Background WavePink WaveYellow Wave

PYRAMID PHARMA PHARMACEUTICALS LIMITED (03844664)

PYRAMID PHARMA PHARMACEUTICALS LIMITED (03844664) is an active UK company. incorporated on 20 September 1999. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. PYRAMID PHARMA PHARMACEUTICALS LIMITED has been registered for 26 years. Current directors include BHOGAL, Amir Singh, BHOGAL, Jagjeet Singh, BHOGAL, Kabir Singh.

Company Number
03844664
Status
active
Type
ltd
Incorporated
20 September 1999
Age
26 years
Address
45 Golders Green Road, London, NW11 8EL
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
BHOGAL, Amir Singh, BHOGAL, Jagjeet Singh, BHOGAL, Kabir Singh
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PYRAMID PHARMA PHARMACEUTICALS LIMITED

PYRAMID PHARMA PHARMACEUTICALS LIMITED is an active company incorporated on 20 September 1999 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. PYRAMID PHARMA PHARMACEUTICALS LIMITED was registered 26 years ago.(SIC: 47730)

Status

active

Active since 26 years ago

Company No

03844664

LTD Company

Age

26 Years

Incorporated 20 September 1999

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 31 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

45 Golders Green Road London, NW11 8EL,

Previous Addresses

96-98 High Street Harlesden London NW10 4SL England
From: 17 January 2018To: 16 January 2024
96-98 High Road Harlesden London NW10 2SL England
From: 16 January 2018To: 17 January 2018
121 High Road London NW10 2SL
From: 12 September 2014To: 16 January 2018
64 Oakington Avenue Wembley Middlesex HA9 8HZ
From: 4 June 2010To: 12 September 2014
121 High Road London NW10 2SL
From: 20 September 1999To: 4 June 2010
Timeline

34 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Sept 99
Director Joined
Feb 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Nov 12
Loan Secured
Jun 13
Loan Cleared
Jun 13
Director Left
Aug 13
Loan Cleared
Aug 15
Loan Secured
Aug 15
Loan Secured
Sept 15
Loan Cleared
Mar 17
Loan Secured
Nov 17
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Dec 18
Loan Secured
Jun 19
Loan Secured
Jun 19
Director Joined
Aug 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Jun 20
Loan Secured
Dec 21
Director Left
Feb 22
Loan Secured
Mar 23
Director Joined
Aug 23
New Owner
Dec 23
Loan Secured
Mar 24
Loan Secured
Apr 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Aug 24
Loan Cleared
Sept 25
Loan Secured
Feb 26
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

BHOGAL, Jagjeet Singh

Active
Golders Green Road, LondonNW11 8EL
Secretary
Appointed 11 Sept 2009

BHOGAL, Amir Singh

Active
Golders Green Road, LondonNW11 8EL
Born November 1996
Director
Appointed 07 Aug 2023

BHOGAL, Jagjeet Singh

Active
Golders Green Road, LondonNW11 8EL
Born April 1965
Director
Appointed 02 Oct 2009

BHOGAL, Kabir Singh

Active
Scarle Road, WembleyHA0 4SN
Born July 1993
Director
Appointed 01 Aug 2012

CHANA, Kuldip Singh

Resigned
51 Burgess Avenue, LondonNW9 8TX
Secretary
Appointed 22 Sept 1999
Resigned 11 Sept 2009

BLOOMSBURY SECRETARIES LIMITED

Resigned
Kingsway House, HolbornWC2B 6AW
Corporate nominee secretary
Appointed 20 Sept 1999
Resigned 22 Sept 1999

BHOGAL, Amir Singh

Resigned
Cherry Tree Lane, SloughSL3 6JE
Born November 1996
Director
Appointed 01 Aug 2019
Resigned 10 Feb 2022

CHANA, Kuldip Singh

Resigned
51 Burgess Avenue, LondonNW9 8TX
Born April 1950
Director
Appointed 22 Sept 1999
Resigned 11 Sept 2009

