BRITISH PHARMA GROUP LIMITED

Register to unlock more data on OkredoRegister

BRITISH PHARMA GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02538510

Incorporation date

10/09/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

79 New Oxford Street, London WC1A 1DGCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/1990)
dot icon02/03/2026
Termination of appointment of Hilary Smith as a director on 2026-02-23
dot icon16/10/2025
Second filing to change the details of Gsk Plc as a person with significant control
dot icon06/10/2025
Second filing of Confirmation Statement dated 2017-06-23
dot icon06/10/2025
Second filing for the notification of Gsk Plc as a person with significant control
dot icon08/07/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon22/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/05/2025
Appointment of Mr Michael Robert Archer as a director on 2025-05-06
dot icon08/05/2025
Termination of appointment of Rudi Dobber as a director on 2025-05-06
dot icon07/04/2025
Appointment of Mr Shaun Francis Grady as a director on 2025-04-04
dot icon04/04/2025
Termination of appointment of Pascal Claude Roland Soriot as a director on 2025-04-04
dot icon06/11/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon23/09/2024
Director's details changed for Ms Audrey Yvernault on 2024-09-11
dot icon23/09/2024
Director's details changed for Pascal Claude Roland Soriot on 2024-09-11
dot icon23/09/2024
Director's details changed for Ms Hilary Smith on 2024-09-11
dot icon11/09/2024
Registered office address changed from 980 Great West Road Brentford Middlesex TW8 9GS to 79 New Oxford Street London WC1A 1DG on 2024-09-11
dot icon11/09/2024
Change of details for Gsk Plc as a person with significant control on 2024-09-11
dot icon18/07/2024
Register inspection address has been changed to 79 New Oxford Street London WC1A 1DG
dot icon28/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/04/2024
Appointment of Mr Rudi Dobber as a director on 2024-04-09
dot icon09/04/2024
Termination of appointment of Menelas Nicolas Pangalos as a director on 2024-03-28
dot icon25/10/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon08/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/07/2023
Termination of appointment of Ramneek Kaur Mahal as a director on 2023-06-16
dot icon12/07/2023
Appointment of Ms Hilary Smith as a director on 2023-06-16
dot icon14/10/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon09/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/07/2022
Notification of Gsk Plc as a person with significant control on 2016-04-06
dot icon05/07/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon09/06/2022
Appointment of Ms Ramneek Kaur Mahal as a director on 2022-06-01
dot icon26/01/2022
Termination of appointment of Sue Middleton as a director on 2021-12-06
dot icon16/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/07/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon04/05/2021
Appointment of Ms Audrey Yvernault as a director on 2021-03-18
dot icon26/01/2021
Termination of appointment of James Anderson as a director on 2021-01-15
dot icon08/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/07/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/07/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon13/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/07/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon06/06/2018
Termination of appointment of Patrick John Thompson Vallance as a director on 2018-03-31
dot icon06/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon05/04/2017
Termination of appointment of Andrew Philip Witty as a director on 2017-03-31
dot icon03/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon23/09/2016
Confirmation statement made on 2016-08-17 with updates
dot icon05/07/2016
Appointment of Mr James Anderson as a director on 2016-02-29
dot icon09/10/2015
Annual return made up to 2015-09-10
dot icon25/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon14/10/2014
Annual return made up to 2014-09-10
dot icon25/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon08/01/2014
Annual return made up to 2013-09-10
dot icon30/12/2013
Appointment of Dr Patrick John Thompson Vallance as a director
dot icon12/11/2013
