P E Hicks Biopharma Consulting Ltd

General information

Name:

P E Hicks Biopharma Consulting Limited

Office Address:

Abercorn School Newton EH52 6PZ Broxburn

Number: SC456681

Incorporation date: 2013-08-14

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

P E Hicks Biopharma Consulting Ltd has been in the UK for at least 11 years. Started with Companies House Reg No. SC456681 in the year 2013, the company have office at Abercorn School, Broxburn EH52 6PZ. This enterprise's SIC code is 74909 which stands for Other professional, scientific and technical activities not elsewhere classified. 2022/08/31 is the last time company accounts were filed.

From the information we have gathered, the following limited company was established in 2013 and has been supervised by two directors.

Executives with significant control over the firm are: Paula H. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Peter H. owns 1/2 or less of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Paula H.

Role: Director

Appointed: 14 August 2013

Latest update: 15 April 2024

Peter H.

Role: Director

Appointed: 14 August 2013

Latest update: 15 April 2024

People with significant control

Paula H.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Peter H.
Notified on 1 July 2016
Nature of control:
over 1/2 to 3/4 of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 16 August 2024
Confirmation statement last made up date 02 August 2023
Annual Accounts 24 November 2016
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 24 November 2016
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2018-08-31
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 2019-08-31
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 2020-08-31
Annual Accounts
Start Date For Period Covered By Report 2020-09-01
End Date For Period Covered By Report 2021-08-31
Annual Accounts
Start Date For Period Covered By Report 2021-09-01
End Date For Period Covered By Report 2022-08-31
Annual Accounts
Start Date For Period Covered By Report 2022-09-01
End Date For Period Covered By Report 2023-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Registered office address changed from Abercorn School Newton Broxburn West Lothian EH52 6PZ to 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on March 12, 2024 (AD01)
filed on: 12th, March 2024
address
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
10
Company Age

Similar companies nearby

Closest companies