BAP PHARMA LIMITED

Register to unlock more data on OkredoRegister

BAP PHARMA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07406019

Incorporation date

13/10/2010

Size

Full

Contacts

Registered address

Registered address

Medina House Globe Business Park, Fieldhouse Lane, Marlow SL7 1TBCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2010)
dot icon20/10/2025
Confirmation statement made on 2025-10-07 with updates
dot icon26/08/2025
Full accounts made up to 2024-12-31
dot icon07/10/2024
Confirmation statement made on 2024-10-07 with no updates
dot icon21/08/2024
Full accounts made up to 2023-12-31
dot icon16/10/2023
Confirmation statement made on 2023-10-07 with updates
dot icon27/09/2023
Full accounts made up to 2022-12-31
dot icon17/10/2022
Confirmation statement made on 2022-10-07 with updates
dot icon20/09/2022
Full accounts made up to 2021-12-31
dot icon30/06/2022
Cessation of Bappharma Group Limited as a person with significant control on 2022-06-09
dot icon30/06/2022
Notification of Bap Pharma Holdings Limited as a person with significant control on 2022-06-09
dot icon06/04/2022
Registration of charge 074060190003, created on 2022-03-29
dot icon20/10/2021
Confirmation statement made on 2021-10-07 with no updates
dot icon08/10/2021
Registered office address changed from 103 Buckingham Avenue Slough Berkshire SL1 4PF England to Medina House Globe Business Park Fieldhouse Lane Marlow SL7 1TB on 2021-10-08
dot icon21/09/2021
Full accounts made up to 2020-12-31
dot icon15/10/2020
Confirmation statement made on 2020-10-07 with no updates
dot icon20/08/2020
Full accounts made up to 2019-12-31
dot icon07/10/2019
Confirmation statement made on 2019-10-07 with no updates
dot icon23/08/2019
Full accounts made up to 2018-12-31
dot icon22/10/2018
Confirmation statement made on 2018-10-13 with updates
dot icon22/10/2018
Change of details for Bap Pharma Group Limited as a person with significant control on 2017-10-14
dot icon03/09/2018
Full accounts made up to 2017-12-31
dot icon13/10/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon07/06/2017
Full accounts made up to 2016-12-31
dot icon13/12/2016
Registered office address changed from 891 Plymouth Road Slough Berkshire SL1 4LP to 103 Buckingham Avenue Slough Berkshire SL1 4PF on 2016-12-13
dot icon27/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon03/08/2016
Full accounts made up to 2015-12-31
dot icon10/11/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon23/07/2015
Full accounts made up to 2014-12-31
dot icon24/10/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon01/04/2014
Full accounts made up to 2013-12-31
dot icon24/10/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon15/10/2013
Director's details changed for Mrs Nafisa Parkar on 2013-10-15
dot icon15/10/2013
Director's details changed for Dr Bashir Ahmed Parkar on 2013-10-15
dot icon05/08/2013
Registered office address changed from Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF on 2013-08-05
dot icon13/05/2013
Accounts for a small company made up to 2012-10-31
dot icon21/12/2012
Current accounting period extended from 2013-10-31 to 2013-12-31
dot icon31/10/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon11/10/2012
Director's details changed for Mrs Nafisa Parkar on 2012-10-11
dot icon11/10/2012
Director's details changed for Dr Bashir Ahmed Parkar on 2012-10-11
dot icon11/10/2012
Director's details changed for Mrs Nafisa Parkar on 2012-10-10
dot icon11/10/2012
Director's details changed for Dr Bashir Ahmed Parkar on 2012-10-10
dot icon14/04/2012
Particulars of a mortgage or charge / charge no: 2
dot icon06/03/2012
Accounts for a small company made up to 2011-10-31
dot icon06/03/2012
Registered office address changed from 337 Bath Road Slough Bedfordshire SL1 5PR England on 2012-03-06
dot icon20/12/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon20/12/2011
Termination of appointment of Magna Secretaries Limited as a secretary
dot icon03/11/2011
Director's details changed for Dr Bashir Ahmed Parkar on 2011-10-01
dot icon03/11/2011
Director's details changed for Mrs Nafisa Parkar on 2011-10-01
dot icon21/03/2011
Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 2011-03-21
dot icon23/12/2010
Duplicate mortgage certificatecharge no:1
dot icon26/11/2010
Particulars of a mortgage or charge / charge no: 1
dot icon13/10/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/10/2026
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

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Nafisa Parkar
Director
13/10/2010 - Present
3
MAGNA SECRETARIES LTD
Corporate Secretary
13/10/2010 - 01/10/2011
102
Dr Bashir Ahmed Parkar
Director
13/10/2010 - Present
2

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 BAP PHARMA LIMITED

BAP PHARMA LIMITED is an(a) Active company incorporated on 13/10/2010 with the registered office located at Medina House Globe Business Park, Fieldhouse Lane, Marlow SL7 1TB. There are currently 2 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 BAP PHARMA LIMITED?

toggle

BAP PHARMA LIMITED is currently Active. It was registered on 13/10/2010 .

Where is BAP PHARMA LIMITED located?

toggle

BAP PHARMA LIMITED is registered at Medina House Globe Business Park, Fieldhouse Lane, Marlow SL7 1TB.

What does BAP PHARMA LIMITED do?

toggle

BAP PHARMA LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BAP PHARMA LIMITED?

toggle

The latest filing was on 20/10/2025: Confirmation statement made on 2025-10-07 with updates.