About

Registered Number: 05544046
Date of Incorporation: 23/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Amba House, 4th Floor Kings Suite, 15 College Road, Harrow, Middx, HA1 1BA,

 

Steripharm (UK) Ltd was founded on 23 August 2005 and are based in Middx, it has a status of "Active". We don't know the number of employees at Steripharm (UK) Ltd. The companies directors are listed as Jayaprasad, Rajalakshmi, Pillai, Jayaprasad Kaippallil Raman, Fawcett, Steven in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAYAPRASAD, Rajalakshmi 23 August 2005 - 1
PILLAI, Jayaprasad Kaippallil Raman 23 August 2005 - 1
FAWCETT, Steven 23 August 2005 20 March 2006 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 27 August 2020
AD01 - Change of registered office address 15 June 2020
AA01 - Change of accounting reference date 27 May 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 17 September 2018
PSC01 - N/A 17 September 2018
AA - Annual Accounts 03 May 2018
AA - Annual Accounts 10 November 2017
CS01 - N/A 09 October 2017
AA01 - Change of accounting reference date 15 August 2017
AA01 - Change of accounting reference date 24 May 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 23 August 2016
AA01 - Change of accounting reference date 25 May 2016
AR01 - Annual Return 13 October 2015
AD01 - Change of registered office address 13 October 2015
DISS40 - Notice of striking-off action discontinued 02 September 2015
GAZ1 - First notification of strike-off action in London Gazette 01 September 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 15 November 2013
AD01 - Change of registered office address 15 November 2013
AA - Annual Accounts 27 June 2013
DISS40 - Notice of striking-off action discontinued 22 December 2012
AR01 - Annual Return 20 December 2012
GAZ1 - First notification of strike-off action in London Gazette 18 December 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
AD01 - Change of registered office address 08 October 2010
AA - Annual Accounts 29 May 2010
AR01 - Annual Return 16 October 2009
AD01 - Change of registered office address 13 October 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 30 June 2008
AA - Annual Accounts 07 December 2007
363a - Annual Return 20 November 2007
287 - Change in situation or address of Registered Office 20 November 2007
363a - Annual Return 25 October 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 17 November 2005
288a - Notice of appointment of directors or secretaries 17 November 2005
288a - Notice of appointment of directors or secretaries 17 November 2005
288b - Notice of resignation of directors or secretaries 08 November 2005
288b - Notice of resignation of directors or secretaries 08 November 2005
NEWINC - New incorporation documents 23 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.