About

Registered Number: 03941870
Date of Incorporation: 02/03/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: Westminster House Bolton Close, Bellbrook Industrial Estate, Uckfield, TN22 1PH,

 

Based in Uckfield, Pharmacy Initiative 2 Ltd was registered on 02 March 2000, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. There are 8 directors listed as Chotai, Bharat Kamarshi, Chotai, Piyoosh Kamarshibhai, Standish, Frank, De Pommereau, Guillaume Louis, Ignale, Marie, Martin, Lisa Claire, Murphy, Ken, Patel, Anil Vithalbhai, Rivas, Pablo Cortes for Pharmacy Initiative 2 Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE POMMEREAU, Guillaume Louis, Ignale, Marie 05 April 2013 30 September 2013 1
MARTIN, Lisa Claire 30 October 2003 02 December 2013 1
MURPHY, Ken 02 March 2000 16 January 2002 1
PATEL, Anil Vithalbhai 02 April 2001 11 November 2009 1
RIVAS, Pablo Cortes 02 December 2013 03 December 2013 1
Secretary Name Appointed Resigned Total Appointments
CHOTAI, Bharat Kamarshi 18 January 2020 - 1
CHOTAI, Piyoosh Kamarshibhai 03 December 2013 18 January 2020 1
STANDISH, Frank 10 December 2009 03 December 2013 1

