ATNAHS PHARMA UK LIMITED

Register to unlock more data on OkredoRegister

ATNAHS PHARMA UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08789556

Incorporation date

25/11/2013

Size

Group

Contacts

Registered address

Registered address

Sovereign House, Miles Gray Road, Basildon, Essex SS14 3FRCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2013)
dot icon20/03/2026
Termination of appointment of Amit Vijaykumar Patel as a director on 2026-03-19
dot icon09/03/2026
-
dot icon13/02/2026
Termination of appointment of Santsagar Patel as a director on 2026-01-20
dot icon29/01/2026
Director's details changed for Amit Vijaykumar Patel on 2026-01-27
dot icon05/01/2026
Group of companies' accounts made up to 2025-03-31
dot icon05/11/2025
Confirmation statement made on 2025-11-05 with updates
dot icon28/10/2025
Appointment of Dr Stephan Eder as a director on 2025-10-10
dot icon27/10/2025
Appointment of Mr James Mark Owen as a director on 2025-10-10
dot icon16/10/2025
Termination of appointment of Zubair Javeed as a director on 2025-10-10
dot icon16/06/2025
Director's details changed for Ms Neeshe Bhikhubhai Williams on 2025-06-05
dot icon16/06/2025
Director's details changed for Mr Santsagar Patel on 2025-06-05
dot icon01/05/2025
Appointment of Zubair Javeed as a director on 2025-04-01
dot icon01/05/2025
Termination of appointment of James Charles Burt as a director on 2025-04-01
dot icon29/11/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon14/11/2024
Group of companies' accounts made up to 2024-03-31
dot icon05/07/2024
Registration of charge 087895560012, created on 2024-07-04
dot icon21/06/2024
Director's details changed for Amit Vijaykumar Patel on 2024-06-13
dot icon19/06/2024
Appointment of Mr Santsagar Patel as a director on 2024-06-17
dot icon05/04/2024
Director's details changed for Amit Vijaykumar Patel on 2024-04-05
dot icon27/11/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon22/11/2023
Change of details for Pharmanovia Bidco Limited as a person with significant control on 2022-09-26
dot icon23/10/2023
Group of companies' accounts made up to 2023-03-31
dot icon06/10/2023
Termination of appointment of Vistra Company Secretaries Limited as a secretary on 2023-09-29
dot icon07/06/2023
Registration of charge 087895560011, created on 2023-06-06
dot icon26/05/2023
Termination of appointment of Felipe Florez as a director on 2023-05-22
dot icon03/01/2023
Group of companies' accounts made up to 2022-03-31
dot icon27/12/2022
Confirmation statement made on 2022-11-25 with updates
dot icon05/12/2022
Registered office address changed from Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB United Kingdom to Sovereign House Miles Gray Road Basildon Essex SS14 3FR on 2022-12-05
dot icon21/07/2022
Termination of appointment of Rishi Bhikhu Patel as a director on 2022-06-30
dot icon21/04/2022
Registration of charge 087895560010, created on 2022-04-14
dot icon08/12/2021
Termination of appointment of Alastair Hay as a director on 2021-12-07
dot icon08/12/2021
Appointment of James Charles Burt as a director on 2021-12-07
dot icon25/11/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon12/10/2021
Group of companies' accounts made up to 2021-03-31
dot icon16/08/2021
Change of details for Antigua Bidco Limited as a person with significant control on 2021-08-16
dot icon08/06/2021
Appointment of Felipe Florez as a director on 2021-06-01
dot icon10/03/2021
Registration of charge 087895560009, created on 2021-03-05
dot icon04/03/2021
Director's details changed for Mr Rishi Bhikhu Patel on 2021-03-04
dot icon26/11/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon09/11/2020
Group of companies' accounts made up to 2020-03-31
dot icon25/03/2020
Registration of charge 087895560008, created on 2020-03-20
dot icon26/11/2019
Confirmation statement made on 2019-11-25 with updates
dot icon19/11/2019
Notification of Antigua Bidco Limited as a person with significant control on 2019-11-04
dot icon19/11/2019
Cessation of Vijay Kumar Chhotabhai Patel as a person with significant control on 2019-11-04
dot icon15/11/2019
Registration of charge 087895560007, created on 2019-11-12
dot icon28/10/2019
Resolutions
dot icon09/10/2019
Resolutions
dot icon02/09/2019
Memorandum and Articles of Association
dot icon27/08/2019
Termination of appointment of Vijay Kumar Chhotabhai Patel as a director on 2019-08-07
dot icon27/08/2019
Appointment of Amit Vijaykumar Patel as a director on 2019-08-07
dot icon21/08/2019
Appointment of Mr Rishi Bhikhu Patel as a director on 2019-08-07
dot icon21/08/2019
Termination of appointment of Dipen Vijaykumar Patel as a director on 2019-08-07
dot icon21/08/2019
Termination of appointment of Bhikhu Chhotabhai Patel as a director on 2019-08-07
dot icon21/08/2019
Termination of appointment of Amit Vijaykumar Patel as a director on 2019-08-07
dot icon21/08/2019
Appointment of Ms Neeshe Williams as a director on 2019-08-07
dot icon21/08/2019
Termination of appointment of Mark John Cotterill as a director on 2019-08-07
dot icon21/08/2019
Appointment of Mr Alastair Hay as a director on 2019-08-07
dot icon21/08/2019
Group of companies' accounts made up to 2019-03-31
dot icon09/08/2019
Registration of charge 087895560006, created on 2019-08-07
dot icon26/07/2019