Appointment of Pascal Claude Roland Soriot as a director
dot icon17/10/2013
Termination of appointment of Simon Lowth as a director
dot icon25/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon18/03/2013
Termination of appointment of Edward Gray as a director
dot icon20/12/2012
Appointment of Simon Lowth as a director
dot icon17/10/2012
Annual return made up to 2012-09-10 no member list
dot icon19/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon15/06/2012
Termination of appointment of David Brennan as a director
dot icon17/10/2011
Annual return made up to 2011-09-10 no member list
dot icon11/10/2011
Termination of appointment of Anders Ekblom as a director
dot icon10/10/2011
Appointment of Dr Menelas Nicolas Pangalos as a director
dot icon16/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon24/09/2010
Annual return made up to 2010-09-10 no member list
dot icon24/09/2010
Director's details changed for Andrew Philip Witty on 2010-09-10
dot icon24/09/2010
Director's details changed for Sue Middleton on 2010-09-10
dot icon24/09/2010
Director's details changed for Dr Anders Ekblom on 2010-09-10
dot icon24/09/2010
Director's details changed for Edward James Gray on 2010-09-10
dot icon24/09/2010
Director's details changed for David Richard Brennan on 2010-09-10
dot icon24/09/2010
Secretary's details changed for Edinburgh Pharmaceutical Industries Limited on 2010-09-10
dot icon22/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon04/01/2010
Annual return made up to 2009-09-10
dot icon12/12/2009
Appointment of Dr Anders Ekblom as a director
dot icon12/12/2009
Termination of appointment of John Patterson as a director
dot icon27/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon28/01/2009
Director appointed edward james gray
dot icon27/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon01/10/2008
Annual return made up to 10/09/08
dot icon07/07/2008
Appointment terminated director jean garnier
dot icon26/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon26/09/2007
Annual return made up to 10/09/07
dot icon29/11/2006
New secretary appointed
dot icon29/11/2006
Annual return made up to 10/09/06
dot icon29/11/2006
Secretary resigned
dot icon02/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon18/07/2006
Resolutions
dot icon25/01/2006
New director appointed
dot icon16/01/2006
Director resigned
dot icon10/11/2005
New director appointed
dot icon03/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon25/10/2005
Annual return made up to 10/09/05
dot icon06/10/2005
New secretary appointed
dot icon28/09/2005
Secretary resigned
dot icon28/09/2005
Registered office changed on 28/09/05 from: 6 saint andrew street london EC4A 3AE
dot icon10/03/2005
New secretary appointed;new director appointed
dot icon02/03/2005
Secretary resigned;director resigned
dot icon04/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon30/09/2004
Annual return made up to 10/09/04
dot icon24/06/2004
Secretary's particulars changed;director's particulars changed
dot icon27/04/2004
Director's particulars changed
dot icon31/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon30/09/2003
Annual return made up to 10/09/03
dot icon13/12/2002
Director's particulars changed
dot icon31/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon28/10/2002
Annual return made up to 10/09/02
dot icon28/10/2002
Secretary resigned;director resigned
dot icon28/10/2002
Director resigned
dot icon28/10/2002
New secretary appointed;new director appointed
dot icon31/10/2001
Annual return made up to 10/09/01
dot icon29/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon27/10/2001
Secretary resigned;director resigned
dot icon27/10/2001
New secretary appointed;new director appointed
dot icon24/10/2001
Memorandum and Articles of Association
dot icon24/10/2001
Resolutions
dot icon24/10/2001
Resolutions
dot icon24/10/2001
Resolutions
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon09/10/2000
Annual return made up to 10/09/00
dot icon09/10/2000
Director resigned
dot icon09/10/2000
Director resigned
dot icon09/10/2000
New director appointed
dot icon23/01/2000
Registered office changed on 23/01/00 from: bouverie house 154 fleet street london EC4A 2HX
dot icon12/10/1999
Annual return made up to 10/09/99
dot icon14/09/1999
