DEXCEL-PHARMA LABORATORIES LIMITED

Register to unlock more data on OkredoRegister

DEXCEL-PHARMA LABORATORIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06033065

Incorporation date

19/12/2006

Size

Group

Contacts

Registered address

Registered address

2nd Floor, Bourn, 1 Manor House Drive, Coventry CV1 2FXCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2006)
dot icon26/02/2026
Notification of Dan Oren as a person with significant control on 2026-02-26
dot icon26/02/2026
Cessation of Dexcel Pt Israel Ltd as a person with significant control on 2026-02-26
dot icon13/11/2025
Registered office address changed from 2nd Floor, Bourn 1 Manor House Drive Coventry CV1 2FX England to 2nd Floor, Bourn 1 Manor House Drive Coventry CV1 2FX on 2025-11-13
dot icon05/11/2025
Registered office address changed from 7 Sopwith Way Drayton Fields Industrial Estate Daventry NN11 8PB England to 2nd Floor, Bourn 1 Manor House Drive Coventry CV1 2FX on 2025-11-05
dot icon05/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon19/06/2025
Change of accounting reference date
dot icon28/03/2025
Group of companies' accounts made up to 2024-06-30
dot icon12/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon28/06/2024
Group of companies' accounts made up to 2023-06-30
dot icon14/09/2023
Previous accounting period extended from 2022-12-31 to 2023-06-30
dot icon05/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon28/12/2022
Confirmation statement made on 2022-12-17 with no updates
dot icon30/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon25/05/2022
Appointment of Mr Yigal Seelenfreund as a director on 2022-05-23
dot icon24/05/2022
Appointment of Mr Andrew John Ridsdale as a director on 2022-05-23
dot icon24/05/2022
Termination of appointment of Terry Kenneth Grigg as a secretary on 2022-05-23
dot icon24/05/2022
Termination of appointment of Terry Grigg as a director on 2022-05-23
dot icon24/12/2021
Confirmation statement made on 2021-12-17 with no updates
dot icon24/12/2021
Group of companies' accounts made up to 2020-12-31
dot icon22/02/2021
Group of companies' accounts made up to 2019-12-31
dot icon02/02/2021
Confirmation statement made on 2020-12-17 with no updates
dot icon17/01/2020
Confirmation statement made on 2019-12-17 with no updates
dot icon07/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon28/01/2019
Group of companies' accounts made up to 2017-12-31
dot icon17/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon31/01/2018
Confirmation statement made on 2017-12-19 with no updates
dot icon09/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon26/07/2017
Registered office address changed from , Ashacres House Ashacres Business, Park Draycott in the Clay, Ashbourne, Derbyshire, DE6 5GX to 7 Sopwith Way Drayton Fields Industrial Estate Daventry NN11 8PB on 2017-07-26
dot icon28/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon13/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon23/12/2015
Annual return made up to 2015-12-19 with full list of shareholders
dot icon30/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon19/12/2014
Annual return made up to 2014-12-19 with full list of shareholders
dot icon04/11/2014
Group of companies' accounts made up to 2013-12-31
dot icon03/07/2014
Appointment of Mr Anastasis Konstantinou as a director
dot icon03/07/2014
Termination of appointment of Dov Avraham as a director
dot icon24/12/2013
Annual return made up to 2013-12-19 with full list of shareholders
dot icon19/12/2013
Group of companies' accounts made up to 2012-12-31
dot icon06/12/2013
Appointment of Mr Terry Kenneth Grigg as a secretary
dot icon06/12/2013
Termination of appointment of Brian Flippance as a secretary
dot icon28/03/2013
Auditor's resignation
dot icon21/03/2013
Miscellaneous
dot icon02/01/2013
Group of companies' accounts made up to 2011-12-31
dot icon24/12/2012
Annual return made up to 2012-12-19 with full list of shareholders
dot icon02/01/2012
Group of companies' accounts made up to 2010-12-31
dot icon29/12/2011
Annual return made up to 2011-12-19 with full list of shareholders
dot icon26/09/2011
Appointment of Mr Brian John Flippance as a secretary
dot icon22/03/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon22/03/2011
Appointment of Mr Dov Avraham as a director
dot icon21/03/2011
Termination of appointment of Liel Carmeli as a director
dot icon15/12/2010
Full accounts made up to 2009-12-31
dot icon22/11/2010
Termination of appointment of Sarah Whatsize as a director
dot icon22/11/2010
Termination of appointment of Sarah Whatsize as a secretary
dot icon18/05/2010
Termination of appointment of Michael Kappler as a director
dot icon15/01/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon15/01/2010
Director's details changed for Terry Grigg on 2010-01-15
dot icon15/01/2010
Secretary's details changed for Miss Sarah Whatsize on 2010-01-15
dot icon15/01/2010
Director's details changed for Miss Sarah Whatsize on 2010-01-15
dot icon15/01/2010
Director's details changed for Michael Roy Kappler on 2010-01-15
dot icon15/01/2010
Director's details changed for Liel Carmeli on 2010-01-15
dot icon02/11/2009
Full accounts made up to 2008-12-31
dot icon16/02/2009
Return made up to 19/12/08; full list of members
dot icon06/01/2009
Director's change of particulars / liel carmeli / 01/01/2009
dot icon27/10/2008
Director and secretary's change of particulars / sarah whatsize / 27/10/2008
dot icon27/10/2008
Appointment terminated director ygal seelenfreund
dot icon17/10/2008
Full accounts made up to 2007-12-31
dot icon15/01/2008
Director's particulars changed
dot icon15/01/2008
Return made up to 19/12/07; full list of members
dot icon01/03/2007
New director appointed
dot icon13/02/2007
New director appointed
dot icon13/02/2007
New secretary appointed;new director appointed
dot icon13/02/2007
New director appointed
dot icon13/02/2007
New director appointed
dot icon13/02/2007
New director appointed
dot icon13/02/2007
Registered office changed on 13/02/07 from:\4TH floor, lawford house, albert place, london, N3 1RL
dot icon01/02/2007
Director resigned
dot icon01/02/2007
Secretary resigned
dot icon19/12/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2024
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
Konstantinou, Anastasis
Director
24/06/2014 - Present
2
Seelenfreund, Yigal
Director
23/05/2022 - Present
1
Ridsdale, Andrew John
Director
23/05/2022 - Present
1

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 DEXCEL-PHARMA LABORATORIES LIMITED

DEXCEL-PHARMA LABORATORIES LIMITED is an(a) Active company incorporated on 19/12/2006 with the registered office located at 2nd Floor, Bourn, 1 Manor House Drive, Coventry CV1 2FX. 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 DEXCEL-PHARMA LABORATORIES LIMITED?

toggle

DEXCEL-PHARMA LABORATORIES LIMITED is currently Active. It was registered on 19/12/2006 .

Where is DEXCEL-PHARMA LABORATORIES LIMITED located?

toggle

DEXCEL-PHARMA LABORATORIES LIMITED is registered at 2nd Floor, Bourn, 1 Manor House Drive, Coventry CV1 2FX.

What does DEXCEL-PHARMA LABORATORIES LIMITED do?

toggle

DEXCEL-PHARMA LABORATORIES LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for DEXCEL-PHARMA LABORATORIES LIMITED?

toggle

The latest filing was on 26/02/2026: Notification of Dan Oren as a person with significant control on 2026-02-26.