NEXIS PHARMA LTD
RUGELEY

Hellopages » Staffordshire » Cannock Chase » WS15 1UL

Company number 07530469
Status Active
Incorporation Date 15 February 2011
Company Type Private Limited Company
Address UNIT 104 ANGLESEY COURT TOWERS BUSINESS PARK, WHEELHOUSE ROAD, RUGELEY, STAFFORDSHIRE, WS15 1UL
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of NEXIS PHARMA LTD are www.nexispharma.co.uk, and www.nexis-pharma.co.uk. The predicted number of employees is 10 to 20. The company’s age is fourteen years and eight months. The distance to to Lichfield Trent Valley Rail Station is 6.4 miles; to Bloxwich North Rail Station is 9.6 miles; to Bloxwich Rail Station is 10 miles; to Blake Street Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nexis Pharma Ltd is a Private Limited Company. The company registration number is 07530469. Nexis Pharma Ltd has been working since 15 February 2011. The present status of the company is Active. The registered address of Nexis Pharma Ltd is Unit 104 Anglesey Court Towers Business Park Wheelhouse Road Rugeley Staffordshire Ws15 1ul. The company`s financial liabilities are £214.54k. It is £72.83k against last year. The cash in hand is £68.79k. It is £53.98k against last year. And the total assets are £540.83k, which is £250.35k against last year. HALL, Katarzyna is a Director of the company. ONOPCHUK, Tetiana is a Director of the company. Director SCULLION, Peter Matthew has been resigned. The company operates in "Other human health activities".


nexis pharma Key Finiance

LIABILITIES £214.54k
+51%
CASH £68.79k
+364%
TOTAL ASSETS £540.83k
+86%
All Financial Figures

Current Directors

Director
HALL, Katarzyna
Appointed Date: 14 October 2011
46 years old

Director
ONOPCHUK, Tetiana
Appointed Date: 01 November 2013
44 years old

Resigned Directors

Director
SCULLION, Peter Matthew
Resigned: 14 October 2011
Appointed Date: 15 February 2011
53 years old

Persons With Significant Control

Mrs Tetiana Onopchuk
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Katarzyna Hall
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Exmix Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NEXIS PHARMA LTD Events

06 Mar 2017
Confirmation statement made on 15 February 2017 with updates
02 Mar 2017
Total exemption small company accounts made up to 31 July 2016
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
17 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 250

02 Oct 2015
Registration of charge 075304690003, created on 25 September 2015
...
... and 18 more events
25 Oct 2011
Termination of appointment of Peter Scullion as a director
25 Oct 2011
Appointment of Mrs Katarzyna Hall as a director
01 Jul 2011
Registered office address changed from Unit 104 Anglesey Court Towers Business Park Wheelhouse Road Breeton Nr Rugeley Staffordshire WS15 1UZ on 1 July 2011
07 Jun 2011
Registered office address changed from 17 Williams Close Riddings Alfreton Derbyshire DE55 4DF on 7 June 2011
15 Feb 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

NEXIS PHARMA LTD Charges

25 September 2015
Charge code 0753 0469 0003
Delivered: 2 October 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
23 September 2015
Charge code 0753 0469 0002
Delivered: 28 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
26 April 2012
Debenture
Delivered: 4 May 2012
Status: Satisfied on 8 September 2014
Persons entitled: Black Country Reinvestment Society Limited
Description: Fixed and floating charge over the undertaking and all…