ALPHA PHARMACEUTICALS LTD

Register to unlock more data on OkredoRegister

ALPHA PHARMACEUTICALS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08467144

Incorporation date

28/03/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7 Unit 7 Bondor Business Centre, London Road, Baldock, Herts SG7 6HPCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2013)
dot icon23/02/2026
Registered office address changed from 4th Floor Elizabeth House 54-58 High Street Edgware HA8 7EJ England to Unit 7 Unit 7 Bondor Business Centre London Road Baldock Herts SG7 6HP on 2026-02-23
dot icon31/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon14/07/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon02/07/2025
Registered office address changed from 34 Queensbury Station Parade Edgware HA8 5NN England to 4th Floor Elizabeth House 54-58 High Street Edgware HA8 7EJ on 2025-07-02
dot icon31/03/2025
Registered office address changed from 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE United Kingdom to 34 Queensbury Station Parade Edgware HA8 5NN on 2025-03-31
dot icon31/10/2024
Registration of charge 084671440005, created on 2024-10-25
dot icon31/10/2024
Registration of charge 084671440006, created on 2024-10-25
dot icon25/10/2024
Total exemption full accounts made up to 2023-10-31
dot icon08/10/2024
Director's details changed for Mr Medy Parsi on 2024-10-07
dot icon07/10/2024
Change of details for Mr Medy Parsi as a person with significant control on 2024-10-07
dot icon24/06/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon12/03/2024
Registration of charge 084671440004, created on 2024-03-11
dot icon19/12/2023
Previous accounting period extended from 2023-04-30 to 2023-10-31
dot icon26/06/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon12/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon27/06/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon24/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon24/06/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon16/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon11/02/2021
Appointment of Mrs Catherine Ann Negamban Parsi as a director on 2021-02-10
dot icon26/06/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon26/02/2020
Change of details for Mr Medy Parsi as a person with significant control on 2020-02-25
dot icon25/02/2020
Change of details for Mr Medy Parsi as a person with significant control on 2020-02-25
dot icon23/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon17/01/2020
Satisfaction of charge 084671440003 in full
dot icon17/01/2020
Satisfaction of charge 084671440001 in full
dot icon13/12/2019
Previous accounting period extended from 2019-03-31 to 2019-04-30
dot icon30/09/2019
Registered office address changed from Unit 2 Mundells Court Welwyn Garden City Hertfordshire AL7 1EN England to 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 2019-09-30
dot icon23/09/2019
Termination of appointment of Catherine Ann Parsi as a director on 2019-09-22
dot icon18/07/2019
Resolutions
dot icon18/07/2019
Change of name with request to seek comments from relevant body
dot icon18/07/2019
Change of name notice
dot icon17/07/2019
Satisfaction of charge 084671440002 in full
dot icon06/07/2019
Registered office address changed from 2 Mundells Court Welwyn Garden City Hertfordshire AL7 1EN England to Unit 2 Mundells Court Welwyn Garden City Hertfordshire AL7 1EN on 2019-07-06
dot icon25/06/2019
Director's details changed for Mr Medy Parsi on 2019-06-24
dot icon25/06/2019
Registered office address changed from 7 the Broadway Wembley HA9 8JT England to 2 Mundells Court Welwyn Garden City Hertfordshire AL7 1EN on 2019-06-25
dot icon25/06/2019
Director's details changed for Mrs Catherine Ann Negamban Parsi on 2019-06-24
dot icon24/06/2019
Confirmation statement made on 2019-06-24 with updates
dot icon24/06/2019
Director's details changed for Mr Amir Mehdy Negahban Parsi on 2019-06-24
dot icon18/06/2019
Resolutions
dot icon18/06/2019
Change of details for Mr Amir Mehdy Negahban Parsi as a person with significant control on 2019-06-18
dot icon18/05/2019
Registered office address changed from 60 Marshals Drive St. Albans AL1 4RF England to 7 the Broadway Wembley HA9 8JT on 2019-05-18
dot icon26/03/2019
Confirmation statement made on 2019-03-26 with updates
dot icon21/03/2019
Director's details changed for Catherine Ann Parsi on 2019-03-18
dot icon22/01/2019
Confirmation statement made on 2019-01-22 with updates
dot icon31/12/2018
Registered office address changed from 109 Marshalswick Lane St. Albans Hertfordshire AL1 4UU to 60 Marshals Drive St. Albans AL1 4RF on 2018-12-31
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon02/04/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon26/01/2018
Micro company accounts made up to 2017-03-31
dot icon03/05/2017
Confirmation statement made on 2017-03-28 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/04/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/05/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon18/03/2015
-
dot icon18/03/2015
-
dot icon07/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/06/2014
Registered office address changed from 63 Appletree Walk Watford WD25 0DE on 2014-06-26
dot icon15/04/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon03/12/2013
Registration of charge 084671440001
dot icon28/06/2013
Appointment of Catherine Ann Parsi as a director
dot icon08/05/2013
Registered office address changed from Overseas House 66-68 High Road Bushey Heath WD23 1GG United Kingdom on 2013-05-08
dot icon28/03/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

7
2022
change arrow icon+14.07 % *

* during past year

Cash in Bank

£1,074,331.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
1.05M
-
0.00
941.84K
-
2022
7
2.15M
-
0.00
1.07M
-
2022
7
2.15M
-
0.00
1.07M
-

Employees

2022

Employees

7 Ascended40 % *

Net Assets(GBP)

2.15M £Ascended104.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.07M £Ascended14.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parsi, Amir Mehdy Negahban
Director
28/03/2013 - Present
8
Negamban Parsi, Catherine Ann
Director
10/02/2021 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALPHA PHARMACEUTICALS LTD

ALPHA PHARMACEUTICALS LTD is an(a) Active company incorporated on 28/03/2013 with the registered office located at Unit 7 Unit 7 Bondor Business Centre, London Road, Baldock, Herts SG7 6HP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ALPHA PHARMACEUTICALS LTD?

toggle

ALPHA PHARMACEUTICALS LTD is currently Active. It was registered on 28/03/2013 .

Where is ALPHA PHARMACEUTICALS LTD located?

toggle

ALPHA PHARMACEUTICALS LTD is registered at Unit 7 Unit 7 Bondor Business Centre, London Road, Baldock, Herts SG7 6HP.

What does ALPHA PHARMACEUTICALS LTD do?

toggle

ALPHA PHARMACEUTICALS LTD operates in the Wholesale of pharmaceutical goods (46.46 - SIC 2007) sector.

How many employees does ALPHA PHARMACEUTICALS LTD have?

toggle

ALPHA PHARMACEUTICALS LTD had 7 employees in 2022.

What is the latest filing for ALPHA PHARMACEUTICALS LTD?

toggle

The latest filing was on 23/02/2026: Registered office address changed from 4th Floor Elizabeth House 54-58 High Street Edgware HA8 7EJ England to Unit 7 Unit 7 Bondor Business Centre London Road Baldock Herts SG7 6HP on 2026-02-23.