Background WavePink WaveYellow Wave

SKILLS ALLIANCE (PHARMA) LIMITED (05079848)

SKILLS ALLIANCE (PHARMA) LIMITED (05079848) is an active UK company. incorporated on 22 March 2004. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. SKILLS ALLIANCE (PHARMA) LIMITED has been registered for 22 years. Current directors include COOK, Christopher, MANDER, Harpreet Singh, MAROTTA, Carl Damian and 2 others.

Company Number
05079848
Status
active
Type
ltd
Incorporated
22 March 2004
Age
22 years
Address
125 London Wall, London, EC2Y 5AJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
COOK, Christopher, MANDER, Harpreet Singh, MAROTTA, Carl Damian, SAMI, Turgut, SPENCER, Andrew Charles Lloyd
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKILLS ALLIANCE (PHARMA) LIMITED

SKILLS ALLIANCE (PHARMA) LIMITED is an active company incorporated on 22 March 2004 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. SKILLS ALLIANCE (PHARMA) LIMITED was registered 22 years ago.(SIC: 78200)

Status

active

Active since 22 years ago

Company No

05079848

LTD Company

Age

22 Years

Incorporated 22 March 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026

Previous Company Names

SKILLS ALLIANCE (TECHNOLOGY) LIMITED
From: 22 March 2004To: 13 March 2008
Contact
Address

125 London Wall London, EC2Y 5AJ,

Previous Addresses

, Templeman House C1 the Point Office Park, Weaver Road, Lincoln, Lincolnshire, LN6 3QN, United Kingdom
From: 22 September 2015To: 2 August 2022
, 23 Porters Wood, St Albans, Hertfordshire, AL3 6PQ
From: 22 March 2004To: 22 September 2015
Timeline

39 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jun 13
Loan Secured
Jun 13
Director Joined
Oct 13
Share Issue
Feb 14
Director Joined
Mar 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Cleared
Feb 15
Loan Secured
Jun 15
Director Left
Apr 16
New Owner
Mar 18
Owner Exit
Mar 18
Funding Round
Jul 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Secured
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Owner Exit
Aug 22
Director Left
Aug 22
Loan Secured
Aug 22
Share Issue
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Director Left
Apr 24
Director Joined
May 24
Loan Secured
Dec 24
Director Left
Jan 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Jan 26
3
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

COOK, Christopher

Active
London Wall, LondonEC2Y 5AJ
Born February 1988
Director
Appointed 29 Jul 2022

MANDER, Harpreet Singh

Active
London Wall, LondonEC2Y 5AJ
Born August 1992
Director
Appointed 29 Jul 2022

MAROTTA, Carl Damian

Active
The Point Office Park, LincolnLN6 3QN
Born March 1982
Director
Appointed 26 Feb 2014

SAMI, Turgut

Active
London Wall, LondonEC2Y 5AJ
Born April 1986
Director
Appointed 29 Jul 2022

SPENCER, Andrew Charles Lloyd

Active
London Wall, LondonEC2Y 5AJ
Born January 1980
Director
Appointed 15 Jan 2026

KHAN, Javed

Resigned
Nicholas Lane, LondonEC4N 7BN
Secretary
Appointed 20 Mar 2013
Resigned 21 Apr 2016

RAMYEAD, Rajendra Prasad

Resigned
The Park, St. AlbansAL1 4RX
Secretary
Appointed 22 Mar 2004
Resigned 20 Mar 2013

ASHBURTON REGISTRARS LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee secretary
Appointed 22 Mar 2004
Resigned 22 Mar 2004

ANDERSON, Mark David Liddell

Resigned
London Wall, LondonEC2Y 5AJ
Born August 1985
Director
Appointed 29 Jul 2022
Resigned 19 Aug 2025

BALL, Gerard Leonard

Resigned
Olivia Court 91 Melbourne Grove, LondonSE22 8SF
Born July 1975
Director
Appointed 24 Mar 2008
Resigned 31 May 2012

