General information

Name:

Pergamon Limited

Office Address:

Devonshire House 582 Honeypot Lane HA7 1JS Stanmore

Number: 07064639

Incorporation date: 2009-11-03

End of financial year: 29 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Pergamon Ltd can be contacted at Stanmore at Devonshire House. You can look up the firm by its area code - HA7 1JS. Pergamon's launching dates back to year 2009. This company is registered under the number 07064639 and company's last known status is active. The company's Standard Industrial Classification Code is 46460 - Wholesale of pharmaceutical goods. The business most recent filed accounts documents were submitted for the period up to 2022-02-28 and the latest annual confirmation statement was submitted on 2023-03-01.

According to the latest update, there’s a single managing director in the company: Nitinkumar P. (since 2014-05-17). Since 2017-09-13 Raxit S., had been supervising the firm up to the moment of the resignation in November 2023. Furthermore another director, including Samir P. gave up the position in 2017.

Financial data based on annual reports

Company staff

Nitinkumar P.

Role: Director

Appointed: 17 May 2014

Latest update: 10 March 2024

People with significant control

The companies with significant control over the firm are: Aspire Trade Worldwide Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This company can be reached in London at Kingsbury Road, NW9 9HE and was registered as a PSC under the reg no 07679032. Nitinkumar P. has substantial control or influence over the company.

Aspire Trade Worldwide Limited
Address: 506 Kingsbury Road, London, NW9 9HE, England
Legal authority Companies Acts 2006
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 07679032
Notified on 1 March 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Nitinkumar P.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Raxit S.
Notified on 1 March 2019
Ceased on 4 March 2019
Nature of control:
substantial control or influence
Samir P.
Notified on 6 April 2016
Ceased on 2 June 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 15 March 2024
Confirmation statement last made up date 01 March 2023
Annual Accounts 21 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 21 November 2014
Annual Accounts 14th August 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 14th August 2015
Annual Accounts 1st August 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Date Approval Accounts 1st August 2016
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 7 October 2012
End Date For Period Covered By Report 29 February 2012
Date Approval Accounts 7 October 2012
Annual Accounts 30 October 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 30 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates Fri, 1st Mar 2024 (CS01)
filed on: 11th, March 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

18 Wood Vale

Post code:

AL10 8TT

City / Town:

Hatfield

HQ address,
2013

Address:

18 Wood Vale

Post code:

AL10 8TT

City / Town:

Hatfield

HQ address,
2014

Address:

18 Wood Vale

Post code:

AL10 8TT

City / Town:

Hatfield

HQ address,
2015

Address:

15 Martinfield Business Centre

Post code:

AL7 1HG

City / Town:

Welwyn Garden City

HQ address,
2016

Address:

15, Martinfield Business Centre

Post code:

AL7 1HG

City / Town:

Welwyn Garden City

Accountant/Auditor,
2012 - 2013

Name:

Wincroft Pratt Limited

Address:

7 Forum Place

Post code:

AL10 0RN

City / Town:

Hatfield

Search other companies

Services (by SIC Code)

  • 46460 : Wholesale of pharmaceutical goods
14
Company Age

Similar companies nearby

Closest companies