BR PHARMA INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BR PHARMA INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03591021

Incorporation date

01/07/1998

Size

Dormant

Contacts

Registered address

Registered address

Haslers, Old Station Road, Loughton, Essex IG10 4PLCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1998)
dot icon31/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon01/07/2025
Confirmation statement made on 2025-07-01 with updates
dot icon31/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon12/07/2024
Confirmation statement made on 2024-07-01 with updates
dot icon11/07/2024
Director's details changed for Sheryl Anne Glanvill on 2024-07-11
dot icon24/05/2024
Accounts for a small company made up to 2023-06-30
dot icon05/07/2023
Confirmation statement made on 2023-07-01 with updates
dot icon31/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon11/07/2022
Confirmation statement made on 2022-07-01 with updates
dot icon31/03/2022
Accounts for a small company made up to 2021-06-30
dot icon19/07/2021
Confirmation statement made on 2021-07-01 with updates
dot icon25/06/2021
Full accounts made up to 2020-06-30
dot icon28/07/2020
Confirmation statement made on 2020-07-01 with updates
dot icon14/07/2020
Director's details changed for Mr Joel Rabin on 2020-07-13
dot icon21/04/2020
Termination of appointment of Christina White as a director on 2020-01-31
dot icon31/03/2020
Full accounts made up to 2019-06-30
dot icon22/08/2019
Confirmation statement made on 2019-07-01 with updates
dot icon24/07/2019
Cessation of Rebecca Eleanor Blinston-Jones as a person with significant control on 2019-05-22
dot icon24/07/2019
Cessation of Joel Rabin as a person with significant control on 2019-05-22
dot icon24/07/2019
Cessation of Fabienne Rabin as a person with significant control on 2019-05-22
dot icon24/07/2019
Notification of Teleta Pharma Holdings Limited as a person with significant control on 2019-05-22
dot icon29/05/2019
Registration of charge 035910210004, created on 2019-05-22
dot icon21/12/2018
Full accounts made up to 2018-06-30
dot icon17/07/2018
Confirmation statement made on 2018-07-01 with updates
dot icon06/04/2018
Full accounts made up to 2017-06-30
dot icon09/08/2017
Confirmation statement made on 2017-07-01 with updates
dot icon20/04/2017
Appointment of Christina White as a director on 2016-08-22
dot icon07/04/2017
Full accounts made up to 2016-06-30
dot icon21/09/2016
Compulsory strike-off action has been discontinued
dot icon20/09/2016
First Gazette notice for compulsory strike-off
dot icon15/09/2016
Confirmation statement made on 2016-07-01 with updates
dot icon23/02/2016
Accounts for a medium company made up to 2015-06-30
dot icon18/02/2016
Statement by Directors
dot icon18/02/2016
Statement of capital on 2016-02-18
dot icon18/02/2016
Solvency Statement dated 11/11/15
dot icon18/02/2016
Resolutions
dot icon10/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon09/04/2015
Accounts for a medium company made up to 2014-06-30
dot icon02/04/2015
Statement by Directors
dot icon02/04/2015
Statement of capital on 2015-04-02
dot icon02/04/2015
Solvency Statement dated 12/03/15
dot icon02/04/2015
Resolutions
dot icon28/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon22/07/2014
Cancellation of shares. Statement of capital on 2014-05-29
dot icon01/07/2014
Resolutions
dot icon01/07/2014
Purchase of own shares.
dot icon19/06/2014
Resolutions
dot icon07/04/2014
Accounts for a medium company made up to 2013-06-30
dot icon08/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon08/04/2013
Accounts for a medium company made up to 2012-06-30
dot icon09/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon03/04/2012
Group of companies' accounts made up to 2011-06-30
dot icon22/03/2012
Director's details changed for Joel Rabin on 2011-10-13
dot icon21/03/2012
Secretary's details changed for Mrs Fabienne Rabin on 2011-10-12
dot icon05/08/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon01/03/2011
Full accounts made up to 2010-06-30
dot icon20/09/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon09/09/2010
Resolutions
dot icon09/09/2010
Statement of capital on 2010-08-12
dot icon19/07/2010
Statement of capital on 2010-05-05
dot icon19/07/2010
Resolutions
dot icon01/04/2010
Group of companies' accounts made up to 2009-06-30
dot icon26/11/2009
Annual return made up to 2009-07-01 with full list of shareholders
dot icon17/11/2009
Statement of capital following an allotment of shares on 2009-04-08
dot icon11/11/2009
Resolutions
dot icon11/11/2009
Miscellaneous
dot icon08/07/2009
Resolutions
dot icon04/04/2009
Group of companies' accounts made up to 2008-06-30
dot icon19/03/2009
Particulars of contract relating to shares
dot icon09/03/2009
Capitals not rolled up
dot icon25/02/2009
Gbp sr 750000@1
dot icon25/02/2009
Resolutions
dot icon23/12/2008
Return made up to 01/07/08; full list of members
dot icon17/12/2008
