About

Registered Number: 09912795
Date of Incorporation: 11/12/2015 (8 years and 6 months ago)
Company Status: Active
Registered Address: Amba House 4th Floor Kings Suite, 15 College Road, Harrow, Middlesex, HA1 1BA,

 

Zista Pharma Ltd was registered on 11 December 2015. We don't know the number of employees at the business. Kumar, Brijesh, Pachaiyappan, Senthil Kumar, Ramamoorthy, Jayakumar, Seshan, Srinivasan, Jayaraman, Sivakumar are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KUMAR, Brijesh 18 July 2018 - 1
PACHAIYAPPAN, Senthil Kumar 18 July 2018 - 1
RAMAMOORTHY, Jayakumar 08 June 2017 - 1
SESHAN, Srinivasan 18 July 2018 - 1
JAYARAMAN, Sivakumar 11 December 2015 18 July 2018 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
SH01 - Return of Allotment of shares 25 September 2020
SH01 - Return of Allotment of shares 08 September 2020
CS01 - N/A 30 January 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 27 December 2018
SH01 - Return of Allotment of shares 27 December 2018
RESOLUTIONS - N/A 28 November 2018
AA - Annual Accounts 28 September 2018
AD01 - Change of registered office address 19 September 2018
CS01 - N/A 19 September 2018
SH01 - Return of Allotment of shares 19 September 2018
CS01 - N/A 06 August 2018
SH01 - Return of Allotment of shares 06 August 2018
SH01 - Return of Allotment of shares 06 August 2018
AP01 - Appointment of director 01 August 2018
AP01 - Appointment of director 26 July 2018
AP01 - Appointment of director 26 July 2018
TM01 - Termination of appointment of director 25 July 2018
SH01 - Return of Allotment of shares 25 June 2018
SH01 - Return of Allotment of shares 25 June 2018
SH01 - Return of Allotment of shares 02 May 2018
SH01 - Return of Allotment of shares 13 April 2018
SH01 - Return of Allotment of shares 01 March 2018
SH01 - Return of Allotment of shares 14 February 2018
CS01 - N/A 09 February 2018
SH01 - Return of Allotment of shares 24 January 2018
SH01 - Return of Allotment of shares 14 December 2017
SH01 - Return of Allotment of shares 14 December 2017
CS01 - N/A 23 November 2017
SH01 - Return of Allotment of shares 04 November 2017
RESOLUTIONS - N/A 06 October 2017
AA - Annual Accounts 05 September 2017
AP01 - Appointment of director 08 June 2017
CH01 - Change of particulars for director 16 March 2017
CS01 - N/A 19 September 2016
NEWINC - New incorporation documents 11 December 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.