Masters Pharmaceuticals Limited

General information

Name:

Masters Pharmaceuticals Ltd

Office Address:

380 Centennial Avenue Centennial Park WD6 3TJ Elstree

Number: 01856573

Incorporation date: 1984-10-17

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Masters Pharmaceuticals Limited with Companies House Reg No. 01856573 has been a part of the business world for fourty years. This particular Private Limited Company is located at 380 Centennial Avenue, Centennial Park in Elstree and company's post code is WD6 3TJ. It has been already ten years since The firm's business name is Masters Pharmaceuticals Limited, but up till 2014 the business name was Masters Speciality Pharma and before that, until 2014/03/28 the firm was known under the name Masters Pharmaceuticals. This means it has used four different company names. This company's Standard Industrial Classification Code is 46900: Non-specialised wholesale trade. Masters Pharmaceuticals Ltd reported its account information for the financial period up to 31st December 2021. Its latest confirmation statement was submitted on 30th September 2023.

Given this particular enterprise's constant growth, it was vital to acquire extra company leaders, to name just a few: Robert G., Zain M., Simon C. who have been cooperating since May 2023 to fulfil their statutory duties for the business. At least one secretary in this firm is a limited company: Irwin Mitchell Secretaries Limited.

  • Previous company's names
  • Masters Pharmaceuticals Limited 2014-05-12
  • Masters Speciality Pharma Limited 2014-03-28
  • Masters Pharmaceuticals Limited 2009-03-23
  • Masters International (UK) Limited 1984-10-17

Company staff

Robert G.

Role: Director

Appointed: 31 May 2023

Latest update: 20 February 2024

Zain M.

Role: Director

Appointed: 27 June 2022

Latest update: 20 February 2024

Simon C.

Role: Director

Appointed: 01 February 2022

Latest update: 20 February 2024

Suzad M.

Role: Director

Appointed: 05 June 2017

Latest update: 20 February 2024

Role: Corporate Secretary

Appointed: 24 February 2011

Address: Millsands, Sheffield, South Yorkshire, S3 8DT, United Kingdom

Latest update: 20 February 2024

Zulfikar M.

Role: Director

Appointed: 14 January 1992

Latest update: 20 February 2024

People with significant control

Zabeen M.
Notified on 21 August 2017
Ceased on 9 November 2017
Nature of control:
over 1/2 to 3/4 of voting rights
over 1/2 to 3/4 of shares
Zulfikar M.
Notified on 6 April 2016
Ceased on 21 August 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michael F.
Notified on 6 April 2016
Ceased on 19 July 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gregory R.
Notified on 6 April 2016
Ceased on 19 July 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 14 October 2024
Confirmation statement last made up date 30 September 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Group of companies' report and financial statements (accounts) made up to 31st December 2022 (AA)
filed on: 13th, January 2024
accounts
Free Download Download filing (30 pages)

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
  • 21200 : Manufacture of pharmaceutical preparations
  • 46460 : Wholesale of pharmaceutical goods
39
Company Age

Similar companies nearby

Closest companies