Accounts for a small company made up to 1998-12-31
dot icon25/01/1999
Secretary resigned
dot icon25/01/1999
New secretary appointed;new director appointed
dot icon11/09/1998
Annual return made up to 10/09/98
dot icon01/09/1998
Accounts for a small company made up to 1997-12-31
dot icon17/10/1997
Location of register of members
dot icon17/10/1997
Location of debenture register
dot icon01/10/1997
Annual return made up to 10/09/97
dot icon02/06/1997
Full accounts made up to 1996-12-31
dot icon07/04/1997
Director resigned
dot icon07/04/1997
New director appointed
dot icon24/01/1997
Director resigned
dot icon24/01/1997
New director appointed
dot icon15/01/1997
Secretary resigned;director resigned
dot icon15/01/1997
New secretary appointed;new director appointed
dot icon15/09/1996
Annual return made up to 10/09/96
dot icon28/05/1996
Full accounts made up to 1995-12-31
dot icon21/04/1996
Memorandum and Articles of Association
dot icon21/04/1996
Resolutions
dot icon25/01/1996
Director resigned
dot icon25/01/1996
Director resigned
dot icon25/01/1996
Director resigned;new director appointed
dot icon25/01/1996
Director resigned;new director appointed
dot icon10/10/1995
Annual return made up to 10/09/95
dot icon03/04/1995
Full accounts made up to 1994-12-31
dot icon23/01/1995
Director resigned
dot icon23/01/1995
Director resigned
dot icon08/01/1995
New director appointed
dot icon08/01/1995
Director resigned
dot icon08/01/1995
Director resigned
dot icon08/01/1995
Director resigned;new director appointed
dot icon02/09/1994
Annual return made up to 10/09/94
dot icon12/08/1994
Director resigned;new director appointed
dot icon12/08/1994
Director resigned;new director appointed
dot icon30/03/1994
Full accounts made up to 1993-12-31
dot icon10/02/1994
Director resigned
dot icon12/09/1993
Director resigned;new director appointed
dot icon12/09/1993
Annual return made up to 10/09/93
dot icon18/04/1993
Full accounts made up to 1992-12-31
dot icon23/09/1992
Annual return made up to 10/09/92
dot icon26/08/1992
Director resigned;new director appointed
dot icon26/08/1992
Director resigned;new director appointed
dot icon26/08/1992
Director resigned;new director appointed
dot icon26/08/1992
New director appointed
dot icon28/04/1992
Director resigned;new director appointed
dot icon15/04/1992
Full accounts made up to 1991-12-31
dot icon04/11/1991
Location of register of members
dot icon04/11/1991
Location of register of directors' interests
dot icon13/09/1991
Annual return made up to 10/09/91
dot icon02/08/1991
Director resigned;new director appointed
dot icon07/04/1991
Director resigned
dot icon19/10/1990
New director appointed
dot icon19/10/1990
New director appointed
dot icon19/10/1990
New director appointed
dot icon17/10/1990
New director appointed
dot icon17/10/1990
New director appointed
dot icon16/10/1990
New director appointed
dot icon16/10/1990
Location of register of members
dot icon16/10/1990
Location of register of directors' interests
dot icon16/10/1990
Accounting reference date notified as 31/12
dot icon10/09/1990
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
08/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grady, Shaun Francis
Director
04/04/2025 - Present
13
Yvernault, Audrey
Director
18/03/2021 - Present
1
Soriot, Pascal Claude Roland
Director
01/09/2013 - 04/04/2025
3
Pangalos, Menelas Nicolas, Dr
Director
15/07/2011 - 28/03/2024
1
Mahal, Ramneek Kaur
Director
01/06/2022 - 16/06/2023
-

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 BRITISH PHARMA GROUP LIMITED

BRITISH PHARMA GROUP LIMITED is an(a) Active company incorporated on 10/09/1990 with the registered office located at 79 New Oxford Street, London WC1A 1DG. 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 BRITISH PHARMA GROUP LIMITED?

toggle

BRITISH PHARMA GROUP LIMITED is currently Active. It was registered on 10/09/1990 .

Where is BRITISH PHARMA GROUP LIMITED located?

toggle

BRITISH PHARMA GROUP LIMITED is registered at 79 New Oxford Street, London WC1A 1DG.

What does BRITISH PHARMA GROUP LIMITED do?

toggle

BRITISH PHARMA GROUP LIMITED operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for BRITISH PHARMA GROUP LIMITED?

toggle

The latest filing was on 02/03/2026: Termination of appointment of Hilary Smith as a director on 2026-02-23.