PHARMASYS LIMITED - ROOKSLEY, MILTON KEYNES,
Company Profile | Company Filings |
Overview
PHARMASYS LIMITED is a Private Limited Company from ROOKSLEY, MILTON KEYNES, UNITED KINGDOM and has the status: Active.
PHARMASYS LIMITED was incorporated 19 years ago on 16/12/2004 and has the registered number: 05314578. The accounts status is FULL and accounts are next due on 30/09/2024.
PHARMASYS LIMITED was incorporated 19 years ago on 16/12/2004 and has the registered number: 05314578. The accounts status is FULL and accounts are next due on 30/09/2024.
PHARMASYS LIMITED - ROOKSLEY, MILTON KEYNES,
This company is listed in the following categories:
86210 - General medical practice activities
86210 - General medical practice activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
AURORA HOUSE
ROOKSLEY, MILTON KEYNES,
BUCKINGHAMSHIRE
MK13 8LW
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/08/2023 | 08/09/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ERIN LANE | Secretary | 2019-09-30 | CURRENT | ||
MR HOWARD JOHN BEGGS | Mar 1968 | Irish | Director | 2017-02-03 | CURRENT |
MR STUART VAN ROOYEN | Oct 1972 | British | Director | 2023-07-17 | CURRENT |
TEMPLE SECRETARIAL LIMITED | Corporate Secretary | 2007-05-23 UNTIL 2013-03-01 | RESIGNED | ||
LORD ST JOHN ANTHONY TUDOR ST JOHN | May 1957 | British | Director | 2007-12-04 UNTIL 2013-11-12 | RESIGNED |
MRS JEANNE MORGAN-DOYLE | Secretary | 2019-08-19 UNTIL 2019-09-30 | RESIGNED | ||
DONAL O'SULLIVAN | Secretary | 2017-05-09 UNTIL 2017-05-09 | RESIGNED | ||
COLIN O'CONNOR | May 1980 | Irish | Secretary | 2018-08-01 UNTIL 2019-08-19 | RESIGNED |
MISS EMMA ROE | Secretary | 2017-02-03 UNTIL 2017-05-09 | RESIGNED | ||
RONAN LENNON | Secretary | 2018-01-01 UNTIL 2018-08-01 | RESIGNED | ||
JAMIE KRUGER | Jan 1967 | British | Secretary | 2004-12-16 UNTIL 2007-05-23 | RESIGNED |
MRS ANGELA DAWN HENDERSON | Secretary | 2013-03-01 UNTIL 2017-02-03 | RESIGNED | ||
ANGELA DAWN HENDERSON | Oct 1968 | British | Director | 2012-11-01 UNTIL 2017-02-03 | RESIGNED |
MR BRIAN LEIGHTON HENDERSON | Jul 1967 | British | Director | 2004-12-16 UNTIL 2017-02-03 | RESIGNED |
MS JENNIFER HUGHES | Apr 1984 | Irish | Director | 2019-11-01 UNTIL 2023-07-17 | RESIGNED |
MR D??NAL O'SULLIVAN | Secretary | 2017-05-09 UNTIL 2018-01-18 | RESIGNED | ||
MS JENNIFER HUGHES | Apr 1984 | Irish | Director | 2019-10-30 UNTIL 2019-11-01 | RESIGNED |
GERARD HUNT | Oct 1959 | Irish | Director | 2018-01-01 UNTIL 2023-07-17 | RESIGNED |
JAMIE KRUGER | Jan 1967 | British | Director | 2007-06-29 UNTIL 2008-01-22 | RESIGNED |
JAMIE KRUGER | Jan 1967 | British | Director | 2004-12-16 UNTIL 2005-12-16 | RESIGNED |
MR D??NAL O'SULLIVAN | Nov 1986 | Irish | Director | 2017-02-03 UNTIL 2018-01-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pharmasys Investments Limited | 2017-02-03 | Buckinghamshire, |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Brian Leighton Henderson | 2016-04-06 - 2017-02-03 | 7/1967 | Milton Keynes |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent as firm Right to appoint and remove directors as firm Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-11-28 | 31-12-2022 | 704,232 equity |
PharmaSys Limited Small abbreviated accounts | 2016-12-24 | 31-03-2016 | £3,720 Cash £-286,953 equity |
Accounts filed on 31-03-2015 | 2016-01-26 | 31-03-2015 | £33,202 Cash £-283,571 equity |
Accounts filed on 31-03-2014 | 2014-11-22 | 31-03-2014 | £39,823 Cash £-418,367 equity |