About

Registered Number: 03354124
Date of Incorporation: 11/04/1997 (27 years ago)
Company Status: Active
Registered Address: Ares Block Odyssey Business Park, West End Road, South Ruislip, Middlesex, HA4 6QD

 

Having been setup in 1997, Milpharm Ltd have registered office in South Ruislip, it's status is listed as "Active". The companies directors are listed as Prasad, Gorla Phaneemdra, Sobti, Parminder, Attur, Sreesha, Gorla, Phaneemdra Prasad, Johnson, Christopher Paul, Muralidharan, Venugopalan, Penaka, Venkata Ramprasad Reddy, Prakash, Manoj, Singhi, Sudhir Babumal, Thogarchedu, Srikanth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRASAD, Gorla Phaneemdra 01 September 2014 - 1
ATTUR, Sreesha 16 August 2006 16 August 2007 1
GORLA, Phaneemdra Prasad 16 August 2007 01 June 2012 1
JOHNSON, Christopher Paul 01 June 2012 22 February 2017 1
MURALIDHARAN, Venugopalan 09 February 2006 30 March 2006 1
PENAKA, Venkata Ramprasad Reddy 30 March 2006 16 August 2007 1
PRAKASH, Manoj 20 March 2015 20 February 2018 1
SINGHI, Sudhir Babumal 16 August 2007 01 June 2012 1
THOGARCHEDU, Srikanth 09 February 2006 30 March 2006 1
Secretary Name Appointed Resigned Total Appointments
SOBTI, Parminder 17 February 2011 20 May 2014 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
AA - Annual Accounts 14 June 2019
CS01 - N/A 10 June 2019
CH01 - Change of particulars for director 10 June 2019
CH01 - Change of particulars for director 15 June 2018
CH01 - Change of particulars for director 14 June 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 11 June 2018
TM01 - Termination of appointment of director 05 March 2018
CH01 - Change of particulars for director 08 November 2017
TM01 - Termination of appointment of director 18 September 2017
CS01 - N/A 09 June 2017
AA - Annual Accounts 05 June 2017
AP01 - Appointment of director 30 March 2017
TM01 - Termination of appointment of director 30 March 2017
AR01 - Annual Return 08 July 2016
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 07 August 2015
AA - Annual Accounts 18 June 2015
AP01 - Appointment of director 25 March 2015
AP01 - Appointment of director 09 September 2014
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 28 May 2014
TM02 - Termination of appointment of secretary 27 May 2014
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 15 April 2013
SH01 - Return of Allotment of shares 05 February 2013
AA - Annual Accounts 08 August 2012
AP01 - Appointment of director 03 August 2012
AP01 - Appointment of director 03 August 2012
TM01 - Termination of appointment of director 03 August 2012
TM01 - Termination of appointment of director 03 August 2012
AR01 - Annual Return 22 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 May 2012
AA - Annual Accounts 04 November 2011
AP01 - Appointment of director 14 July 2011
SH01 - Return of Allotment of shares 14 July 2011
AP01 - Appointment of director 10 June 2011
AR01 - Annual Return 21 April 2011
TM02 - Termination of appointment of secretary 21 February 2011
AP03 - Appointment of secretary 18 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2011
AD01 - Change of registered office address 07 February 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 07 May 2010
TM01 - Termination of appointment of director 10 March 2010
AA - Annual Accounts 05 October 2009
363a - Annual Return 26 May 2009
AA - Annual Accounts 26 September 2008
363a - Annual Return 06 August 2008
287 - Change in situation or address of Registered Office 09 April 2008
288a - Notice of appointment of directors or secretaries 15 March 2008
288a - Notice of appointment of directors or secretaries 15 March 2008
288b - Notice of resignation of directors or secretaries 15 March 2008
288b - Notice of resignation of directors or secretaries 14 March 2008
288b - Notice of resignation of directors or secretaries 14 March 2008
AA - Annual Accounts 01 October 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
363a - Annual Return 11 June 2007
225 - Change of Accounting Reference Date 28 September 2006
288a - Notice of appointment of directors or secretaries 23 August 2006
363a - Annual Return 10 May 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
AUD - Auditor's letter of resignation 16 March 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
287 - Change in situation or address of Registered Office 23 February 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
AA - Annual Accounts 14 February 2006
AA - Annual Accounts 21 September 2005
395 - Particulars of a mortgage or charge 16 August 2005
363s - Annual Return 21 April 2005
287 - Change in situation or address of Registered Office 11 February 2005
AA - Annual Accounts 26 July 2004
363s - Annual Return 08 May 2004
288c - Notice of change of directors or secretaries or in their particulars 23 March 2004
AA - Annual Accounts 30 July 2003
363s - Annual Return 18 April 2003
RESOLUTIONS - N/A 20 March 2003
RESOLUTIONS - N/A 20 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2003
123 - Notice of increase in nominal capital 20 March 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 02 May 2002
AA - Annual Accounts 17 October 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
363s - Annual Return 25 April 2001
288b - Notice of resignation of directors or secretaries 18 January 2001
AA - Annual Accounts 19 June 2000
363s - Annual Return 05 June 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
363s - Annual Return 09 June 1999
AA - Annual Accounts 04 February 1999
363s - Annual Return 20 April 1998
225 - Change of Accounting Reference Date 16 February 1998
288a - Notice of appointment of directors or secretaries 05 December 1997
288a - Notice of appointment of directors or secretaries 21 October 1997
288b - Notice of resignation of directors or secretaries 08 October 1997
395 - Particulars of a mortgage or charge 06 June 1997
225 - Change of Accounting Reference Date 03 June 1997
288a - Notice of appointment of directors or secretaries 30 April 1997
288a - Notice of appointment of directors or secretaries 30 April 1997
288b - Notice of resignation of directors or secretaries 30 April 1997
288b - Notice of resignation of directors or secretaries 30 April 1997
NEWINC - New incorporation documents 11 April 1997

Mortgages & Charges

Description Date Status Charge by
Fixed charge on purchased debts which fail to vest 15 August 2005 Fully Satisfied

N/A

Debenture 26 May 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.