PHARMASPECTRA TOPCO LTD

Address:
2 Eastbourne Terrace, London, W2 6LG, England

PHARMASPECTRA TOPCO LTD is a business entity registered at Companies House, UK, with entity identifier is 12125137. The registration start date is July 26, 2019. The current status is Active.

Company Overview

Company Number 12125137
Company Name PHARMASPECTRA TOPCO LTD
Registered Address 2 Eastbourne Terrace
London
W2 6LG
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2019-07-26
Account Category NO ACCOUNTS FILED
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-04-26
Returns Due Date 2020-08-23
Confirmation Statement Due Date 2021-08-08
Confirmation Statement Last Update 2020-07-25
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
64209 Activities of other holding companies n.e.c.

Office Location

Address 2 EASTBOURNE TERRACE
Post Town LONDON
Post Code W2 6LG
Country ENGLAND

Companies with the same location

Entity Name Office Address
183 CHESTERTON LTD 2 Eastbourne Terrace, London, W2 6LG, United Kingdom
SYNTHESIS CAPITAL ADVISERS LLP 2 Eastbourne Terrace, London, W2 6LG, England
OTTO FINANCE LTD 2 Eastbourne Terrace, London, W2 6LG, England
FUZEY LTD 2 Eastbourne Terrace, London, W2 6LG, England
LAGATA (UK) LIMITED 2 Eastbourne Terrace, Paddington, London, W2 6LG, United Kingdom
BALANCED HEALTH BOTANICALS UK, LTD 2 Eastbourne Terrace, Office 05a107, London, W2 6LG, United Kingdom
REACH ACCELERATOR UK LIMITED 2 Eastbourne Terrace, London, W2 6LG, England
MINERAL CAPITAL PARTNERS EQUITY LTD 2 Eastbourne Terrace, Wework C/o Mineral Capital Partners Equity, London, W2 6LG, England
LINIMEX 2 LIMITED 2 Eastbourne Terrace, London, W2 6LG, United Kingdom
XCO HOLDINGS LTD 2 Eastbourne Terrace, London, W2 6LG, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
JTC (UK) LIMITED Secretary (Active) The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF /
29 June 2023
/
KOTCHIE, Robert Director (Active) 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH January 1979 /
1 August 2022
British /
United Kingdom
President
PARK, Graham Russell Director (Active) 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH September 1974 /
1 August 2022
British /
England
Finance Director
KENT, Steven William James Director (Resigned) 3 Bunhill Row, London, England, EC1Y 8YZ March 1962 /
4 October 2019
British /
United Kingdom
Director
LONG, Ben Director (Resigned) 3 Bunhill Row, London, England, EC1Y 8YZ January 1981 /
26 July 2019
British /
England
Director
MOULDING, Jeremy Charles Director (Resigned) 3 Bunhill Row, London, England, EC1Y 8YZ November 1968 /
4 October 2019
British /
England
Ceo
MURRELL, Andrew John Director (Resigned) 3 Bunhill Row, London, England, EC1Y 8YZ August 1969 /
4 October 2019
English /
England
Director
NIGHTINGALE, Saloshnee Director (Resigned) 3 Bunhill Row, London, England, EC1Y 8YZ June 1990 /
26 July 2019
British /
England
Private Equity Investor

Competitor

Search similar business entities

Post Town LONDON
Post Code W2 6LG
SIC Code 64209 - Activities of other holding companies n.e.c.

Improve Information

Please provide details on PHARMASPECTRA TOPCO LTD by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches