BHR PHARMACEUTICALS LIMITED

Register to unlock more data on OkredoRegister

BHR PHARMACEUTICALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02460338

Incorporation date

17/01/1990

Size

Small

Contacts

Registered address

Registered address

1 Kingfisher Court, Hemdale Business Park, Nuneaton, Warwickshire CV11 6GYCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/1990)
dot icon12/01/2026
Termination of appointment of Thomas Lamy as a director on 2025-12-15
dot icon12/01/2026
Appointment of Mr Oren Isaac Bitton as a director on 2025-12-15
dot icon24/10/2025
Termination of appointment of Rameshkumar Jerambhai Patel as a director on 2025-03-09
dot icon23/09/2025
Accounts for a small company made up to 2024-12-31
dot icon17/06/2025
Confirmation statement made on 2025-06-17 with updates
dot icon27/06/2024
Accounts for a small company made up to 2023-12-31
dot icon24/06/2024
Confirmation statement made on 2024-06-18 with updates
dot icon01/02/2024
Registered office address changed from Centenary Business Centre Hammond Close,Attleborough Field Industrial Estate, Nuneaton, Warwichshire, CV11 6RY to 1 Kingfisher Court Hemdale Business Park Nuneaton Warwickshire CV11 6GY on 2024-02-01
dot icon01/09/2023
Accounts for a small company made up to 2022-12-31
dot icon26/06/2023
Confirmation statement made on 2023-06-18 with updates
dot icon06/12/2022
Memorandum and Articles of Association
dot icon06/12/2022
Resolutions
dot icon29/11/2022
Satisfaction of charge 024603380005 in full
dot icon29/11/2022
Satisfaction of charge 024603380006 in full
dot icon21/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/06/2022
Confirmation statement made on 2022-06-18 with updates
dot icon23/05/2022
Notification of Biosynex S.A as a person with significant control on 2022-05-19
dot icon23/05/2022
Cessation of Rameshkumar Jerambhai Patel as a person with significant control on 2022-05-19
dot icon23/05/2022
Termination of appointment of Bharat Jivan Vadukul as a director on 2022-05-19
dot icon23/05/2022
Appointment of Thomas Lamy as a director on 2022-05-19
dot icon23/05/2022
Appointment of Larry Abensur as a director on 2022-05-19
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/06/2021
Confirmation statement made on 2021-06-18 with updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/06/2020
Confirmation statement made on 2020-06-18 with updates
dot icon15/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/06/2019
Confirmation statement made on 2019-06-18 with updates
dot icon18/06/2019
Director's details changed for Mr Bharat Jivan Vadukul on 2019-06-18
dot icon18/06/2019
Director's details changed for Mr Rameshkumar Jerambhai Patel on 2019-06-18
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/06/2018
Confirmation statement made on 2018-06-18 with updates
dot icon13/12/2017
Satisfaction of charge 3 in full
dot icon13/12/2017
Satisfaction of charge 024603380004 in full
dot icon06/12/2017
Registration of charge 024603380006, created on 2017-12-05
dot icon09/11/2017
Registration of charge 024603380005, created on 2017-10-23
dot icon17/08/2017
Registration of charge 024603380004, created on 2017-08-09
dot icon16/08/2017
Termination of appointment of Andrew Jeffrey Greaves as a director on 2017-08-16
dot icon09/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/07/2017
Confirmation statement made on 2017-06-18 with updates
dot icon11/07/2017
Notification of Rameshkumar Jerambhai Patel as a person with significant control on 2016-04-06
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/06/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon12/10/2015
Appointment of Mr Bharat Jivan Vadukul as a director on 2015-10-01
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/07/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon18/06/2015
Termination of appointment of Paresh Kumar Kotecha as a director on 2015-06-01
dot icon18/06/2015
Termination of appointment of Paresh Kumar Kotecha as a secretary on 2015-06-01
dot icon17/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/07/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon01/07/2014
Satisfaction of charge 2 in full
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/08/2013
Cancellation of shares. Statement of capital on 2013-08-21
dot icon21/08/2013
Resolutions
dot icon21/08/2013
Purchase of own shares.
dot icon16/07/2013
Cancellation of shares. Statement of capital on 2013-07-16
dot icon16/07/2013
Resolutions
dot icon16/07/2013
Purchase of own shares.
dot icon24/06/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon14/03/2013
Statement of company's objects
dot icon11/03/2013
Resolutions
dot icon11/03/2013
Cancellation of shares. Statement of capital on 2013-03-11
dot icon11/03/2013
Resolutions
dot icon11/03/2013
Purchase of own shares.
dot icon14/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/08/2012
Appointment of Andrew Jeffrey Greaves as a director on 2012-03-31
dot icon04/08/2012
Cancellation of shares. Statement of capital on 2012-08-04
dot icon04/08/2012
Resolutions
dot icon04/08/2012
Purchase of own shares.
dot icon03/08/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon03/08/2012
Termination of appointment of Suresh Kumar Bawrie as a director on 2012-03-31
dot icon03/08/2012
Secretary's details changed for Paresh Kumar Kotecha on 2012-06-18
dot icon03/08/2012
Director's details changed for Paresh Kumar Kotecha on 2012-06-18
dot icon21/05/2012
Resolutions
dot icon21/05/2012
Cancellation of shares. Statement of capital on 2012-05-21
