KENT PHARMA HOLDINGS LIMITED
Overview
Company Name | KENT PHARMA HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04787593 |
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 KENT PHARMA HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is KENT PHARMA HOLDINGS LIMITED located?
Registered Office Address | 2nd Floor, Connect 38 1 Dover Place TN23 1FB Ashford England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of KENT PHARMA HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
DCC VITAL (UK) LIMITED | May 17, 2016 | May 17, 2016 |
KENT PHARMACEUTICALS (HOLDINGS) LIMITED | Jun 04, 2003 | Jun 04, 2003 |
What are the latest accounts for KENT PHARMA HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for KENT PHARMA HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Jun 04, 2025 |
---|---|
Next Confirmation Statement Due | Jun 18, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 04, 2024 |
Overdue | No |
What are the latest filings for KENT PHARMA HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 13 pages | AA | ||
legacy | 28 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jun 04, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr David Wright on Jun 01, 2024 | 2 pages | CH01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 15 pages | AA | ||
legacy | 29 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jun 04, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2022 | 14 pages | AA | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Registration of charge 047875930007, created on Sep 13, 2022 | 75 pages | MR01 | ||
Confirmation statement made on Jun 04, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from 2nd Floor, Connect 38 1 Dover Place 1 Dover Place Ashford TN23 1FB England to 2nd Floor, Connect 38 1 Dover Place Ashford TN23 1FB on May 04, 2022 | 1 pages | AD01 | ||
Registered office address changed from Joshna House Crowbridge Road Orbital Park Ashford TN24 0GR England to 2nd Floor, Connect 38 1 Dover Place Ashford TN23 1FB on May 04, 2022 | 1 pages | AD01 | ||
Full accounts made up to Mar 31, 2021 | 17 pages | AA | ||
Appointment of Mr Kevin James as a director on Mar 23, 2022 | 2 pages | AP01 | ||
Termination of appointment of Debashis Dasgupta as a director on Mar 22, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jun 04, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 18 pages | AA | ||
Confirmation statement made on Jun 04, 2020 with updates | 4 pages | CS01 | ||
Registration of charge 047875930006, created on Dec 20, 2019 | 23 pages | MR01 | ||
Who are the officers of KENT PHARMA HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JAMES, Kevin | Director | 1 Dover Place TN23 1FB Ashford 2nd Floor, Connect 38 England | England | British | Chairman | 203268790001 | ||||
WRIGHT, David | Director | 1 Dover Place TN23 1FB Ashford 2nd Floor, Connect 38 England | Ireland | Irish | Business Development Director | 285905850001 | ||||
DALY, Michael | Secretary | 2 Kings Meadow TN25 4PS Ashford Kent | Irish | Accountant | 120575670001 | |||||
OVERY, Michael John | Secretary | Brisley Court Kingsnorth TN23 3GE Ashford 2 Kent | British | Company Director | 3826800003 | |||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
AMOS, Ashley John | Director | c/o Kent Pharmaceuticals Limited Westminster Industrial Estate Repton Road Measham DE12 7DT Swadlincote Unit 200 Derbyshire | England | British | Accountant | 92317100002 | ||||
ARMSTRONG, David Frank | Director | c/o Kent Pharmaceuticals Limited Westminster Industrial Estate Repton Road Measham DE12 7DT Swadlincote Unit 200 Derbyshire | England | British | Group Managing Director | 149576040001 | ||||
BROEER, Thomas | Director | c/o Kent Pharmaceuticals Limited Westminster Industrial Estate Repton Road Measham DE12 7DT Swadlincote Unit 200 Derbyshire | England | German | Managing Director | 228132870002 | ||||
COSTIGAN, Conor Francis | Director | Leopardstown Road Foxrock Dublin 18 Dcc House Leinster Ireland | Ireland | Irish | Chartered Accountant | 143611730033 | ||||
DALY, Michael | Director | 2 Kings Meadow TN25 4PS Ashford Kent | England | Irish | Accountant | 120575670001 | ||||
DASGUPTA, Debashis | Director | Crowbridge Road Orbital Park TN24 0GR Ashford Joshna House England | England | British | Chief Executive Officer | 67300950005 | ||||
DEACON, Leslie Robert | Director | South County Business Park Leopardstown Fannin House Dublin 18 Ireland | Ireland | Irish | Chartered Accountant | 269586990001 | ||||
KEENAN, Harry | Director | Westminster Industrial Estate Repton Road, Measham DE12 7DT Swadlincote Dcc Vital Derbyshire England | Ireland | Irish | Managing Director | 197833160001 | ||||
MCEVOY, Redmond | Director | Leopardstown Road Foxrock Dublin 18 Dcc House Leinster Ireland | Ireland | Irish | Company Director | 176643140016 | ||||
O'CONNELL, Andrew | Director | South County Business Park Leopardstown Fannin House Dublin 18 Ireland | Ireland | Irish | Managing Director | 176659100001 | ||||
O'NEILL, Denis William | Director | Great Everden Farm Alkham CT15 7EH Dover Kent | United Kingdom | British | Director | 3826810002 | ||||
OVERY, Michael John | Director | Brisley Court Kingsnorth TN23 3GE Ashford 2 Kent | Wales | British | Director | 3826800003 | ||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of KENT PHARMA HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ds Spring Bidco Limited | Sep 16, 2019 | 103 Wigmore Street W1U 1QS London Nations House, 9th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Dcc Plc | Jun 01, 2016 | Leopardstown Road Foxrock Dublin 18 Dcc House Leinster Ireland | 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