Company Information for NEMAURA PHARMA LIMITED
ADVANCED TECHNOLOGY INNOVATION CENTRE, LOUGHBOROUGH UNIVERSITY SCIENCE AND ENTERPRISE, PARKS, 5 OAKWOOD DRIVE, LOUGHBOROUGH, LEICESTERSHIRE, LE11 3QF,
|
Company Registration Number
05636878
Private Limited Company
Active |
Company Name | |
---|---|
NEMAURA PHARMA LIMITED | |
Legal Registered Office | |
ADVANCED TECHNOLOGY INNOVATION CENTRE, LOUGHBOROUGH UNIVERSITY SCIENCE AND ENTERPRISE PARKS, 5 OAKWOOD DRIVE LOUGHBOROUGH LEICESTERSHIRE LE11 3QF Other companies in LE11 | |
Company Number | 05636878 | |
---|---|---|
Company ID Number | 05636878 | |
Date formed | 2005-11-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 25/11/2015 | |
Return next due | 23/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB834614137 |
Last Datalog update: | 2024-01-07 16:59:10 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BASHIR TIMOL |
||
DEWAN FAZLUL HOQUE CHOWDHURY |
||
BASHIR TIMOL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEWAN FAZLUL HOQUE CHOWDHURY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SABT1 LIMITED | Company Secretary | 2009-03-25 | CURRENT | 2009-03-25 | Active | |
ONEE GROUP LIMITED | Company Secretary | 2007-01-30 | CURRENT | 2007-01-30 | Active | |
ONEE TAX LIMITED | Company Secretary | 2006-06-01 | CURRENT | 2006-06-01 | Liquidation | |
1ST ETHICAL TAX PLANNING LTD | Company Secretary | 2004-06-17 | CURRENT | 2004-06-17 | Dissolved 2014-05-04 | |
NPL FC LIMITED | Director | 2014-12-05 | CURRENT | 2014-12-05 | Active | |
BRITTLE BONE MEDICINE LIMITED | Director | 2014-09-16 | CURRENT | 2014-09-16 | Active | |
DERMAL DIAGNOSTICS (HOLDINGS) LIMITED | Director | 2013-12-11 | CURRENT | 2013-12-11 | Active | |
BLACK AND WHITE HEALTH CARE LIMITED | Director | 2012-10-05 | CURRENT | 2012-10-05 | Active | |
TRIAL CLINIC LIMITED | Director | 2011-08-23 | CURRENT | 2011-01-12 | Active | |
PINNACLE IMP LIMITED | Director | 2010-02-19 | CURRENT | 2010-02-19 | Active | |
NDM TECHNOLOGIES LIMITED | Director | 2010-02-19 | CURRENT | 2010-02-19 | Active | |
MICRONEEDLE TECHNOLOGIES LIMITED | Director | 2009-10-22 | CURRENT | 2009-10-22 | Active | |
DERMAL DIAGNOSTICS LIMITED | Director | 2009-01-20 | CURRENT | 2009-01-20 | Active | |
MEDILINK EAST MIDLANDS LIMITED | Director | 2008-05-30 | CURRENT | 2004-01-26 | Active | |
NO 19 WINCKLEY SQUARE (PRESTON) MANAGEMENT COMPANY LIMITED | Director | 2016-01-26 | CURRENT | 2016-01-26 | Active | |
NPL FC LIMITED | Director | 2014-12-05 | CURRENT | 2014-12-05 | Active | |
DERMAL DIAGNOSTICS (HOLDINGS) LIMITED | Director | 2013-12-11 | CURRENT | 2013-12-11 | Active | |
ONEE DESIGNATED ADMINISTRATOR LIMITED | Director | 2013-10-03 | CURRENT | 2013-10-03 | Active - Proposal to Strike off | |
TRIAL CLINIC LIMITED | Director | 2011-08-18 | CURRENT | 2011-01-12 | Active | |
SABT1 LIMITED | Director | 2009-03-25 | CURRENT | 2009-03-25 | Active | |
ONEE GROUP LIMITED | Director | 2007-01-31 | CURRENT | 2007-01-30 | Active | |
ONEE TAX LIMITED | Director | 2006-06-01 | CURRENT | 2006-06-01 | Liquidation | |
1ST ETHICAL TAX PLANNING LTD | Director | 2005-06-18 | CURRENT | 2004-06-17 | Dissolved 2014-05-04 |
Date | Document Type | Document Description |
---|---|---|
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/04/18 STATEMENT OF CAPITAL;GBP 18417.62 | |
SH19 | Statement of capital on 2018-03-29 GBP 18,417.62 | |
ANNOTATION | Clarification | |
LATEST SOC | 16/01/18 STATEMENT OF CAPITAL;GBP 12000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 19/09/17 STATEMENT OF CAPITAL;GBP 9000 | |
SH19 | 19/09/17 STATEMENT OF CAPITAL GBP 9000 | |
