Allgenpharma Limited

General information

Name:

Allgenpharma Ltd

Office Address:

The Old Post Office 14-18 Heralds Way CM3 5TQ South Woodham Ferrers

Number: 04094465

Incorporation date: 2000-10-23

Dissolution date: 2023-03-07

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Allgenpharma began its business in 2000 as a Private Limited Company with reg. no. 04094465. The company's office was registered in South Woodham Ferrers at The Old Post Office. The Allgenpharma Limited firm had been in this business for at least twenty three years. The company has a history in name change. In the past, the company had two other names. Before 2006 the company was run as Allpharma and before that the registered company name was Southfield Designs.

This company was overseen by one director: Jaipal C., who was appointed in July 2009.

The companies with significant control over the firm included: Allcures Plc owned 1/2 or less of company shares. This company could have been reached in London at St. John Street, EC1V 4LY and was registered as a PSC under the reg no 3732995. Gurkipal C. owned over 1/2 to 3/4 of company shares .

  • Previous company's names
  • Allgenpharma Limited 2006-01-19
  • Allpharma Limited 2001-01-08
  • Southfield Designs Limited 2000-10-23

Financial data based on annual reports

Company staff

Jaipal C.

Role: Director

Appointed: 30 July 2009

Latest update: 30 July 2024

Norman S.

Role: Secretary

Appointed: 01 December 2000

Latest update: 30 July 2024

People with significant control

Allcures Plc
Address: 213 St. John Street, London, EC1V 4LY
Legal authority Companies Act 2006
Legal form Plc
Country registered England
Place registered England & Wales
Registration number 3732995
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Gurkipal C.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 September 2022
Account last made up date 30 September 2020
Confirmation statement next due date 06 December 2022
Confirmation statement last made up date 22 November 2021
Annual Accounts 19 June 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 19 June 2013
Annual Accounts 30 April 2014
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 30 April 2014
Annual Accounts 22 April 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 22 April 2015
Annual Accounts 5 May 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 5 May 2016
Annual Accounts 12 June 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 12 June 2017
Annual Accounts 12 June 2018
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Date Approval Accounts 12 June 2018
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
End Date For Period Covered By Report 30 September 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Accounts for a dormant company made up to 30th September 2020 (AA)
filed on: 30th, June 2021
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 46460 : Wholesale of pharmaceutical goods
22
Company Age

Similar companies nearby

Closest companies