CHANA, Kulvinder Singh

Resigned
54 Burn Hill Road, WembleyHA9 9LQ
Born March 1957
Director
Appointed 27 Sept 2002
Resigned 11 Sept 2009

KATHIRGAMANATHAN, Sinnadurai

Resigned
25 The Mount, Wembley ParkHA9 9EE
Born March 1947
Director
Appointed 22 Sept 1999
Resigned 09 Sept 2002

MALIK, Khuram

Resigned
Flat 8 Seaforth Lodge, BarnesSW13 9LE
Born June 1975
Director
Appointed 11 Sept 2009
Resigned 10 Aug 2013

NOTTA, Parmjit Singh

Resigned
Oakington Avenue, WembleyHA9 8HZ
Born April 1969
Director
Appointed 11 Sept 2009
Resigned 28 Nov 2012

PERIYASAMY, Thiyagarajah

Resigned
32 Compton Avenue, WembleyHA0 3FD
Born November 1945
Director
Appointed 22 Sept 1999
Resigned 09 Sept 2002

BLOOMSBURY DIRECTORS LIMITED

Resigned
Kingsway House, HolbornWC2B 6AW
Corporate nominee director
Appointed 20 Sept 1999
Resigned 22 Sept 1999

Persons with significant control

2

Mr Amir Singh Bhogal

Active
Golders Green Road, LondonNW11 8EL
Born November 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Dec 2023

Mr Kabir Singh Bhogal

Active
Cherry Tree Lane, SloughSL3 6JE
Born July 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

126

Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 January 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 December 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
28 December 2023
PSC04Change of PSC Details
Accounts Amended With Accounts Type Total Exemption Full
13 December 2023
AAMDAAMD
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 January 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 January 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
19 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 August 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Termination Director Company With Name
28 August 2013
TM01Termination of Director
Mortgage Satisfy Charge Part
13 June 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
7 June 2013
MR01Registration of a Charge
Legacy
8 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Legacy
12 November 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Legacy
11 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2011
AR01AR01
Accounts With Accounts Type Dormant
24 June 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 June 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 December 2010
AR01AR01
Change Person Director Company With Change Date
5 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
1 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 June 2010
AD01Change of Registered Office Address
Legacy
25 May 2010
MG01MG01
Legacy
13 May 2010
MG01MG01
Legacy
13 May 2010
MG01MG01
Legacy
13 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
11 September 2009
88(2)Return of Allotment of Shares
Legacy
11 September 2009
288aAppointment of Director or Secretary
Legacy
11 September 2009
88(2)Return of Allotment of Shares
Legacy
11 September 2009
288bResignation of Director or Secretary
Legacy
11 September 2009
288bResignation of Director or Secretary
Legacy
11 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 August 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 August 2008
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
22 August 2007
AAAnnual Accounts
Legacy
12 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
30 March 2006
AAAnnual Accounts
Legacy
25 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 August 2005
AAAnnual Accounts
Legacy
9 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 April 2004
AAAnnual Accounts
Legacy
6 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 July 2003
AAAnnual Accounts
Legacy
7 October 2002
288aAppointment of Director or Secretary
Legacy
3 October 2002
288bResignation of Director or Secretary
Legacy
3 October 2002
288bResignation of Director or Secretary
Legacy
18 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 March 2002
AAAnnual Accounts
Legacy
27 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 July 2001
AAAnnual Accounts
Legacy
10 November 2000
88(2)Return of Allotment of Shares
Legacy
26 September 2000
363sAnnual Return (shuttle)
Legacy
16 November 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
27 September 1999
287Change of Registered Office
Legacy
27 September 1999
288bResignation of Director or Secretary
Legacy
27 September 1999
288bResignation of Director or Secretary
Incorporation Company
20 September 1999
NEWINCIncorporation