Active
Company Information for BORG PHARMA LIMITED
1C HENLEY BUSINESS PARK, PIRBRIGHT ROAD, GUILDFORD, SURREY, GU3 2DX,
|
Company Registration Number
06346407
Private Limited Company
Active |
Company Name | |
---|---|
BORG PHARMA LIMITED | |
Legal Registered Office | |
1C HENLEY BUSINESS PARK PIRBRIGHT ROAD GUILDFORD SURREY GU3 2DX Other companies in GU21 | |
Company Number | 06346407 | |
---|---|---|
Company ID Number | 06346407 | |
Date formed | 2007-08-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 17/08/2015 | |
Return next due | 14/09/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB914901631 |
Last Datalog update: | 2024-01-09 16:28:18 |
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 | ||
---|---|---|---|---|
BORG PHARMACEUTICALS INC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
KARTIK PATEL |
||
PARAG KHIROYA |
||
NILESH NATHWANI |
||
KARTIK PATEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
@UKPLC CLIENT SECRETARY LTD |
Nominated Secretary | ||
@UKPLC CLIENT DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAMBRIDGE HEARTWEAR LIMITED | Director | 2017-02-01 | CURRENT | 2014-12-31 | Active | |
CAMBRIDGE HEARTSENSE LIMITED | Director | 2017-01-04 | CURRENT | 2017-01-04 | Active | |
MICROVISK TECHNOLOGIES INTERNATIONAL LIMITED | Director | 2016-10-01 | CURRENT | 2016-03-23 | Active | |
DDRX LIMITED | Director | 2015-04-02 | CURRENT | 2015-04-02 | Active - Proposal to Strike off | |
INRX LIMITED | Director | 2015-04-02 | CURRENT | 2015-04-02 | Active - Proposal to Strike off | |
PHARMACY LINK LIMITED | Director | 2005-12-16 | CURRENT | 2005-12-16 | Active | |
OBEX SYSTEMS LIMITED | Director | 2005-11-30 | CURRENT | 2005-09-26 | Dissolved 2016-03-08 | |
DISPOSABLE MEDICAL EQUIPMENT LTD | Director | 2001-05-04 | CURRENT | 2001-05-04 | Active | |
MICROVISK TECHNOLOGIES LTD | Director | 2017-06-01 | CURRENT | 2016-05-20 | Active | |
DIME INTERNATIONAL LTD. | Director | 2017-04-27 | CURRENT | 2015-07-14 | Dissolved 2018-07-17 | |
MICROVISK LIMITED | Director | 2017-03-31 | CURRENT | 2004-02-05 | Active | |
MICROVISK TECHNOLOGIES INTERNATIONAL LIMITED | Director | 2016-10-01 | CURRENT | 2016-03-23 | Active | |
APNE PROPERTIES LIMITED | Director | 2016-07-08 | CURRENT | 2016-07-08 | Active | |
APNE LIMITED | Director | 2016-07-01 | CURRENT | 2015-03-11 | Active | |
COMBIKIT LTD | Director | 2013-02-05 | CURRENT | 2013-02-05 | Dissolved 2016-07-26 | |
GLUCO RX LIMITED | Director | 2011-02-02 | CURRENT | 2011-02-02 | Active | |
PHARMACY LINK LIMITED | Director | 2005-12-16 | CURRENT | 2005-12-16 | Active | |
DISPOSABLE MEDICAL EQUIPMENT LTD | Director | 2001-05-04 | CURRENT | 2001-05-04 | Active | |
GLOBALDAY LIMITED | Director | 1993-09-23 | CURRENT | 1993-08-06 | Active | |
NEEDSUPER LIMITED | Director | 1993-07-14 | CURRENT | 1986-08-06 | Active | |
CONKER PJ LIMITED | Director | 2018-04-23 | CURRENT | 2018-02-09 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 17/08/23, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 08/02/23 FROM Unit 4, Wintonlea Monument Way West Woking England GU21 5EN | ||
Current accounting period shortened from 31/08/23 TO 31/03/23 | ||
AA01 | Current accounting period shortened from 31/08/23 TO 31/03/23 | |
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC02 | Notification of Gluco Rx Limited as a person with significant control on 2022-11-16 | |
PSC07 | CESSATION OF PARAG KHIROYA AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/22, WITH UPDATES | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Purchase of own shares | ||
SH03 | Purchase of own shares | |
Cancellation of shares. Statement of capital on 2021-12-10 GBP 2.00 | ||
SH06 | Cancellation of shares. Statement of capital on 2021-12-10 GBP 2.00 | |
APPOINTMENT TERMINATED, DIRECTOR KARTIK PATEL | ||
CESSATION OF KARTIK PATEL AS A PERSON OF SIGNIFICANT CONTROL | ||
Termination of appointment of Kartik Patel on 2021-12-10 | ||
TM02 | Termination of appointment of Kartik Patel on 2021-12-10 | |
PSC07 | CESSATION OF KARTIK PATEL AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KARTIK PATEL | |
CH03 | Secretary's details changed | |
PSC04 | Change of details for Mr Nilesh Nathwani as a person with significant control on 2021-10-01 | |
CH01 | Director's details changed for Mr Nilesh Nathwani on 2021-10-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/21, WITH NO UPDATES | |
AAMD | Amended account full exemption | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/20, WITH NO UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/09/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 17/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/10/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 17/08/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Kartik Patel on 2014-08-01 | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/08/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/12 | |
AR01 | 17/08/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KARTIK PATEL / 01/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NILESH NATHWANI / 01/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PARAG KHIROYA / 01/08/2012 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KARTIK PATEL on 2012-08-01 | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/08/10 ANNUAL RETURN FULL LIST | |
AA | 31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/08/09 FULL LIST | |
363a | RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PARAG KHIROYA / 25/06/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
RES01 | ALTER ARTICLES 12/09/2007 | |
88(2) | AD 12/09/07 GBP SI 2@1=2 GBP IC 1/3 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | MELLAWOOD PROPERTIES LIMITED |
Creditors Due After One Year | 2012-08-31 | £ 300,000 |
---|---|---|
Creditors Due Within One Year | 2013-08-31 | £ 1,410,617 |
Creditors Due Within One Year | 2012-08-31 | £ 1,573,092 |
Creditors and other liabilities
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 BORG PHARMA LIMITED
Called Up Share Capital | 2013-08-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 0 |
Cash Bank In Hand | 2013-08-31 | £ 1,215,557 |
Cash Bank In Hand | 2012-08-31 | £ 1,561,728 |
Current Assets | 2013-08-31 | £ 2,067,987 |
Current Assets | 2012-08-31 | £ 2,312,676 |
Debtors | 2013-08-31 | £ 682,554 |
Debtors | 2012-08-31 | £ 578,488 |
Fixed Assets | 2013-08-31 | £ 350,984 |
Fixed Assets | 2012-08-31 | £ 431,926 |
Shareholder Funds | 2013-08-31 | £ 1,008,354 |
Shareholder Funds | 2012-08-31 | £ 871,510 |
Stocks Inventory | 2013-08-31 | £ 169,876 |
Stocks Inventory | 2012-08-31 | £ 172,460 |
Tangible Fixed Assets | 2013-08-31 | £ 4,901 |
Tangible Fixed Assets | 2012-08-31 | £ 7,943 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47730 - Dispensing chemist in specialised stores) as BORG 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. |