AAH PHARMACEUTICALS LIMITED
Overview
| Company Name | AAH PHARMACEUTICALS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00123458 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AAH PHARMACEUTICALS LIMITED?
- Manufacture of basic pharmaceutical products (21100) / Manufacturing
- Wholesale of pharmaceutical goods (46460) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is AAH PHARMACEUTICALS LIMITED located?
| Registered Office Address | The Woods Haywood Road CV34 5AH Warwick England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AAH PHARMACEUTICALS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MAWSON & PROCTOR PHARMACEUTICALS LIMITED | Jul 27, 1912 | Jul 27, 1912 |
What are the latest accounts for AAH PHARMACEUTICALS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for AAH PHARMACEUTICALS LIMITED?
| Last Confirmation Statement Made Up To | Jan 25, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 08, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 25, 2026 |
| Overdue | No |
What are the latest filings for AAH PHARMACEUTICALS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 25, 2026 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Brian Gerard Chambers as a director on Dec 22, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Michael John Clark as a director on Dec 22, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of David Jonathan Bound as a director on Dec 26, 2025 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Mar 31, 2025 | 66 pages | AA | ||||||||||||||
Registration of charge 001234580014, created on Sep 03, 2025 | 60 pages | MR01 | ||||||||||||||
Confirmation statement made on Jan 25, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2024 | 64 pages | AA | ||||||||||||||
Director's details changed for Mrs Wendy Margaret Hall on Jun 28, 2024 | 2 pages | CH01 | ||||||||||||||
Change of details for Admenta Uk Limited as a person with significant control on Jun 07, 2024 | 2 pages | PSC05 | ||||||||||||||
Registered office address changed from Sapphire Court Walsgrave Triangle Coventry CV2 2TX to The Woods Haywood Road Warwick CV34 5AH on Jun 28, 2024 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Jan 25, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Adrian Mark Stubbings as a director on Feb 01, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of James Ian Clarke as a director on Jan 31, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Robin Lindsay Dargue as a director on Jan 31, 2024 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Mar 31, 2023 | 59 pages | AA | ||||||||||||||
Appointment of Mr James Ian Clarke as a director on Sep 14, 2023 | 2 pages | AP01 | ||||||||||||||
Cessation of Admenta Holdings Limited as a person with significant control on Aug 25, 2023 | 1 pages | PSC07 | ||||||||||||||
Notification of Admenta Uk Limited as a person with significant control on Aug 25, 2023 | 2 pages | PSC02 | ||||||||||||||
Registration of charge 001234580013, created on Sep 01, 2023 | 60 pages | MR01 | ||||||||||||||
Statement of capital following an allotment of shares on Aug 29, 2023
| 4 pages | SH01 | ||||||||||||||
Statement of capital on Aug 29, 2023
| 5 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Who are the officers of AAH PHARMACEUTICALS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEGG, Nichola Louise | Secretary | Haywood Road CV34 5AH Warwick The Woods England | 163214890001 | |||||||
| CHAMBERS, Brian Gerard | Director | Haywood Road CV34 5AH Warwick The Woods England | Scotland | British | 344308980001 | |||||
| CLARK, Michael John | Director | Haywood Road CV34 5AH Warwick The Woods England | England | British | 344102010001 | |||||
| HALL, Wendy Margaret | Director | Haywood Road CV34 5AH Warwick The Woods England | England | British | 172979860001 | |||||
| STUBBINGS, Adrian Mark | Director | Haywood Road CV34 5AH Warwick The Woods England | England | British | 304791310001 | |||||
| DAVIES, John Richard Bridge | Secretary | Amberley 5 Primrose Hill Waste Lane CW6 0PE Kelsall Cheshire | British | 51554100001 | ||||||
| GOULT, David Alexander | Secretary | 8 Dawpool Drive Moreton CH46 0PH Wirral Merseyside | British | 84910240001 | ||||||
| HALL, Wendy Margaret | Secretary | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | 193968580001 | |||||||
| LEGG, Nichola Louise | Secretary | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | 163214890001 | |||||||
| SHEPHERD, William | Secretary | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | 162658720001 | |||||||
| SMERDON, Peter | Secretary | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | British | 16898700002 | ||||||
| AGAR-HUTTY, Stephen Andrew | Director | Shenstone 32 Victoria Road Bidford On Avon B50 4AR Stratford On Avon Warwickshire | British | 54845420003 | ||||||
| ANDERSON, Stephen William | Director | Sapphire Court Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | England | British | 215485900001 | |||||
| ANDERSON, Toby Matthew | Director | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | England | British | 250289000002 | |||||
| BEER, Thorsten | Director | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | United Kingdom | German | 172030260001 | |||||
| BOUND, David Jonathan | Director | Haywood Road CV34 5AH Warwick The Woods England | England | British | 303016430001 | |||||
| BRAY, Ian David | Director | 26 Northumberland Road CV32 6HA Leamington Spa Warwickshire | British | 69330020002 | ||||||
| BULMER, Jeffrey Mark | Director | Sapphire Court Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | England | British | 169439450001 | |||||
| CLARKE, James Ian | Director | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | England | British | 262057030001 | |||||
| DARGUE, Robin Lindsay | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | England | British | 278963880001 | |||||
| DAVIDSON, Ian | Director | Gable End 190 Station Road Knowle B93 0ER Solihull West Midlands | England | British | 127506640001 | |||||
| DAVIES, Jane | Director | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | England | British | 257277080002 | |||||
| DOVE, Gilbert Henry | Director | 19 Hillview Gardens Woolton L25 7XE Liverpool Merseyside | British | 20438270001 | ||||||
| DRUMMEN, Martin Ludwig | Director | Four Jays Station Road Henley In Arden B95 5JP Warwickshire | British | 50944530002 | ||||||
| DUNN, Stephen Roger | Director | Leam Terrace CV31 1BQ Leamington Spa 39 Warwickshire | British | 57620050004 | ||||||
| FORSTER-JONES, Paul Leslie | Director | Blounts Lodge Chalkpit Lane SL7 2JE Marlow Buckinghamshire | British | 80028830001 | ||||||
| GEE, Christopher Philip | Director | 67 Ashley Way Little Bowden LE16 7XD Market Harborough Leicestershire | British | 40404440002 | ||||||
| GRASSO, Angelo Gerald | Director | 86 Kings Road Wimbledon SW19 8QW London | Australian-Italian | 82015560001 | ||||||
| GREEN, Mark Steven | Director | Portman House Goldicote CV37 7NQ Stratford Upon Avon Warwickshire | England | British | 172506150001 | |||||
| GREENHALGH, Gary | Director | Washdyke Farm Lincoln Road NG32 3HY Fulbeck Lincolnshire | United Kingdom | British | 1192810001 | |||||
| HIGGINS, Peter Paul | Director | Longmead Brighton Road Foxrock Dublin 18 | Irish | 25299130002 | ||||||
| HILGER, Marcus | Director | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | Germany | German | 238936580003 | |||||
| JAMES, Mark Litten | Director | Sapphire Court Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | United Kingom | British | 45716710005 | |||||
| KEEN, Christian | Director | Sapphire Court Walsgrave Triangle CV2 2TX Coventry | England | British | 54544790004 | |||||
| KERSHAW, Graham Anthony | Director | Selsley House Westhorpe LE16 9UL Sibbertoft Leicestershire | United Kingdom | British | 8991780003 |
Who are the persons with significant control of AAH PHARMACEUTICALS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Admenta Uk Limited | Aug 25, 2023 | Haywood Road CV34 5AH Warwick The Woods England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Admenta Holdings Limited | Apr 06, 2016 | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0