AMERICAN BIOCHEMICAL AND PHARMACEUTICALS LIMITED

Register to unlock more data on OkredoRegister

AMERICAN BIOCHEMICAL AND PHARMACEUTICALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03071923

Incorporation date

23/06/1995

Size

Unaudited abridged

Contacts

Registered address

Registered address

Suite 1b1 Argyle House, Northside, Joel Street, Northwood, Middlesex HA6 1NWCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1995)
dot icon30/01/2026
Unaudited abridged accounts made up to 2025-09-30
dot icon04/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon20/02/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon15/08/2024
Termination of appointment of Maria See as a director on 2024-08-01
dot icon15/08/2024
Cessation of Maria See as a person with significant control on 2024-08-01
dot icon15/08/2024
Notification of Adam Small as a person with significant control on 2024-08-01
dot icon15/08/2024
Appointment of Adam Small as a director on 2024-08-01
dot icon15/08/2024
Notification of Judd Mcgee as a person with significant control on 2024-08-01
dot icon07/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon29/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon21/06/2023
Confirmation statement made on 2023-05-31 with updates
dot icon08/02/2023
Cessation of Fritz Hans See as a person with significant control on 2022-06-16
dot icon08/02/2023
Notification of Maria See as a person with significant control on 2022-06-16
dot icon07/02/2023
Termination of appointment of Fritz Hans See as a director on 2022-06-16
dot icon24/01/2023
Registered office address changed from College House 17 King Edwards Road Ruislip Middlesex HA4 7AE to Suite 1B1 Argyle House, Northside Joel Street Northwood Middlesex HA6 1NW on 2023-01-25
dot icon24/01/2023
Director's details changed for Maria See on 2023-01-25
dot icon31/05/2022
Confirmation statement made on 2022-05-31 with updates
dot icon22/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon02/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon31/05/2021
Confirmation statement made on 2021-05-31 with updates
dot icon09/04/2021
Termination of appointment of Martin Grzebellus as a director on 2021-03-29
dot icon09/04/2021
Appointment of Patrick Byrne as a director on 2021-04-06
dot icon05/06/2020
Confirmation statement made on 2020-05-31 with updates
dot icon05/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon11/10/2019
Appointment of Maria See as a director on 2019-10-01
dot icon10/06/2019
Termination of appointment of Patrick Byrne as a director on 2019-06-06
dot icon04/06/2019
Confirmation statement made on 2019-05-31 with updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon07/06/2018
Confirmation statement made on 2018-05-31 with updates
dot icon11/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon24/07/2017
Confirmation statement made on 2017-05-31 with no updates
dot icon24/07/2017
Notification of Fritz Hans See as a person with significant control on 2016-04-06
dot icon14/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon10/02/2017
Termination of appointment of Ernest Gilbert Thomas Young as a secretary on 2017-01-01
dot icon29/07/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon28/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon10/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon12/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon07/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon24/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon26/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon15/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon14/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon08/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon05/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon12/10/2010
Appointment of Fritz Hans See as a director
dot icon15/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon14/06/2010
Director's details changed for Patrick Byrne on 2010-01-01
dot icon14/06/2010
Director's details changed for Martin Grzebellus on 2010-01-01
dot icon20/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon08/06/2009
Return made up to 31/05/09; full list of members
dot icon13/05/2009
Appointment terminated director fritz see
dot icon13/05/2009
Director appointed martin grzebellus
dot icon22/04/2009
Accounts for a small company made up to 2008-09-30
dot icon19/06/2008
Director's change of particulars / fritz see / 01/06/2008
dot icon19/06/2008
Return made up to 31/05/08; full list of members
dot icon11/03/2008
Accounts for a small company made up to 2007-09-30
dot icon05/06/2007
Return made up to 31/05/07; full list of members
dot icon29/04/2007
Accounts for a small company made up to 2006-09-30
dot icon05/06/2006
Return made up to 31/05/06; full list of members
dot icon05/06/2006
Director's particulars changed
dot icon31/03/2006
Accounts for a small company made up to 2005-09-30
dot icon27/06/2005
Return made up to 31/05/05; full list of members
dot icon10/06/2005
Director resigned
dot icon10/06/2005
Secretary resigned
dot icon10/06/2005
New secretary appointed
dot icon20/05/2005
Accounts for a small company made up to 2004-09-30
dot icon24/06/2004
Return made up to 31/05/04; full list of members
dot icon29/04/2004
Accounts for a small company made up to 2003-09-30
dot icon25/07/2003
Return made up to 23/06/03; full list of members
dot icon25/07/2003
New director appointed
dot icon11/07/2003
Director resigned
dot icon27/06/2003
Accounts for a small company made up to 2002-09-30
dot icon16/12/2002
New director appointed
dot icon29/11/2002
New director appointed
dot icon05/07/2002
Return made up to 23/06/02; full list of members
dot icon23/05/2002
Accounts for a small company made up to 2001-09-30
dot icon05/07/2001
Accounts for a small company made up to 2000-09-30
dot icon20/06/2001
Return made up to 23/06/01; full list of members
dot icon05/07/2000
Return made up to 23/06/00; full list of members
dot icon12/04/2000
Director resigned
dot icon12/04/2000
New director appointed
dot icon22/03/2000
Accounts for a small company made up to 1999-09-30
dot icon28/09/1999
Return made up to 23/06/99; full list of members
dot icon22/04/1999
Accounts for a small company made up to 1998-09-30
dot icon02/09/1998
Accounts for a small company made up to 1997-09-30
dot icon25/06/1998
Return made up to 23/06/98; no change of members
dot icon12/06/1998
Registered office changed on 12/06/98 from: 238A high street uxbridge middlesex UB8 1LE
dot icon11/06/1998
Ad 23/09/97--------- £ si 98@1=98 £ ic 2/100
dot icon11/08/1997
Full accounts made up to 1996-09-30
dot icon27/07/1997
Return made up to 23/06/97; no change of members
dot icon10/07/1996
Return made up to 23/06/96; full list of members
dot icon31/07/1995
Accounting reference date notified as 30/09
dot icon03/07/1995
Director resigned;new director appointed
dot icon03/07/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon03/07/1995
Registered office changed on 03/07/95 from: 193/195 city road london EC1V 1JN
dot icon23/06/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+107.26 % *