DREW, Oliver Sashka

Resigned
London Wall, LondonEC2Y 5AJ
Born May 1992
Director
Appointed 29 Jul 2022
Resigned 19 Aug 2025

JONES, Spencer Raymond Arthur

Resigned
London Wall, LondonEC2Y 5AJ
Born July 1972
Director
Appointed 10 May 2024
Resigned 21 Jan 2025

KENNEDY, Joe Murray

Resigned
London Wall, LondonEC2Y 5AJ
Born June 1986
Director
Appointed 29 Jul 2022
Resigned 02 Apr 2024

KHAN, Javed Aslam

Resigned
Pinner Park Avenue, HarrowHA2 6JY
Born November 1966
Director
Appointed 05 Aug 2013
Resigned 21 Apr 2016

MCDONALD, Jemma

Resigned
Flat 1, LondonN5 1QL
Born September 1984
Director
Appointed 16 May 2012
Resigned 20 Mar 2013

RAMYEAD, Ravi Prasad

Resigned
London Wall, LondonEC2Y 5AJ
Born May 1975
Director
Appointed 22 Mar 2004
Resigned 29 Jul 2022

AR NOMINEES LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee director
Appointed 22 Mar 2004
Resigned 22 Mar 2004

Persons with significant control

3

1 Active
2 Ceased
London Wall, LondonEC2Y 5AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jul 2022

Mira Narain

Ceased
London Wall, LondonEC2Y 5AJ
Born December 1944

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Significant influence or control as trust
Notified 26 Feb 2018
Ceased 29 Jul 2022

Mr Ravi Prasad Ramyead

Ceased
The Point Office Park, LincolnLN6 3QN
Born May 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Feb 2018
Fundings
Financials
Latest Activities

Filing History

130

Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Accounts With Accounts Type Group
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
11 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
25 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
1 November 2022
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2022
MR01Registration of a Charge
Capital Alter Shares Consolidation
8 August 2022
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
8 August 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
8 August 2022
RESOLUTIONSResolutions
Memorandum Articles
8 August 2022
MAMA
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
3 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2022
MR01Registration of a Charge
Second Filing Of Annual Return With Made Up Date
2 August 2022
RP04AR01RP04AR01
Change Registered Office Address Company With Date Old Address New Address
2 August 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
2 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2022
MR01Registration of a Charge
Resolution
27 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
26 July 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Accounts With Accounts Type Group
17 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2022
CH01Change of Director Details
Accounts Amended With Accounts Type Group
1 February 2022
AAMDAAMD
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
9 April 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
9 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Resolution
6 May 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 May 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
13 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
15 March 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 March 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
15 March 2018
RESOLUTIONSResolutions
Resolution
15 March 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
15 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 February 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
10 February 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 February 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
10 February 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
10 February 2014
RESOLUTIONSResolutions
Resolution
6 February 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
6 February 2014
CC04CC04
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
7 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Appoint Person Secretary Company With Name
4 June 2013
AP03Appointment of Secretary
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Termination Secretary Company With Name
4 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Change Person Director Company With Change Date
11 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 June 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 March 2010
AAAnnual Accounts
Resolution
5 April 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 April 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Legacy
13 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 April 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Certificate Change Of Name Company
12 March 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 March 2008
88(2)Return of Allotment of Shares
Resolution
10 March 2008
RESOLUTIONSResolutions
Legacy
27 September 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
14 August 2007
AAAnnual Accounts
Legacy
14 August 2007
88(2)R88(2)R
Legacy
19 April 2007
363aAnnual Return
Legacy
19 April 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 September 2006
AAAnnual Accounts
Legacy
5 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
2 June 2005
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Legacy
30 April 2004
225Change of Accounting Reference Date
Legacy
30 March 2004
287Change of Registered Office
Legacy
30 March 2004
288bResignation of Director or Secretary
Legacy
30 March 2004
288bResignation of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Incorporation Company
22 March 2004
NEWINCIncorporation