ASPIRE PHARMA HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ASPIRE PHARMA HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09306251

Incorporation date

11/11/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

6th Floor, 2 London Wall Place, London EC2Y 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2014)
dot icon01/05/2025
Liquidators' statement of receipts and payments to 2025-03-01
dot icon18/04/2025
Appointment of a voluntary liquidator
dot icon18/04/2025
Removal of liquidator by court order
dot icon10/05/2024
Liquidators' statement of receipts and payments to 2024-03-01
dot icon16/05/2023
Liquidators' statement of receipts and payments to 2023-03-01
dot icon06/05/2022
Liquidators' statement of receipts and payments to 2022-03-01
dot icon03/09/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon25/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/03/2021
Registered office address changed from 102 High Street Godalming Surrey GU7 1DS to 6th Floor, 2 London Wall Place London EC2Y 5AU on 2021-03-25
dot icon25/03/2021
Appointment of a voluntary liquidator
dot icon25/03/2021
Declaration of solvency
dot icon25/03/2021
Resolutions
dot icon05/02/2021
Satisfaction of charge 093062510002 in full
dot icon02/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon28/08/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon23/06/2020
Appointment of Mr Craig Podolsky as a director on 2020-06-15
dot icon23/06/2020
Appointment of Mr Jonathan Charles May as a director on 2020-06-15
dot icon23/06/2020
Appointment of Mr Gary David Buckley as a director on 2020-06-15
dot icon23/06/2020
Appointment of Mr Gary David Buckley as a secretary on 2020-06-15
dot icon05/06/2020
Termination of appointment of Debra Joy Roberts as a director on 2020-05-31
dot icon05/06/2020
Termination of appointment of Debra Joy Roberts as a secretary on 2020-05-31
dot icon14/02/2020
Confirmation statement made on 2020-02-14 with updates
dot icon16/09/2019
Resolutions
dot icon04/09/2019
Notification of Aphl 1 Limited as a person with significant control on 2019-09-04
dot icon04/09/2019
Cessation of Graham Julian Fraser-Pye as a person with significant control on 2019-09-04
dot icon04/09/2019
Cessation of Juno Pharmaceuticals Luxembourg S.A.R.L as a person with significant control on 2019-09-04
dot icon04/09/2019
Satisfaction of charge 093062510001 in full
dot icon12/08/2019
Group of companies' accounts made up to 2018-12-31
dot icon12/04/2019
Satisfaction of charge 093062510003 in full
dot icon15/02/2019
Confirmation statement made on 2019-02-15 with updates
dot icon05/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon13/04/2018
Appointment of Debra Joy Roberts as a secretary on 2018-04-09
dot icon13/04/2018
Appointment of Jacqueline Elizabeth Fraser-Pye as a secretary on 2018-04-09
dot icon15/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon11/07/2017
Group of companies' accounts made up to 2016-12-31
dot icon01/04/2017
Registration of charge 093062510003, created on 2017-03-31
dot icon15/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon05/01/2017
Registration of charge 093062510002, created on 2016-12-23
dot icon15/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon23/02/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon08/08/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon25/02/2015
Current accounting period extended from 2015-11-30 to 2015-12-31
dot icon06/02/2015
Registered office address changed from 8-12 York Gate London Greater London NW1 4QG United Kingdom to 102 High Street Godalming Surrey GU7 1DS on 2015-02-06
dot icon17/01/2015
Change of share class name or designation
dot icon06/01/2015
Resolutions
dot icon31/12/2014
Statement of capital following an allotment of shares on 2014-12-09
dot icon23/12/2014
Registration of charge 093062510001, created on 2014-12-09
dot icon15/12/2014
Appointment of Graham Julian Fraser-Pye as a director on 2014-12-09
dot icon15/12/2014
Termination of appointment of Craig Podolsky as a director on 2014-12-09
dot icon15/12/2014
Appointment of Ian Jacobson as a director on 2014-12-09
dot icon15/12/2014
Appointment of Debra Joy Roberts as a director on 2014-12-09
dot icon15/12/2014
Appointment of Mr Mark Derek Roberts as a director on 2014-12-09
dot icon11/11/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
28/08/2022
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
dot iconNext due on
30/09/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
May, Jonathan Charles
Director
15/06/2020 - Present
15
Jacobson, Ian
Director
09/12/2014 - Present
13
Roberts, Mark Derek
Director
09/12/2014 - Present
8
Fraser-Pye, Graham Julian
Director
09/12/2014 - Present
24
Buckley, Gary David
Director
15/06/2020 - Present
13

Persons with Significant Control

3
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 ASPIRE PHARMA HOLDINGS LIMITED

ASPIRE PHARMA HOLDINGS LIMITED is an(a) Liquidation company incorporated on 11/11/2014 with the registered office located at 6th Floor, 2 London Wall Place, London EC2Y 5AU. There are currently 8 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 ASPIRE PHARMA HOLDINGS LIMITED?

toggle

ASPIRE PHARMA HOLDINGS LIMITED is currently Liquidation. It was registered on 11/11/2014 .

Where is ASPIRE PHARMA HOLDINGS LIMITED located?

toggle

ASPIRE PHARMA HOLDINGS LIMITED is registered at 6th Floor, 2 London Wall Place, London EC2Y 5AU.

What does ASPIRE PHARMA HOLDINGS LIMITED do?

toggle

ASPIRE PHARMA HOLDINGS LIMITED operates in the Wholesale of pharmaceutical goods (46.46 - SIC 2007) sector.

What is the latest filing for ASPIRE PHARMA HOLDINGS LIMITED?

toggle

The latest filing was on 01/05/2025: Liquidators' statement of receipts and payments to 2025-03-01.