ARDANT PHARMACEUTICALS LTD.

Register to unlock more data on OkredoRegister

ARDANT PHARMACEUTICALS LTD.

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09126357

Incorporation date

11/07/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor 37 Frederick Place, Brighton BN1 4EACopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2014)
dot icon16/12/2025
Resolutions
dot icon16/12/2025
Appointment of a voluntary liquidator
dot icon16/12/2025
Statement of affairs
dot icon16/12/2025
Registered office address changed from Unit 1 Vanguard Industrial Estate Henwood Ashford TN24 8DH England to 3rd Floor 37 Frederick Place Brighton BN1 4EA on 2025-12-16
dot icon14/02/2025
Satisfaction of charge 091263570004 in full
dot icon12/02/2025
Registration of charge 091263570005, created on 2025-02-06
dot icon27/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon16/01/2025
Change of details for Mr James Anthony Aylott as a person with significant control on 2024-12-31
dot icon15/01/2025
Director's details changed for Mr James Anthony Aylott on 2024-12-31
dot icon15/01/2025
Confirmation statement made on 2025-01-15 with updates
dot icon19/12/2024
Cessation of Abri Coetzee as a person with significant control on 2024-12-12
dot icon19/12/2024
Change of details for Mr James Anthony Aylott as a person with significant control on 2024-12-12
dot icon16/10/2024
Registered office address changed from 13 Montpelier Avenue Bexley DA5 3AP England to Unit 1 Unit 1 Vanguard Industrial Estate Henwood Ashford TN24 8DH on 2024-10-16
dot icon15/10/2024
Termination of appointment of Rajesh Chakraborty as a director on 2024-10-15
dot icon15/10/2024
Termination of appointment of Ganesh Bhat Haregodu Ramakrishna as a director on 2024-10-15
dot icon13/10/2024
Notification of James Anthony Aylott as a person with significant control on 2024-10-11
dot icon13/10/2024
Notification of Abri Coetzee as a person with significant control on 2024-10-11
dot icon13/10/2024
Cessation of Pharmapro Healthcare Ltd as a person with significant control on 2024-10-11
dot icon08/10/2024
Registered office address changed from Unit 1 Vanguard Industrial Estate Henwood Ashford Kent TN24 8DH England to 13 Montpelier Avenue Bexley DA5 3AP on 2024-10-08
dot icon08/10/2024
Cessation of James Anthony Aylott as a person with significant control on 2023-09-17
dot icon08/10/2024
Cessation of Abri Coetzee as a person with significant control on 2023-09-17
dot icon08/10/2024
Notification of Pharmapro Healthcare Ltd as a person with significant control on 2023-09-08
dot icon08/10/2024
Appointment of Mr Ganesh Bhat Haregodu Ramakrishna as a director on 2024-09-19
dot icon08/10/2024
Appointment of Mr Rajesh Chakraborty as a director on 2024-09-19
dot icon08/10/2024
Confirmation statement made on 2024-10-08 with updates
dot icon08/10/2024
Registered office address changed from 13 Montpelier Avenue Bexley DA5 3AP England to Unit 1 Vanguard Industrial Estate Henwood Ashford TN24 8DH on 2024-10-08
dot icon08/10/2024
Registered office address changed from Unit 1 Vanguard Industrial Estate Henwood Ashford TN24 8DH England to 13 Montpelier Avenue Bexley DA5 3AP on 2024-10-08
dot icon04/10/2024
Second filing of Confirmation Statement dated 2024-03-21
dot icon02/10/2024
Notification of Abri Coetzee as a person with significant control on 2023-09-17
dot icon02/10/2024
Notification of James Anthony Aylott as a person with significant control on 2023-09-17
dot icon02/10/2024
Cessation of Pharmapro Healthcare Ltd as a person with significant control on 2023-09-17
dot icon28/09/2024
Resolutions
dot icon28/09/2024
Cessation of James Anthony Aylott as a person with significant control on 2023-09-09
dot icon25/09/2024
Notification of Pharmapro Healthcare Ltd as a person with significant control on 2023-09-08
dot icon03/09/2024
Registered office address changed from , 13 Montpelier Avenue, Bexley, DA5 3AP, England to Unit 1 Vanguard Industrial Estate Henwood Ashford Kent TN24 8DH on 2024-09-03
dot icon27/08/2024
Registered office address changed from , Unit 1 Vanguard Industrial Estate, Henwood, Ashford, Kent, TN24 8DH, England to Unit 1 Vanguard Industrial Estate Henwood Ashford Kent TN24 8DH on 2024-08-27
dot icon23/05/2024
Confirmation statement made on 2024-03-21 with updates
dot icon18/03/2024
Registration of charge 091263570004, created on 2024-03-18
dot icon01/03/2024
Satisfaction of charge 091263570002 in full
dot icon31/05/2023
Micro company accounts made up to 2023-03-31
dot icon19/05/2023
Confirmation statement made on 2023-03-21 with updates
dot icon17/05/2023
Micro company accounts made up to 2022-03-31
dot icon15/05/2023
Current accounting period shortened from 2022-08-31 to 2022-03-31
dot icon26/09/2022
Termination of appointment of Sara Louise Massey as a director on 2022-08-26
dot icon15/09/2022
Resolutions
dot icon15/09/2022
Memorandum and Articles of Association
dot icon31/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon12/04/2022
Registered office address changed from , 0 Ambe House, Commerce Way, Edenbridge, Kent, TN8 6ED to Unit 1 Vanguard Industrial Estate Henwood Ashford Kent TN24 8DH on 2022-04-12
dot icon07/04/2022
Termination of appointment of Marc Adrian Shilton as a director on 2022-04-06
dot icon31/03/2022
Confirmation statement made on 2022-03-21 with updates
dot icon07/09/2021
Registration of charge 091263570003, created on 2021-09-06
dot icon21/07/2021
Confirmation statement made on 2021-03-21 with updates
dot icon19/07/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon11/01/2021
Satisfaction of charge 091263570001 in full
dot icon10/11/2020
Registration of charge 091263570002, created on 2020-11-06
dot icon28/07/2020
Current accounting period extended from 2020-07-31 to 2020-08-31
dot icon30/04/2020
Registration of charge 091263570001, created on 2020-04-30
dot icon29/04/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon26/03/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon19/06/2019
Accounts for a dormant company made up to 2018-07-31
dot icon16/04/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon31/03/2019
Appointment of Miss Sara Louise Massey as a director on 2019-03-31
dot icon31/03/2019
Appointment of Mr Marc Adrian Shilton as a director on 2019-03-31
dot icon12/04/2018
Accounts for a dormant company made up to 2017-07-31
dot icon21/03/2018
Confirmation statement made on 2018-03-21 with updates
dot icon21/03/2018
Termination of appointment of Bemal Patel as a director on 2018-03-21
dot icon21/03/2018
Appointment of Mr James Anthony Aylott as a director on 2018-03-21
dot icon21/03/2018
Notification of James Anthony Aylott as a person with significant control on 2018-03-21
dot icon12/03/2018
Cessation of Sandeep Ashokbhai Patel as a person with significant control on 2018-03-12
dot icon12/03/2018
Termination of appointment of Sandeep Ashokbhai Patel as a director on 2018-03-12
dot icon12/03/2018
Termination of appointment of Seva Singh Reehal as a director on 2018-03-12
dot icon09/03/2018
Resolutions
dot icon20/02/2018
Change of name with request to seek comments from relevant body
dot icon20/02/2018
Change of name notice
dot icon18/07/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon27/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon18/08/2016
Confirmation statement made on 2016-07-11 with updates
dot icon22/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon22/07/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon12/01/2015
Termination of appointment of Kalpesh Saglani as a director on 2015-01-12
dot icon17/12/2014
Appointment of Mr Seva Singh Reehal as a director on 2014-12-17
dot icon23/09/2014
Appointment of Mr Sandeep Ashokbhai Patel as a director on 2014-09-23
dot icon23/09/2014
Termination of appointment of Ambe Medical Group Ltd as a director on 2014-09-23
dot icon22/09/2014
Appointment of Mr Bemal Patel as a director on 2014-09-22
dot icon11/07/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
15/01/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
454.58K
-
0.00
37.88K
-
2022
5
98.16K
-
0.00
-
-
2023
5
471.02K
-
0.00
-
-
2023
5
471.02K
-
0.00
-
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

