Background WavePink WaveYellow Wave

PHARMA SUPPLY LIMITED (04091023)

PHARMA SUPPLY LIMITED (04091023) is an active UK company. incorporated on 16 October 2000. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. PHARMA SUPPLY LIMITED has been registered for 25 years. Current directors include OSEI-BONSU, Benedicta, OSEI-BONSU, Daniel Jr, OSEI-BONSU, Daniel.

Company Number
04091023
Status
active
Type
ltd
Incorporated
16 October 2000
Age
25 years
Address
54 The Mall The Stratford Centre, London, E15 1XE
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
OSEI-BONSU, Benedicta, OSEI-BONSU, Daniel Jr, OSEI-BONSU, Daniel
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHARMA SUPPLY LIMITED

PHARMA SUPPLY LIMITED is an active company incorporated on 16 October 2000 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. PHARMA SUPPLY LIMITED was registered 25 years ago.(SIC: 47730)

Status

active

Active since 25 years ago

Company No

04091023

LTD Company

Age

25 Years

Incorporated 16 October 2000

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 14 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

54 The Mall The Stratford Centre London, E15 1XE,

Previous Addresses

A9 Marine Gate Marine Drive Brighton East Sussex BN2 5TP
From: 16 October 2000To: 31 October 2020
Timeline

33 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Oct 00
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Jan 17
Director Joined
May 18
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Owner Exit
Oct 20
Director Left
Oct 20
Director Left
Oct 20
New Owner
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Loan Secured
Nov 20
New Owner
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Owner Exit
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Owner Exit
Mar 24
New Owner
Mar 24
New Owner
Mar 24
Director Joined
Mar 24
Loan Secured
Jul 24
Loan Cleared
Jan 25
0
Funding
12
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

OSEI-BONSU, Benedicta

Active
The Stratford Centre, LondonE15 1XE
Born November 1974
Director
Appointed 25 Mar 2024

OSEI-BONSU, Daniel Jr

Active
The Stratford Centre, LondonE15 1XE
Born September 1998
Director
Appointed 27 Mar 2024

OSEI-BONSU, Daniel

Active
The Stratford Centre, LondonE15 1XE
Born November 1971
Director
Appointed 25 Mar 2024

BOWERS, Ruth

Resigned
2 Providence Cottages, CrowboroughTN6 1SE
Secretary
Appointed 31 Aug 2005
Resigned 27 Jul 2006

ELIA, Budoor Sabah Elia

Resigned
A9 Marine Gate, BrightonBN2 5TP
Secretary
Appointed 27 Mar 2017
Resigned 30 Oct 2020

JABRI, Khalida

Resigned
A9, BrightonBN2 5TP
Secretary
Appointed 27 Jul 2006
Resigned 27 Mar 2017

JABRI, Khalida

Resigned
A9, BrightonBN2 5TP
Secretary
Appointed 16 Oct 2000
Resigned 31 Aug 2005

BAHNAM, Ramiz Mufid Razouki

Resigned
The Stratford Centre, LondonE15 1XE
Born March 1973
Director
Appointed 27 Jul 2006
Resigned 30 Sept 2020

BAHNAM, Ramiz Mufid Razouki

Resigned
Marine Gate, BrightonBN2 5TP
Born March 1973
Director
Appointed 16 Oct 2000
Resigned 31 Aug 2005

ELIA, Budoor Sabah Elia

Resigned
Marine Drive, BrightonBN2 5TP
Born July 1978
Director
Appointed 12 Mar 2018
Resigned 30 Sept 2020

OSEI-BONSU, Benedicta

Resigned
The Stratford Centre, LondonE15 1XE
Born November 1974
Director
Appointed 30 Oct 2020
Resigned 24 Mar 2024

OSEI-BONSU, Daniel Jr

Resigned
The Stratford Centre, LondonE15 1XE
Born September 1998
Director
Appointed 24 Mar 2024
Resigned 25 Mar 2024

OSEI-BONSU, Daniel

Resigned
The Stratford Centre, LondonE15 1XE
Born November 1971
Director
Appointed 30 Oct 2020
Resigned 24 Mar 2024

SHAMAS, Basil

Resigned
Flat A9, BrightonBN2 5TP
Born May 1965
Director
Appointed 16 Oct 2000
Resigned 15 Feb 2001

SULLIVAN, James

Resigned
2 Providence Cottages, CrowboroughTN6 1SE
Born November 1952
Director
Appointed 31 Aug 2005
Resigned 27 Jul 2006

