About

Registered Number: 08390604
Date of Incorporation: 06/02/2013 (11 years and 2 months ago)
Company Status: Active
Registered Address: 11 Enterprise Court, Queens Meadow Business Park, Hartlepool, TS25 2FE,

 

Having been setup in 2013, Sipco Pharma Uk Ltd are based in Hartlepool, it has a status of "Active". We do not know the number of employees at the company. The companies directors are Puri, Ashu, Maturi, Anasuya, Puri, Ashu, Puri, Ashu, Puri, Sonia.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATURI, Anasuya 18 February 2016 12 May 2016 1
PURI, Ashu 27 June 2017 05 August 2017 1
PURI, Ashu 27 January 2015 18 February 2016 1
PURI, Sonia 12 May 2016 29 June 2019 1
Secretary Name Appointed Resigned Total Appointments
PURI, Ashu 06 February 2013 04 July 2013 1

Filing History

Document Type Date
AA - Annual Accounts 11 March 2020
MR04 - N/A 11 October 2019
MR01 - N/A 09 August 2019
PSC01 - N/A 12 July 2019
PSC07 - N/A 12 July 2019
CS01 - N/A 12 July 2019
AP01 - Appointment of director 01 July 2019
PSC01 - N/A 29 June 2019
PSC07 - N/A 29 June 2019
TM01 - Termination of appointment of director 29 June 2019
CS01 - N/A 09 March 2019
AA - Annual Accounts 29 November 2018
MR01 - N/A 16 May 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 11 October 2017
TM01 - Termination of appointment of director 18 August 2017
AP01 - Appointment of director 27 June 2017
CS01 - N/A 01 May 2017
AA - Annual Accounts 15 December 2016
AD01 - Change of registered office address 08 December 2016
TM01 - Termination of appointment of director 13 May 2016
AP01 - Appointment of director 12 May 2016
AR01 - Annual Return 19 February 2016
AP01 - Appointment of director 18 February 2016
TM01 - Termination of appointment of director 18 February 2016
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 30 June 2015
AP01 - Appointment of director 28 January 2015
TM01 - Termination of appointment of director 28 January 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 02 June 2014
AP01 - Appointment of director 19 March 2014
TM01 - Termination of appointment of director 19 March 2014
AR01 - Annual Return 10 January 2014
AP01 - Appointment of director 06 December 2013
TM01 - Termination of appointment of director 06 December 2013
AP01 - Appointment of director 20 August 2013
TM01 - Termination of appointment of director 20 August 2013
TM01 - Termination of appointment of director 20 August 2013
AP01 - Appointment of director 05 July 2013
TM02 - Termination of appointment of secretary 05 July 2013
CERTNM - Change of name certificate 19 June 2013
NEWINC - New incorporation documents 06 February 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 August 2019 Outstanding

N/A

A registered charge 16 May 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.