General information

Name:

Nexis Pharma Limited

Office Address:

C/o Mazars Llp 1st Floor B3 3AX Birmingham

Number: 07530469

Incorporation date: 2011-02-15

Dissolution date: 2022-05-28

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Contact information

Phones:

Emails:

  • info@nexispharma.co.uk

Website

www.nexispharma.co.uk

Description

Data updated on:

Based in C/o Mazars Llp, Birmingham B3 3AX Nexis Pharma Ltd was classified as a Private Limited Company registered under the 07530469 Companies House Reg No. This firm had been launched thirteen years ago before was dissolved on Sat, 28th May 2022.

The information we have that details this particular enterprise's management reveals that the last two directors were: Tetiana O. and Katarzyna H. who became the part of the company on Fri, 1st Nov 2013 and Fri, 14th Oct 2011.

Executives who had control over this firm were as follows: Katarzyna H. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Tetiana O. owned 1/2 or less of company shares, had 1/2 or less of voting rights. Exmix Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Rugeley at Kimberley Way, Brereton, WS15 1RE, Staffordshire and was registered as a PSC under the reg no 09119887.

Financial data based on annual reports

Company staff

Tetiana O.

Role: Director

Appointed: 01 November 2013

Latest update: 6 October 2023

Katarzyna H.

Role: Director

Appointed: 14 October 2011

Latest update: 6 October 2023

People with significant control

Katarzyna H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Tetiana O.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Exmix Limited
Address: Units 25-26 Kimberley Business Park Kimberley Way, Brereton, Rugeley, Staffordshire, WS15 1RE, England
Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 09119887
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 30 April 2020
Account last made up date 31 July 2018
Confirmation statement next due date 29 February 2020
Confirmation statement last made up date 15 February 2019
Annual Accounts 17 September 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 17 September 2014
Annual Accounts 18 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 18 April 2016
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts 22 October 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 22 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 28th, May 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Unit 104 Anglesey Court Towers Business Park Wheelhouse Road

Post code:

WS15 1UL

City / Town:

Rugeley

HQ address,
2014

Address:

Unit 104 Anglesey Court Towers Business Park Wheelhouse Road

Post code:

WS15 1UL

City / Town:

Rugeley

HQ address,
2015

Address:

Unit 104 Anglesey Court Towers Business Park Wheelhouse Road

Post code:

WS15 1UL

City / Town:

Rugeley

HQ address,
2016

Address:

Unit 104 Anglesey Court Towers Business Park Wheelhouse Road

Post code:

WS15 1UL

City / Town:

Rugeley

Accountant/Auditor,
2015 - 2016

Name:

Inspired Accountants (uk) Limited

Address:

4 Parkside Court Greenhough Road

Post code:

WS13 7AU

City / Town:

Lichfield

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
11
Company Age