About

Registered Number: 05911213
Date of Incorporation: 21/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: Unit 4 Progress Business Centre, Whittle Parkway, Slough, SL1 6DQ

 

Established in 2006, X-pharm Management Ltd are based in Slough, it's status at Companies House is "Active". Ahmed, Farook Omar, Sehmi, Gurdev Singh, Azim, Mohammed, Dhaliwal, Bhupinder Singh, Sehmi, Gurdev Singh, Johal & Company (Nominees) Limited are listed as directors of this organisation. We don't know the number of employees at X-pharm Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMED, Farook Omar 12 October 2006 - 1
SEHMI, Gurdev Singh 01 March 2015 - 1
AZIM, Mohammed 29 May 2013 17 August 2015 1
DHALIWAL, Bhupinder Singh 12 October 2006 05 February 2010 1
SEHMI, Gurdev Singh 12 October 2006 01 September 2014 1
JOHAL & COMPANY (NOMINEES) LIMITED 21 August 2006 12 October 2006 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 23 January 2020
CH01 - Change of particulars for director 06 September 2019
CH03 - Change of particulars for secretary 06 September 2019
CH01 - Change of particulars for director 06 September 2019
CH01 - Change of particulars for director 06 September 2019
CS01 - N/A 04 September 2019
DISS40 - Notice of striking-off action discontinued 04 May 2019
AA - Annual Accounts 03 May 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 21 August 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 16 June 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 21 September 2015
RESOLUTIONS - N/A 17 September 2015
TM01 - Termination of appointment of director 25 August 2015
AP01 - Appointment of director 07 April 2015
AA - Annual Accounts 29 October 2014
TM01 - Termination of appointment of director 06 October 2014
AR01 - Annual Return 17 September 2014
CH01 - Change of particulars for director 17 September 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 04 November 2013
SH01 - Return of Allotment of shares 27 June 2013
AP01 - Appointment of director 29 May 2013
AP01 - Appointment of director 29 May 2013
CH01 - Change of particulars for director 29 May 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 29 August 2012
AD01 - Change of registered office address 08 June 2012
AD01 - Change of registered office address 28 May 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 04 August 2011
AD01 - Change of registered office address 30 March 2011
CH03 - Change of particulars for secretary 30 March 2011
CH01 - Change of particulars for director 30 March 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 23 August 2010
TM01 - Termination of appointment of director 05 February 2010
AA - Annual Accounts 03 February 2010
AA01 - Change of accounting reference date 07 December 2009
363a - Annual Return 14 September 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 27 October 2008
288c - Notice of change of directors or secretaries or in their particulars 27 October 2008
AA - Annual Accounts 23 April 2008
363a - Annual Return 21 February 2008
288c - Notice of change of directors or secretaries or in their particulars 21 February 2008
288c - Notice of change of directors or secretaries or in their particulars 21 February 2008
288c - Notice of change of directors or secretaries or in their particulars 21 February 2008
287 - Change in situation or address of Registered Office 20 February 2008
287 - Change in situation or address of Registered Office 20 February 2008
88(2)O - Return of allotments of shares issued for other than cash - original document 23 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2007
287 - Change in situation or address of Registered Office 17 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
NEWINC - New incorporation documents 21 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.