Persons with significant control

6

3 Active
3 Ceased

Mr Daniel Jr Osei-Bonsu

Active
The Stratford Centre, LondonE15 1XE
Born September 1998

Nature of Control

Significant influence or control
Notified 27 Mar 2024

Mr Daniel Osei-Bonsu

Active
The Stratford Centre, LondonE15 1XE
Born November 1971

Nature of Control

Significant influence or control
Notified 25 Mar 2024

Mr Daniel Jr Osei-Bonsu

Ceased
The Stratford Centre, LondonE15 1XE
Born September 1998

Nature of Control

Significant influence or control
Notified 24 Mar 2024
Ceased 25 Mar 2024
The Stratford Centre, LondonE15 1XE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Jan 2024

Mr Daniel Osei-Bonsu

Ceased
The Stratford Centre, LondonE15 1XE
Born November 1971

Nature of Control

Significant influence or control
Notified 30 Oct 2020
Ceased 24 Mar 2024

Mr Ramiz Mufid Razouki Bahnam

Ceased
Marine Gate, BrightonBN2 5TP
Born March 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Oct 2020
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 May 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 January 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2024
MR01Registration of a Charge
Accounts Amended With Made Up Date
29 June 2024
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
23 May 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
28 March 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 March 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 March 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
25 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 January 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
18 October 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2020
MR01Registration of a Charge
Confirmation Statement With Updates
31 October 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 October 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 October 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
31 October 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
31 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
25 October 2018
CH03Change of Secretary Details
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
22 May 2018
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
22 May 2018
SH10Notice of Particulars of Variation
Resolution
15 May 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
3 May 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
25 May 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
19 May 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
11 May 2017
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
10 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
20 February 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 January 2017
MR04Satisfaction of Charge
Legacy
22 November 2016
RP04CS01RP04CS01
Legacy
27 October 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Change Person Director Company With Change Date
30 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Mortgage Charge Part Both With Charge Number
13 August 2013
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
13 August 2013
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
13 August 2013
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
13 August 2013
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Small
15 January 2013
AAAnnual Accounts
Legacy
14 January 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Legacy
12 May 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2010
AAAnnual Accounts
Legacy
6 August 2010
MG01MG01
Legacy
15 July 2010
MG01MG01
Legacy
15 July 2010
MG01MG01
Legacy
15 July 2010
MG01MG01
Legacy
15 July 2010
MG01MG01
Legacy
15 July 2010
MG01MG01
Legacy
15 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 October 2009
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 October 2009
AA01Change of Accounting Reference Date
Legacy
16 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 November 2008
AAAnnual Accounts
Legacy
3 September 2008
395Particulars of Mortgage or Charge
Legacy
2 September 2008
395Particulars of Mortgage or Charge
Legacy
12 August 2008
395Particulars of Mortgage or Charge
Legacy
14 July 2008
288cChange of Particulars
Legacy
3 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 October 2007
AAAnnual Accounts
Accounts Amended With Made Up Date
20 March 2007
AAMDAAMD
Legacy
27 February 2007
403aParticulars of Charge Subject to s859A
Legacy
27 February 2007
403aParticulars of Charge Subject to s859A
Legacy
27 February 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
2 February 2007
AAAnnual Accounts
Legacy
25 October 2006
363sAnnual Return (shuttle)
Legacy
4 October 2006
288aAppointment of Director or Secretary
Legacy
4 October 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
288bResignation of Director or Secretary
Legacy
15 August 2006
288bResignation of Director or Secretary
Legacy
8 August 2006
287Change of Registered Office
Legacy
21 November 2005
287Change of Registered Office
Legacy
21 November 2005
363sAnnual Return (shuttle)
Legacy
9 September 2005
155(6)a155(6)a
Resolution
9 September 2005
RESOLUTIONSResolutions
Resolution
9 September 2005
RESOLUTIONSResolutions
Resolution
9 September 2005
RESOLUTIONSResolutions
Legacy
9 September 2005
288bResignation of Director or Secretary
Legacy
9 September 2005
288bResignation of Director or Secretary
Legacy
9 September 2005
288aAppointment of Director or Secretary
Legacy
9 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 August 2005
AAAnnual Accounts
Legacy
8 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 September 2004
AAAnnual Accounts
Legacy
29 October 2003
363sAnnual Return (shuttle)
Legacy
18 September 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
8 September 2003
AAAnnual Accounts
Legacy
23 March 2003
363sAnnual Return (shuttle)
Legacy
23 March 2003
363sAnnual Return (shuttle)
Legacy
20 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 August 2002
AAAnnual Accounts
Legacy
1 February 2002
225Change of Accounting Reference Date
Legacy
1 November 2001
363sAnnual Return (shuttle)
Legacy
8 June 2001
395Particulars of Mortgage or Charge
Legacy
9 April 2001
395Particulars of Mortgage or Charge
Legacy
21 February 2001
288bResignation of Director or Secretary
Incorporation Company
16 October 2000
NEWINCIncorporation