PRIME PHARMACEUTICALS UK LIMITED
LONDON

Hellopages » Greater London » Lambeth » SW3 9DW

Company number 04969853
Status Active
Incorporation Date 19 November 2003
Company Type Private Limited Company
Address 198 CASTELNAU, BARNES, LONDON, SW3 9DW
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption full accounts made up to 30 November 2015; Confirmation statement made on 18 November 2016 with updates; Satisfaction of charge 10 in full. The most likely internet sites of PRIME PHARMACEUTICALS UK LIMITED are www.primepharmaceuticalsuk.co.uk, and www.prime-pharmaceuticals-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Prime Pharmaceuticals Uk Limited is a Private Limited Company. The company registration number is 04969853. Prime Pharmaceuticals Uk Limited has been working since 19 November 2003. The present status of the company is Active. The registered address of Prime Pharmaceuticals Uk Limited is 198 Castelnau Barnes London Sw3 9dw. . SOOD, Naresh is a Director of the company. TAYLOR, Roger is a Director of the company. Secretary SOOD, Naresh Kumar has been resigned. Director SOOD, Naresh Kumar has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Director
SOOD, Naresh
Appointed Date: 01 November 2015
66 years old

Director
TAYLOR, Roger
Appointed Date: 19 November 2003
71 years old

Resigned Directors

Secretary
SOOD, Naresh Kumar
Resigned: 01 June 2015
Appointed Date: 19 November 2003

Director
SOOD, Naresh Kumar
Resigned: 01 June 2015
Appointed Date: 19 November 2003
68 years old

Persons With Significant Control

Mr Naresh Kumar Sood
Notified on: 1 July 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Riger Taylor
Notified on: 1 July 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PRIME PHARMACEUTICALS UK LIMITED Events

10 Jan 2017
Total exemption full accounts made up to 30 November 2015
14 Dec 2016
Confirmation statement made on 18 November 2016 with updates
02 Jul 2016
Satisfaction of charge 10 in full
02 Jul 2016
Satisfaction of charge 9 in full
02 Jul 2016
Satisfaction of charge 5 in full
...
... and 50 more events
20 Jan 2005
Return made up to 19/11/04; full list of members
05 Jan 2004
Particulars of mortgage/charge
20 Dec 2003
Particulars of mortgage/charge
19 Dec 2003
Particulars of mortgage/charge
19 Nov 2003
Incorporation

PRIME PHARMACEUTICALS UK LIMITED Charges

27 April 2016
Charge code 0496 9853 0015
Delivered: 30 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold of 1428 london road london title no SGL21493…
27 April 2016
Charge code 0496 9853 0014
Delivered: 30 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Leasehold of apartment 512 park plaza westminster bridge…
27 April 2016
Charge code 0496 9853 0013
Delivered: 30 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Leasehold of 198 castelnau barnes london title no TGL199375…
27 April 2016
Charge code 0496 9853 0012
Delivered: 30 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Leasehold of apartment 514 park plaza westminster bridge…
13 April 2016
Charge code 0496 9853 0011
Delivered: 14 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
3 June 2010
Legal mortgage
Delivered: 19 June 2010
Status: Satisfied on 2 July 2016
Persons entitled: Hsbc Bank PLC
Description: The property at apartment 512 1 westminster bridge park…
3 June 2010
Legal mortgage
Delivered: 19 June 2010
Status: Satisfied on 2 July 2016
Persons entitled: Hsbc Bank PLC
Description: The property at apartment 514 1 westminster bridge park…
27 May 2010
Debenture
Delivered: 2 June 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 May 2010
Legal mortgage
Delivered: 29 May 2010
Status: Satisfied on 26 June 2010
Persons entitled: Hsbc Bank PLC
Description: The property at apartment 512 1 westminster bridge park…
27 May 2010
Legal mortgage
Delivered: 29 May 2010
Status: Satisfied on 26 June 2010
Persons entitled: Hsbc Bank PLC
Description: Property at apartment 514 1 westminster bridge park plaza…
9 June 2006
Charge of deposit
Delivered: 14 June 2006
Status: Satisfied on 2 July 2016
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £100,000 credited to account…
15 December 2003
Legal charge
Delivered: 5 January 2004
Status: Satisfied on 18 May 2016
Persons entitled: National Westminster Bank PLC
Description: 1428 london road norbury london SW16 4BZ. By way of fixed…
15 December 2003
Legal charge
Delivered: 20 December 2003
Status: Satisfied on 11 May 2016
Persons entitled: National Westminster Bank PLC
Description: 198 castlenau barnes london SW13 9RP. By way of fixed…
11 December 2003
Debenture
Delivered: 19 December 2003
Status: Satisfied on 12 May 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…