Director's details changed for Mr Amit Vijaykumar Patel on 2019-07-26
dot icon06/06/2019
Change of share class name or designation
dot icon05/04/2019
Secretary's details changed for Jordan Company Secretaries Limited on 2019-04-05
dot icon11/03/2019
Statement of capital following an allotment of shares on 2019-02-13
dot icon11/03/2019
Particulars of variation of rights attached to shares
dot icon11/03/2019
Statement of capital following an allotment of shares on 2019-02-13
dot icon11/03/2019
Particulars of variation of rights attached to shares
dot icon11/03/2019
Resolutions
dot icon11/01/2019
Satisfaction of charge 087895560003 in full
dot icon11/01/2019
Satisfaction of charge 087895560004 in full
dot icon11/01/2019
Satisfaction of charge 087895560002 in full
dot icon21/12/2018
Registration of charge 087895560005, created on 2018-12-12
dot icon26/11/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon12/09/2018
Change of details for Mr Vijay Kumar Chhotabhai Patel as a person with significant control on 2018-09-12
dot icon07/08/2018
Group of companies' accounts made up to 2018-03-31
dot icon27/11/2017
Confirmation statement made on 2017-11-25 with updates
dot icon03/10/2017
Group of companies' accounts made up to 2017-03-31
dot icon27/09/2017
Change of details for Mr Vijay Kumar Chhotabhai Patel as a person with significant control on 2017-09-27
dot icon16/08/2017
Secretary's details changed for Jordan Company Secretaries Limited on 2017-08-16
dot icon03/07/2017
Registration of charge 087895560002, created on 2017-06-28
dot icon03/07/2017
Registration of charge 087895560003, created on 2017-06-28
dot icon03/07/2017
Registration of charge 087895560004, created on 2017-06-28
dot icon07/06/2017
Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB on 2017-06-07
dot icon28/05/2017
Change of share class name or designation
dot icon12/05/2017
Satisfaction of charge 087895560001 in full
dot icon08/05/2017
Particulars of variation of rights attached to shares
dot icon10/04/2017
Resolutions
dot icon04/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon25/11/2016
Confirmation statement made on 2016-11-25 with updates
dot icon14/11/2016
Director's details changed for Mr Vijay Kumar Chhotabhai Patel on 2016-11-11
dot icon14/11/2016
Director's details changed for Mr Bhikhu Chhotabhai Patel on 2016-11-11
dot icon11/11/2016
Director's details changed for Mr Mark John Cotterill on 2016-11-11
dot icon11/11/2016
Director's details changed for Mr Amit Vijaykumar Patel on 2016-11-11
dot icon11/11/2016
Director's details changed for Mr Dipen Vijaykumar Patel on 2016-11-11
dot icon10/06/2016
Appointment of Jordan Company Secretaries Limited as a secretary on 2016-05-23
dot icon12/05/2016
Registered office address changed from Leigh Carr 12 Helmet Row London EC1V 3QJ to 20-22 Bedford Row London WC1R 4JS on 2016-05-12
dot icon04/04/2016
Registration of charge 087895560001, created on 2016-03-31
dot icon26/02/2016
Statement of company's objects
dot icon26/02/2016
Resolutions
dot icon26/02/2016
Statement of capital following an allotment of shares on 2016-02-11
dot icon15/02/2016
Statement of capital following an allotment of shares on 2015-12-21
dot icon20/01/2016
Particulars of variation of rights attached to shares
dot icon13/01/2016
Resolutions
dot icon13/01/2016
Resolutions
dot icon05/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon31/12/2015
Director's details changed for Vijaykumar Chhotabhai Kalidas on 2015-12-07
dot icon27/11/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon03/03/2015
Statement of capital following an allotment of shares on 2015-02-11
dot icon03/03/2015
Particulars of variation of rights attached to shares
dot icon26/02/2015
Resolutions
dot icon23/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon03/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon23/04/2014
Certificate of change of name
dot icon10/01/2014
Current accounting period shortened from 2014-11-30 to 2014-03-31
dot icon25/11/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burt, James Charles
Director
07/12/2021 - 01/04/2025
8
VISTRA COMPANY SECRETARIES LIMITED
Corporate Secretary
23/05/2016 - 29/09/2023
752
Patel, Santsagar
Director
17/06/2024 - 20/01/2026
17
Williams, Neeshe
Director
07/08/2019 - Present
8
Patel, Bhikhu Chhotabhai
Director
25/11/2013 - 07/08/2019
47

Persons with Significant Control

2
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 ATNAHS PHARMA UK LIMITED

ATNAHS PHARMA UK LIMITED is an(a) Active company incorporated on 25/11/2013 with the registered office located at Sovereign House, Miles Gray Road, Basildon, Essex SS14 3FR. There are currently 3 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 ATNAHS PHARMA UK LIMITED?

toggle

ATNAHS PHARMA UK LIMITED is currently Active. It was registered on 25/11/2013 .

Where is ATNAHS PHARMA UK LIMITED located?

toggle

ATNAHS PHARMA UK LIMITED is registered at Sovereign House, Miles Gray Road, Basildon, Essex SS14 3FR.

What does ATNAHS PHARMA UK LIMITED do?

toggle

ATNAHS PHARMA UK LIMITED operates in the Manufacture of basic pharmaceutical products (21.10 - SIC 2007) sector.

What is the latest filing for ATNAHS PHARMA UK LIMITED?

toggle

The latest filing was on 20/03/2026: Termination of appointment of Amit Vijaykumar Patel as a director on 2026-03-19.