471.02K £Ascended379.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Bemal
Director
22/09/2014 - 21/03/2018
176
Mr Sandeep Ashokbhai Patel
Director
23/09/2014 - 12/03/2018
16
Aylott, James Anthony
Director
21/03/2018 - Present
15
Massey, Sara Louise
Director
31/03/2019 - 26/08/2022
-
Saglani, Kalpesh Kumar Prabhudas
Director
11/07/2014 - 12/01/2015
3

Persons with Significant Control

14
psc login icon

Persons with Significant Control

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

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ARDANT PHARMACEUTICALS LTD.

ARDANT PHARMACEUTICALS LTD. is an(a) Liquidation company incorporated on 11/07/2014 with the registered office located at 3rd Floor 37 Frederick Place, Brighton BN1 4EA. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ARDANT PHARMACEUTICALS LTD.?

toggle

ARDANT PHARMACEUTICALS LTD. is currently Liquidation. It was registered on 11/07/2014 .

Where is ARDANT PHARMACEUTICALS LTD. located?

toggle

ARDANT PHARMACEUTICALS LTD. is registered at 3rd Floor 37 Frederick Place, Brighton BN1 4EA.

What does ARDANT PHARMACEUTICALS LTD. do?

toggle

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

How many employees does ARDANT PHARMACEUTICALS LTD. have?

toggle

ARDANT PHARMACEUTICALS LTD. had 5 employees in 2023.

What is the latest filing for ARDANT PHARMACEUTICALS LTD.?

toggle

The latest filing was on 16/12/2025: Resolutions.