dot icon21/05/2012
Purchase of own shares.
dot icon10/01/2012
Cancellation of shares. Statement of capital on 2012-01-10
dot icon10/01/2012
Resolutions
dot icon10/01/2012
Purchase of own shares.
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/06/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon14/02/2011
Resolutions
dot icon14/02/2011
Statement of capital following an allotment of shares on 2011-02-02
dot icon22/06/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon24/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/09/2009
Return made up to 18/06/09; full list of members
dot icon02/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/08/2008
Return made up to 18/06/08; full list of members
dot icon12/11/2007
Accounts for a small company made up to 2006-12-31
dot icon05/10/2007
Return made up to 18/06/07; no change of members
dot icon30/11/2006
Accounts for a small company made up to 2005-12-31
dot icon21/11/2006
New secretary appointed;new director appointed
dot icon21/11/2006
Secretary resigned;director resigned
dot icon21/11/2006
New director appointed
dot icon07/07/2006
Return made up to 18/06/06; full list of members
dot icon25/08/2005
Accounts for a small company made up to 2004-12-31
dot icon06/07/2005
Return made up to 18/06/05; no change of members
dot icon08/07/2004
Return made up to 18/06/04; no change of members
dot icon10/06/2004
Accounts for a small company made up to 2003-12-31
dot icon10/06/2004
Accounts for a small company made up to 2002-12-31
dot icon24/07/2003
Return made up to 18/06/03; full list of members
dot icon05/07/2002
Accounts for a small company made up to 2001-12-31
dot icon24/06/2002
Return made up to 18/06/01; no change of members
dot icon24/06/2002
Return made up to 18/06/02; no change of members
dot icon18/06/2002
Particulars of mortgage/charge
dot icon01/11/2001
Accounts for a small company made up to 2000-12-31
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon04/08/2000
Return made up to 18/06/00; change of members
dot icon28/10/1999
Accounts for a small company made up to 1998-12-31
dot icon16/08/1999
Return made up to 18/06/99; full list of members
dot icon03/06/1999
Particulars of mortgage/charge
dot icon21/12/1998
Accounts for a small company made up to 1997-12-31
dot icon04/08/1998
Return made up to 18/06/98; no change of members
dot icon29/10/1997
Accounts for a small company made up to 1996-12-31
dot icon05/09/1997
Return made up to 18/06/97; full list of members
dot icon03/09/1996
Return made up to 18/06/96; full list of members
dot icon29/08/1996
Declaration of satisfaction of mortgage/charge
dot icon23/04/1996
Accounts for a small company made up to 1995-12-31
dot icon04/02/1996
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/08/1994
Return made up to 18/06/94; no change of members
dot icon19/07/1994
Director resigned
dot icon08/06/1994
Accounts for a small company made up to 1993-12-31
dot icon07/02/1994
Accounts for a small company made up to 1992-12-31
dot icon19/10/1993
Auditor's resignation
dot icon07/07/1993
Return made up to 18/06/93; full list of members
dot icon03/11/1992
Full accounts made up to 1991-12-31
dot icon03/07/1992
Full accounts made up to 1990-12-31
dot icon25/06/1992
Return made up to 18/06/92; full list of members
dot icon25/06/1992
Ad 25/09/91--------- £ si 38000@1=38000 £ ic 30000/68000
dot icon25/06/1992
£ nc 150000/270000 25/09/91
dot icon25/06/1992
Resolutions
dot icon25/06/1992
Resolutions
dot icon25/06/1992
Resolutions
dot icon25/06/1992
Registered office changed on 25/06/92 from: clearglen house 151 frimley road camberley surrey GU15 2PS
dot icon25/06/1992
Resolutions
dot icon13/01/1992
Return made up to 11/06/91; full list of members
dot icon21/01/1991
Particulars of mortgage/charge
dot icon16/11/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon18/10/1990
New director appointed
dot icon18/10/1990
Resolutions
dot icon18/10/1990
Resolutions
dot icon18/10/1990
£ nc 10000/30000 08/10/90
dot icon18/10/1990
Accounting reference date notified as 31/03
dot icon27/06/1990
Ad 11/06/90--------- £ si 8@1=8 £ ic 2/10
dot icon17/01/1990
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
17/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
16
104.77K
-
0.00
261.48K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bawrie, Suresh Kumar
Director
08/11/2006 - 30/03/2012
2
Kotecha, Paresh Kumar
Director
08/11/2006 - 31/05/2015
10
Vadukul, Bharat Jivan
Director
30/09/2015 - 18/05/2022
3
Greaves, Andrew Jeffrey
Director
30/03/2012 - 15/08/2017
3
Abensur, Larry
Director
19/05/2022 - 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 BHR PHARMACEUTICALS LIMITED

BHR PHARMACEUTICALS LIMITED is an(a) Active company incorporated on 17/01/1990 with the registered office located at 1 Kingfisher Court, Hemdale Business Park, Nuneaton, Warwickshire CV11 6GY. 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 BHR PHARMACEUTICALS LIMITED?

toggle

BHR PHARMACEUTICALS LIMITED is currently Active. It was registered on 17/01/1990 .

Where is BHR PHARMACEUTICALS LIMITED located?

toggle

BHR PHARMACEUTICALS LIMITED is registered at 1 Kingfisher Court, Hemdale Business Park, Nuneaton, Warwickshire CV11 6GY.

What does BHR PHARMACEUTICALS LIMITED do?

toggle

BHR PHARMACEUTICALS LIMITED operates in the Manufacture of basic pharmaceutical products (21.10 - SIC 2007) sector.

What is the latest filing for BHR PHARMACEUTICALS LIMITED?

toggle

The latest filing was on 12/01/2026: Termination of appointment of Thomas Lamy as a director on 2025-12-15.