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
CS01 - N/A 03 March 2020
AP01 - Appointment of director 31 January 2020
AP03 - Appointment of secretary 31 January 2020
TM01 - Termination of appointment of director 31 January 2020
TM02 - Termination of appointment of secretary 31 January 2020
AD01 - Change of registered office address 23 July 2019
AA - Annual Accounts 05 June 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 05 April 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 07 June 2017
CS01 - N/A 14 March 2017
MR01 - N/A 09 February 2017
AA - Annual Accounts 06 June 2016
PARENT_ACC - N/A 06 June 2016
AGREEMENT2 - N/A 06 June 2016
GUARANTEE2 - N/A 06 June 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 06 July 2015
AGREEMENT2 - N/A 06 July 2015
PARENT_ACC - N/A 05 June 2015
GUARANTEE2 - N/A 05 June 2015
AR01 - Annual Return 05 March 2015
AA01 - Change of accounting reference date 04 November 2014
AA - Annual Accounts 04 September 2014
AA01 - Change of accounting reference date 04 September 2014
AR01 - Annual Return 17 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 March 2014
MISC - Miscellaneous document 30 January 2014
MR04 - N/A 25 January 2014
MR04 - N/A 25 January 2014
MR04 - N/A 25 January 2014
TM01 - Termination of appointment of director 20 December 2013
AP01 - Appointment of director 16 December 2013
AP03 - Appointment of secretary 11 December 2013
AP01 - Appointment of director 11 December 2013
AP01 - Appointment of director 11 December 2013
TM01 - Termination of appointment of director 11 December 2013
TM01 - Termination of appointment of director 11 December 2013
TM02 - Termination of appointment of secretary 11 December 2013
AD01 - Change of registered office address 11 December 2013
AA - Annual Accounts 07 October 2013
TM01 - Termination of appointment of director 01 October 2013
AP01 - Appointment of director 01 October 2013
TM01 - Termination of appointment of director 31 May 2013
AP01 - Appointment of director 31 May 2013
AR01 - Annual Return 14 March 2013
TM01 - Termination of appointment of director 28 June 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 02 April 2012
AP01 - Appointment of director 01 March 2012
TM01 - Termination of appointment of director 28 February 2012
RESOLUTIONS - N/A 27 October 2011
MAR - Memorandum and Articles - used in re-registration 27 October 2011
CERT10 - Re-registration of a company from public to private 27 October 2011
RR02 - Application by a public company for re-registration as a private limited company 27 October 2011
AA - Annual Accounts 03 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2011
AR01 - Annual Return 07 March 2011
MG01 - Particulars of a mortgage or charge 05 February 2011
MG01 - Particulars of a mortgage or charge 05 February 2011
MG01 - Particulars of a mortgage or charge 01 February 2011
TM01 - Termination of appointment of director 13 January 2011
AA - Annual Accounts 04 June 2010
AD01 - Change of registered office address 28 April 2010
AR01 - Annual Return 03 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 March 2010
CH01 - Change of particulars for director 02 March 2010
TM02 - Termination of appointment of secretary 17 February 2010
AP03 - Appointment of secretary 31 December 2009
AR01 - Annual Return 24 December 2009
AP01 - Appointment of director 22 December 2009
AP01 - Appointment of director 22 December 2009
TM01 - Termination of appointment of director 23 November 2009
TM01 - Termination of appointment of director 23 November 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 18 June 2008
363a - Annual Return 25 March 2008
AUD - Auditor's letter of resignation 13 December 2007
RESOLUTIONS - N/A 17 October 2007
MEM/ARTS - N/A 17 October 2007
AA - Annual Accounts 23 July 2007
RESOLUTIONS - N/A 03 July 2007
RESOLUTIONS - N/A 03 July 2007
363s - Annual Return 20 April 2007
RESOLUTIONS - N/A 10 March 2007
AA - Annual Accounts 04 August 2006
363s - Annual Return 21 March 2006
AA - Annual Accounts 19 July 2005
363s - Annual Return 04 April 2005
288c - Notice of change of directors or secretaries or in their particulars 11 November 2004
287 - Change in situation or address of Registered Office 01 November 2004
AA - Annual Accounts 27 July 2004
288b - Notice of resignation of directors or secretaries 14 June 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
363s - Annual Return 02 June 2004
288a - Notice of appointment of directors or secretaries 13 November 2003
288b - Notice of resignation of directors or secretaries 12 November 2003
288a - Notice of appointment of directors or secretaries 06 November 2003
288b - Notice of resignation of directors or secretaries 06 November 2003
288a - Notice of appointment of directors or secretaries 06 November 2003
288c - Notice of change of directors or secretaries or in their particulars 04 September 2003
AA - Annual Accounts 04 August 2003
363s - Annual Return 13 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2003
225 - Change of Accounting Reference Date 11 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2002
AA - Annual Accounts 21 August 2002
225 - Change of Accounting Reference Date 02 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2002
288c - Notice of change of directors or secretaries or in their particulars 18 March 2002
363s - Annual Return 09 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 2002
288b - Notice of resignation of directors or secretaries 21 January 2002
395 - Particulars of a mortgage or charge 20 December 2001
395 - Particulars of a mortgage or charge 18 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2001
AA - Annual Accounts 29 July 2001
225 - Change of Accounting Reference Date 29 July 2001
288b - Notice of resignation of directors or secretaries 08 July 2001
288a - Notice of appointment of directors or secretaries 08 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
363s - Annual Return 03 May 2001
288a - Notice of appointment of directors or secretaries 29 December 2000
PROSP - Prospectus 28 April 2000
RESOLUTIONS - N/A 10 April 2000
RESOLUTIONS - N/A 10 April 2000
RESOLUTIONS - N/A 10 April 2000
MEM/ARTS - N/A 10 April 2000
123 - Notice of increase in nominal capital 10 April 2000
RESOLUTIONS - N/A 30 March 2000
287 - Change in situation or address of Registered Office 30 March 2000
123 - Notice of increase in nominal capital 30 March 2000
288a - Notice of appointment of directors or secretaries 30 March 2000
288a - Notice of appointment of directors or secretaries 30 March 2000
288a - Notice of appointment of directors or secretaries 30 March 2000
288b - Notice of resignation of directors or secretaries 30 March 2000
288b - Notice of resignation of directors or secretaries 30 March 2000
NEWINC - New incorporation documents 02 March 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 February 2017 Outstanding

N/A

Legal charge 28 January 2011 Fully Satisfied

N/A

Legal charge 28 January 2011 Fully Satisfied

N/A

Debenture 28 January 2011 Fully Satisfied

N/A

Debenture 03 December 2001 Fully Satisfied

N/A

Legal charge 03 December 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.