SH19 | 19/09/17 STATEMENT OF CAPITAL GBP 9000 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 28/06/17 | |
RES13 | Resolutions passed:
| |
LATEST SOC | 31/01/17 STATEMENT OF CAPITAL;GBP 12000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
ANNOTATION | Clarification | |
RP04 |
| |
LATEST SOC | 15/01/16 STATEMENT OF CAPITAL;GBP 12000 | |
AR01 | 25/11/15 ANNUAL RETURN FULL LIST | |
ANNOTATION | Clarification | |
RP04 |
| |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/15 FROM C/O Loughborough Innovation Centre Charnwood Building Ashby Road Loughborough Leicestershire LE11 3AQ | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 210000 | |
AR01 | 25/11/14 ANNUAL RETURN FULL LIST | |
RES13 | COMPANY BUSINESS 13/06/2014 | |
RES10 | Resolutions passed:
| |
SH01 | 13/06/14 STATEMENT OF CAPITAL GBP 210000 | |
SH01 | 13/06/14 STATEMENT OF CAPITAL GBP 210000 | |
AR01 | 25/11/08 NO CHANGES AMEND | |
AR01 | 25/11/07 FULL LIST AMEND | |
RP04 | SECOND FILING WITH MUD 25/11/13 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 25/11/12 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 25/11/11 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 25/11/10 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 25/11/09 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | |
AR01 | 25/11/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AR01 | 25/11/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/11/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/2011 FROM, UNIT 16 ,, LOUGHBOROUGH INNOVATION CENTRE, EPINAL WAY, LOUGHBOROUGH, LE11 3EH | |
AR01 | 25/11/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 25/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BASHIR TIMOL / 25/11/2009 | |
88(2) | AMENDING 88(2) | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY DEWAN CHOWDHURY | |
RES04 | GBP NC 1000/10000 26/10/2007 | |
123 | NC INC ALREADY ADJUSTED 26/10/07 | |
RES01 | ADOPT ARTICLES 26/10/2007 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2) | AD 26/10/07 GBP SI 9000@1=9000 GBP IC 1000/10000 | |
288a | DIRECTOR AND SECRETARY APPOINTED BASHIR TIMOL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07 | |
363a | RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2024-03-11 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | TRIAL CLINIC LIMITED |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEMAURA PHARMA LIMITED
The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as NEMAURA PHARMA LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
29371200 | Insulin and its salts, used primarily as hormones | |||
29371200 | Insulin and its salts, used primarily as hormones | |||
85369085 | Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers) | |||
90183210 | Tubular metal needles, used in medical, surgical, dental or veterinary sciences | |||
90019000 | Lenses, prisms, mirrors and other optical elements, of any material, unmounted (excl. such elements of glass not optically worked, contact lenses and spectacle lenses) | |||
30044000 | ||||
90268080 | Non-electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Category | Award/Grant | |
---|---|---|
Micro Needle : Smart - Proof of Concept | 2014-01-01 | £ 100,000 |
Acne Prevention : Smart - Proof of Market | 2013-12-01 | £ 25,000 |
Nemaura Continuous Glucose Monitoring (CGM) Patch : Smart - Development of Prototype | 2011-11-01 | £ 250,000 |
Microsystems based self-regulating diagnostics : Collaborative Research and Development | 2008-09-01 | £ 181,762 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |