ANP PHARMA LTD

Register to unlock more data on OkredoRegister

ANP PHARMA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06111337

Incorporation date

16/02/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 9 Honywood Business Park, Honywood Road, Basildon, Essex SS14 3HWCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2007)
dot icon04/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon11/12/2025
Registration of charge 061113370008, created on 2025-12-10
dot icon09/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon09/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon09/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon09/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon18/08/2025
Memorandum and Articles of Association
dot icon18/08/2025
Resolutions
dot icon12/08/2025
Appointment of Mr Mark Uzane Schneiderman as a director on 2025-07-31
dot icon08/08/2025
Registration of charge 061113370007, created on 2025-07-31
dot icon06/05/2025
Termination of appointment of Amit Patel as a director on 2025-05-01
dot icon09/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon09/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon09/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon09/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon11/03/2024
Confirmation statement made on 2024-03-02 with updates
dot icon20/12/2023
Current accounting period shortened from 2024-03-28 to 2023-12-31
dot icon19/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon24/05/2023
Satisfaction of charge 061113370006 in full
dot icon19/05/2023
Satisfaction of charge 061113370005 in full
dot icon17/05/2023
Appointment of Mr Ross Wilkinson as a director on 2023-05-17
dot icon17/05/2023
Appointment of Ms Leanne Margaret Millar as a director on 2023-05-17
dot icon17/05/2023
Termination of appointment of Deepa Rajendrakumar Patel as a director on 2023-05-17
dot icon17/05/2023
Cessation of Amit Neil Patel as a person with significant control on 2023-05-17
dot icon17/05/2023
Cessation of Deepa Rajendrakumar Patel as a person with significant control on 2023-05-17
dot icon17/05/2023
Notification of Wescom Signal and Rescue Uk Limited as a person with significant control on 2023-05-17
dot icon16/03/2023
Confirmation statement made on 2023-03-02 with updates
dot icon13/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon03/03/2023
Notification of Deepa Rajendrakumar Patel as a person with significant control on 2023-03-01
dot icon03/03/2023
Change of details for Mr Amit Neil Patel as a person with significant control on 2023-03-01
dot icon13/12/2022
Previous accounting period shortened from 2022-03-29 to 2022-03-28
dot icon23/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon02/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon06/12/2021
Director's details changed for Deepa Rajendrakumar Patel on 2021-12-06
dot icon06/12/2021
Director's details changed for Amit Patel on 2021-12-06
dot icon06/12/2021
Director's details changed for Mr Christopher Curran on 2021-12-06
dot icon06/12/2021
Satisfaction of charge 1 in full
dot icon06/12/2021
Satisfaction of charge 2 in full
dot icon06/12/2021
Satisfaction of charge 061113370003 in full
dot icon01/10/2021
Satisfaction of charge 061113370004 in full
dot icon25/06/2021
Total exemption full accounts made up to 2020-03-31
dot icon05/04/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon04/04/2021
Termination of appointment of Sarmista Patel as a secretary on 2021-03-30
dot icon15/06/2020
Total exemption full accounts made up to 2019-03-31
dot icon17/03/2020
Previous accounting period shortened from 2019-03-30 to 2019-03-29
dot icon02/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon28/02/2020
Confirmation statement made on 2020-02-16 with updates
dot icon18/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon28/08/2019
Registered office address changed from 55 Hainault Road London E11 1EA United Kingdom to Unit 9 Honywood Business Park Honywood Road Basildon Essex SS14 3HW on 2019-08-28
dot icon27/02/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon02/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon06/12/2018
Registration of charge 061113370006, created on 2018-11-23
dot icon15/11/2018
Registration of charge 061113370005, created on 2018-11-15
dot icon14/11/2018
Registration of charge 061113370004, created on 2018-11-14
dot icon18/10/2018
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon18/10/2018
All of the property or undertaking has been released and no longer forms part of charge 2
dot icon18/10/2018
All of the property or undertaking has been released and no longer forms part of charge 061113370003
dot icon23/02/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon15/11/2017
Director's details changed for Deepa Rajendrakumar Patel on 2017-11-15
dot icon13/11/2017
Appointment of Deepa Rajendrakumar Patel as a director on 2017-09-28
dot icon02/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon01/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/06/2016
Secretary's details changed for Sarmista Patel on 2016-06-20
dot icon20/06/2016
Director's details changed for Amit Patel on 2016-06-20
dot icon08/06/2016
Appointment of Mr Christopher Curran as a director on 2016-06-01
dot icon19/05/2016
Registered office address changed from 127 Lord Avenue Ilford Essex IG5 0HL to 55 Hainault Road London E11 1EA on 2016-05-19
dot icon05/03/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon13/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/07/2015
Registration of charge 061113370003, created on 2015-06-29
dot icon01/04/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon16/03/2015
Director's details changed for Amit Patel on 2015-03-16
dot icon06/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/04/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon10/04/2014
Statement of capital following an allotment of shares on 2014-01-31
dot icon09/04/2014
Statement of capital following an allotment of shares on 2014-01-31
dot icon08/04/2014
Change of share class name or designation
dot icon08/04/2014
Resolutions
dot icon20/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/02/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/03/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon16/03/2012
Director's details changed for Amit Patel on 2012-03-16
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/06/2011
Compulsory strike-off action has been discontinued
dot icon22/06/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon14/06/2011
First Gazette notice for compulsory strike-off
dot icon22/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/03/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon11/02/2010
Particulars of a mortgage or charge/co charles/extend / charge no: 2
dot icon27/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/03/2009
Return made up to 16/02/09; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/11/2008
Accounting reference date extended from 29/02/2008 to 31/03/2008
dot icon20/10/2008
Return made up to 16/02/08; full list of members
dot icon13/11/2007
Particulars of mortgage/charge
dot icon16/02/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
1.10M
-
0.00
745.05K
-
2022
9
1.22M
-
0.00
915.24K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Curran, Christopher
Director
01/06/2016 - Present
1
Patel, Amit, Dr
Director
16/02/2007 - 01/05/2025
6
Deepa Rajendrakumar Patel
Director
28/09/2017 - 17/05/2023
2
Millar, Leanne Margaret
Director
17/05/2023 - Present
20
Wilkinson, Ross
Director
17/05/2023 - Present
18

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 ANP PHARMA LTD

ANP PHARMA LTD is an(a) Active company incorporated on 16/02/2007 with the registered office located at Unit 9 Honywood Business Park, Honywood Road, Basildon, Essex SS14 3HW. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANP PHARMA LTD?

toggle

ANP PHARMA LTD is currently Active. It was registered on 16/02/2007 .

Where is ANP PHARMA LTD located?

toggle

ANP PHARMA LTD is registered at Unit 9 Honywood Business Park, Honywood Road, Basildon, Essex SS14 3HW.

What does ANP PHARMA LTD do?

toggle

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

What is the latest filing for ANP PHARMA LTD?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-03-02 with no updates.