ATNAHS PHARMA US LIMITED

Register to unlock more data on OkredoRegister

ATNAHS PHARMA US LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09970108

Incorporation date

26/01/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sovereign House, Miles Gray Road, Basildon, Essex SS14 3FRCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2016)
dot icon20/03/2026
Termination of appointment of Amit Vijaykumar Patel as a director on 2026-03-19
dot icon17/03/2026
Appointment of Mr Shiraz Shamshudin Omar as a director on 2026-01-20
dot icon17/03/2026
Appointment of Stephen David Rainford as a director on 2026-01-20
dot icon17/03/2026
Appointment of Mohammad Muqtadir Samy as a director on 2026-01-20
dot icon17/02/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon13/02/2026
-
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 icon04/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon04/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon04/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon04/01/2026
Total exemption full accounts made up to 2025-03-31
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 icon09/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon09/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon09/04/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon09/04/2025
Total exemption full accounts made up to 2024-03-31
dot icon27/01/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon05/07/2024
Registration of charge 099701080006, 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 icon26/01/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon15/01/2024
Change of details for Atnahs Pharma Uk Limited as a person with significant control on 2022-12-05
dot icon24/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon24/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon24/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon24/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/10/2023
Termination of appointment of Vistra Company Secretaries Limited as a secretary on 2023-09-29
dot icon26/05/2023
Termination of appointment of Felipe Florez as a director on 2023-05-22
dot icon31/01/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon03/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon03/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon03/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon03/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon14/10/2022
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 2022-10-14
dot icon21/07/2022
Termination of appointment of Rishi Bhikhu Patel as a director on 2022-06-30
dot icon05/04/2022
Full accounts made up to 2021-03-31
dot icon31/01/2022
Confirmation statement made on 2022-01-26 with no updates
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 icon08/06/2021
Appointment of Felipe Florez as a director on 2021-06-01
dot icon10/03/2021
Registration of charge 099701080005, created on 2021-03-05
dot icon04/03/2021
Director's details changed for Mr Rishi Bhikhu Patel on 2021-03-04
dot icon26/01/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon09/11/2020
Accounts for a small company made up to 2020-03-31
dot icon25/03/2020
Registration of charge 099701080004, created on 2020-03-20
dot icon27/01/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon17/01/2020
Resolutions
dot icon15/11/2019
Registration of charge 099701080003, created on 2019-11-12
dot icon24/10/2019
Resolutions
dot icon02/09/2019
Memorandum and Articles of Association
dot icon28/08/2019
Termination of appointment of Vijaykumar 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 icon23/08/2019
Termination of appointment of Bhikhu Chhotabhai 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 Dipen Vijaykumar 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
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
Appointment of Mr Rishi Bhikhu Patel as a director on 2019-08-07
dot icon21/08/2019
Accounts for a small company made up to 2019-03-31
dot icon26/07/2019
Director's details changed for Mr Amit Vijaykumar Patel on 2019-07-26
dot icon05/04/2019
Secretary's details changed for Jordan Company Secretaries Limited on 2019-04-05
dot icon28/01/2019
Confirmation statement made on 2019-01-26 with updates
dot icon11/01/2019
Satisfaction of charge 099701080001 in full
dot icon21/12/2018
Registration of charge 099701080002, created on 2018-12-12
dot icon09/12/2018
Accounts for a small company made up to 2018-03-31
dot icon29/01/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon21/11/2017
Change of details for Atnahs Pharma Uk Limited as a person with significant control on 2017-11-21
dot icon03/10/2017
Accounts for a small company made up to 2017-03-31
dot icon16/08/2017
Secretary's details changed for Jordan Company Secretaries Limited on 2017-08-16
dot icon03/07/2017
Registration of charge 099701080001, created on 2017-06-28
dot icon28/06/2017
Resolutions
dot icon07/06/2017
Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB on 2017-06-07
dot icon27/01/2017
Director's details changed for Mr Vijaykumar Chhotabhai Patel on 2017-01-26
dot icon27/01/2017
Director's details changed for Mr Bhikhu Chhotabhai Patel on 2017-01-26
dot icon26/01/2017
Confirmation statement made on 2017-01-26 with updates
dot icon26/01/2017
Director's details changed for Mr Mark John Cotterill on 2017-01-26
dot icon26/01/2017
Director's details changed for Mr Dipen Vijaykumar Patel on 2017-01-26
dot icon26/01/2017
Director's details changed for Mr Amit Vijaykumar Patel on 2017-01-26
dot icon18/07/2016
Current accounting period extended from 2017-01-31 to 2017-03-31
dot icon21/06/2016
Appointment of Jordan Company Secretaries Limited as a secretary on 2016-06-07
dot icon09/06/2016
Termination of appointment of Cavendish Secretarial Ltd as a secretary on 2016-06-07
dot icon05/05/2016
Registered office address changed from 12 Helmet Row London EC1V 3QJ United Kingdom to 20-22 Bedford Row London WC1R 4JS on 2016-05-05
dot icon26/01/2016
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
26/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

18
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
07/06/2016 - 29/09/2023
752
CAVENDISH SECRETARIAL LIMITED
Corporate Secretary
26/01/2016 - 07/06/2016
13
Patel, Santsagar
Director
17/06/2024 - 20/01/2026
17
Williams, Neeshe
Director
07/08/2019 - Present
8

Persons with Significant Control

1
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 US LIMITED

ATNAHS PHARMA US LIMITED is an(a) Active company incorporated on 26/01/2016 with the registered office located at Sovereign House, Miles Gray Road, Basildon, Essex SS14 3FR. 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 ATNAHS PHARMA US LIMITED?

toggle

ATNAHS PHARMA US LIMITED is currently Active. It was registered on 26/01/2016 .

Where is ATNAHS PHARMA US LIMITED located?

toggle

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

What does ATNAHS PHARMA US LIMITED do?

toggle

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

What is the latest filing for ATNAHS PHARMA US LIMITED?

toggle

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