Huntley Pharmaceuticals Limited

General information

Name:

Huntley Pharmaceuticals Ltd

Office Address:

Suite 1, 3rd Floor 11-12 St. James’s Square SW1Y 4LB London

Number: 05081628

Incorporation date: 2004-03-23

Dissolution date: 2020-12-29

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2004 signifies the start of Huntley Pharmaceuticals Limited, the firm that was situated at Suite 1, 3rd Floor, 11-12 St. James’s Square, London. The company was registered on Tuesday 23rd March 2004. The registration number was 05081628 and the company zip code was SW1Y 4LB. This firm had existed on the British market for approximately sixteen years until Tuesday 29th December 2020.

Our data related to this specific company's MDs indicates that the last four directors were: Neeshe W., Amit P., Rishi P. and Alastair H. who assumed their respective positions on Wednesday 7th August 2019.

The companies with significant control over this firm included: Atnahs Pharma Uk Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in London at 11-12 St. James's Square, SW1Y 4LB and was registered as a PSC under the reg no 08789556.

Financial data based on annual reports

Company staff

Neeshe W.

Role: Director

Appointed: 07 August 2019

Latest update: 17 April 2024

Amit P.

Role: Director

Appointed: 07 August 2019

Latest update: 17 April 2024

Rishi P.

Role: Director

Appointed: 07 August 2019

Latest update: 17 April 2024

Alastair H.

Role: Director

Appointed: 07 August 2019

Latest update: 17 April 2024

Role: Corporate Secretary

Appointed: 08 June 2016

Address: 10 Temple Back, Bristol, BS1 6FL, United Kingdom

Latest update: 17 April 2024

People with significant control

Atnahs Pharma Uk Limited
Address: Suite 1, 3rd Floor 11-12 St. James's Square, London, SW1Y 4LB
Legal authority Uk
Legal form Limited
Country registered England & Wales
Place registered Companies House
Registration number 08789556
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 06 April 2021
Confirmation statement last made up date 23 March 2020
Annual Accounts 28 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 28 December 2012
Annual Accounts 31 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 31 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Resolutions: Resolution of adoption of Articles of Association (RESOLUTIONS)
filed on: 23rd, October 2019
resolution
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

The Old Plough Chivery, St Leonards

Post code:

HP23 6LE

City / Town:

Tring

HQ address,
2013

Address:

The Old Plough Chivery, St Leonards

Post code:

HP23 6LE

City / Town:

Tring

Search other companies

Services (by SIC Code)

  • 46460 : Wholesale of pharmaceutical goods
  • 21100 : Manufacture of basic pharmaceutical products
16
Company Age

Similar companies nearby

Closest companies