About

Registered Number: 09016820
Date of Incorporation: 29/04/2014 (10 years and 1 month ago)
Company Status: Active
Registered Address: 15 Brambling Lane, Wath-Upon-Dearne, Rotherham, S63 7GT,

 

Based in Rotherham, Ipharma 2 Ltd was founded on 29 April 2014, it's status is listed as "Active". The current directors of this company are listed as Amoah, Angarju, Olawepo, Grace, Olawepo, Michael Niyi, Hussain, Khalid, Zaki Uddin, Mohammad, Mirza, Jawad in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLAWEPO, Michael Niyi 30 November 2018 - 1
MIRZA, Jawad 29 April 2014 30 November 2018 1
Secretary Name Appointed Resigned Total Appointments
AMOAH, Angarju 20 February 2019 - 1
OLAWEPO, Grace 20 February 2019 - 1
HUSSAIN, Khalid 22 January 2015 07 July 2017 1
ZAKI UDDIN, Mohammad 29 April 2014 30 November 2018 1

Filing History

Document Type Date
AA - Annual Accounts 01 July 2020
CS01 - N/A 30 January 2020
AP03 - Appointment of secretary 21 February 2019
AP03 - Appointment of secretary 21 February 2019
CS01 - N/A 21 February 2019
PSC07 - N/A 12 December 2018
PSC02 - N/A 12 December 2018
TM02 - Termination of appointment of secretary 06 December 2018
TM01 - Termination of appointment of director 06 December 2018
AP01 - Appointment of director 06 December 2018
AP01 - Appointment of director 06 December 2018
AD01 - Change of registered office address 06 December 2018
MR01 - N/A 08 November 2018
AA - Annual Accounts 05 November 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 26 February 2018
TM02 - Termination of appointment of secretary 07 July 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 09 February 2017
AD01 - Change of registered office address 15 November 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 02 February 2016
AD01 - Change of registered office address 23 June 2015
AA - Annual Accounts 16 March 2015
AP03 - Appointment of secretary 22 January 2015
AR01 - Annual Return 17 January 2015
AA01 - Change of accounting reference date 10 December 2014
AD01 - Change of registered office address 26 June 2014
AD01 - Change of registered office address 17 June 2014
AR01 - Annual Return 06 May 2014
NEWINC - New incorporation documents 29 April 2014
SH01 - Return of Allotment of shares 29 April 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 November 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.