ASPIRE PHARMA LIMITED

Register to unlock more data on OkredoRegister

ASPIRE PHARMA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06828501

Incorporation date

24/02/2009

Size

Full

Contacts

Registered address

Registered address

102 High Street, Godalming, Surrey GU7 1DSCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2009)
dot icon11/09/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon04/07/2025
Full accounts made up to 2024-12-31
dot icon22/08/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon25/07/2024
Full accounts made up to 2023-12-31
dot icon10/01/2024
Resolutions
dot icon10/01/2024
Memorandum and Articles of Association
dot icon22/08/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon12/07/2023
Full accounts made up to 2022-12-31
dot icon02/05/2023
Director's details changed for Mr Gary David Buckley on 2023-04-28
dot icon02/05/2023
Appointment of Mr Richard Michael Condon as a director on 2023-04-28
dot icon02/05/2023
Director's details changed for Mr Jonathan Charles May on 2023-04-28
dot icon09/09/2022
Confirmation statement made on 2022-08-28 with no updates
dot icon08/07/2022
Full accounts made up to 2021-12-31
dot icon08/12/2021
Registration of charge 068285010004, created on 2021-12-01
dot icon14/09/2021
Termination of appointment of Craig Podolsky as a director on 2021-09-03
dot icon14/09/2021
Termination of appointment of Mark Derek Roberts as a director on 2021-09-03
dot icon14/09/2021
Termination of appointment of Ian Jacobson as a director on 2021-09-03
dot icon14/09/2021
Termination of appointment of Graham Julian Fraser-Pye as a director on 2021-09-03
dot icon07/09/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon03/09/2021
Satisfaction of charge 068285010002 in full
dot icon17/08/2021
Full accounts made up to 2020-12-31
dot icon17/05/2021
Satisfaction of charge 068285010003 in full
dot icon02/09/2020
Full accounts made up to 2019-12-31
dot icon28/08/2020
Confirmation statement made on 2020-08-28 with 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 secretary on 2020-06-15
dot icon23/06/2020
Appointment of Mr Gary David Buckley as a director 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 no updates
dot icon19/09/2019
Notification of Aphl 2 Limited as a person with significant control on 2019-09-19
dot icon19/09/2019
Cessation of Aphl 1 Limited as a person with significant control on 2019-09-19
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 Aspire Pharma Holdings Limited as a person with significant control on 2019-09-04
dot icon12/08/2019
Full accounts made up to 2018-12-31
dot icon15/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon12/02/2019
Registration of charge 068285010003, created on 2019-02-08
dot icon05/06/2018
Full accounts made up to 2017-12-31
dot icon15/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon01/12/2017
Director's details changed for Graham Julian Fraser-Pye on 2016-08-16
dot icon01/12/2017
Director's details changed for Mrs Debra Joy Roberts on 2016-08-16
dot icon30/11/2017
Secretary's details changed for Mrs Debra Joy Roberts on 2016-08-16
dot icon20/04/2017
Full accounts made up to 2016-12-31
dot icon10/04/2017
Satisfaction of charge 068285010001 in full
dot icon15/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon05/01/2017
Registration of charge 068285010002, created on 2016-12-23
dot icon15/07/2016
Full accounts made up to 2015-12-31
dot icon22/02/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon23/06/2015
Registration of charge 068285010001, created on 2015-06-22
dot icon19/05/2015
Statement of capital following an allotment of shares on 2015-04-24
dot icon15/05/2015
Memorandum and Articles of Association
dot icon15/05/2015
Resolutions
dot icon12/05/2015
Full accounts made up to 2014-12-31
dot icon25/02/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon15/12/2014
Termination of appointment of Emmanouil Damanakis 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 Mr Mark Derek Roberts as a director on 2014-12-09
dot icon15/08/2014
Memorandum and Articles of Association
dot icon15/08/2014
Resolutions
dot icon15/08/2014
Change of share class name or designation
