Active
Company Information for SOCIUS PHARMA LIMITED
Unit 1 & 2 Alfred Eley Close, ALFRED ELEY CLOSE, Swadlincote, DE11 0WU,
|
Company Registration Number
09303800
Private Limited Company
Active |
Company Name | |
---|---|
SOCIUS PHARMA LIMITED | |
Legal Registered Office | |
Unit 1 & 2 Alfred Eley Close ALFRED ELEY CLOSE Swadlincote DE11 0WU | |
Company Number | 09303800 | |
---|---|---|
Company ID Number | 09303800 | |
Date formed | 2014-11-10 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2024-04-30 | |
Account next due | 2026-01-31 | |
Latest return | 2024-03-01 | |
Return next due | 2025-03-15 | |
Type of accounts | GROUP |
Last Datalog update: | 2025-01-21 17:06:02 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SOCIUS PHARMACEUTICALS INC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL ANDREW GORDON |
||
KERRY HINTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK SHANE BARRETT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GLOBAL ORPHAN ASSOCIATES LIMITED | Director | 2015-12-07 | CURRENT | 2014-11-10 | Active | |
GLOBAL ORPHAN LIMITED | Director | 2015-12-07 | CURRENT | 2014-08-13 | Active | |
UMADOSHI LIMITED | Director | 2014-12-11 | CURRENT | 2014-12-11 | Liquidation | |
MEARACAN PUCA LIMITED | Director | 2014-09-15 | CURRENT | 2014-09-15 | Active - Proposal to Strike off | |
NURSING 365 LIMITED | Director | 2016-11-10 | CURRENT | 2016-11-10 | Dissolved 2018-04-24 | |
FOCUS MEDICAL INNOVATION LTD | Director | 2015-11-06 | CURRENT | 2015-11-06 | Active | |
HEALTHNET HOMECARE LTD | Director | 2015-05-14 | CURRENT | 2015-05-14 | Active | |
CYSTILIEVE LIMITED | Director | 2015-02-04 | CURRENT | 2015-02-04 | Dissolved 2017-06-06 | |
UMADOSHI LIMITED | Director | 2014-12-11 | CURRENT | 2014-12-11 | Liquidation | |
GLOBAL ORPHAN ASSOCIATES LIMITED | Director | 2014-11-10 | CURRENT | 2014-11-10 | Active | |
GLOBAL ORPHAN LIMITED | Director | 2014-08-13 | CURRENT | 2014-08-13 | Active | |
HG MEDICINES (HOLDINGS) LIMITED | Director | 2014-07-01 | CURRENT | 2013-11-08 | Dissolved 2017-05-30 | |
MEDICINES BY DESIGN LTD | Director | 2014-07-01 | CURRENT | 2011-12-05 | Active - Proposal to Strike off | |
MEDICAL R&D LIMITED | Director | 2014-07-01 | CURRENT | 2013-08-21 | Active - Proposal to Strike off | |
MEDICINES BY DESIGN (HOLDINGS) LIMITED | Director | 2014-07-01 | CURRENT | 2013-11-08 | Active - Proposal to Strike off | |
MEDICAL ALLIANCE GROUP LIMITED | Director | 2014-07-01 | CURRENT | 2011-12-05 | Active - Proposal to Strike off | |
APOTHEKE CONSULTING LTD | Director | 2014-01-02 | CURRENT | 2014-01-02 | Active |
Date | Document Type | Document Description |
---|---|---|
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/24 | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Resolutions passed:<ul><li>Resolution Ratification of historic errors to company share capital 24/10/2024</ul> | ||
Resolutions passed:<ul><li>Resolution Ratification of historic errors to company share capital 24/10/2024<li>Resolution passed adopt articles</ul> | ||
REGISTRATION OF A CHARGE / CHARGE CODE 093038000001 | ||
Notification of Apollo 2024 Bidco Limited as a person with significant control on 2024-10-29 | ||
REGISTERED OFFICE CHANGED ON 31/10/24 FROM York House Main Street Ullesthorpe Lutterworth Leicestershire LE17 5BT | ||
CESSATION OF MICHAEL ANDREW GORDON AS A PERSON OF SIGNIFICANT CONTROL | ||
DIRECTOR APPOINTED MRS JULIE MARIE SHERRY | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW GORDON | ||
CESSATION OF KERRY HINTON AS A PERSON OF SIGNIFICANT CONTROL | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 24/10/24 | ||
Statement by Directors | ||
Statement of capital on GBP 0.019999 | ||
Sub-division of shares on 2024-07-15 | ||
Sub-division of shares on 2024-07-15 | ||
CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/23 | ||
Director's details changed for Mr Michael Andrew Gordon on 2022-11-02 | ||
Change of details for Mr Michael Andrew Gordon as a person with significant control on 2022-11-02 | ||
CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22 | |
AA01 | Previous accounting period extended from 31/08/21 TO 30/04/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 30/11/21 TO 31/08/21 | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Michael Andrew Gordon as a person with significant control on 2016-04-06 | |
PSC04 | Change of details for Mr Kerry Hinton as a person with significant control on 2016-04-06 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ANDREW GORDON | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DS02 | Withdrawal of the company strike off application | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
LATEST SOC | 15/11/16 STATEMENT OF CAPITAL;GBP .02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK SHANE BARRETT | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ANDREW GORDON | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/12/15 STATEMENT OF CAPITAL;GBP .02 | |
AR01 | 10/11/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 10/11/14 STATEMENT OF CAPITAL;GBP .02 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
|
|
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 SOCIUS PHARMA LIMITED
The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as SOCIUS PHARMA LIMITED are:
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. |