employees During Period 1 1132
Corporation Tax Payable 1 8252 61715 36466 65334 27245 245
Creditors 71 937148 305101 04850 00050 00038 594
Dividends Paid  15 00015 00035 00025 00050 000
Net Current Assets Liabilities1007 4783 63454 133332 776287 815549 924
Number Shares Issued Fully Paid 100100100100100100
Other Taxation Social Security Payable   6853531 599
Par Value Share1111111
Profit Loss 7 37811 15665 499263 643219 52784 027
Total Assets Less Current Liabilities1007 4783 63454 133332 776525 429549 924
Trade Creditors Trade Payables 66 080104 82440 544  84 790
Bank Borrowings Overdrafts    50 00048 12638 594
Other Creditors      7 065
Trade Debtors Trade Receivables      62 451
Called Up Share Capital Not Paid Not Expressed As Current Asset100      
Number Shares Allotted100      
Share Capital Allotted Called Up Paid100      

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
On Thu, 6th Jul 2023 secretary's details were changed
filed on: 6th, July 2023
Free Download (1 page)

Company search

Advertisements