Richpharm (london) Limited

General information

Name:

Richpharm (london) Ltd

Office Address:

Richfields, Suite 3 Congress House 14 Lyon Road HA1 2EN Harrow

Number: 08141545

Incorporation date: 2012-07-12

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The business is based in Harrow with reg. no. 08141545. It was registered in 2012. The office of this company is located at Richfields, Suite 3 Congress House 14 Lyon Road. The postal code for this location is HA1 2EN. This company's SIC code is 47730 and their NACE code stands for Dispensing chemist in specialised stores. The company's latest financial reports cover the period up to 2022-12-31 and the most recent annual confirmation statement was released on 2023-07-12.

At the moment, there’s only one managing director in the company: Hasham S. (since July 12, 2012). For 8 years Amanda B., had performed the duties for the following limited company till the resignation on February 19, 2020. As a follow-up another director, including Palvinder D. resigned in 2020.

Financial data based on annual reports

Company staff

Hasham S.

Role: Director

Appointed: 12 July 2012

Latest update: 21 April 2024

People with significant control

Executives who have control over this firm are as follows: Amanda B. 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. Gurvinder S. has substantial control or influence over the company. Palvinder D. has substantial control or influence over the company.

Amanda B.
Notified on 12 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
Gurvinder S.
Notified on 12 July 2016
Nature of control:
substantial control or influence
Palvinder D.
Notified on 12 July 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 26 July 2024
Confirmation statement last made up date 12 July 2023
Annual Accounts 20 June 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 20 June 2014
Annual Accounts 10 August 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 10 August 2015
Annual Accounts 29 July 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 29 July 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
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

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (11 pages)

Search other companies

Services (by SIC Code)

  • 47730 : Dispensing chemist in specialised stores
11
Company Age

Closest Companies - by postcode