PYRAMID PHARMA PHARMACEUTICALS LIMITED
LONDON

Hellopages » Greater London » Brent » NW10 2SL

Company number 03844664
Status Active
Incorporation Date 20 September 1999
Company Type Private Limited Company
Address 121 HIGH ROAD, LONDON, NW10 2SL
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Satisfaction of charge 038446640007 in full; Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 12 October 2016 with updates. The most likely internet sites of PYRAMID PHARMA PHARMACEUTICALS LIMITED are www.pyramidpharmapharmaceuticals.co.uk, and www.pyramid-pharma-pharmaceuticals.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Barnes Bridge Rail Station is 5.3 miles; to Brentford Rail Station is 5.3 miles; to Battersea Park Rail Station is 6 miles; to Barbican Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pyramid Pharma Pharmaceuticals Limited is a Private Limited Company. The company registration number is 03844664. Pyramid Pharma Pharmaceuticals Limited has been working since 20 September 1999. The present status of the company is Active. The registered address of Pyramid Pharma Pharmaceuticals Limited is 121 High Road London Nw10 2sl. . BHOGAL, Jagjeet Singh is a Secretary of the company. BHOGAL, Jagjeet Singh is a Director of the company. BHOGAL, Kabir Singh is a Director of the company. Nominee Secretary BLOOMSBURY SECRETARIES LIMITED has been resigned. Secretary CHANA, Kuldip Singh has been resigned. Nominee Director BLOOMSBURY DIRECTORS LIMITED has been resigned. Director CHANA, Kuldip Singh has been resigned. Director CHANA, Kulvinder Singh has been resigned. Director KATHIRGAMANATHAN, Sinnadurai has been resigned. Director MALIK, Khuram has been resigned. Director NOTTA, Parmjit Singh has been resigned. Director PERIYASAMY, Thiyagarajah has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
BHOGAL, Jagjeet Singh
Appointed Date: 11 September 2009

Director
BHOGAL, Jagjeet Singh
Appointed Date: 02 October 2009
60 years old

Director
BHOGAL, Kabir Singh
Appointed Date: 01 August 2012
32 years old

Resigned Directors

Nominee Secretary
BLOOMSBURY SECRETARIES LIMITED
Resigned: 22 September 1999
Appointed Date: 20 September 1999

Secretary
CHANA, Kuldip Singh
Resigned: 11 September 2009
Appointed Date: 22 September 1999

Nominee Director
BLOOMSBURY DIRECTORS LIMITED
Resigned: 22 September 1999
Appointed Date: 20 September 1999

Director
CHANA, Kuldip Singh
Resigned: 11 September 2009
Appointed Date: 22 September 1999
75 years old

Director
CHANA, Kulvinder Singh
Resigned: 11 September 2009
Appointed Date: 27 September 2002
68 years old

Director
KATHIRGAMANATHAN, Sinnadurai
Resigned: 09 September 2002
Appointed Date: 22 September 1999
78 years old

Director
MALIK, Khuram
Resigned: 10 August 2013
Appointed Date: 11 September 2009
50 years old

Director
NOTTA, Parmjit Singh
Resigned: 28 November 2012
Appointed Date: 11 September 2009
56 years old

Director
PERIYASAMY, Thiyagarajah
Resigned: 09 September 2002
Appointed Date: 22 September 1999
79 years old

Persons With Significant Control

Mr Kabir Singh Bhogal
Notified on: 1 May 2016
32 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PYRAMID PHARMA PHARMACEUTICALS LIMITED Events

03 Mar 2017
Satisfaction of charge 038446640007 in full
19 Jan 2017
Total exemption small company accounts made up to 30 April 2016
13 Oct 2016
Confirmation statement made on 12 October 2016 with updates
22 Jan 2016
Total exemption small company accounts made up to 30 April 2015
24 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100

...
... and 69 more events
28 Oct 1999
New director appointed
27 Sep 1999
Registered office changed on 27/09/99 from: kingsway house 103 kingsway london WC2B 6AW
27 Sep 1999
Secretary resigned
27 Sep 1999
Director resigned
20 Sep 1999
Incorporation

PYRAMID PHARMA PHARMACEUTICALS LIMITED Charges

7 September 2015
Charge code 0384 4664 0008
Delivered: 14 September 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: A first legal mortgage over the leasehold property known as…
13 August 2015
Charge code 0384 4664 0007
Delivered: 24 August 2015
Status: Satisfied on 3 March 2017
Persons entitled: Santander UK PLC
Description: L/H ground floor 446 chiswick high road chiswick london…
31 May 2013
Charge code 0384 4664 0006
Delivered: 7 June 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All that leasehold property known as shop and upper part…
4 December 2012
Legal charge
Delivered: 8 December 2012
Status: Satisfied on 8 August 2015
Persons entitled: Santander UK PLC
Description: All that l/h property known as 221 st albans road, watford…
4 April 2012
Legal charge
Delivered: 11 April 2012
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Ground floor unit 2 193-221 (odd) southwark park road…
6 May 2010
Debenture
Delivered: 13 May 2010
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: Fixed and floating charge over the undertaking and all…
6 May 2010
Legal charge
Delivered: 13 May 2010
Status: Partially satisfied
Persons entitled: Alliance & Leicester PLC
Description: Property k/a 1351 london road, norbury, london together…
6 May 2010
Legal charge
Delivered: 13 May 2010
Status: Satisfied on 9 November 2012
Persons entitled: Alliance & Leicester PLC
Description: 243 southwark park road, bermondsey, london together with…