dot icon18/03/2014
Accounts for a small company made up to 2013-12-31
dot icon21/02/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon21/11/2013
Termination of appointment of Julie Anne Green as a director on 2013-11-21
dot icon12/11/2013
Appointment of Mrs Debra Joy Roberts as a secretary on 2013-11-12
dot icon12/11/2013
Appointment of Mrs Debra Joy Roberts as a director on 2013-11-12
dot icon03/04/2013
Accounts for a small company made up to 2012-12-31
dot icon21/02/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon21/02/2013
Director's details changed for Julie Anne Green on 2012-11-01
dot icon21/02/2013
Director's details changed for Graham Julian Fraser-Pye on 2012-11-01
dot icon08/03/2012
Full accounts made up to 2011-12-31
dot icon27/02/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon09/03/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon08/03/2011
Termination of appointment of Jane Hill as a director
dot icon03/03/2011
Accounts for a small company made up to 2010-12-31
dot icon28/02/2011
Termination of appointment of Jane Hill as a director
dot icon16/11/2010
Appointment of Mr Emmanouil Damanakis as a director
dot icon16/11/2010
Termination of appointment of Dimitris Kadis as a director
dot icon14/04/2010
Statement of capital following an allotment of shares on 2010-03-26
dot icon03/03/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon03/03/2010
Director's details changed for Graham Julian Fraser-Pye on 2010-03-03
dot icon03/03/2010
Director's details changed for Julie Anne Green on 2010-03-03
dot icon03/03/2010
Director's details changed for Jane Hill on 2010-03-03
dot icon09/02/2010
Total exemption full accounts made up to 2009-12-31
dot icon04/02/2010
Appointment of Dimitris Kadis as a director
dot icon20/01/2010
Memorandum and Articles of Association
dot icon19/01/2010
Resolutions
dot icon18/01/2010
Statement of capital following an allotment of shares on 2010-01-11
dot icon20/10/2009
Director's details changed for Jane Hill on 2009-10-14
dot icon16/07/2009
Director appointed julie anne green logged form
dot icon16/07/2009
Director appointed graham julian fraser-pye logged form
dot icon13/07/2009
Memorandum and Articles of Association
dot icon13/07/2009
Resolutions
dot icon09/07/2009
Director appointed julie anne green
dot icon09/07/2009
Director appointed graham julian fraser-pye
dot icon02/07/2009
Accounting reference date shortened from 28/02/2010 to 31/12/2009
dot icon24/06/2009
Ad 22/06/09\gbp si 5@1=5\gbp ic 1/6\
dot icon06/06/2009
Director appointed jane hill
dot icon28/05/2009
Appointment terminated director james douglas
dot icon02/03/2009
Director appointed james ransome douglas
dot icon02/03/2009
Appointment terminated director barbara kahan
dot icon24/02/2009
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
22/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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
63
46.23M
-
0.00
9.19M
-
2022
71
48.22M
-
81.73M
8.84M
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Condon, Richard Michael
Director
28/04/2023 - Present
11
May, Jonathan Charles
Director
15/06/2020 - Present
15
Kahan, Barbara
Director
24/02/2009 - 24/02/2009
27958
Jacobson, Ian
Director
09/12/2014 - 03/09/2021
13
Hill, Jane
Director
14/05/2009 - 28/02/2011
2

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

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 ASPIRE PHARMA LIMITED

ASPIRE PHARMA LIMITED is an(a) Active company incorporated on 24/02/2009 with the registered office located at 102 High Street, Godalming, Surrey GU7 1DS. 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 ASPIRE PHARMA LIMITED?

toggle

ASPIRE PHARMA LIMITED is currently Active. It was registered on 24/02/2009 .

Where is ASPIRE PHARMA LIMITED located?

toggle

ASPIRE PHARMA LIMITED is registered at 102 High Street, Godalming, Surrey GU7 1DS.

What does ASPIRE PHARMA LIMITED do?

toggle

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

What is the latest filing for ASPIRE PHARMA LIMITED?

toggle

The latest filing was on 11/09/2025: Confirmation statement made on 2025-08-22 with no updates.