Director's change of particulars / joel rabin / 01/02/2008
dot icon17/12/2008
Secretary's change of particulars / fabienne rabin / 01/02/2008
dot icon06/08/2008
Return made up to 01/07/07; full list of members
dot icon01/05/2008
Group of companies' accounts made up to 2007-06-30
dot icon26/09/2007
Secretary's particulars changed
dot icon23/08/2007
Particulars of contract relating to shares
dot icon23/08/2007
Ad 15/06/07--------- £ si [email protected]=4 £ ic 4785100/4785104
dot icon14/07/2007
Resolutions
dot icon14/07/2007
£ ic 5535100/4785100 29/06/07 £ sr 750000@1=750000
dot icon26/06/2007
Nc inc already adjusted 09/03/07
dot icon26/06/2007
Resolutions
dot icon26/06/2007
Resolutions
dot icon26/06/2007
Resolutions
dot icon30/04/2007
Accounts for a medium company made up to 2006-07-03
dot icon16/11/2006
Return made up to 01/07/06; full list of members
dot icon08/09/2006
£ ic 6285100/5535100 04/07/06 £ sr 750000@1=750000
dot icon08/09/2006
Resolutions
dot icon08/09/2006
Resolutions
dot icon13/02/2006
New secretary appointed
dot icon13/02/2006
New director appointed
dot icon13/02/2006
Director resigned
dot icon13/02/2006
Director resigned
dot icon13/02/2006
Secretary resigned
dot icon07/02/2006
Particulars of mortgage/charge
dot icon23/01/2006
Full accounts made up to 2005-06-30
dot icon14/10/2005
Return made up to 01/07/05; full list of members
dot icon10/09/2005
Declaration of satisfaction of mortgage/charge
dot icon25/08/2005
Resolutions
dot icon04/08/2005
Nc inc already adjusted 07/06/05
dot icon04/08/2005
Resolutions
dot icon04/08/2005
Resolutions
dot icon04/08/2005
Nc inc already adjusted 07/06/05
dot icon04/08/2005
Resolutions
dot icon04/08/2005
Resolutions
dot icon27/07/2005
Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA
dot icon17/11/2004
Return made up to 01/07/04; full list of members
dot icon10/11/2004
Ad 26/10/04--------- £ si 3375000@1=3375000 £ ic 100/3375100
dot icon03/11/2004
Nc inc already adjusted 19/10/04
dot icon03/11/2004
Resolutions
dot icon03/11/2004
Resolutions
dot icon03/11/2004
Resolutions
dot icon02/11/2004
Accounts for a medium company made up to 2004-06-30
dot icon07/05/2004
New director appointed
dot icon07/05/2004
New director appointed
dot icon04/05/2004
Resolutions
dot icon04/05/2004
Resolutions
dot icon23/03/2004
Registered office changed on 23/03/04 from: lynwood house 373-375 station road harrow middlesex HA1 2AW
dot icon28/11/2003
Declaration of satisfaction of mortgage/charge
dot icon17/11/2003
Accounts for a medium company made up to 2003-06-30
dot icon15/10/2003
Particulars of mortgage/charge
dot icon08/09/2003
Return made up to 01/07/03; full list of members
dot icon06/05/2003
Full accounts made up to 2002-06-30
dot icon01/11/2002
Secretary's particulars changed
dot icon18/06/2002
Return made up to 01/07/02; full list of members
dot icon13/09/2001
Accounts for a small company made up to 2001-06-30
dot icon29/08/2001
Particulars of mortgage/charge
dot icon17/07/2001
Return made up to 01/07/01; full list of members
dot icon10/10/2000
Accounts for a small company made up to 2000-06-30
dot icon07/07/2000
Return made up to 01/07/00; full list of members
dot icon15/12/1999
Accounts for a small company made up to 1999-06-30
dot icon11/11/1999
Accounting reference date shortened from 31/07/99 to 30/06/99
dot icon27/07/1999
Return made up to 01/07/99; full list of members
dot icon26/01/1999
Registered office changed on 26/01/99 from: 2ND floor stanmore house 15/19 church road, stanmore middlesex HA7 4AR
dot icon22/12/1998
Ad 01/07/98--------- £ si 99@1=99 £ ic 1/100
dot icon16/10/1998
New secretary appointed
dot icon16/10/1998
New director appointed
dot icon21/07/1998
Director resigned
dot icon21/07/1998
Secretary resigned
dot icon01/07/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.47M
-
0.00
-
-
2022
0
4.47M
-
0.00
-
-
2022
0
4.47M
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.47M £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rabin, Joel Stewart
Director
23/04/2004 - Present
7
Glanvill, Sheryl Anne
Director
13/12/2005 - Present
3

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 BR PHARMA INTERNATIONAL LIMITED

BR PHARMA INTERNATIONAL LIMITED is an(a) Active company incorporated on 01/07/1998 with the registered office located at Haslers, Old Station Road, Loughton, Essex IG10 4PL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BR PHARMA INTERNATIONAL LIMITED?

toggle

BR PHARMA INTERNATIONAL LIMITED is currently Active. It was registered on 01/07/1998 .

Where is BR PHARMA INTERNATIONAL LIMITED located?

toggle

BR PHARMA INTERNATIONAL LIMITED is registered at Haslers, Old Station Road, Loughton, Essex IG10 4PL.

What does BR PHARMA INTERNATIONAL LIMITED do?

toggle

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

What is the latest filing for BR PHARMA INTERNATIONAL LIMITED?

toggle

The latest filing was on 31/03/2026: Accounts for a dormant company made up to 2025-06-30.