Tillomed Laboratories Limited LUTON


Tillomed Laboratories started in year 1990 as Private Limited Company with registration number 02544103. The Tillomed Laboratories company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Luton at 220 Butterfield. Postal code: LU2 8DL.

Currently there are 3 directors in the the company, namely Massimo B., Samit M. and Tajuddin S.. In addition one secretary - Susan H. - is with the firm. Currently 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.

Tillomed Laboratories Limited Address / Contact

Office Address 220 Butterfield
Office Address2 Great Marlings
Town Luton
Post code LU2 8DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02544103
Date of Incorporation Fri, 28th Sep 1990
Industry Wholesale of pharmaceutical goods
End of financial Year 31st March
Company age 34 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Massimo B.

Position: Director

Appointed: 24 October 2019

Samit M.

Position: Director

Appointed: 09 May 2018

Susan H.

Position: Secretary

Appointed: 27 June 2017

Tajuddin S.

Position: Director

Appointed: 18 November 2016

Zarir C.

Position: Director

Appointed: 01 February 2018

Resigned: 14 May 2019

Ajit S.

Position: Director

Appointed: 20 July 2017

Resigned: 31 March 2020

Vineet D.

Position: Director

Appointed: 18 November 2016

Resigned: 16 October 2019

Musharaf G.

Position: Director

Appointed: 27 August 2014

Resigned: 30 December 2016

Vikas T.

Position: Director

Appointed: 07 May 2014

Resigned: 25 November 2016

Satish M.

Position: Director

Appointed: 07 May 2014

Resigned: 20 July 2017

Samit M.

Position: Director

Appointed: 07 May 2014

Resigned: 18 November 2016

Vinay S.

Position: Director

Appointed: 29 March 2007

Resigned: 08 May 2014

Ian W.

Position: Secretary

Appointed: 29 March 2007

Resigned: 27 June 2017

Nazma G.

Position: Secretary

Appointed: 31 December 1995

Resigned: 29 March 2007

Musharaf G.

Position: Secretary

Appointed: 30 June 1994

Resigned: 31 December 1995

Steven S.

Position: Director

Appointed: 01 January 1992

Resigned: 01 January 1996

Musharaf G.

Position: Director

Appointed: 28 September 1991

Resigned: 07 May 2014

Lawrence G.

Position: Director

Appointed: 28 September 1991

Resigned: 30 June 1994

Hugo S.

Position: Director

Appointed: 28 September 1991

Resigned: 01 January 1996

David J.

Position: Director

Appointed: 28 September 1991

Resigned: 01 January 1996

People with significant control

The register of PSCs that own or control the company consists of 3 names. As BizStats found, there is Emcure Pharma Uk Ltd from Luton, United Kingdom. The abovementioned PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Tillomed Holdings Limited that put Luton, England as the address. This PSC has a legal form of "a 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. The third one is Emcure Pharmaceuticals Limited, who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Emcure Pharma Uk Ltd

220 Butterfield, Great Marlings, Luton, Beds, LU2 8DL, United Kingdom

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House, Cardiff
Registration number 08283131
Notified on 4 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tillomed Holdings Limited

220 Butterfield, Great Marlings, Luton, LU2 8DL, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Companies House, Cardiff
Registration number 3334713
Notified on 6 April 2016
Ceased on 4 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Emcure Pharmaceuticals Limited

Emcure House T-184, M.I.D.C., Bhosari, Pune 411 026, India

Legal authority Companies Act, 2013
Legal form Limited Company
Country registered India
Place registered Regsitrar Of Companies
Registration number 024251
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 24th, October 2023
Free Download (115 pages)

Company search

Advertisements