* during past year

Cash in Bank

£809,043.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
519.82K
-
0.00
390.35K
-
2022
3
1.05M
-
0.00
809.04K
-
2022
3
1.05M
-
0.00
809.04K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

1.05M £Ascended101.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

809.04K £Ascended107.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Fritz Hans See
Director
27/09/2010 - 15/06/2022
-
See, Maria
Director
01/10/2019 - 01/08/2024
-
Small, Adam
Director
01/08/2024 - Present
-
Byrne, Patrick
Director
06/04/2021 - Present
-

Persons with Significant Control

6
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 AMERICAN BIOCHEMICAL AND PHARMACEUTICALS LIMITED

AMERICAN BIOCHEMICAL AND PHARMACEUTICALS LIMITED is an(a) Active company incorporated on 23/06/1995 with the registered office located at Suite 1b1 Argyle House, Northside, Joel Street, Northwood, Middlesex HA6 1NW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AMERICAN BIOCHEMICAL AND PHARMACEUTICALS LIMITED?

toggle

AMERICAN BIOCHEMICAL AND PHARMACEUTICALS LIMITED is currently Active. It was registered on 23/06/1995 .

Where is AMERICAN BIOCHEMICAL AND PHARMACEUTICALS LIMITED located?

toggle

AMERICAN BIOCHEMICAL AND PHARMACEUTICALS LIMITED is registered at Suite 1b1 Argyle House, Northside, Joel Street, Northwood, Middlesex HA6 1NW.

What does AMERICAN BIOCHEMICAL AND PHARMACEUTICALS LIMITED do?

toggle

AMERICAN BIOCHEMICAL AND PHARMACEUTICALS LIMITED operates in the Wholesale of pharmaceutical goods (46.46 - SIC 2007) sector.

How many employees does AMERICAN BIOCHEMICAL AND PHARMACEUTICALS LIMITED have?

toggle

AMERICAN BIOCHEMICAL AND PHARMACEUTICALS LIMITED had 3 employees in 2022.

What is the latest filing for AMERICAN BIOCHEMICAL AND PHARMACEUTICALS LIMITED?

toggle

The latest filing was on 30/01/2026: Unaudited abridged accounts made up to 2025-09-30.