General information

Name:

Aspire Pharma Ltd

Office Address:

102 High Street GU7 1DS Godalming

Number: 06828501

Incorporation date: 2009-02-24

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Faxes:

  • 01730261084

Emails:

  • info@aspirepharma.co.uk
  • orders@aspirepharma.co.uk

Website

www.aspirepharma.co.uk

Description

Data updated on:

Aspire Pharma Limited has existed on the market for at least 15 years. Registered with number 06828501 in the year 2009, the firm have office at 102 High Street, Godalming GU7 1DS. The company's principal business activity number is 46460 which means Wholesale of pharmaceutical goods. Aspire Pharma Ltd reported its account information for the financial year up to December 31, 2022. Its most recent annual confirmation statement was filed on August 22, 2023.

On May 29, 2015, the corporation was searching for a Operations Assistant to fill a position in Petersfield. They offered a job with wage from £20000.00 to £24000.00 per year.

The corporation owns nine trademarks, all are valid. The first trademark was submitted in 2013 and the most recent one in 2017. The trademark which will lose its validity sooner, i.e. in March, 2023 is ZEDBAC.

Considering the firm's constant development, it became unavoidable to acquire additional executives: Richard C., Gary B. and Jonathan M. who have been working as a team for one year to fulfil their statutory duties for this specific company. To provide support to the directors, this particular company has been utilizing the skills of Gary B. as a secretary since the appointment on 2020-06-15.

Trade marks

Trademark UK00003069964
Trademark image:-
Trademark name:QUELOX
Status:Application Published
Filing date:2014-08-26
Owner name:Aspire Pharma Limited
Owner address:102 High Street, Godalming, Surrey, United Kingdom, GU7 1DS
Trademark UK00002656030
Trademark image:-
Trademark name:ZEDBAC
Status:Registered
Filing date:2013-03-12
Date of entry in register:2013-07-26
Renewal date:2023-03-12
Owner name:Aspire Pharma Limited
Owner address:102 High Street, Godalming, Surrey, United Kingdom, GU7 1DS
Trademark UK00003183690
Trademark image:-
Trademark name:EYSANO
Status:Registered
Filing date:2016-09-02
Date of entry in register:2016-12-02
Renewal date:2026-09-02
Owner name:Aspire Pharma Limited
Owner address:102 High Street, Godalming, Surrey, United Kingdom, GU7 1DS
Trademark UK00003186026
Trademark image:-
Trademark name:VENCARM
Status:Registered
Filing date:2016-09-16
Date of entry in register:2016-12-02
Renewal date:2026-09-16
Owner name:Aspire Pharma Limited
Owner address:102 High Street, Godalming, Surrey, United Kingdom, GU7 1DS
Trademark UK00003134262
Trademark image:-
Trademark name:SEVODYNE
Status:Registered
Filing date:2015-11-02
Date of entry in register:2016-03-04
Renewal date:2025-11-02
Owner name:Aspire Pharma Limited
Owner address:102 High Street, Godalming, Surrey, United Kingdom, GU7 1DS
Trademark UK00003199699
Trademark image:-
Trademark name:EYDELTA
Status:Registered
Filing date:2016-11-30
Date of entry in register:2017-02-24
Renewal date:2026-11-30
Owner name:Aspire Pharma Limited
Owner address:102 High Street, Godalming, Surrey, United Kingdom, GU7 1DS
Trademark UK00003199702
Trademark image:-
Trademark name:EYGAMMA
Status:Registered
Filing date:2016-11-30
Date of entry in register:2017-02-24
Renewal date:2026-11-30
Owner name:Aspire Pharma Limited
Owner address:102 High Street, Godalming, Surrey, United Kingdom, GU7 1DS
Trademark UK00003200439
Trademark image:-
Trademark name:EYGAMO
Status:Registered
Filing date:2016-12-05
Date of entry in register:2017-03-03
Renewal date:2026-12-05
Owner name:Aspire Pharma Limited
Owner address:102 High Street, Godalming, Surrey, United Kingdom, GU7 1DS
Trademark UK00003202159
Trademark image:-
Trademark name:EYDELTO
Status:Registered
Filing date:2016-12-14
Date of entry in register:2017-03-10
Renewal date:2026-12-14
Owner name:Aspire Pharma Limited
Owner address:102 High Street, Godalming, Surrey, United Kingdom, GU7 1DS

Financial data based on annual reports

Company staff

Richard C.

Role: Director

Appointed: 28 April 2023

Latest update: 21 January 2024

Gary B.

Role: Director

Appointed: 15 June 2020

Latest update: 21 January 2024

Gary B.

Role: Secretary

Appointed: 15 June 2020

Latest update: 21 January 2024

Jonathan M.

Role: Director

Appointed: 15 June 2020

Latest update: 21 January 2024

People with significant control

The companies with significant control over this firm are as follows: Aphl 2 Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Godalming at High Street, GU7 1DS and was registered as a PSC under the reg no 11534571.

Aphl 2 Limited
Address: 102 High Street, Godalming, GU7 1DS, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11534571
Notified on 19 September 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Aphl 1 Limited
Address: 102 High Street, Godalming, GU7 1DS, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11534559
Notified on 4 September 2019
Ceased on 19 September 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Aspire Pharma Holdings Limited
Address: 102 High Street, Godalming, GU7 1DS, England
Legal authority England And Wales
Legal form Limited Company
Notified on 6 April 2016
Ceased on 4 September 2019
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 05 September 2024
Confirmation statement last made up date 22 August 2023
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Jobs and Vacancies at Aspire Pharma Ltd

Operations Assistant in Petersfield, posted on Friday 29th May 2015
Region / City Petersfield
Salary From £20000.00 to £24000.00 per year
Job type permanent
Expiration date Wednesday 17th June 2015
 

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Articles and Memorandum of Association (MA)
filed on: 10th, January 2024
incorporation
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 46460 : Wholesale of pharmaceutical goods
15
Company Age

Similar companies nearby

Closest companies